Swanley
Kent
BR8 8HU
Director Name | Mr Conor Vaughan Bray |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 07 April 2021(66 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr David Michael Rooney |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(66 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ole Pugholm |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 February 2022(67 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Caroline Victoria Louise Lewis |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr John Farrell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 December 2023(68 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | George William Leonard Miller |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(37 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | The Gate House North Common Queens Road Weybridge Surrey KT13 9DN |
Secretary Name | Mr Paul Mobberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(37 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 26 Leaholme Gardens Pedmore Stourbridge West Midlands DY9 0XX |
Director Name | John Sherwood Gaffney |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(40 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | Northgate Aldridge Walsall WS9 8TU |
Director Name | Stephen William Daniels |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(42 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2010) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge West Midlands WS9 8TU |
Secretary Name | Keith Richard Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(45 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 1 Butts Close Norton Canes Cannock Staffordshire WS11 9PW |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 October 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Mr Peter Dominic McGrail |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(45 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge West Midlands WS9 8TU |
Director Name | Keith Richard Maxwell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(48 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Secretary Name | Anthony Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(50 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 20 April 2006) |
Role | Company Accountant |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Paul Hooper Keeley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Denyer Court Fradley Lichfield Staffordshire WS13 8TQ |
Secretary Name | Paul Hooper Keeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Denyer Court Fradley Lichfield Staffordshire WS13 8TQ |
Director Name | Kevin Alan Cox |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bullock Construction Ltd Northgate Aldridge Walsall West Midlands WS9 8TU |
Secretary Name | Keith Richard Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2008(53 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Michael Geoffrey Cane |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Secretary Name | Michael Geoffrey Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Richard Baker |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(55 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Northgate Aldridge Walsall WS9 8TU |
Secretary Name | Mr Paul John Horrocks |
---|---|
Status | Resigned |
Appointed | 31 July 2011(56 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 November 2011) |
Role | Company Director |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Secretary Name | Mr Martyn John Vitty |
---|---|
Status | Resigned |
Appointed | 09 November 2011(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Jonathan David Hinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(56 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Aldridge Walsall WS9 8TU |
Director Name | Ian George Burnett |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(58 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 June 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(59 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Charles Neil Dunn |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(60 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Peter Damian Carey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr David Masters |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(63 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mrs Joanne Jamieson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Steve Denis Carden |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ryan John Brennan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2022) |
Role | Strategic Business Development Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Stuart Andrew Hall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 September 2005) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Website | www.bullock.co.uk:80 |
---|
Registered Address | Media House Azalea Drive Swanley Kent BR8 8HU |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | Over 20 other UK companies use this postal address |
1.8m at £0.1 | United Living (North) Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £94,699,000 |
Gross Profit | £6,172,000 |
Net Worth | £7,150,000 |
Cash | £2,000 |
Current Liabilities | £51,804,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
5 January 2005 | Delivered on: 20 January 2005 Satisfied on: 22 September 2005 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 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 |
---|---|
23 December 2004 | Delivered on: 24 December 2004 Satisfied on: 18 August 2012 Persons entitled: T H White Holdings Limited Classification: Rent deposit deed Secured details: £3,525 due or to become due from the company to the chargee. Particulars: £3,525 rent deposit. Fully Satisfied |
