Canary Wharf
London
E14 5HU
Director Name | Mr Michael Kane Dallas |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 17 March 2021(82 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Mark Richard Arrandale |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(82 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(76 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David George Bolton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(53 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldwyn Greenroyd Avenue Skircoat Green Halifax West Yorkshire HX3 0LP |
Director Name | Richard Irving Weaver |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(53 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Melton Road Sprotbrough Doncaster South Yorkshire DN5 7NS |
Director Name | Martin John Weaver |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(53 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | Yew Tree Lodge Hangman Stone High Melton Doncaster Yorkshire DN5 7TB |
Director Name | Douglas Page |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(53 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 11 Ashley Court Finningley Doncaster South Yorkshire DN9 3RA |
Director Name | Norman Arthur Hudson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(53 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 8 Ashdown Drive Bolton Lancashire BL2 3AX |
Director Name | Julian Martin Kawecki |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(53 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 22 Regent Square Doncaster South Yorkshire DN1 2DS |
Director Name | John McCredie |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(53 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 18 Broomgrove Lane Sheffield South Yorkshire S10 2NE |
Secretary Name | Mr David George Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(53 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldwyn Greenroyd Avenue Skircoat Green Halifax West Yorkshire HX3 0LP |
Director Name | Stephen Paul Marshall |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(55 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 November 2001) |
Role | Building Contractor |
Correspondence Address | 8 Ashdown Gardens Sothall Sheffield Yorkshire S19 6GR |
Director Name | Mr Mark Rosindale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(65 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 December 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Temple Lane Whitkirk Leeds West Yorkshire LS15 0PH |
Director Name | Jonathan Anderson Croll |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(65 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 03 November 2005) |
Role | Building Contractor |
Correspondence Address | 53 Belle Vue Avenue Scholes Leeds West Yorkshire LS15 4AG |
Director Name | Mr Andrew Stevenson |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(66 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Shire Oak Drive Elsecar Barnsley South Yorkshire S74 8HU |
Director Name | John David Geraghty |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(67 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 2006) |
Role | Construction Director |
Correspondence Address | 4 Pine Tree Close Thorpe Willoughby Selby North Yorkshire YO8 9FP |
Director Name | Mr Craig Ingram Houston |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(68 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 2009) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 12 Errwood Avenue Buxton Derbyshire SK17 9BD |
Director Name | Barry Peter Perrin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(70 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westmeads Horley Surrey RH6 9AF |
Director Name | Stephen John Waite |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(70 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graylings 7 Croydon Road Keston Kent BR2 6EA |
Secretary Name | Barry Peter Perrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(70 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 October 2010) |
Role | Company Director |
Correspondence Address | 22 Westmeads Horley Surrey RH6 9AF |
Director Name | Mr Daniel James Greenspan |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(71 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Secretary Name | Daniel James Greenspan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(71 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Director Name | Mr William Owen Aitchison |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House Grant Road Croydon Surrey CR9 6BU |
Director Name | Mr Robert Vincent Walker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(73 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Director Name | Mr Andreas Joachim Fegbeutel |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(73 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Secretary Name | Gregory William Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(74 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Gregory William Mutch |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(75 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | James Joseph Duffy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(78 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Vishal Jadavji Harji |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(78 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2021) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Website | mansell.plc.uk |
---|
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
110.9k at £0.1 | Balfour Beatty Group Limited 99.86% Ordinary Deferred |
---|---|
150 at £0.1 | Balfour Beatty Group Limited 0.14% Ordinary |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 8 May 2024 (5 months from now) |
23 January 2006 | Delivered on: 24 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
