London
WC2A 1AF
Secretary Name | Karen Anne Sewell |
---|---|
Status | Current |
Appointed | 15 December 2016(56 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Miles Lawrence Barnard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(56 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Iain Fairley Douglas |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(32 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 30 September 1992) |
Role | Chartered Mechanical Engineer |
Correspondence Address | Birchbank Brooklands Drive Goostrey Cheshire CW4 8JB |
Director Name | Mr Maldwyn Noel John |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 1994) |
Role | Consulting Engineer |
Correspondence Address | 65 Orchard Drive Horsell Woking Surrey GU21 4BS |
Director Name | Mr Anthony Keith Hawkins |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(32 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2000) |
Role | Personnel Director |
Correspondence Address | 29 George Eliot Close Witley Godalming Surrey GU8 5PQ |
Director Name | Mr John Bernard Gaskell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 1996) |
Role | Chartered Engineer |
Correspondence Address | Tatton Farnham Lane Haslemere Surrey GU27 1HD |
Director Name | Mr Malcolm Frederick Booth |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 20 Old Hadlow Road Tonbridge Kent TN10 4EY |
Secretary Name | Mr David Andrew Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | Hill House Filmore Hill Privett Alton Hampshire GU34 3NX |
Director Name | John Jefferson Goody |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 13 Balmoral Court Queens Terrace London |
Secretary Name | Piers Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 50 Richmond Park Road Kingston Upon Thames Surrey KT2 6AH |
Director Name | Mr Mark Webster Gordon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Old Vicarage Church Road, East Harptree Bristol BS40 6AY |
Secretary Name | Christopher Peter John Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(36 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 23 February 1998) |
Role | Company Director |
Correspondence Address | 28 Alexandra Grove London N12 8HG |
Secretary Name | Susan Elizabeth Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(37 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 12 Brunswick Park Road London N11 1JJ |
Director Name | Jack Thomas Hill |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 December 1999) |
Role | Engineer |
Correspondence Address | 4 Orme Cottages Godstone Surrey RH9 8NP |
Director Name | Robert Andrew Gray |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Innisfree 58 Warren Road Liverpool Merseyside L23 6UF |
Secretary Name | Mr John Sabine Allsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Haymill Road Slough Berkshire SL1 6NE |
Director Name | Joel Herbert Bennett |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 1998(38 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 30 W 61st Street Apartment 18d New York 10023 |
Director Name | Woodrow Wilson Hitchcock |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 1998(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 2000) |
Role | Engineer |
Correspondence Address | 12128 Wolf Valley Drive Clifton Virginia 20124 |
Director Name | Stephen James Cresswell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(39 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 41 Chiswick High Road London W4 2LT |
Director Name | Paul Cheesmond |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(39 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 March 2000) |
Role | Accountant |
Correspondence Address | The Rise New Ridley Stocksfield Northumberland NE43 7RG |
Secretary Name | Stanley John Embleton Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(39 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 January 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Suzan Audras |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(39 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 May 2000) |
Role | Marketing Director |
Correspondence Address | 9 Sol Y Vista Frith Hill Road Godalming Surrey GU7 2EF |
Director Name | Sir William Barlow |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(41 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 4 Parkside Henley On Thames Oxfordshire RG9 1TX |
Director Name | Lars Ericson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 April 2001(41 years after company formation) |
Appointment Duration | 2 years (resigned 22 May 2003) |
Role | Finance Director |
Correspondence Address | Millstream House Saint Andrews Road Cheddar Somerset BS27 3NG |