26 February 2003 | Delivered on: 1 March 2003 Satisfied on: 18 August 2012 Persons entitled: Th White Holdings Limited Classification: Rent deposit deed Secured details: £3,000.00 due or to become due from the company to the chargee. Particulars: £3,000.00 rent deposit. Fully Satisfied |
30 September 1992 | Delivered on: 16 October 1992 Satisfied on: 14 January 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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 chargees on any account whatsoever under the terms of the master facilities agreement dated 21 february 1992 and this charge. Particulars: See form 395 ref M66. 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 |
23 January 1992 | Delivered on: 3 February 1992 Satisfied on: 14 January 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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 as defined in this guarantee and debenture. Particulars: See doc ref M129 for full details. 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 |
30 October 1986 | Delivered on: 31 October 1986 Satisfied on: 12 February 1992 Persons entitled: Henry Ansbacher & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) all that f/h land and buildings located thereon on the north side of the wall new road, the wall, nr. Warrington, cheshire. Title no. CH199337 (11) all that f/h land at prestbury drive, thelwall, nr, warrington, cheshire (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 1986 | Delivered on: 22 August 1986 Satisfied on: 12 February 1992 Persons entitled: Henry Ansbacher & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land situate at and fronting to newcastle road, market drayton shropshire formerly k/a the talbot field. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 1986 | Delivered on: 22 August 1986 Satisfied on: 12 February 1992 Persons entitled: Henry Ansbacher & Co Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h properties situate & known as beaumont, the drive, halesowen, 37 hagley road, halesowen & garden land forming part of 57 hagley road halesowen previously registered under title nos wm 361123, wm 374307 (with other land) and wm 307268 (with other land) & now in the course of registration under wm 383396. floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 March 2012 | Delivered on: 4 April 2012 Satisfied on: 10 October 2014 Persons entitled: Lloyds Development Capital (Holdings) Limited (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 February 2012 | Delivered on: 6 March 2012 Satisfied on: 18 August 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 October 2008 | Delivered on: 21 October 2008 Satisfied on: 5 April 2012 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Assignment by way of security 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: Legal and general policy number: 012886616-7 life assured: alan cox sum assured £500,000, legal and general policy number: 012942440-4 life assured: stephen william daniels sum assured £100,000 and legal and general policy number: 012886660-5 life assured: kenneth richard maxwell sum assured £400,000 for details of further policies please refer to form 395 all policy proceeds see image for full details. Fully Satisfied |
3 April 2008 | Delivered on: 9 April 2008 Satisfied on: 5 April 2012 Persons entitled: Barclays Bank PLC (Security Agent) 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 property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 September 2005 | Delivered on: 29 September 2005 Satisfied on: 10 April 2008 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 obligors to the security beneficiaries (or any of them) on any account whatsoever 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 January 1983 | Delivered on: 20 January 1983 Satisfied on: 14 January 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 |
4 November 2021 | Delivered on: 15 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 June 2019 | Delivered on: 27 June 2019 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
27 June 2018 | Delivered on: 3 July 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 4.1 (a) by way of first legal mortgage the specified real property; (b) by way of first fixed charge: (I) all real property and all interests in real property not charged by clause 4.1(a)); (ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and (iii) the proceeds of sale of all real property other than specified real property; ... 4.1 (j) by way of first fixed charge the intellectual property (if any) specified in part 3 of schedule 2 (details of security assets); (k) by way of first fixed charge all intellectual property (if any) not charged by clause 4.1(j);. Outstanding |
2 December 2016 | Delivered on: 7 December 2016 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Outstanding |
8 January 2015 | Delivered on: 13 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 January 2015 | Delivered on: 7 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 4 December 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
17 September 2014 | Delivered on: 23 September 2014 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Particulars: Fixed and floating over all the assets and undertaking of the company, as more particularly described in clause 3 of the debenture. Outstanding |
22 May 2012 | Delivered on: 24 May 2012 Persons entitled: Centric SPV1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the obligor and the security obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 April 2012 | Delivered on: 28 April 2012 Persons entitled: Lloyds Tsb Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 October 2009 | Delivered on: 15 October 2009 Persons entitled: Northern Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over the sum of £4,700.00. Outstanding |
