London
EC3N 1AG
Director Name | Mr Thomas George Smith |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Jonathan Ellis James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(71 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Christopher Howard Tapson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(73 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
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 | 30 April 2022(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Mark Cesenek |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(75 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 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(45 years 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 | Alan Ackroyd Cocking |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(45 years 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 |
Secretary Name | Mr John Pursehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(45 years 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(45 years, 6 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(45 years, 10 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(48 years, 2 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(48 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 January 2003) |
Role | Chartered Accountant |
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(49 years, 8 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(51 years, 8 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 | Terry Cook |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(52 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 July 2006) |
Role | Marketing |
Correspondence Address | 22 Henshall Drive Sandbach Cheshire CW11 1YN |
Director Name | Mr Mark Barry Fairclough |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(53 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 07 July 2006) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Hutton Grange Cottages Hutton Moor Ripon North Yorkshire HG4 5LX |
Director Name | Mr Stephen William Bolton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kelsall Close Birchwood Cheshire WA3 6LZ |
Director Name | Graham Stephen Cragg |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2006) |
Role | Chartered Surveyor |
Correspondence Address | 19 Leconfield Garth Follifoot Harrogate North Yorkshire HG3 1NF |
Secretary Name | Lorraine Grace Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(54 years, 2 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(55 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr John Joseph Gittins |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Tickhill Way Rossington Doncaster South Yorkshire DN11 0FL |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(58 years, 5 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(58 years, 7 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 John Joseph Gittins |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(62 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2013) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 Exchange Quay Salford Quays M5 3EA |
Director Name | Mr Stuart Robert Deverill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(63 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Bernard Francis Clarke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jackson House 86 Sandyhill Lane Ipswich Suffolk IP3 0NA |
Director Name | Mr Philip Martin Harman Brown |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Mark Stuart Goldsworthy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ms Helen Gaye Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(68 years 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(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 2019) |
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(69 years, 1 month 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(69 years, 2 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 | Mrs Clare Catherine Farmer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(71 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr James George Clough |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2020) |
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 |
25m at £1 | Isg Construction Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £491,607,000 |
Gross Profit | £10,121,000 |
Net Worth | £5,978,000 |
Cash | £13,171,000 |
Current Liabilities | £146,673,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
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: 12 December 1998 Satisfied on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as the vicarage, harrogate road greengates title number wyk 177247. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. 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 |
12 November 1991 | Delivered on: 20 November 1991 Satisfied on: 22 December 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H concorde house, stewart close, eccleshill, bradford, within title number 498350. Fully Satisfied |