19 September 1997 | Delivered on: 25 September 1997 Satisfied on: 26 January 2006 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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 |
1 August 1994 | Delivered on: 9 August 1994 Satisfied on: 12 December 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company,weaver homes limited,weaver developments limited,weaver holdings limited,weaver construction (north west) limited and clover plumbing and heating limited ("the customer") to the chargee. Particulars: Flat no. 18,Royal oak place,bakewell and all fixtures/fittings (other than trade fixtures and fittings) plant/machinery.....etc.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1985 | Delivered on: 28 February 1985 Satisfied on: 12 December 2009 Persons entitled: Yorkshire Bank PLC Classification: Deed Secured details: All monies due or to become due from the company and or weaver holdings limited and/or weaver homes limited and or clover plumbing and heating limited supplemental to a debenture dated 3/2/64 to the chargee. 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 |
13 October 1981 | Delivered on: 17 October 1981 Satisfied on: 12 December 2009 Persons entitled: Yorkshire Bank Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 3/2/1964. Particulars: A first specific charge on all the book debts and other debts due or owing to the company. Fully Satisfied |
31 October 1972 | Delivered on: 14 November 1972 Satisfied on: 29 January 1992 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land near bolton bridge in mexborough rd @ willow lane bolton-upon-dearne. Fully Satisfied |
18 August 1972 | Delivered on: 1 September 1972 Satisfied on: 29 January 1992 Persons entitled: Yorkshire Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A general charge on land at bolton-upon-dearne, york under 2 conveyanced becoming even date under the mortgage. Fully Satisfied |
3 February 1964 | Delivered on: 11 February 1964 Satisfied on: 26 January 2006 Persons entitled: Yorkshire Bank LTD Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Properties of mexborough including all fixtures etc. (see doc 42). Fully Satisfied |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
6 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
28 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
7 June 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 June 2017 | Appointment of James Joseph Duffy as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of David Andrew Bruce as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Vishal Jadavji Harji as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of David Andrew Bruce as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of James Joseph Duffy as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Vishal Jadavji Harji as a director on 20 June 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 January 2016 | Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages) |
11 January 2016 | Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages) |
15 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 15 December 2015 (1 page) |
4 November 2015 | Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page) |
3 November 2015 | Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 April 2015 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page) |
1 April 2015 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page) |
1 April 2015 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page) |
1 April 2015 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
25 November 2014 | Registered office address changed from Roman House Grant Road Croydon Surrey CR9 6BU to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Roman House Grant Road Croydon Surrey CR9 6BU to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 July 2014 | Appointment of Gregory William Mutch as a director (2 pages) |
3 July 2014 | Termination of appointment of William Aitchison as a director (1 page) |
3 July 2014 | Termination of appointment of William Aitchison as a director (1 page) |
3 July 2014 | Appointment of Gregory William Mutch as a director (2 pages) |
4 April 2014 | Director's details changed for Mr William Owen Aitchison on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr William Owen Aitchison on 2 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr William Owen Aitchison on 2 April 2014 (2 pages) |
14 November 2013 | Termination of appointment of Andreas Fegbeutel as a director (1 page) |
14 November 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
14 November 2013 | Termination of appointment of Andreas Fegbeutel as a director (1 page) |
14 November 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
15 October 2013 | Auditor's resignation (1 page) |
15 October 2013 | Auditor's resignation (1 page) |
10 September 2013 | Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page) |
10 September 2013 | Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page) |
10 July 2013 | Termination of appointment of Stephen Waite as a director (1 page) |
10 July 2013 | Termination of appointment of Stephen Waite as a director (1 page) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 June 2013 | Termination of appointment of Robert Walker as a director (1 page) |
5 June 2013 | Termination of appointment of Robert Walker as a director (1 page) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
29 October 2012 | Termination of appointment of Daniel Greenspan as a secretary (2 pages) |
29 October 2012 | Appointment of Robert Vincent Walker as a director (3 pages) |
29 October 2012 | Appointment of William Owen Aitchison as a director (3 pages) |
29 October 2012 | Appointment of Robert Vincent Walker as a director (3 pages) |
29 October 2012 | Termination of appointment of Daniel Greenspan as a director (2 pages) |
