London
EC3N 1AG
Director Name | Mr Jonathan Ellis James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(85 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Scott Bolton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(87 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Philip Brierley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(56 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | Warren House The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Richard Albert Lumley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(56 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 42 Ramkeswood Road Skipton North Yorkshire BD23 1NB |
Director Name | Alan Ackroyd Cocking |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 6 Westroyd Pudsey West Yorkshire LS28 8HZ |
Director Name | David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(56 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 41 Norwood Park Birkby Huddersfield Yorkshire HD2 2DU |
Secretary Name | Mr John Pursehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(56 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 27 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Vesper Drive Acomb York North Yorkshire YO2 3HT |
Secretary Name | David James Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(57 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 41 Norwood Park Birkby Huddersfield Yorkshire HD2 2DU |
Secretary Name | John Robert Stier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 37 Bachelor Lane Horsforth Leeds West Yorkshire LS18 5NA |
Secretary Name | Mr Peter Edward Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(59 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 13 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(59 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 January 2003) |
Role | Chartered Acccountant |
Country of Residence | England |
Correspondence Address | 34 Vicarage Meadows Mirfield West Yorkshire WF14 9JL |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(61 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 2a Woodland Rise Wakefield West Yorkshire WF2 9DL |
Director Name | Neil Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 23 Nab Wood Drive Shipley West Yorkshire BD18 4HP |
Director Name | Richard James Jones |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(65 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | Stonegarth Beech Lane Spofforth West Yorkshire HG3 1AN |
Secretary Name | Lorraine Grace Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(65 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 2 Huntington Crescent Headingley Leeds LS16 5RT |
Director Name | Mr Andrew Mark Finn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(67 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 Exchange Quay Salford Quays M5 3EA |
Director Name | Brian Gareth Anthony Moore |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | 13 Estonfield Drive Urmston Manchester M41 9RR |
Director Name | Mr Samuel David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(70 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(70 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(70 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Alan William McCarthy-Wyper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(78 years after company formation) |
Appointment Duration | 4 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 Exchange Quay Salford Quays M5 3EA |
Director Name | Mr James Robert Parker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(78 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 Exchange Quay Salford Quays M5 3EA |
Director Name | Mr Daniel Joseph Murray |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 1 Exchange Quay Salford Quays M5 3EA |
Director Name | Mr Mark Stuart Goldsworthy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Pimpernel Close Bearsted Maidstone Kent ME14 4QQ |
Director Name | Mr Philip Martin Harman Brown |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 Exchange Quay Salford Quays M5 3EA |
Director Name | Mr Graham Lumberg |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(79 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Michael Thomas Griffiths |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(79 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Darren Richard Parker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(79 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 1 Exchange Quay Salford Quays M5 3EA |
Director Name | Ms Helen Gaye Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(79 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Paul Martin Cossell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(80 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Mark Stockton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(80 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Nicholas James Heard |
---|---|
Status | Resigned |
Appointed | 20 April 2017(80 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Robert Samuel Martin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(84 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ms Jessica Lion |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(84 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Website | isgplc.com |
---|
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Isg Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,000 |
Gross Profit | £27,000 |
Net Worth | £275,000 |
Cash | £364,000 |
Current Liabilities | £130,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
