West Byfleet
Surrey
KT14 6SD
Director Name | Mr John Whitehorn |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(57 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 1999) |
Role | Contracts Director |
Correspondence Address | Copse Corner Green Lane Chobham Woking Surrey GU24 8PH |
Director Name | Mr James Robert Titcomb |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(57 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2002) |
Role | Contracts Director |
Correspondence Address | Kingsley Hamme Lane Grayshott Hindhead Surrey Gu26 |
Director Name | Mr Eugene Sullivan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(57 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 September 2009) |
Role | Contracts Director |
Correspondence Address | Orchard Corner Borough Lane Cranleigh Surrey Gu6 |
Director Name | Mr William George Stafford |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(57 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2002) |
Role | Contracts Manager |
Correspondence Address | 63 Southbourne Drive Bourne End Buckinghamshire SL8 5RY |
Director Name | Mr Anthony Clive Moran |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(57 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 July 2002) |
Role | Estimator |
Correspondence Address | 84 Merrow Woods Merrow Guildford Surrey GU1 2LN |
Director Name | Mr William Joseph Lacey |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 1994) |
Role | Builder (Retired) |
Correspondence Address | Little Orchard Darby Gardens Sunbury On Thames Middlesex TW16 5JW |
Director Name | Mr Leslie Edward Field |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(57 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2003) |
Role | Secretary |
Correspondence Address | Beacon Cottage 11 Roseacre Gardens Chilworth Guildford Surrey GU4 8RQ |
Director Name | Mr Timothy John Twyford Lacey |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(57 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 July 2001) |
Role | Builder |
Correspondence Address | Little Wildwood Farm Wildwood Lane Cranleigh Surrey GU6 8JR |
Director Name | Mrs Anne Patricia Lacey |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(57 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Little Wildwood Farm Wildwood Lane Cranleigh Surrey GU6 8JR |
Secretary Name | Mr Leslie Edward Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(57 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | Beacon Cottage 11 Roseacre Gardens Chilworth Guildford Surrey GU4 8RQ |
Director Name | Douglas Goodsir |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(60 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 July 1996) |
Role | Managing Director |
Correspondence Address | Millbank Cottage Earleydene Sunninghill Ascot Berkshire SL5 9JY |
Secretary Name | Mr Graham Ridgway Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(65 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Charters Road Sunningdale Berkshire SL5 9QD |
Director Name | Mr Graham Ridgway Mott |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(66 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Charters Road Sunningdale Berkshire SL5 9QD |
Director Name | Keith Robert Egerton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Run Common Shamley Green Guildford Surrey GU5 0SY |
Director Name | Mrs Susan Jane Couldery |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Beechway Guildford Surrey GU1 2TA |
Director Name | Mr Richard William Breen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(68 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Glenhurst Close Hawley Camberley Surrey GU17 9BQ |
Secretary Name | Christopher Timothy Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(69 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pimms Cottage 45 Burpham Lane Burpham Guildford Surrey GU4 7LX |
Director Name | Mr Richard Anthony Hughes |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(69 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2009) |
Role | Accountant |
Correspondence Address | Newnham Hall Cottage Ashwell Road Baldock Hertfordshire SG7 5JX |
Secretary Name | Mr Richard Anthony Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(69 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2009) |
Role | Accountant |
Correspondence Address | Newnham Hall Cottage Ashwell Road Baldock Hertfordshire SG7 5JX |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
10k at £1 | William Lacey Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £878,880 |
Gross Profit | £418,280 |
Net Worth | -£1,261,519 |
Cash | £997 |
Current Liabilities | £1,844,444 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 29 September |
24 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2013 | Final Gazette dissolved following liquidation (1 page) |
24 August 2013 | Final Gazette dissolved following liquidation (1 page) |
24 May 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 May 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 December 2012 | Liquidators' statement of receipts and payments to 20 November 2012 (12 pages) |
18 December 2012 | Liquidators' statement of receipts and payments to 20 November 2012 (12 pages) |
18 December 2012 | Liquidators statement of receipts and payments to 20 November 2012 (12 pages) |
28 November 2012 | Liquidators statement of receipts and payments to 20 November 2012 (12 pages) |
28 November 2012 | Liquidators' statement of receipts and payments to 20 November 2012 (12 pages) |
28 November 2012 | Liquidators' statement of receipts and payments to 20 November 2012 (12 pages) |
8 November 2012 | Change of name notice (2 pages) |
8 November 2012 | Company name changed lacey simmons LIMITED\certificate issued on 08/11/12
|
8 November 2012 | Change of name notice (2 pages) |
8 November 2012 | Company name changed lacey simmons LIMITED\certificate issued on 08/11/12
|
24 November 2011 | Registered office address changed from Elmbridge House Elmbridge Lane Woking Surrey GU22 9AF on 24 November 2011 (2 pages) |
24 November 2011 | Appointment of a voluntary liquidator (1 page) |
24 November 2011 | Resolutions
|
24 November 2011 | Registered office address changed from Elmbridge House Elmbridge Lane Woking Surrey GU22 9AF on 24 November 2011 (2 pages) |
24 November 2011 | Statement of affairs with form 4.19 (5 pages) |
24 November 2011 | Statement of affairs with form 4.19 (5 pages) |
24 November 2011 | Appointment of a voluntary liquidator (1 page) |
24 November 2011 | Resolutions
|
25 May 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
25 May 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