Director Name | John Bordelon |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2001(41 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2002) |
Role | Consultant |
Correspondence Address | 47 Riverview Gardens London SW13 8QZ |
Director Name | Alan Blaylock |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(41 years after company formation) |
Appointment Duration | 2 years (resigned 22 May 2003) |
Role | Engineer |
Correspondence Address | 27 Home Farm Avenue Mottram Hyde Cheshire SK14 6JS |
Director Name | James William Camier |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2002(42 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 November 2002) |
Role | Engineer |
Correspondence Address | 7 Catherine Drive Richmond Surrey TW9 2BY |
Director Name | Noel Joseph Duffy |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(42 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | Woodside Quarry Bank Matlock Derbyshire DE4 3LF |
Director Name | Mr Gregory Richard Ayres |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(43 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 28 May 2010) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 142 Highfield Way Rickmansworth Hertfordshire WD3 7PJ |
Secretary Name | Mr Richard James Proctor |
---|---|
Status | Resigned |
Appointed | 07 January 2010(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Amber Court William Armstrong Dr, Newcastle Busi, Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Nicholas William John Flew |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 June 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court William Armstrong Dr, Newcastle Busi, Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Stephen Derek Bingham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(50 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court William Armstrong Dr, Newcastle Busi, Newcastle Upon Tyne NE4 7YQ |
Secretary Name | Mr Nikolas William Weston |
---|---|
Status | Resigned |
Appointed | 31 October 2013(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Amber Court William Armstrong Dr, Newcastle Busi, Newcastle Upon Tyne NE4 7YQ |
Telephone | 0191 2261899 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Wsp House 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £60,187,000 |
Gross Profit | £33,850,000 |
Net Worth | -£24,940,000 |
Cash | £2,953,000 |
Current Liabilities | £38,470,000 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
29 January 2015 | Delivered on: 6 February 2015 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
---|---|
27 October 2006 | Delivered on: 11 November 2006 Satisfied on: 14 December 2011 Persons entitled: Parsons Brinckerhoff International Inc Classification: Cross-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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all f/h and l/h and other immovable property,all proceeds of ale derived from such property and all rights relating thereto. See the mortgage charge document for full details. Fully Satisfied |
19 October 1981 | Delivered on: 21 January 1987 Satisfied on: 15 June 1990 Persons entitled: Hambros Bank Limited Classification: A registered charge Secured details: All monies due or to become due. Particulars: F/H property k/a land at westbrook mills godalming surrey t/n SY503477. Fully Satisfied |
1 April 1998 | Delivered on: 15 April 1998 Satisfied on: 28 March 2003 Persons entitled: Generale Bank N/V Generale De Banque Sa Classification: Composite debenture and guarantee Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 July 1987 | Delivered on: 22 July 1987 Satisfied on: 25 October 2006 Persons entitled: Hambros Bank Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures plant and machinery vehicles, compaters,office & other equipment, patents, patent application, trade marks, trade names, registered desyns & copyright & all luixces relatged threrto (please refer to form 395 & altached schedule thereto for full details ref M144/22JUL/ln). Fully Satisfied |
9 December 1983 | Delivered on: 21 January 1987 Satisfied on: 15 June 1990 Persons entitled: Sun Life Assurance Company of Canada Classification: A registered charge Secured details: £4,000,000. Particulars: F/Hold property k/s land at westbrook mills godalming surrey t/no sy 503477. Fully Satisfied |
31 December 1986 | Delivered on: 9 January 1987 Satisfied on: 15 June 1990 Persons entitled: Hambros Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & buildings at westbrook mills westbrook road godalming surrey t/no sy 503477. Fully Satisfied |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE (1 page) |
17 April 2023 | Register inspection address has been changed to 6 Devonshire Square London EC2M 4YE (1 page) |