28 March 1991 | Delivered on: 4 April 1991 Satisfied on: 8 January 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and property known as peter house harrogate road greengates bradford west yorkshire title no wyk 177247. Fully Satisfied |
3 October 1990 | Delivered on: 6 October 1990 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 & floating charges over the undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
31 August 1989 | Delivered on: 2 September 1989 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: All that property comprised within title number WYK42 8116 known as plot 1 heritage oark college road, ladylane, bingley,west yorkshire. Fully Satisfied |
30 September 1988 | Delivered on: 13 October 1988 Persons entitled: Yorkshire Building Scoiety Classification: Mortgage Secured details: £1,427,760 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H- land adjoining lady lane, bingley k/a plots 1-7 college road, bingley part of title no wyk 385462. Fully Satisfied |
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: L/H building A1, woodland park, bradford road, bradford, (maple house); l/h building A2, woodland park, bradford road, bradford (beech house); l/h building b, woodland house, woodland park, bradford road, bradford; l/h building C2, woodland park, bradford road, bradford (park house). 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 |
3 January 2003 | Delivered on: 17 January 2003 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a building A2 woodland park bradford road cleckheaton t/n WYK713207. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 January 2003 | Delivered on: 17 January 2003 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a park house (also k/a building C2) woodland park bradford road cleckheaton t/n WYK713229. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 January 2003 | Delivered on: 17 January 2003 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a woodland house (also k/a block b) woodland park bradford road cleckheaton t/n WYK13202. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 January 2003 | Delivered on: 17 January 2003 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a maple house (also k/a building A1) woodland park bradford road cleckheaton t/n WYK713210. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. 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 |
31 July 1984 | Delivered on: 3 August 1984 Satisfied on: 8 January 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all its undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
5 September 2019 | Delivered on: 16 September 2019 Persons entitled: Goldman Sachs Bank Usa as Security Agent Classification: A registered charge Outstanding |
12 December 2018 | Delivered on: 20 December 2018 Persons entitled: Bnp Paribas Commercial Finance Limited Classification: A registered charge Outstanding |
27 October 2017 | Delivered on: 1 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 March 2017 | Delivered on: 3 April 2017 Persons entitled: Bnp Paribas Commercial Finance Limited Classification: A registered charge Outstanding |
14 January 2015 | Delivered on: 16 January 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
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 |
12 July 2023 | Termination of appointment of Jessica Lion as a director on 30 June 2023 (1 page) |
---|---|
12 July 2023 | Appointment of Mr Mark Cesenek as a director on 30 June 2023 (2 pages) |
11 May 2023 | Full accounts made up to 31 December 2022 (37 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
14 June 2022 | Full accounts made up to 31 December 2021 (33 pages) |
4 May 2022 | Appointment of Mr Scott Bolton as a director on 30 April 2022 (2 pages) |
4 May 2022 | Termination of appointment of Steven James Mcgee as a director on 30 April 2022 (1 page) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of Robert Samuel Martin as a director on 31 December 2021 (1 page) |
1 July 2021 | Appointment of Mr Christopher Howard Tapson as a director on 1 July 2021 (2 pages) |
2 June 2021 | Full accounts made up to 31 December 2020 (33 pages) |
10 March 2021 | Director's details changed for Ms Jessica Lion on 1 March 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
16 December 2020 | Director's details changed for Mrs Zoe Price on 16 December 2020 (2 pages) |
16 December 2020 | Director's details changed for Mr Steven James Mcgee on 16 December 2020 (2 pages) |
7 July 2020 | Termination of appointment of James George Clough as a director on 1 July 2020 (1 page) |
7 July 2020 | Appointment of Miss Jessica Lion as a director on 1 July 2020 (2 pages) |
25 June 2020 | Full accounts made up to 31 December 2019 (36 pages) |
10 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
20 November 2019 | Appointment of Mr Jonathan Ellis James as a director on 18 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Clare Catherine Farmer as a director on 18 November 2019 (1 page) |