2 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
27 February 2024 | Termination of appointment of Kamal Shergill as a director on 31 January 2024 (1 page) |
25 January 2024 | Full accounts made up to 31 March 2023 (28 pages) |
10 January 2024 | Appointment of Mr John Farrell as a director on 22 December 2023 (2 pages) |
10 January 2024 | Termination of appointment of Simon David Will as a director on 22 December 2023 (1 page) |
6 November 2023 | Satisfaction of charge 005456460025 in full (4 pages) |
6 November 2023 | Satisfaction of charge 005456460024 in full (4 pages) |
30 October 2023 | Registration of charge 005456460026, created on 24 October 2023 (13 pages) |
18 May 2023 | Satisfaction of charge 005456460021 in full (4 pages) |
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
26 August 2022 | Appointment of Simon David Will as a director on 26 August 2022 (2 pages) |
19 July 2022 | Appointment of Caroline Victoria Louise Lewis as a director on 1 June 2022 (2 pages) |
19 July 2022 | Termination of appointment of Ryan John Brennan as a director on 31 May 2022 (1 page) |
22 April 2022 | Director's details changed for Mr Neil Patrick Armstrong on 23 March 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
7 March 2022 | Appointment of Ole Pugholm as a director on 22 February 2022 (2 pages) |
29 November 2021 | Full accounts made up to 31 March 2021 (30 pages) |
15 November 2021 | Registration of charge 005456460025, created on 4 November 2021 (51 pages) |
4 August 2021 | Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021 (1 page) |
6 July 2021 | Appointment of Mr David Michael Rooney as a director on 28 June 2021 (2 pages) |
4 June 2021 | Termination of appointment of Gordon Anthony O'regan as a director on 31 May 2021 (1 page) |
12 May 2021 | Termination of appointment of Daren Moseley as a director on 31 March 2021 (1 page) |
19 April 2021 | Appointment of Miss Kamal Shergill as a director on 7 April 2021 (2 pages) |
19 April 2021 | Appointment of Mr Conor Bray as a director on 7 April 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 March 2021 | Full accounts made up to 31 March 2020 (26 pages) |
4 January 2021 | Director's details changed for Mr Gordon Anthony O'regan on 4 January 2021 (2 pages) |
17 November 2020 | Termination of appointment of Joanne Jamieson as a director on 12 October 2020 (1 page) |
6 August 2020 | Termination of appointment of Steve Denis Carden as a director on 1 August 2020 (1 page) |
6 August 2020 | Appointment of Mr Gordon Anthony O'regan as a director on 3 August 2020 (2 pages) |
6 May 2020 | Termination of appointment of David Masters as a director on 30 April 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 October 2019 | Full accounts made up to 31 March 2019 (29 pages) |
7 October 2019 | Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages) |
20 September 2019 | Termination of appointment of Anne Catherine Newman as a director on 6 September 2019 (1 page) |
20 September 2019 | Termination of appointment of Stuart Wilson Laird as a director on 18 September 2019 (1 page) |
2 September 2019 | Termination of appointment of Charles Neil Dunn as a director on 23 August 2019 (1 page) |
17 July 2019 | Resolutions
|
11 July 2019 | Satisfaction of charge 005456460022 in full (4 pages) |
11 July 2019 | Satisfaction of charge 005456460019 in full (4 pages) |
11 July 2019 | Satisfaction of charge 005456460023 in full (4 pages) |
11 July 2019 | Satisfaction of charge 16 in full (4 pages) |
11 July 2019 | Satisfaction of charge 005456460018 in full (4 pages) |
11 July 2019 | Satisfaction of charge 005456460020 in full (4 pages) |
4 July 2019 | Appointment of Mr Neil Patrick Armstrong as a director on 19 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Ian George Burnett as a director on 19 June 2019 (1 page) |
4 July 2019 | Appointment of Mr Ryan John Brennan as a director on 19 June 2019 (2 pages) |
27 June 2019 | Registration of charge 005456460024, created on 19 June 2019 (13 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 January 2019 | Satisfaction of charge 17 in full (4 pages) |
22 January 2019 | Satisfaction of charge 13 in full (4 pages) |
5 January 2019 | All of the property or undertaking has been released from charge 17 (5 pages) |
11 July 2018 | Appointment of Mr Daren Moseley as a director on 1 July 2018 (2 pages) |
11 July 2018 | Appointment of Mrs Joanne Jamieson as a director on 1 July 2018 (2 pages) |
11 July 2018 | Appointment of Mr Stephen Denis Carden as a director on 1 July 2018 (2 pages) |
5 July 2018 | Full accounts made up to 31 March 2018 (26 pages) |
3 July 2018 | Registration of charge 005456460023, created on 27 June 2018 (50 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 March 2018 | Appointment of Mr David Masters as a director on 23 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Peter Damian Carey as a director on 23 February 2018 (1 page) |
10 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 December 2016 | Registration of charge 005456460022, created on 2 December 2016 (27 pages) |
7 December 2016 | Registration of charge 005456460022, created on 2 December 2016 (27 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
2 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
6 October 2015 | Appointment of Mrs Anne Catherine Newman as a director on 23 February 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Anne Catherine Newman as a director on 23 February 2015 (2 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (23 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (23 pages) |