29 October 2012 | Appointment of Andreas Joachim Fegbeutel as a director (3 pages) |
29 October 2012 | Appointment of Andreas Joachim Fegbeutel as a director (3 pages) |
29 October 2012 | Termination of appointment of Daniel Greenspan as a secretary (2 pages) |
29 October 2012 | Termination of appointment of Daniel Greenspan as a director (2 pages) |
29 October 2012 | Appointment of Gregory William Mutch as a secretary (3 pages) |
29 October 2012 | Appointment of William Owen Aitchison as a director (3 pages) |
29 October 2012 | Appointment of Gregory William Mutch as a secretary (3 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
1 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (14 pages) |
1 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (14 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 August 2011 | Termination of appointment of Andrew Stevenson as a director (2 pages) |
10 August 2011 | Termination of appointment of Andrew Stevenson as a director (2 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (15 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (15 pages) |
8 April 2011 | Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages) |
8 April 2011 | Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages) |
25 November 2010 | Termination of appointment of Barry Perrin as a secretary (2 pages) |
25 November 2010 | Termination of appointment of Barry Perrin as a director (2 pages) |
25 November 2010 | Termination of appointment of Barry Perrin as a director (2 pages) |
25 November 2010 | Appointment of Mr Daniel James Greenspan as a director (3 pages) |
25 November 2010 | Termination of appointment of Barry Perrin as a secretary (2 pages) |
25 November 2010 | Appointment of Daniel James Greenspan as a secretary (3 pages) |
25 November 2010 | Appointment of Mr Daniel James Greenspan as a director (3 pages) |
25 November 2010 | Appointment of Daniel James Greenspan as a secretary (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
7 September 2010 | Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 7 September 2010 (2 pages) |
26 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
26 August 2010 | Change of share class name or designation (2 pages) |
26 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
26 August 2010 | Sub-division of shares on 21 May 2010 (5 pages) |
26 August 2010 | Change of share class name or designation (2 pages) |
26 August 2010 | Sub-division of shares on 21 May 2010 (5 pages) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (17 pages) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (17 pages) |
28 January 2010 | Auditor's resignation (1 page) |
28 January 2010 | Auditor's resignation (1 page) |
11 January 2010 | Termination of appointment of David Bolton as a director (2 pages) |
11 January 2010 | Termination of appointment of Mark Rosindale as a director (2 pages) |
11 January 2010 | Termination of appointment of Richard Weaver as a director (2 pages) |
11 January 2010 | Termination of appointment of Mark Rosindale as a director (2 pages) |
11 January 2010 | Termination of appointment of David Bolton as a director (2 pages) |
11 January 2010 | Termination of appointment of David Bolton as a secretary (2 pages) |
11 January 2010 | Termination of appointment of Craig Houston as a director (2 pages) |
11 January 2010 | Termination of appointment of David Bolton as a secretary (2 pages) |
11 January 2010 | Termination of appointment of Craig Houston as a director (2 pages) |
11 January 2010 | Termination of appointment of Richard Weaver as a director (2 pages) |
7 January 2010 | Appointment of Barry Peter Perrin as a secretary (3 pages) |
7 January 2010 | Appointment of Stephen John Waite as a director (3 pages) |
7 January 2010 | Appointment of Barry Peter Perrin as a secretary (3 pages) |
7 January 2010 | Appointment of Barry Peter Perrin as a director (3 pages) |
7 January 2010 | Appointment of Stephen John Waite as a director (3 pages) |
7 January 2010 | Appointment of Barry Peter Perrin as a director (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
20 April 2009 | Director's change of particulars / richard weaver / 20/04/2009 (1 page) |
20 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
20 April 2009 | Director's change of particulars / richard weaver / 20/04/2009 (1 page) |
16 March 2009 | Ad 04/02/09\gbp si [email protected]=15\gbp ic 110000/110015\ (2 pages) |
16 March 2009 | Ad 04/02/09\gbp si [email protected]=15\gbp ic 110000/110015\ (2 pages) |
2 May 2008 | Auditor's resignation (1 page) |
2 May 2008 | Auditor's resignation (1 page) |
28 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | New director appointed (3 pages) |
25 April 2007 | Return made up to 29/03/07; full list of members (4 pages) |
25 April 2007 | Return made up to 29/03/07; full list of members (4 pages) |
27 March 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 March 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: the old forge 3 poplar road witterhsham kent TN30 7PD (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: the old forge 3 poplar road witterhsham kent TN30 7PD (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: quay point lakeside doncaster south yorkshire DN4 5PL (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: quay point lakeside doncaster south yorkshire DN4 5PL (1 page) |
27 November 2006 | Resolutions
|
27 November 2006 | Nc inc already adjusted 07/09/06 (1 page) |
27 November 2006 | Resolutions
|
27 November 2006 | Nc inc already adjusted 07/09/06 (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
19 September 2006 | £ nc 120000/120015 07/09/06 (2 pages) |
19 September 2006 | £ nc 120000/120015 07/09/06 (2 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Resolutions
|
19 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 July 2006 | £ ic 120000/110000 15/05/06 £ sr 10000@1=10000 (1 page) |