23 October 2019 | Termination of appointment of Andrew Mclinden as a director on 30 September 2019 (1 page) |
23 October 2019 | Termination of appointment of Gordon Patrick Kew as a director on 17 October 2019 (1 page) |
16 September 2019 | Registration of charge 004501030024, created on 5 September 2019 (43 pages) |
28 August 2019 | Satisfaction of charge 004501030021 in full (1 page) |
28 August 2019 | Satisfaction of charge 004501030023 in full (1 page) |
2 August 2019 | Appointment of Mr Thomas George Smith as a director on 1 August 2019 (2 pages) |
26 July 2019 | Satisfaction of charge 004501030022 in full (1 page) |
3 May 2019 | Appointment of Mr Steven James Mcgee as a director on 25 April 2019 (2 pages) |
2 May 2019 | Appointment of Mrs Clare Catherine Farmer as a director on 25 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Richard John Hubbard as a director on 25 April 2019 (1 page) |
2 May 2019 | Termination of appointment of Mark Stockton as a director on 25 April 2019 (1 page) |
2 May 2019 | Appointment of Mr James George Clough as a director on 25 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Paul Martin Cossell as a director on 25 April 2019 (1 page) |
2 May 2019 | Appointment of Mrs Zoe Price as a director on 25 April 2019 (2 pages) |
2 May 2019 | Appointment of Mr Gordon Patrick Kew as a director on 25 April 2019 (2 pages) |
5 April 2019 | Full accounts made up to 31 December 2018 (34 pages) |
30 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
20 December 2018 | Registration of charge 004501030023, created on 12 December 2018 (28 pages) |
11 April 2018 | Full accounts made up to 31 December 2017 (33 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
3 November 2017 | Satisfaction of charge 004501030020 in full (1 page) |
3 November 2017 | Satisfaction of charge 004501030020 in full (1 page) |
1 November 2017 | Registration of charge 004501030022, created on 27 October 2017 (56 pages) |
1 November 2017 | Registration of charge 004501030022, created on 27 October 2017 (56 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
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 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
3 April 2017 | Registration of charge 004501030021, created on 30 March 2017 (29 pages) |
3 April 2017 | Registration of charge 004501030021, created on 30 March 2017 (29 pages) |
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 | 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) |
20 March 2017 | Satisfaction of charge 004501030019 in full (1 page) |
20 March 2017 | Satisfaction of charge 004501030019 in full (1 page) |
3 February 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
3 February 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
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) |
25 January 2017 | Termination of appointment of Nicholas John Wylie as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Nicholas John Wylie as a director on 25 January 2017 (1 page) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
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) |
13 October 2016 | Auditor's resignation (1 page) |
13 October 2016 | Auditor's resignation (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) |
9 August 2016 | Termination of appointment of Michael Charles Howes as a director on 5 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Michael Charles Howes as a director on 5 August 2016 (1 page) |
21 July 2016 | Termination of appointment of Daniel Joseph Murray as a director on 15 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Daniel Joseph Murray as a director on 15 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Stuart Robert Deverill as a director on 15 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Stuart Robert Deverill as a director on 15 July 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 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 | Appointment of Mr Mark Stockton as a director on 15 July 2016 (2 pages) |
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) |
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) |
7 April 2016 | Appointment of Mr Mark Goldsworthy as a director on 28 September 2015 (2 pages) |
7 April 2016 | Appointment of Mr Mark Goldsworthy as a director on 28 September 2015 (2 pages) |
4 April 2016 | Termination of appointment of Andrew Charles Pace as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Andrew Charles Pace as a director on 31 March 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 | 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 | 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) |
9 March 2016 | Full accounts made up to 30 June 2015 (27 pages) |
9 March 2016 | Full accounts made up to 30 June 2015 (27 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
|
24 September 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
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) |