25 January 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
6 September 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
23 May 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
10 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
16 September 2020 | Termination of appointment of Michael Patrick Rogerson as a director on 14 September 2020 (1 page) |
8 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
18 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
15 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
19 June 2017 | Registered office address changed from Amber Court William Armstrong Dr, Newcastle Busi, Newcastle upon Tyne NE4 7YQ to Wsp House 70 Chancery Lane London WC2A 1AF on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Amber Court William Armstrong Dr, Newcastle Busi, Newcastle upon Tyne NE4 7YQ to Wsp House 70 Chancery Lane London WC2A 1AF on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Wsp House 70 Chancery Lane London WC2A 1AF England to Wsp House 70 Chancery Lane London WC2A 1AF on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Wsp House 70 Chancery Lane London WC2A 1AF England to Wsp House 70 Chancery Lane London WC2A 1AF on 19 June 2017 (1 page) |
3 March 2017 | Termination of appointment of Andrew Christopher John Noble as a director on 1 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Andrew Christopher John Noble as a director on 1 March 2017 (1 page) |
3 March 2017 | Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages) |
19 December 2016 | Termination of appointment of Karen Anne Sewell as a director on 15 December 2016 (1 page) |
19 December 2016 | Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Karen Anne Sewell as a director on 15 December 2016 (1 page) |
19 December 2016 | Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages) |
5 October 2016 | All of the property or undertaking has been released from charge 006563140008 (1 page) |
5 October 2016 | All of the property or undertaking has been released from charge 006563140008 (1 page) |
19 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
2 August 2016 | Appointment of Karen Anne Sewell as a director on 31 July 2016 (2 pages) |
2 August 2016 | Appointment of Karen Anne Sewell as a director on 31 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page) |
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
22 December 2015 | Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page) |
11 November 2015 | Resignation of an auditor (2 pages) |
11 November 2015 | Resignation of an auditor (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
2 June 2015 | Appointment of Mr Andrew Christopher John Noble as a director on 9 April 2015 (2 pages) |
2 June 2015 | Appointment of Mr Michael Patrick Rogerson as a director on 9 April 2015 (2 pages) |
2 June 2015 | Appointment of Mr Andrew Christopher John Noble as a director on 9 April 2015 (2 pages) |
2 June 2015 | Appointment of Mr Mark William Naysmith as a director on 9 April 2015 (2 pages) |
2 June 2015 | Appointment of Mr Andrew Christopher John Noble as a director on 9 April 2015 (2 pages) |
2 June 2015 | Appointment of Mr Michael Patrick Rogerson as a director on 9 April 2015 (2 pages) |
2 June 2015 | Appointment of Mr Michael Patrick Rogerson as a director on 9 April 2015 (2 pages) |
2 June 2015 | Appointment of Mr Mark William Naysmith as a director on 9 April 2015 (2 pages) |
2 June 2015 | Appointment of Mr Mark William Naysmith as a director on 9 April 2015 (2 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Resolutions
|
6 February 2015 | Registration of charge 006563140008, created on 29 January 2015 (37 pages) |
6 February 2015 | Registration of charge 006563140008, created on 29 January 2015 (37 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
28 November 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
28 November 2013 | Appointment of Mr Nikolas William Weston as a secretary (1 page) |
28 November 2013 | Appointment of Mr Nikolas William Weston as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
22 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
4 June 2013 | Termination of appointment of Nicholas Flew as a director (1 page) |
4 June 2013 | Termination of appointment of Nicholas Flew as a director (1 page) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 October 2011 | Appointment of Mr Stephen John Reffitt as a director (2 pages) |
5 October 2011 | Appointment of Mr Stephen John Reffitt as a director (2 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (31 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (31 pages) |
1 October 2010 | Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page) |
1 October 2010 | Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Auditor's resignation (1 page) |