12 July 2006 | £ ic 120000/110000 15/05/06 £ sr 10000@1=10000 (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
21 June 2006 | S-div 15/05/06 (1 page) |
21 June 2006 | S-div 15/05/06 (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
13 June 2006 | Memorandum and Articles of Association (22 pages) |
13 June 2006 | Memorandum and Articles of Association (22 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
11 April 2006 | Return made up to 29/03/06; full list of members (5 pages) |
11 April 2006 | Return made up to 29/03/06; full list of members (5 pages) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Particulars of mortgage/charge (4 pages) |
24 January 2006 | Particulars of mortgage/charge (4 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
8 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Return made up to 29/03/05; full list of members (4 pages) |
4 April 2005 | Return made up to 29/03/05; full list of members (4 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
27 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 22 regent square doncaster south yorkshire DN1 2DS (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 22 regent square doncaster south yorkshire DN1 2DS (1 page) |
17 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
24 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
17 January 2002 | Company name changed weaver construction LIMITED\certificate issued on 17/01/02 (2 pages) |
17 January 2002 | Company name changed weaver construction LIMITED\certificate issued on 17/01/02 (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
5 September 2001 | Declaration of mortgage charge released/ceased (2 pages) |
5 September 2001 | Declaration of mortgage charge released/ceased (2 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 April 2001 | Return made up to 29/03/01; full list of members (9 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Return made up to 29/03/01; full list of members (9 pages) |
30 April 2001 | Director resigned (1 page) |
17 April 2000 | Return made up to 29/03/00; full list of members
|
17 April 2000 | Return made up to 29/03/00; full list of members
|
27 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 March 2000 | Director's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
14 April 1999 | Return made up to 29/03/99; full list of members (8 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 April 1999 | Return made up to 29/03/99; full list of members (8 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 April 1998 | Return made up to 29/03/98; no change of members (6 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 April 1998 | Return made up to 29/03/98; no change of members (6 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
25 September 1997 | Particulars of mortgage/charge (7 pages) |
25 September 1997 | Particulars of mortgage/charge (7 pages) |
24 April 1997 | Return made up to 29/03/97; no change of members (6 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 April 1997 | Return made up to 29/03/97; no change of members (6 pages) |
5 March 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
5 March 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
12 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
12 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
26 April 1996 | Return made up to 29/03/96; full list of members (8 pages) |
26 April 1996 | Return made up to 29/03/96; full list of members (8 pages) |
28 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
28 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
24 April 1995 | Return made up to 29/03/95; no change of members (6 pages) |
24 April 1995 | Return made up to 29/03/95; no change of members (6 pages) |
9 August 1994 | Particulars of mortgage/charge (3 pages) |
9 August 1994 | Particulars of mortgage/charge (3 pages) |
17 November 1992 | Resolutions
|
17 November 1992 | Resolutions
|
14 April 1992 | Full accounts made up to 31 December 1991 (14 pages) |
14 April 1992 | Full accounts made up to 31 December 1991 (14 pages) |
29 April 1991 | Full accounts made up to 31 December 1990 (13 pages) |
29 April 1991 | Full accounts made up to 31 December 1990 (13 pages) |
8 November 1990 | Resolutions
|
8 November 1990 | Resolutions
|
9 April 1990 | Return made up to 29/03/90; full list of members (5 pages) |
9 April 1990 | Full accounts made up to 31 December 1989 (13 pages) |
9 April 1990 | Return made up to 29/03/90; full list of members (5 pages) |
9 April 1990 | Full accounts made up to 31 December 1989 (13 pages) |
20 April 1989 | Full accounts made up to 31 December 1988 (12 pages) |
20 April 1989 | Full accounts made up to 31 December 1988 (12 pages) |
8 November 1988 | Full accounts made up to 31 December 1987 (12 pages) |
8 November 1988 | Full accounts made up to 31 December 1987 (12 pages) |
11 March 1987 | Full accounts made up to 31 December 1986 (13 pages) |
11 March 1987 | Full accounts made up to 31 December 1986 (13 pages) |
4 October 1985 | Accounts made up to 31 March 1985 (13 pages) |
4 October 1985 | Accounts made up to 31 March 1985 (13 pages) |
11 January 1985 | Accounts made up to 31 March 1984 (13 pages) |
11 January 1985 | Accounts made up to 31 March 1984 (13 pages) |
27 September 1983 | Accounts made up to 3 April 1982 (14 pages) |
27 September 1983 | Accounts made up to 3 April 1982 (14 pages) |
23 June 1983 | Company name changed\certificate issued on 23/06/83 (2 pages) |
23 June 1983 | Company name changed\certificate issued on 23/06/83 (2 pages) |
6 June 1982 | Accounts made up to 31 March 1981 (7 pages) |
6 June 1982 | Accounts made up to 31 March 1981 (7 pages) |
28 January 1982 | Accounts made up to 31 March 1980 (6 pages) |
28 January 1982 | Accounts made up to 31 March 1980 (6 pages) |
3 April 1939 | Incorporation (26 pages) |
3 April 1939 | Incorporation (26 pages) |