16 April 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
16 April 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
18 February 2015 | Appointment of Mr Daniel Joseph Murray as a director on 17 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Daniel Joseph Murray as a director on 17 February 2015 (2 pages) |
28 January 2015 | Satisfaction of charge 18 in full (4 pages) |
28 January 2015 | Satisfaction of charge 18 in full (4 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mr Richard John Hubbard on 19 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mr Richard John Hubbard on 19 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Andrew Mark Finn on 1 November 2013 (2 pages) |
26 January 2015 | Director's details changed for Mr Andrew Mark Finn on 1 November 2013 (2 pages) |
26 January 2015 | Director's details changed for Mr Andrew Mark Finn on 1 November 2013 (2 pages) |
16 January 2015 | Registration of charge 004501030020, created on 14 January 2015 (48 pages) |
16 January 2015 | Registration of charge 004501030020, created on 14 January 2015 (48 pages) |
3 December 2014 | Appointment of Mr Nicholas John Wylie as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Nicholas John Wylie as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Nicholas John Wylie as a director on 1 December 2014 (2 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) |
17 June 2014 | Appointment of Mr Andrew Charles Pace as a director on 9 June 2014 (2 pages) |
17 June 2014 | Appointment of Mr Andrew Charles Pace as a director on 9 June 2014 (2 pages) |
17 June 2014 | Appointment of Mr Andrew Charles Pace as a director on 9 June 2014 (2 pages) |
9 June 2014 | Appointment of Mr Richard John Hubbard as a director on 2 June 2014 (2 pages) |
9 June 2014 | Appointment of Mr Andrew Mclinden as a director on 2 June 2014 (2 pages) |
9 June 2014 | Appointment of Mr Andrew Mclinden as a director on 2 June 2014 (2 pages) |
9 June 2014 | Appointment of Mr Richard John Hubbard as a director on 2 June 2014 (2 pages) |
9 June 2014 | Appointment of Mr Andrew Mclinden as a director on 2 June 2014 (2 pages) |
9 June 2014 | Appointment of Mr Richard John Hubbard as a director on 2 June 2014 (2 pages) |
7 May 2014 | Appointment of Mr Philip Martin Harman Brown as a director on 2 May 2014 (2 pages) |
7 May 2014 | Appointment of Mr Philip Martin Harman Brown as a director on 2 May 2014 (2 pages) |
7 May 2014 | Appointment of Mr Philip Martin Harman Brown as a director on 2 May 2014 (2 pages) |
3 April 2014 | Termination of appointment of Andrew Mallice as a director on 21 March 2014 (1 page) |
3 April 2014 | Termination of appointment of Andrew Mallice as a director on 21 March 2014 (1 page) |
25 February 2014 | Registration of charge 004501030019 (14 pages) |
25 February 2014 | Registration of charge 004501030019 (14 pages) |
24 January 2014 | Director's details changed for Mr Samuel David Lawther on 8 August 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Stuart Robert Deverill on 8 August 2013 (2 pages) |
24 January 2014 | Register(s) moved to registered office address (1 page) |
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 Stuart Robert Deverill on 8 August 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 8 August 2013 (2 pages) |
24 January 2014 | Secretary's details changed for Jared Stephen Philip Cranney on 8 August 2013 (1 page) |
24 January 2014 | Director's details changed for Mr Andrew Mallice on 17 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mr Samuel David Lawther on 8 August 2013 (2 pages) |
24 January 2014 | Secretary's details changed for Jared Stephen Philip Cranney on 8 August 2013 (1 page) |
24 January 2014 | Director's details changed for Mr Samuel David Lawther on 8 August 2013 (2 pages) |
24 January 2014 | Register(s) moved to registered office address (1 page) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Mr Stuart Robert Deverill on 8 August 2013 (2 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 8 August 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 8 August 2013 (2 pages) |
24 January 2014 | Secretary's details changed for Jared Stephen Philip Cranney on 8 August 2013 (1 page) |
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 Andrew Mallice on 17 January 2014 (2 pages) |
9 December 2013 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
9 December 2013 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
21 October 2013 | Appointment of Mr Michael Charles Howes as a director on 17 September 2013 (2 pages) |
21 October 2013 | Appointment of Mr Michael Charles Howes as a director on 17 September 2013 (2 pages) |
15 October 2013 | Appointment of Mr Robert Samuel Martin as a director on 17 September 2013 (2 pages) |
15 October 2013 | Appointment of Mr Robert Samuel Martin as a director on 17 September 2013 (2 pages) |
4 September 2013 | Termination of appointment of John Rawlinson as a director on 31 August 2013 (1 page) |