31 August 2010 | Auditor's resignation (1 page) |
25 June 2010 | Auditor's resignation (1 page) |
25 June 2010 | Auditor's resignation (1 page) |
10 June 2010 | Appointment of Mr Stephen Derek Bingham as a director (2 pages) |
10 June 2010 | Appointment of Mr Stephen Derek Bingham as a director (2 pages) |
28 May 2010 | Termination of appointment of Stephen Reynolds as a director (1 page) |
28 May 2010 | Termination of appointment of Robert Morris as a director (1 page) |
28 May 2010 | Termination of appointment of Gregory Ayres as a director (1 page) |
28 May 2010 | Termination of appointment of Stephen Reynolds as a director (1 page) |
28 May 2010 | Termination of appointment of Robert Morris as a director (1 page) |
28 May 2010 | Termination of appointment of Gregory Ayres as a director (1 page) |
20 April 2010 | Full accounts made up to 24 October 2009 (23 pages) |
20 April 2010 | Full accounts made up to 24 October 2009 (23 pages) |
21 January 2010 | Termination of appointment of Stanley Davidson as a secretary (1 page) |
21 January 2010 | Termination of appointment of Stanley Davidson as a secretary (1 page) |
20 January 2010 | Appointment of Mr Nicholas William John Flew as a director (2 pages) |
20 January 2010 | Appointment of Mr Nicholas William John Flew as a director (2 pages) |
18 January 2010 | Appointment of Mr Richard James Proctor as a secretary (1 page) |
18 January 2010 | Appointment of Mr Richard James Proctor as a secretary (1 page) |
18 January 2010 | Appointment of Mr Richard James Proctor as a secretary (1 page) |
18 January 2010 | Appointment of Mr Richard James Proctor as a secretary (1 page) |
29 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
4 March 2009 | Full accounts made up to 24 October 2008 (24 pages) |
4 March 2009 | Full accounts made up to 24 October 2008 (24 pages) |
30 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
13 February 2008 | Full accounts made up to 24 October 2007 (22 pages) |
13 February 2008 | Full accounts made up to 24 October 2007 (22 pages) |
1 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
12 February 2007 | Full accounts made up to 24 October 2006 (22 pages) |
12 February 2007 | Full accounts made up to 24 October 2006 (22 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
11 November 2006 | Particulars of mortgage/charge (5 pages) |
11 November 2006 | Particulars of mortgage/charge (5 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
20 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
4 May 2006 | Full accounts made up to 24 October 2005 (20 pages) |
4 May 2006 | Full accounts made up to 24 October 2005 (20 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
3 October 2005 | Return made up to 07/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 07/09/05; full list of members (3 pages) |
27 June 2005 | Full accounts made up to 24 October 2004 (21 pages) |
27 June 2005 | Full accounts made up to 24 October 2004 (21 pages) |
22 September 2004 | Return made up to 07/09/04; full list of members (9 pages) |
22 September 2004 | Return made up to 07/09/04; full list of members (9 pages) |
22 July 2004 | Full accounts made up to 24 October 2003 (20 pages) |
22 July 2004 | Full accounts made up to 24 October 2003 (20 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
7 October 2003 | Return made up to 07/09/03; full list of members
|
7 October 2003 | Return made up to 07/09/03; full list of members
|
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
21 July 2003 | Full accounts made up to 24 October 2002 (19 pages) |
21 July 2003 | Full accounts made up to 24 October 2002 (19 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
8 June 2003 | New director appointed (1 page) |
8 June 2003 | New director appointed (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
31 March 2003 | Company name changed parsons brinckerhoff LTD\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Company name changed parsons brinckerhoff LTD\certificate issued on 31/03/03 (2 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
8 October 2002 | Return made up to 07/09/02; full list of members (13 pages) |
8 October 2002 | Return made up to 07/09/02; full list of members (13 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
16 July 2002 | Full accounts made up to 24 October 2001 (18 pages) |
16 July 2002 | Full accounts made up to 24 October 2001 (18 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
31 January 2002 | Amended full accounts made up to 31 October 2000 (19 pages) |
31 January 2002 | Amended full accounts made up to 31 October 2000 (19 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | £ nc 2750000/10550000 19/10/01 (2 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Ad 19/10/01--------- £ si 7800000@1=7800000 £ ic 338877/8138877 (2 pages) |