23 June 2015 | Second filing of AP01 previously delivered to Companies House
|
23 June 2015 | Second filing of AP01 previously delivered to Companies House
|
23 June 2015 | Second filing of AP01 previously delivered to Companies House
|
23 June 2015 | Second filing of AP01 previously delivered to Companies House
|
20 May 2015 | Appointment of Mr Peter Damian Carey as a director on 19 May 2015
|
20 May 2015 | Appointment of Mr Charles Neil Dunn as a director on 20 May 2015
|
20 May 2015 | Appointment of Mr Peter Damian Carey as a director on 19 May 2015
|
20 May 2015 | Appointment of Mr Charles Neil Dunn as a director on 20 May 2015
|
15 May 2015 | Director's details changed for Ian George Burnett on 9 March 2015 (2 pages) |
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Ian George Burnett on 9 March 2015 (2 pages) |
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Ian George Burnett on 9 March 2015 (2 pages) |
25 March 2015 | Company name changed bullock construction LIMITED\certificate issued on 25/03/15
|
25 March 2015 | Company name changed bullock construction LIMITED\certificate issued on 25/03/15
|
6 March 2015 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
10 February 2015 | Termination of appointment of Timothy Nicholas Wood as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Timothy Nicholas Wood as a director on 10 February 2015 (1 page) |
27 January 2015 | Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page) |
13 January 2015 | Registration of charge 005456460021, created on 8 January 2015 (39 pages) |
13 January 2015 | Registration of charge 005456460021, created on 8 January 2015 (39 pages) |
13 January 2015 | Registration of charge 005456460021, created on 8 January 2015 (39 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
7 January 2015 | Registration of charge 005456460020, created on 6 January 2015 (31 pages) |
7 January 2015 | Registration of charge 005456460020, created on 6 January 2015 (31 pages) |
7 January 2015 | Registration of charge 005456460020, created on 6 January 2015 (31 pages) |
4 December 2014 | Registration of charge 005456460019, created on 28 November 2014 (39 pages) |
4 December 2014 | Registration of charge 005456460019, created on 28 November 2014 (39 pages) |
2 December 2014 | Termination of appointment of Duncan Richard Williams as a director on 30 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Duncan Richard Williams as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Richard Baker as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Richard Baker as a director on 30 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages) |
28 November 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages) |
28 November 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages) |
10 October 2014 | Satisfaction of charge 15 in full (4 pages) |
10 October 2014 | Satisfaction of charge 15 in full (4 pages) |
23 September 2014 | Registration of charge 005456460018, created on 17 September 2014 (28 pages) |
23 September 2014 | Registration of charge 005456460018, created on 17 September 2014 (28 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 January 2014 | Termination of appointment of Andrew Saul as a director (1 page) |
20 January 2014 | Termination of appointment of Andrew Saul as a director (1 page) |
16 January 2014 | Appointment of Duncan Richard Williams as a director (3 pages) |
16 January 2014 | Appointment of Ian George Burnett as a director (3 pages) |
16 January 2014 | Appointment of Duncan Richard Williams as a director (3 pages) |
16 January 2014 | Appointment of Ian George Burnett as a director (3 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Termination of appointment of Michael Pickersgill as a director (1 page) |
24 April 2013 | Termination of appointment of Michael Pickersgill as a director (1 page) |
18 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
1 October 2012 | Termination of appointment of Jonathan Hinson as a director (1 page) |
1 October 2012 | Termination of appointment of Jonathan Hinson as a director (1 page) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 17 (13 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 17 (13 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 15 (12 pages) |
4 April 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 15 (12 pages) |
4 April 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
29 December 2011 | Appointment of Martyn John Vitty as a director (3 pages) |
29 December 2011 | Appointment of Martyn John Vitty as a director (3 pages) |
29 December 2011 | Appointment of Jonathan David Hinson as a director (3 pages) |
29 December 2011 | Appointment of Jonathan David Hinson as a director (3 pages) |
14 December 2011 | Termination of appointment of Richard Suthon as a director (1 page) |
14 December 2011 | Termination of appointment of Richard Suthon as a director (1 page) |
10 November 2011 | Termination of appointment of Paul Horrocks as a secretary (1 page) |
10 November 2011 | Termination of appointment of Peter Mcgrail as a director (1 page) |
10 November 2011 | Termination of appointment of Peter Mcgrail as a director (1 page) |
10 November 2011 | Appointment of Mr Martyn John Vitty as a secretary (1 page) |
10 November 2011 | Termination of appointment of Paul Horrocks as a secretary (1 page) |
10 November 2011 | Appointment of Mr Martyn John Vitty as a secretary (1 page) |
1 August 2011 | Termination of appointment of Michael Cane as a director (1 page) |
1 August 2011 | Termination of appointment of Michael Cane as a director (1 page) |
1 August 2011 | Appointment of Mr Paul John Horrocks as a secretary (1 page) |
1 August 2011 | Termination of appointment of Michael Cane as a secretary (1 page) |