4 September 2013 | Termination of appointment of John Rawlinson as a director on 31 August 2013 (1 page) |
8 August 2013 | Registered office address changed from , Building 1 Exchange Quay, Salford Quays, M5 3EA on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from , Building 1 Exchange Quay, Salford Quays, M5 3EA on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from , Building 1 Exchange Quay, Salford Quays, M5 3EA on 8 August 2013 (1 page) |
3 July 2013 | Termination of appointment of James Robert Parker as a director on 30 June 2013 (1 page) |
3 July 2013 | Termination of appointment of James Robert Parker as a director on 30 June 2013 (1 page) |
3 July 2013 | Termination of appointment of Jonathan Stuart Kell as a director on 30 June 2013 (1 page) |
3 July 2013 | Termination of appointment of John Joseph Gittins as a director on 30 June 2013 (1 page) |
3 July 2013 | Termination of appointment of Jonathan Stuart Kell as a director on 30 June 2013 (1 page) |
3 July 2013 | Termination of appointment of Philip James Williams as a director on 30 June 2013 (1 page) |
3 July 2013 | Termination of appointment of Philip James Williams as a director on 30 June 2013 (1 page) |
3 July 2013 | Termination of appointment of John Joseph Gittins as a director on 30 June 2013 (1 page) |
15 May 2013 | Appointment of Mr Alan William Mccarthy-Wyper as a director on 15 May 2013 (2 pages) |
15 May 2013 | Appointment of Mr Alan William Mccarthy-Wyper as a director on 15 May 2013 (2 pages) |
15 May 2013 | Termination of appointment of Craig Nicholas Tatton as a director on 15 May 2013 (1 page) |
15 May 2013 | Termination of appointment of Craig Nicholas Tatton as a director on 15 May 2013 (1 page) |
25 February 2013 | Director's details changed for Mr Philip James Williams on 28 January 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Philip James Williams on 28 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (12 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (12 pages) |
13 November 2012 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
13 November 2012 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 18 (16 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 18 (16 pages) |
21 September 2012 | Termination of appointment of Bernard Francis Clarke as a director on 21 September 2012 (1 page) |
21 September 2012 | Termination of appointment of Bernard Francis Clarke as a director on 21 September 2012 (1 page) |
11 June 2012 | Director's details changed for Mr Joseph Patrick Martin Webb on 9 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Joseph Patrick Martin Webb on 9 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Joseph Patrick Martin Webb on 9 June 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr John Joseph Gittins on 3 June 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr John Joseph Gittins on 3 June 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr John Joseph Gittins on 3 June 2011 (2 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (13 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (13 pages) |
24 January 2012 | Director's details changed for Mr Bernard Francis Clarke on 23 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Stuart Robert Deverill on 23 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Bernard Francis Clarke on 23 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Stuart Robert Deverill on 23 January 2012 (2 pages) |
25 October 2011 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
25 October 2011 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
7 July 2011 | Appointment of Mr Bernard Francis Clarke as a director (2 pages) |
7 July 2011 | Appointment of Mr Bernard Francis Clarke as a director (2 pages) |
7 July 2011 | Appointment of Mr Philip James Williams as a director (2 pages) |
7 July 2011 | Appointment of Mr Stuart Robert Deverill as a director (2 pages) |
7 July 2011 | Appointment of Mr Andrew Mallice as a director (2 pages) |
7 July 2011 | Appointment of Mr Andrew Mallice as a director (2 pages) |
7 July 2011 | Appointment of Mr Philip James Williams as a director (2 pages) |
7 July 2011 | Appointment of Mr Stuart Robert Deverill as a director (2 pages) |
7 July 2011 | Appointment of Mr John Rawlinson as a director (2 pages) |
7 July 2011 | Appointment of Mr John Rawlinson as a director (2 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
28 June 2011 | Company name changed isg regions LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Company name changed isg regions LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Change of name notice (2 pages) |
28 June 2011 | Change of name notice (2 pages) |
1 June 2011 | Director's details changed for Mr Joseph Patrick Martin Webb on 18 April 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Joseph Patrick Martin Webb on 18 April 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Andrew Mark Finn on 23 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (10 pages) |