26 November 2001 | Ad 19/10/01--------- £ si 7800000@1=7800000 £ ic 338877/8138877 (2 pages) |
26 November 2001 | Conve 19/10/01 (2 pages) |
26 November 2001 | Conve 19/10/01 (2 pages) |
26 November 2001 | £ nc 2750000/10550000 19/10/01 (2 pages) |
2 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
2 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
26 September 2001 | Return made up to 07/09/01; full list of members
|
26 September 2001 | Return made up to 07/09/01; full list of members
|
29 June 2001 | Full accounts made up to 31 October 2000 (20 pages) |
29 June 2001 | Full accounts made up to 31 October 2000 (20 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
2 November 2000 | Full group accounts made up to 31 October 1999 (22 pages) |
2 November 2000 | Full group accounts made up to 31 October 1999 (22 pages) |
1 November 2000 | Company name changed pb kennedy & donkin LIMITED\certificate issued on 01/11/00 (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Company name changed pb kennedy & donkin LIMITED\certificate issued on 01/11/00 (2 pages) |
1 November 2000 | Director resigned (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
8 September 2000 | Return made up to 07/09/00; full list of members
|
8 September 2000 | Registered office changed on 08/09/00 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne tyne & wear NE4 7YQ (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne tyne & wear NE4 7YQ (1 page) |
8 September 2000 | Return made up to 07/09/00; full list of members
|
4 September 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
4 September 2000 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
4 September 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
4 September 2000 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page) |
25 August 2000 | Director's particulars changed (1 page) |
25 August 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
5 June 2000 | Director's particulars changed (1 page) |
5 June 2000 | Director's particulars changed (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
20 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
12 October 1999 | Return made up to 07/09/99; no change of members
|
12 October 1999 | Return made up to 07/09/99; no change of members
|
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (1 page) |
21 May 1999 | New director appointed (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (3 pages) |
22 January 1999 | New director appointed (3 pages) |
4 January 1999 | Company name changed kennedy & donkin LIMITED\certificate issued on 05/01/99 (2 pages) |
4 January 1999 | Company name changed kennedy & donkin LIMITED\certificate issued on 05/01/99 (2 pages) |
2 November 1998 | Return made up to 07/09/98; full list of members
|
2 November 1998 | Return made up to 07/09/98; full list of members
|
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
21 June 1998 | Resolutions
|
21 June 1998 | Declaration of assistance for shares acquisition (4 pages) |
21 June 1998 | Declaration of assistance for shares acquisition (6 pages) |
21 June 1998 | Declaration of assistance for shares acquisition (6 pages) |
21 June 1998 | Resolutions
|
21 June 1998 | Declaration of assistance for shares acquisition (7 pages) |
21 June 1998 | Declaration of assistance for shares acquisition (7 pages) |
21 June 1998 | Declaration of assistance for shares acquisition (4 pages) |
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | New secretary appointed (2 pages) |
8 June 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
8 June 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
13 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 May 1998 | Declaration of assistance for shares acquisition (7 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Declaration of assistance for shares acquisition (7 pages) |
13 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
15 April 1998 | Particulars of mortgage/charge (6 pages) |
15 April 1998 | Particulars of mortgage/charge (6 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
10 December 1997 | Ad 05/09/97--------- £ si [email protected]=50000 £ ic 288877/338877 (2 pages) |
10 December 1997 | Ad 05/09/97--------- £ si [email protected]=50000 £ ic 288877/338877 (2 pages) |
7 October 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
7 October 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: 3 shortlands hammersmith international centre london N11 1JJ (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: 3 shortlands hammersmith international centre london N11 1JJ (1 page) |
9 September 1997 | Location of register of members (1 page) |