1 August 2011 | Termination of appointment of Michael Cane as a secretary (1 page) |
1 August 2011 | Appointment of Mr Paul John Horrocks as a secretary (1 page) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
11 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
24 January 2011 | Termination of appointment of Kevin Walker as a director (1 page) |
24 January 2011 | Termination of appointment of Keith Maxwell as a director (1 page) |
24 January 2011 | Termination of appointment of Stephen Daniels as a director (1 page) |
24 January 2011 | Termination of appointment of Kevin Walker as a director (1 page) |
24 January 2011 | Termination of appointment of Keith Maxwell as a director (1 page) |
24 January 2011 | Termination of appointment of Stephen Daniels as a director (1 page) |
17 January 2011 | Appointment of Richard Paul Suthon as a director (3 pages) |
17 January 2011 | Appointment of Richard Paul Suthon as a director (3 pages) |
27 October 2010 | Appointment of Richard Baker as a director (2 pages) |
27 October 2010 | Appointment of Andrew William Saul as a director (2 pages) |
27 October 2010 | Appointment of Richard Baker as a director (2 pages) |
27 October 2010 | Appointment of Andrew William Saul as a director (2 pages) |
3 June 2010 | Termination of appointment of Kevin Cox as a director (1 page) |
3 June 2010 | Termination of appointment of Kevin Cox as a director (1 page) |
12 April 2010 | Director's details changed for Stephen William Daniels on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Stephen William Daniels on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Peter Dominic Mcgrail on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Kevin John Walker on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Keith Richard Maxwell on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Peter Dominic Mcgrail on 1 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Kevin Cox on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Kevin John Walker on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Michael Pickersgill on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Peter Dominic Mcgrail on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Kevin Cox on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Keith Richard Maxwell on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Michael Pickersgill on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Stephen William Daniels on 1 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Kevin John Walker on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Kevin Cox on 1 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Michael Pickersgill on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Keith Richard Maxwell on 1 March 2010 (2 pages) |
12 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
12 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
20 January 2010 | Appointment of Michael Geoffrey Cane as a director (3 pages) |
20 January 2010 | Appointment of Michael Geoffrey Cane as a director (3 pages) |
20 January 2010 | Appointment of Michael Geoffrey Cane as a secretary (3 pages) |
20 January 2010 | Appointment of Michael Geoffrey Cane as a secretary (3 pages) |
19 January 2010 | Termination of appointment of Keith Maxwell as a secretary (2 pages) |
19 January 2010 | Termination of appointment of Keith Maxwell as a secretary (2 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 March 2009 | Return made up to 01/03/09; full list of members (8 pages) |
17 March 2009 | Return made up to 01/03/09; full list of members (8 pages) |
16 March 2009 | Full accounts made up to 30 September 2008 (20 pages) |
16 March 2009 | Full accounts made up to 30 September 2008 (20 pages) |
17 February 2009 | Secretary appointed keith richard maxwell (2 pages) |
17 February 2009 | Secretary appointed keith richard maxwell (2 pages) |
7 February 2009 | Appointment terminate, director and secretary paul hooper keeley logged form (1 page) |
7 February 2009 | Appointment terminate, director and secretary paul hooper keeley logged form (1 page) |
29 January 2009 | Director appointed michael pickersgill (2 pages) |
29 January 2009 | Director appointed michael pickersgill (2 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
17 June 2008 | Full accounts made up to 30 September 2007 (19 pages) |
17 June 2008 | Full accounts made up to 30 September 2007 (19 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (19 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (19 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (19 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (19 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Auditor's resignation (1 page) |
9 April 2008 | Auditor's resignation (1 page) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
8 April 2008 | Appointment terminated director john gaffney (1 page) |
8 April 2008 | Appointment terminated director john gaffney (1 page) |
7 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
10 August 2007 | Auditor's resignation (1 page) |
10 August 2007 | Auditor's resignation (1 page) |
22 March 2007 | Return made up to 01/02/07; full list of members (9 pages) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Return made up to 01/02/07; full list of members (9 pages) |
26 January 2007 | Full accounts made up to 30 September 2006 (19 pages) |
26 January 2007 | Full accounts made up to 30 September 2006 (19 pages) |
4 May 2006 | New secretary appointed;new director appointed (2 pages) |
4 May 2006 | New secretary appointed;new director appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
15 March 2006 | Return made up to 01/02/06; full list of members
|