24 January 2011 | Director's details changed for Mr Joseph Patrick Martin Webb 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 | Annual return made up to 24 January 2011 with a full list of shareholders (10 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 Andrew Mark Finn 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 Jonathan Charles Bennett Houlton on 23 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Joseph Patrick Martin Webb on 23 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Samuel David Lawther on 23 January 2011 (2 pages) |
11 October 2010 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
11 October 2010 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
16 July 2010 | Appointment of Mr Jonathan Stuart Kell as a director (2 pages) |
16 July 2010 | Appointment of Mr Jonathan Stuart Kell as a director (2 pages) |
15 July 2010 | Appointment of Mr John Joseph Gittins as a director (2 pages) |
15 July 2010 | Appointment of Mr James Robert Parker as a director (2 pages) |
15 July 2010 | Appointment of Mr John Joseph Gittins as a director (2 pages) |
15 July 2010 | Appointment of Mr James Robert Parker as a director (2 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
|
30 June 2010 | Statement of capital on 30 June 2010
|
30 June 2010 | Statement by directors (1 page) |
30 June 2010 | Statement of capital on 30 June 2010
|
30 June 2010 | Solvency statement dated 30/06/10 (1 page) |
30 June 2010 | Statement by directors (1 page) |
30 June 2010 | Resolutions
|
30 June 2010 | Solvency statement dated 30/06/10 (1 page) |
30 June 2010 | Resolutions
|
24 May 2010 | Memorandum and Articles of Association (24 pages) |
24 May 2010 | Statement of company's objects (2 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 | Resolutions
|
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
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 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Director's details changed for Joseph Patrick Martin Webb on 17 January 2010 (2 pages) |
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 | Director's details changed for Joseph Patrick Martin Webb on 17 January 2010 (2 pages) |
23 September 2009 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
23 September 2009 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
1 July 2009 | Appointment terminated director ian trotter (1 page) |
1 July 2009 | Appointment terminated director ian trotter (1 page) |
18 March 2009 | Resolutions
|
18 March 2009 | Memorandum and Articles of Association (4 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Memorandum and Articles of Association (4 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (5 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (5 pages) |
20 November 2008 | Full accounts made up to 30 June 2008 (22 pages) |
20 November 2008 | Full accounts made up to 30 June 2008 (22 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from, st george's house, 56 peter street, manchester, M2 3NQ (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from, st george's house, 56 peter street, manchester, M2 3NQ (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) |
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 (22 pages) |
16 November 2007 | Full accounts made up to 30 June 2007 (22 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | New director appointed (3 pages) |
5 September 2007 | New director appointed (3 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: woodland house woodland park, bradford road, chain bar, bradford, west yorkshire BD19 6BW (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: woodland house woodland park, bradford road, chain bar, bradford, west yorkshire BD19 6BW (1 page) |
2 July 2007 | Company name changed isg totty LIMITED\certificate issued on 02/07/07 (2 pages) |
2 July 2007 | Company name changed isg totty LIMITED\certificate issued on 02/07/07 (2 pages) |
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 (20 pages) |
23 February 2007 | Full accounts made up to 30 June 2006 (20 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
7 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
7 February 2007 | Location of debenture register (1 page) |
7 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Ad 28/06/06--------- £ si 7000000@1=7000000 £ ic 4087332/11087332 (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Location of debenture register (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Ad 28/06/06--------- £ si 7000000@1=7000000 £ ic 4087332/11087332 (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Location of register of members (1 page) |
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 construction group LIMITED\certificate issued on 01/09/06 (2 pages) |
1 September 2006 | Company name changed totty construction group 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 (3 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
20 July 2006 | Nc inc already adjusted 28/06/06 (1 page) |
20 July 2006 | Nc inc already adjusted 28/06/06 (1 page) |