19 February 2014 | Delivered on: 25 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 September 2012 | Delivered on: 24 September 2012 Satisfied on: 28 January 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including shares, goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Fully Satisfied |
24 May 2007 | Delivered on: 1 June 2007 Satisfied on: 8 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 September 2005 | Delivered on: 11 October 2005 Satisfied on: 8 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the funders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property being part 1ST floor westwood house greenwood business park salford,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 May 2004 | Delivered on: 13 May 2004 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged account and the deposit and all present and future rights titles and benefit of the company whatsoever in the charged account and in the deposit. See the mortgage charge document for full details. Fully Satisfied |
3 January 2003 | Delivered on: 10 January 2003 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Debenture Secured details: All money and liabilities in any manner whatsoever due or to become due from the company to the senior lenders,mezzanine lenders,investor lenders and working capital bank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 October 2002 | Delivered on: 9 October 2002 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined) Classification: Composite guarantee and trust debenture Secured details: All monies due or to become due from the company or any of them to the trustee and or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 December 1998 | Delivered on: 11 December 1998 Satisfied on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 July 1984 | Delivered on: 3 August 1984 Satisfied on: 8 January 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book & other debts owed the company. Floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Fully Satisfied |
29 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
---|---|
29 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
29 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
29 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
14 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 July 2023 | Termination of appointment of Jessica Lion as a director on 30 June 2023 (1 page) |
12 July 2023 | Appointment of Mr Scott Bolton as a director on 12 July 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
24 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages) |
24 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
14 December 2021 | Termination of appointment of Robert Samuel Martin as a director on 1 December 2021 (1 page) |
14 December 2021 | Appointment of Mr Jonathan Ellis James as a director on 1 December 2021 (2 pages) |
12 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
11 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
11 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (86 pages) |
10 March 2021 | Director's details changed for Ms Jessica Lion on 1 March 2021 (2 pages) |
12 February 2021 | Appointment of Mr Robert Samuel Martin as a director on 10 February 2021 (2 pages) |
12 February 2021 | Appointment of Ms Jessica Lion as a director on 10 February 2021 (2 pages) |
12 February 2021 | Appointment of Ms Zoe Price as a director on 10 February 2021 (2 pages) |
12 February 2021 | Termination of appointment of Paul Martin Cossell as a director on 10 February 2021 (1 page) |
1 February 2021 | Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page) |
28 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
28 January 2021 | Termination of appointment of Michael Thomas Griffiths as a director on 17 July 2020 (1 page) |
2 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages) |
2 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages) |
23 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 April 2020 | Termination of appointment of Craig Stevens as a director on 31 January 2020 (1 page) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
4 September 2019 | Termination of appointment of Graham Lumberg as a director on 16 August 2019 (1 page) |
25 June 2019 | Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages) |
14 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
14 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages) |
14 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
14 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
10 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
10 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
10 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (66 pages) |
10 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
27 February 2018 | Registered office address changed from Building 1 Exchange Quay Salford Quays M5 3EA to Aldgate House 33 Aldgate High Street London EC3N 1AG on 27 February 2018 (1 page) |
27 February 2018 | Registered office address changed from , Building 1 Exchange Quay, Salford Quays, M5 3EA to Aldgate House 33 Aldgate High Street London EC3N 1AG on 27 February 2018 (1 page) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
9 May 2017 | Termination of appointment of Jonathan Edward Taylor as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Jonathan Edward Taylor as a director on 30 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
20 March 2017 | Satisfaction of charge 003153050009 in full (1 page) |
20 March 2017 | Satisfaction of charge 003153050009 in full (1 page) |