9 September 1997 | Location of register of members (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Company name changed rust kennedy & donkin LIMITED\certificate issued on 15/08/97 (2 pages) |
15 August 1997 | Company name changed rust kennedy & donkin LIMITED\certificate issued on 15/08/97 (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ (1 page) |
19 November 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
19 November 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
1 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
1 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
27 October 1996 | Return made up to 07/09/96; no change of members (6 pages) |
27 October 1996 | Return made up to 07/09/96; no change of members (6 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
10 April 1996 | Full group accounts made up to 31 December 1994 (28 pages) |
10 April 1996 | Full group accounts made up to 31 December 1994 (28 pages) |
25 March 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
25 March 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
16 November 1995 | Return made up to 07/09/95; full list of members (8 pages) |
16 November 1995 | Return made up to 07/09/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (279 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
14 November 1994 | Company name changed kennedy & donkin LIMITED\certificate issued on 14/11/94 (2 pages) |
14 November 1994 | Company name changed kennedy & donkin LIMITED\certificate issued on 14/11/94 (2 pages) |
30 March 1994 | Resolutions
|
30 March 1994 | Resolutions
|
4 March 1994 | Memorandum and Articles of Association (28 pages) |
4 March 1994 | Memorandum and Articles of Association (28 pages) |
26 July 1993 | Full accounts made up to 31 March 1993 (25 pages) |
26 July 1993 | Full accounts made up to 31 March 1993 (25 pages) |
31 March 1993 | Company name changed\certificate issued on 31/03/93 (2 pages) |
31 March 1993 | Company name changed\certificate issued on 31/03/93 (2 pages) |
14 May 1991 | Resolutions
|
30 August 1989 | Full group accounts made up to 31 March 1989 (25 pages) |
30 August 1989 | Full group accounts made up to 31 March 1989 (25 pages) |
5 September 1988 | Full group accounts made up to 31 March 1988 (24 pages) |
5 September 1988 | Full group accounts made up to 31 March 1988 (24 pages) |
23 November 1987 | Full group accounts made up to 31 March 1987 (26 pages) |
23 November 1987 | Full group accounts made up to 31 March 1987 (26 pages) |
22 July 1987 | Particulars of mortgage/charge (7 pages) |
22 July 1987 | Particulars of mortgage/charge (7 pages) |
15 January 1987 | Full accounts made up to 31 March 1986 (14 pages) |
15 January 1987 | Full accounts made up to 31 March 1986 (14 pages) |
1 December 1986 | Company name changed downfield properties LIMITED\certificate issued on 01/12/86 (2 pages) |
1 December 1986 | Company name changed downfield properties LIMITED\certificate issued on 01/12/86 (2 pages) |
29 January 1986 | Accounts made up to 31 March 1985 (14 pages) |
29 January 1986 | Accounts made up to 31 March 1985 (14 pages) |
22 May 1985 | Accounts made up to 31 March 1984 (15 pages) |
22 May 1985 | Accounts made up to 31 March 1984 (15 pages) |
15 June 1984 | Accounts made up to 31 March 1983 (17 pages) |
15 June 1984 | Accounts made up to 31 March 1983 (17 pages) |
13 June 1983 | Accounts made up to 31 March 1982 (11 pages) |
13 June 1983 | Accounts made up to 31 March 1982 (11 pages) |
30 January 1982 | Accounts made up to 31 March 1981 (11 pages) |
30 January 1982 | Accounts made up to 31 March 1981 (11 pages) |
29 January 1981 | Accounts made up to 31 March 1980 (10 pages) |
29 January 1981 | Accounts made up to 31 March 1980 (10 pages) |
13 May 1980 | Accounts made up to 31 March 1979 (11 pages) |
13 May 1980 | Accounts made up to 31 March 1979 (11 pages) |
15 March 1979 | Accounts made up to 31 March 1978 (10 pages) |
15 March 1979 | Accounts made up to 31 March 1978 (10 pages) |
18 August 1978 | Accounts made up to 31 March 1977 (12 pages) |
18 August 1978 | Accounts made up to 31 March 1977 (12 pages) |
21 November 1977 | Accounts made up to 31 March 1976 (10 pages) |
21 November 1977 | Accounts made up to 31 March 1976 (10 pages) |
11 August 1976 | Accounts made up to 31 March 1975 (11 pages) |
11 August 1976 | Accounts made up to 31 March 1975 (11 pages) |
2 October 1975 | Accounts made up to 31 March 1974 (9 pages) |
2 October 1975 | Accounts made up to 31 March 1974 (9 pages) |
16 June 1974 | Accounts made up to 31 March 2073 (7 pages) |
16 June 1974 | Accounts made up to 31 March 2073 (7 pages) |
13 April 1960 | Certificate of incorporation (1 page) |
13 April 1960 | Certificate of incorporation (1 page) |