20 July 2006 | Resolutions
|
20 July 2006 | Resolutions
|
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
16 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
16 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
10 November 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
10 November 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 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) |
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) |
2 November 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
2 November 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
12 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (16 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 (17 pages) |
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 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (12 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (12 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (17 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Resolutions
|
11 October 2005 | £ nc 700000/4200000 26/09/05 (1 page) |
11 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Ad 26/09/05--------- £ si 3500000@1=3500000 £ ic 587332/4087332 (2 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
11 October 2005 | Resolutions
|
11 October 2005 | Ad 26/09/05--------- £ si 3500000@1=3500000 £ ic 587332/4087332 (2 pages) |
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Resolutions
|
11 October 2005 | £ nc 700000/4200000 26/09/05 (1 page) |
11 October 2005 | Resolutions
|
11 October 2005 | Auditor's resignation (1 page) |
22 February 2005 | Return made up to 24/01/05; full list of members (9 pages) |
22 February 2005 | Return made up to 24/01/05; full list of members (9 pages) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | New director appointed (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
20 February 2004 | Return made up to 24/01/04; full list of members (10 pages) |
20 February 2004 | Return made up to 24/01/04; full list of members (10 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
5 August 2003 | Group of companies' accounts made up to 3 January 2003 (45 pages) |
5 August 2003 | Group of companies' accounts made up to 3 January 2003 (45 pages) |
5 August 2003 | Group of companies' accounts made up to 3 January 2003 (45 pages) |
17 July 2003 | Secretary's particulars changed (1 page) |
17 July 2003 | Secretary's particulars changed (1 page) |
20 June 2003 | Return made up to 24/01/03; full list of members (9 pages) |
20 June 2003 | Return made up to 24/01/03; full list of members (9 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
17 January 2003 | Particulars of mortgage/charge (12 pages) |
17 January 2003 | Particulars of mortgage/charge (12 pages) |
17 January 2003 | Particulars of mortgage/charge (12 pages) |
17 January 2003 | Particulars of mortgage/charge (12 pages) |
17 January 2003 | Particulars of mortgage/charge (12 pages) |
17 January 2003 | Particulars of mortgage/charge (11 pages) |
17 January 2003 | Particulars of mortgage/charge (12 pages) |
17 January 2003 | Particulars of mortgage/charge (11 pages) |
10 January 2003 | Director resigned (1 page) |
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) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Re-registration of Memorandum and Articles (10 pages) |
2 January 2003 | Re-registration of Memorandum and Articles (10 pages) |
2 January 2003 | Application for reregistration from PLC to private (1 page) |
2 January 2003 | Application for reregistration from PLC to private (1 page) |
2 January 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 January 2003 | Resolutions
|
2 January 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
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) |
20 August 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
20 August 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
17 August 2002 | Auditors resignation sec 394 (1 page) |
17 August 2002 | Auditors resignation sec 394 (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director 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 (9 pages) |
20 February 2002 | Return made up to 24/01/02; full list of members (9 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
23 July 2001 | Group of companies' accounts made up to 31 December 2000 (36 pages) |
23 July 2001 | Group of companies' accounts made up to 31 December 2000 (36 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: peter house po box 323, 937 harrogate road greengates, bradford 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 po box 323, 937 harrogate road greengates, bradford 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 (22 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
5 April 2000 | Return made up to 24/01/00; full list of members (8 pages) |
5 April 2000 | Return made up to 24/01/00; full list of members (8 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