1 February 2017 | Termination of appointment of Philip Martin Harman Brown as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Philip Martin Harman Brown as a director on 31 January 2017 (1 page) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
20 January 2017 | Director's details changed for Mr Craig Stevens on 1 November 2016 (2 pages) |
20 January 2017 | Director's details changed for Mr Craig Stevens on 1 November 2016 (2 pages) |
31 October 2016 | Termination of appointment of Mark Goldsworthy as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Mark Goldsworthy as a director on 31 October 2016 (1 page) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Darren Richard Parker as a director on 29 June 2016 (1 page) |
16 August 2016 | Termination of appointment of Darren Richard Parker as a director on 29 June 2016 (1 page) |
19 July 2016 | Appointment of Mr Paul Martin Cossell as a director on 15 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Mark Stockton as a director on 15 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Daniel Joseph Murray as a director on 15 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Mark Stockton as a director on 15 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Paul Martin Cossell as a director on 15 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Daniel Joseph Murray as a director on 15 July 2016 (1 page) |
10 May 2016 | Appointment of Mr Mark Goldsworthy as a director on 28 September 2015 (2 pages) |
10 May 2016 | Appointment of Mr Mark Goldsworthy as a director on 28 September 2015 (2 pages) |
9 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (13 pages) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (13 pages) |
24 November 2015 | Appointment of Mr Graham Lumberg as a director on 6 October 2015 (2 pages) |
24 November 2015 | Appointment of Mr Graham Lumberg as a director on 6 October 2015 (2 pages) |
24 November 2015 | Appointment of Mr Graham Lumberg as a director on 6 October 2015 (2 pages) |
20 November 2015 | Appointment of Mr Michael Thomas Griffiths as a director on 6 October 2015 (2 pages) |
20 November 2015 | Appointment of Mr Michael Thomas Griffiths as a director on 6 October 2015 (2 pages) |
20 November 2015 | Appointment of Mr Michael Thomas Griffiths as a director on 6 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr Darren Richard Parker as a director on 6 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr Jonathan Edward Taylor as a director on 6 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr Jonathan Edward Taylor as a director on 6 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr Darren Richard Parker as a director on 6 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr Jonathan Edward Taylor as a director on 6 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr Darren Richard Parker as a director on 6 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of James Robert Parker as a director on 31 July 2015 (1 page) |
14 October 2015 | Termination of appointment of James Robert Parker as a director on 31 July 2015 (1 page) |
12 October 2015 | Appointment of Mr Philip Martin Harman Brown as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Philip Martin Harman Brown as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Philip Martin Harman Brown as a director on 1 October 2015 (2 pages) |
20 July 2015 | Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page) |
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Appointment of Mr Daniel Joseph Murray as a director on 3 November 2014 (2 pages) |
2 February 2015 | Appointment of Mr Daniel Joseph Murray as a director on 3 November 2014 (2 pages) |
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Appointment of Mr Daniel Joseph Murray as a director on 3 November 2014 (2 pages) |
28 January 2015 | Satisfaction of charge 8 in full (4 pages) |
28 January 2015 | Satisfaction of charge 8 in full (4 pages) |
26 January 2015 | Termination of appointment of Stephen Christopher Michael Prendergast as a director on 24 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Stephen Christopher Michael Prendergast as a director on 24 December 2014 (1 page) |
23 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (98 pages) |
23 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
23 December 2014 | Audit exemption subsidiary accounts made up to 30 June 2014 (13 pages) |
23 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
23 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
23 December 2014 | Audit exemption subsidiary accounts made up to 30 June 2014 (13 pages) |
23 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
23 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (98 pages) |
1 October 2014 | Termination of appointment of Alan William Mccarthy-Wyper as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Alan William Mccarthy-Wyper as a director on 30 September 2014 (1 page) |
24 July 2014 | Termination of appointment of Joseph Patrick Martin Webb as a director on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Joseph Patrick Martin Webb as a director on 24 July 2014 (1 page) |
16 June 2014 | Appointment of Mr Stephen Christopher Michael Prendergast as a director (2 pages) |
16 June 2014 | Appointment of Mr Stephen Christopher Michael Prendergast as a director (2 pages) |
10 June 2014 | Appointment of Mr James Robert Parker as a director (2 pages) |
10 June 2014 | Appointment of Mr James Robert Parker as a director (2 pages) |
10 June 2014 | Appointment of Mr Craig Stevens as a director (2 pages) |
10 June 2014 | Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages) |