15 March 2006 | Return made up to 01/02/06; full list of members
|
22 February 2006 | Full accounts made up to 30 September 2005 (21 pages) |
22 February 2006 | Full accounts made up to 30 September 2005 (21 pages) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | New secretary appointed (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 39 cornhill london EC3V 3NU (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Auditor's resignation (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 39 cornhill london EC3V 3NU (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Auditor's resignation (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Particulars of mortgage/charge (10 pages) |
29 September 2005 | Particulars of mortgage/charge (10 pages) |
29 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Declaration of assistance for shares acquisition (9 pages) |
28 September 2005 | Declaration of assistance for shares acquisition (9 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Full accounts made up to 30 September 2004 (18 pages) |
24 March 2005 | Full accounts made up to 30 September 2004 (18 pages) |
21 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
21 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | New director appointed (4 pages) |
22 December 2004 | New director appointed (4 pages) |
2 December 2004 | New director appointed (4 pages) |
2 December 2004 | New director appointed (4 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (2 pages) |
20 May 2004 | Director's particulars changed (2 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
27 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
8 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
8 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
28 April 2003 | Full accounts made up to 30 September 2002 (15 pages) |
28 April 2003 | Full accounts made up to 30 September 2002 (15 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
17 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
17 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
15 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Location of debenture register (1 page) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Location of debenture register (1 page) |
18 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
18 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
4 May 2000 | Return made up to 16/03/00; full list of members (7 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (7 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (7 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (7 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham house gerrards cross bucks SL9 8ER (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham house gerrards cross bucks SL9 8ER (1 page) |
2 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
2 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
10 May 1998 | Full accounts made up to 30 September 1997 (15 pages) |
10 May 1998 | Full accounts made up to 30 September 1997 (15 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (8 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (8 pages) |
24 March 1997 | Full accounts made up to 30 September 1996 (15 pages) |
24 March 1997 | Full accounts made up to 30 September 1996 (15 pages) |
23 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
23 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
29 March 1996 | Return made up to 16/03/96; full list of members (8 pages) |
29 March 1996 | Return made up to 16/03/96; full list of members (8 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
4 October 1995 | New director appointed (4 pages) |
4 October 1995 | New director appointed (4 pages) |
5 May 1995 | Return made up to 16/03/95; full list of members (14 pages) |
5 May 1995 | Return made up to 16/03/95; full list of members (14 pages) |
30 April 1995 | New director appointed (4 pages) |
30 April 1995 | New director appointed (4 pages) |
17 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
17 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
24 April 1992 | Resolutions
|
24 April 1992 | Resolutions
|
6 March 1991 | Resolutions
|
6 March 1991 | Resolutions
|
20 March 1989 | Return made up to 08/02/89; full list of members (5 pages) |
20 March 1989 | Return made up to 08/02/89; full list of members (5 pages) |
14 March 1989 | Accounts made up to 30 September 1988 (15 pages) |
14 March 1989 | Accounts made up to 30 September 1988 (15 pages) |
14 April 1988 | Full accounts made up to 30 September 1987 (16 pages) |
14 April 1988 | Full accounts made up to 30 September 1987 (16 pages) |
23 August 1987 | Return made up to 22/05/87; full list of members (6 pages) |
23 August 1987 | Return made up to 22/05/87; full list of members (6 pages) |
23 August 1987 | Full group accounts made up to 26 September 1986 (17 pages) |
23 August 1987 | Full group accounts made up to 26 September 1986 (17 pages) |
29 July 1986 | Return made up to 07/07/86; full list of members (6 pages) |
29 July 1986 | Return made up to 07/07/86; full list of members (6 pages) |
1 July 1986 | Company name changed d t bullock & co LIMITED\certificate issued on 01/07/86 (2 pages) |
1 July 1986 | Company name changed d t bullock & co LIMITED\certificate issued on 01/07/86 (2 pages) |
17 August 1983 | Accounts made up to 31 December 1982 (14 pages) |
17 August 1983 | Accounts made up to 31 December 1982 (14 pages) |
17 July 1982 | Accounts made up to 31 December 1981 (14 pages) |
17 July 1982 | Accounts made up to 31 December 1981 (14 pages) |
10 March 1955 | Certificate of incorporation (1 page) |
10 March 1955 | Incorporation (14 pages) |
10 March 1955 | Certificate of incorporation (1 page) |
10 March 1955 | Incorporation (14 pages) |