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 (21 pages) |
14 May 1999 | Full accounts made up to 4 January 1999 (21 pages) |
14 May 1999 | Full accounts made up to 4 January 1999 (21 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) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Particulars of mortgage/charge (4 pages) |
12 December 1998 | Particulars of mortgage/charge (4 pages) |
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 (20 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
19 February 1998 | Director's particulars changed (1 page) |
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 | Return made up to 24/01/98; full list of members
|
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) |
25 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
25 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 (21 pages) |
27 December 1996 | Full accounts made up to 30 September 1996 (21 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 | Secretary resigned;director resigned (1 page) |
4 July 1996 | New secretary appointed (2 pages) |
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; full list of members (8 pages) |
1 February 1996 | Return made up to 24/01/96; full list of members (8 pages) |
4 January 1996 | Full accounts made up to 30 September 1995 (20 pages) |
4 January 1996 | Full accounts made up to 30 September 1995 (20 pages) |
3 January 1995 | Full accounts made up to 30 September 1994 (20 pages) |
3 January 1995 | Full accounts made up to 30 September 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
19 December 1994 | Re-registration of Memorandum and Articles (9 pages) |
19 December 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 December 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 December 1994 | Re-registration of Memorandum and Articles (9 pages) |
19 December 1994 | Resolutions
|
7 January 1994 | Full accounts made up to 30 September 1993 (18 pages) |
7 January 1994 | Full accounts made up to 30 September 1993 (18 pages) |
12 May 1993 | Full accounts made up to 30 September 1992 (19 pages) |
12 May 1993 | Full accounts made up to 30 September 1992 (19 pages) |
24 July 1991 | Full accounts made up to 31 March 1991 (19 pages) |
24 July 1991 | Full accounts made up to 31 March 1991 (19 pages) |
7 March 1991 | Full group accounts made up to 31 March 1990 (19 pages) |
7 March 1991 | Full group accounts made up to 31 March 1990 (19 pages) |
18 October 1990 | Resolutions
|
15 June 1990 | Company name changed totty building group LIMITED\certificate issued on 18/06/90 (2 pages) |
15 June 1990 | Company name changed totty building group LIMITED\certificate issued on 18/06/90 (2 pages) |
13 April 1989 | Full group accounts made up to 30 September 1988 (18 pages) |
13 April 1989 | Full group accounts made up to 30 September 1988 (18 pages) |
6 July 1988 | Full group accounts made up to 30 September 1987 (18 pages) |
6 July 1988 | Full group accounts made up to 30 September 1987 (18 pages) |
2 June 1987 | Full group accounts made up to 30 September 1986 (18 pages) |
2 June 1987 | Full group accounts made up to 30 September 1986 (18 pages) |
12 August 1986 | Group of companies' accounts made up to 30 September 1985 (19 pages) |
12 August 1986 | Group of companies' accounts made up to 30 September 1985 (19 pages) |
23 April 1985 | Accounts made up to 30 September 1984 (17 pages) |
23 April 1985 | Accounts made up to 30 September 1984 (17 pages) |
13 November 1984 | Accounts made up to 30 September 1983 (17 pages) |
13 November 1984 | Accounts made up to 30 September 1983 (17 pages) |
26 April 1983 | Accounts made up to 30 September 1982 (15 pages) |
26 April 1983 | Accounts made up to 30 September 1982 (15 pages) |
11 August 1982 | Accounts made up to 30 September 1981 (14 pages) |
11 August 1982 | Accounts made up to 30 September 1981 (14 pages) |
10 March 1982 | Accounts made up to 30 September 1980 (13 pages) |
10 March 1982 | Accounts made up to 30 September 1980 (13 pages) |
5 June 1981 | Accounts made up to 30 September 1979 (13 pages) |
5 June 1981 | Accounts made up to 30 September 1979 (13 pages) |
6 September 1979 | Accounts made up to 30 September 1978 (13 pages) |
6 September 1979 | Accounts made up to 30 September 1978 (13 pages) |
12 September 1978 | Accounts made up to 30 September 1977 (13 pages) |
12 September 1978 | Accounts made up to 30 September 1977 (13 pages) |
14 December 1977 | Accounts made up to 30 September 1976 (12 pages) |
14 December 1977 | Accounts made up to 30 September 1976 (12 pages) |
30 November 1977 | Accounts made up to 30 September 1975 (13 pages) |
30 November 1977 | Accounts made up to 30 September 1975 (13 pages) |
4 June 1976 | Accounts made up to 31 March 1974 (6 pages) |
4 June 1976 | Accounts made up to 31 March 1974 (6 pages) |
3 June 1976 | Accounts made up to 31 March 2073 (6 pages) |
3 June 1976 | Accounts made up to 31 March 2073 (6 pages) |
26 February 1948 | Incorporation (15 pages) |
26 February 1948 | Incorporation (15 pages) |