10 June 2014 | Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages) |
10 June 2014 | Appointment of Mr Craig Stevens as a director (2 pages) |
9 June 2014 | Appointment of Mr Joseph Patrick Martin Webb as a director (2 pages) |
9 June 2014 | Appointment of Mr Joseph Patrick Martin Webb as a director (2 pages) |
4 June 2014 | Company name changed isg regions building LIMITED\certificate issued on 04/06/14
|
4 June 2014 | Company name changed isg regions building LIMITED\certificate issued on 04/06/14
|
29 May 2014 | Statement by directors (1 page) |
29 May 2014 | Statement of capital on 29 May 2014
|
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
29 May 2014 | Statement by directors (1 page) |
29 May 2014 | Solvency statement dated 28/05/14 (1 page) |
29 May 2014 | Solvency statement dated 28/05/14 (1 page) |
29 May 2014 | Statement of capital on 29 May 2014
|
25 February 2014 | Registration of charge 003153050009 (14 pages) |
25 February 2014 | Registration of charge 003153050009 (14 pages) |
24 January 2014 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
24 January 2014 | Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (6 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (6 pages) |
24 January 2014 | Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (1 page) |
24 January 2014 | Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages) |
24 January 2014 | Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page) |
24 January 2014 | Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
24 January 2014 | Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (1 page) |
24 January 2014 | Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (1 page) |
9 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
9 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
15 May 2013 | Termination of appointment of Craig Tatton as a director (1 page) |
15 May 2013 | Termination of appointment of Craig Tatton as a director (1 page) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 October 2012 | Full accounts made up to 30 June 2012 (17 pages) |
11 October 2012 | Full accounts made up to 30 June 2012 (17 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 23 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Andrew Mark Finn on 23 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Craig Nicholas Tatton on 23 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Samuel David Lawther on 23 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Samuel David Lawther on 23 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 23 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Andrew Mark Finn on 23 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Craig Nicholas Tatton on 23 January 2011 (2 pages) |
11 October 2010 | Full accounts made up to 30 June 2010 (18 pages) |
11 October 2010 | Full accounts made up to 30 June 2010 (18 pages) |
2 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
24 May 2010 | Memorandum and Articles of Association (24 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Memorandum and Articles of Association (24 pages) |
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Resolutions
|
26 January 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 17 January 2010 (1 page) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 17 January 2010 (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
23 September 2009 | Full accounts made up to 30 June 2009 (18 pages) |
23 September 2009 | Full accounts made up to 30 June 2009 (18 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
20 November 2008 | Full accounts made up to 30 June 2008 (18 pages) |
20 November 2008 | Full accounts made up to 30 June 2008 (18 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from woodland house woodland park bradford road chain bar bradford west yorkshire BD19 6BW (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from woodland house woodland park bradford road chain bar bradford west yorkshire BD19 6BW (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from, woodland house woodland park, bradford road chain bar, bradford, west yorkshire, BD19 6BW (1 page) |
14 July 2008 | Company name changed isg totty building LIMITED\certificate issued on 14/07/08 (2 pages) |
14 July 2008 | Company name changed isg totty building LIMITED\certificate issued on 14/07/08 (2 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
25 January 2008 | Secretary's particulars changed (1 page) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
25 January 2008 | Secretary's particulars changed (1 page) |
16 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
16 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
1 June 2007 | Particulars of mortgage/charge (9 pages) |
1 June 2007 | Particulars of mortgage/charge (9 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Full accounts made up to 30 June 2006 (18 pages) |
23 February 2007 | Full accounts made up to 30 June 2006 (18 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
25 January 2007 | Location of debenture register (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Location of debenture register (1 page) |
25 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Location of register of members (1 page) |
3 October 2006 | Location of register of members (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
1 September 2006 | Company name changed totty building services LIMITED\certificate issued on 01/09/06 (2 pages) |
1 September 2006 | Company name changed totty building services LIMITED\certificate issued on 01/09/06 (2 pages) |
24 August 2006 | New director appointed (3 pages) |