4 April 2011 | Director's details changed for Christopher Timothy Lacey on 1 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Christopher Timothy Lacey on 1 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Christopher Timothy Lacey on 1 April 2011 (2 pages) |
9 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
9 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
26 August 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
26 August 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
23 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Christopher Timothy Lacey on 22 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Christopher Timothy Lacey on 22 January 2010 (2 pages) |
31 January 2010 | Full accounts made up to 30 September 2008 (20 pages) |
31 January 2010 | Full accounts made up to 30 September 2008 (20 pages) |
30 September 2009 | Appointment terminated director eugene sullivan (1 page) |
30 September 2009 | Appointment Terminated Director eugene sullivan (1 page) |
25 August 2009 | Appointment Terminated Director and Secretary richard hughes (1 page) |
25 August 2009 | Appointment terminated director and secretary richard hughes (1 page) |
24 August 2009 | Appointment Terminated Director richard breen (1 page) |
24 August 2009 | Appointment terminated director richard breen (1 page) |
29 July 2009 | Accounting reference date shortened from 30/09/2008 to 29/09/2008 (1 page) |
29 July 2009 | Accounting reference date shortened from 30/09/2008 to 29/09/2008 (1 page) |
29 July 2009 | Appointment Terminated Director anne lacey (1 page) |
29 July 2009 | Appointment terminated director anne lacey (1 page) |
27 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
18 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
18 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
21 May 2007 | Full accounts made up to 30 September 2006 (19 pages) |
21 May 2007 | Full accounts made up to 30 September 2006 (19 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
4 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
3 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
3 March 2006 | Secretary resigned (1 page) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
4 October 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Return made up to 17/01/05; full list of members (10 pages) |
23 February 2005 | Return made up to 17/01/05; full list of members (10 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | New secretary appointed (1 page) |
17 June 2004 | New secretary appointed (1 page) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2004 | Return made up to 17/01/04; full list of members
|
19 April 2004 | Return made up to 17/01/04; full list of members (9 pages) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
26 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2003 | Return made up to 17/01/03; full list of members (10 pages) |
17 April 2003 | Return made up to 17/01/03; full list of members (10 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
1 March 2002 | Return made up to 17/01/02; full list of members (8 pages) |
1 March 2002 | Return made up to 17/01/02; full list of members (8 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (7 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (7 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New director appointed (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | Return made up to 17/01/01; full list of members (8 pages) |
26 March 2001 | Return made up to 17/01/01; full list of members
|
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
9 February 2000 | Return made up to 17/01/00; full list of members (8 pages) |
9 February 2000 | Return made up to 17/01/00; full list of members (8 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
10 March 1999 | Return made up to 17/01/99; full list of members (8 pages) |
10 March 1999 | Return made up to 17/01/99; full list of members (8 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Return made up to 17/01/98; no change of members (6 pages) |
13 February 1998 | Return made up to 17/01/98; no change of members (6 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Return made up to 17/01/97; no change of members (6 pages) |
18 February 1997 | Return made up to 17/01/97; no change of members (6 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Resolutions
|
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Resolutions
|
9 July 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Return made up to 17/01/96; full list of members (8 pages) |
24 January 1996 | Return made up to 17/01/96; full list of members
|
31 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
26 September 1995 | Particulars of mortgage/charge (3 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (3 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (3 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (3 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
28 February 1995 | Particulars of mortgage/charge (3 pages) |
28 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (352 pages) |
29 December 1994 | Particulars of mortgage/charge (3 pages) |
29 December 1994 | Particulars of mortgage/charge (3 pages) |
13 May 1992 | Resolutions
|
13 May 1992 | Resolutions
|
30 April 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1991 | Company name changed\certificate issued on 26/02/91 (2 pages) |
26 February 1991 | Company name changed\certificate issued on 26/02/91 (2 pages) |
25 February 1991 | Company name changed simmons construction LIMITED\certificate issued on 26/02/91 (2 pages) |
25 February 1991 | Company name changed simmons construction LIMITED\certificate issued on 26/02/91 (2 pages) |
5 August 1988 | Particulars of mortgage/charge (3 pages) |
5 August 1988 | Particulars of mortgage/charge (3 pages) |
23 July 1987 | Particulars of mortgage/charge (3 pages) |
23 July 1987 | Particulars of mortgage/charge (3 pages) |
21 May 1987 | Particulars of mortgage/charge (3 pages) |
21 May 1987 | Particulars of mortgage/charge (3 pages) |
25 September 1986 | Particulars of mortgage/charge (3 pages) |
25 September 1986 | Particulars of mortgage/charge (3 pages) |
12 September 1986 | Particulars of mortgage/charge (3 pages) |
12 September 1986 | Particulars of mortgage/charge (3 pages) |
4 April 1985 | Company name changed\certificate issued on 04/04/85 (2 pages) |
4 April 1985 | Company name changed\certificate issued on 04/04/85 (2 pages) |
18 June 1984 | Particulars of mortgage/charge (4 pages) |
18 June 1984 | Particulars of mortgage/charge (4 pages) |
20 December 1973 | Particulars of mortgage/charge (3 pages) |
20 December 1973 | Particulars of mortgage/charge (3 pages) |
30 November 1934 | Incorporation (20 pages) |
30 November 1934 | Incorporation (20 pages) |