24 August 2006 | New director appointed (3 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (3 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
17 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Resolutions
|
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
21 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
22 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: park house woodland park, bradford road, chain bar, bradford, west yorkshire BD19 6BW (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: park house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: park house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
13 May 2004 | Particulars of mortgage/charge (4 pages) |
13 May 2004 | Particulars of mortgage/charge (4 pages) |
20 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
20 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
29 October 2003 | Full accounts made up to 3 January 2003 (18 pages) |
29 October 2003 | Full accounts made up to 3 January 2003 (18 pages) |
29 October 2003 | Full accounts made up to 3 January 2003 (18 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary's particulars changed (1 page) |
17 July 2003 | Secretary's particulars changed (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
3 March 2003 | Return made up to 24/01/03; full list of members (9 pages) |
3 March 2003 | Return made up to 24/01/03; full list of members (9 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
27 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
27 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
9 October 2002 | Particulars of mortgage/charge (12 pages) |
9 October 2002 | Particulars of mortgage/charge (12 pages) |
17 August 2002 | Auditors resignation sec 394 (1 page) |
17 August 2002 | Auditors resignation sec 394 (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: woodland house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: woodland house woodland park, bradford road, chain bar, bradford, west yorkshire BD19 6BW (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: woodland house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
20 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
20 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: peter house, 937, harrogate rd, bradford, west yorkshire. BD10 0RD (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: peter house,, 937, harrogate rd,, bradford,, west yorkshire. BD10 0RD (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: peter house, 937, harrogate rd, bradford, west yorkshire. BD10 0RD (1 page) |
21 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
21 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Return made up to 24/01/00; full list of members
|
5 April 2000 | Return made up to 24/01/00; full list of members
|
9 November 1999 | New director appointed (1 page) |
9 November 1999 | New director appointed (1 page) |
14 May 1999 | Full accounts made up to 4 January 1999 (15 pages) |
14 May 1999 | Full accounts made up to 4 January 1999 (15 pages) |
14 May 1999 | Full accounts made up to 4 January 1999 (15 pages) |
12 February 1999 | Return made up to 24/01/99; no change of members
|
12 February 1999 | Return made up to 24/01/99; no change of members
|
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | Particulars of mortgage/charge (4 pages) |
11 December 1998 | Particulars of mortgage/charge (4 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
19 February 1998 | Return made up to 24/01/98; full list of members
|
19 February 1998 | Return made up to 24/01/98; full list of members
|
19 February 1998 | Director's particulars changed (1 page) |
19 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
20 January 1998 | New director appointed (3 pages) |
20 January 1998 | New director appointed (3 pages) |
24 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
24 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
27 December 1996 | Full accounts made up to 30 September 1996 (13 pages) |
27 December 1996 | Full accounts made up to 30 September 1996 (13 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Secretary resigned;director resigned (1 page) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Secretary resigned;director resigned (1 page) |
1 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |
1 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |
4 January 1996 | Full accounts made up to 30 September 1995 (14 pages) |
4 January 1996 | Full accounts made up to 30 September 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
20 September 1994 | Memorandum and Articles of Association (6 pages) |
20 September 1994 | Memorandum and Articles of Association (6 pages) |
9 September 1994 | Company name changed lumb brothers LIMITED\certificate issued on 12/09/94 (2 pages) |
9 September 1994 | Company name changed lumb brothers LIMITED\certificate issued on 12/09/94 (2 pages) |
7 July 1994 | Resolutions
|
5 March 1991 | Company name changed lumb brothers (plasterers) limit ed\certificate issued on 06/03/91 (2 pages) |
5 March 1991 | Company name changed lumb brothers (plasterers) limit ed\certificate issued on 06/03/91 (2 pages) |
19 October 1990 | Resolutions
|
19 October 1990 | Resolutions
|
14 April 1989 | Full accounts made up to 30 September 1988 (12 pages) |
14 April 1989 | Full accounts made up to 30 September 1988 (12 pages) |
6 May 1988 | Full accounts made up to 30 September 1987 (12 pages) |
6 May 1988 | Full accounts made up to 30 September 1987 (12 pages) |
17 June 1936 | Incorporation (20 pages) |
17 June 1936 | Incorporation (20 pages) |