Company NameCALA Homes (Cotswolds) Limited
Company StatusActive
Company Number00682410
CategoryPrivate Limited Company
Incorporation Date2 February 1961(63 years, 3 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Neil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(45 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Kevin Whitaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(53 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMs Nicola Maureen Kinghorn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(53 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Neil Graeme Simpson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(57 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director NameMr Andrew John Dicker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(59 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCala House 54 The Causeway
Staines
Surrey
TW18 3AX
Director NameMr Rob Sutton
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(60 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director NameMr David Lambert
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(60 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director NameMr Kevin William Chapple
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(61 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleConstruction
Country of ResidenceEngland
Correspondence AddressCala House 54 The Causeway
Staines
Surrey
TW18 3AX
Director NameMr Charles Rafferty
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(62 years, 2 months after company formation)
Appointment Duration1 year
RoleLand And Planning Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusCurrent
Appointed01 April 2006(45 years, 2 months after company formation)
Appointment Duration18 years
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr John George Grant
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(31 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 November 1993)
RoleCompany Director
Correspondence Address67 Bills Lane
Shirley
Solihull
West Midlands
B90 2PE
Director NameMr Jeremy Stuart Hamar
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(31 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address3 Bramber Way
Norton
Stourbridge
West Midlands
DY8 2BQ
Director NameAlan Wood Downie
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(31 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 October 2004)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGlenbrae
Glen Road
Dunblane
Perthshire
FK15 0DS
Scotland
Director NameMr Geoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(31 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChampunzie
26 Hermitage Drive
Edinburgh
Midlothian
EH10 6BY
Scotland
Secretary NameMichael Edward Ball
NationalityBritish
StatusResigned
Appointed11 November 1992(31 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence Address6 Heath View
Boney Hay
Burntwood
Staffordshire
WS7 2BF
Secretary NameStephen Victor Wadsworth
NationalityBritish
StatusResigned
Appointed30 September 1993(32 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 1995)
RoleCompany Director
Correspondence Address46 Farnborough Drive
Shirley
Solihull
West Midlands
B90 4TB
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(34 years, 2 months after company formation)
Appointment Duration23 years (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameRobert John Westwater Dick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(35 years after company formation)
Appointment Duration6 years, 1 month (resigned 05 April 2002)
RoleFinancial Director
Correspondence Address5 Comiston Drive
Edinburgh
Lothian
EH10 5QP
Scotland
Director NameWilliam Robert Downie
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(37 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 November 1998)
RoleCompany Director
Correspondence AddressRose Cottage 35 Biggar Road
Libberton Carnwath
Lanark
ML11 8LT
Scotland
Director NameMr David John Goldring
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(37 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Pamber Heath Road
Pamber Heath
Tadley
Hampshire
RG26 3TH
Director NameSteven Paul Bowen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(37 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameDavid John Gill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(39 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 November 2000)
RoleCompany Director
Correspondence Address24 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(41 years, 5 months after company formation)
Appointment Duration11 years (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameRobert John Westwater Dick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(43 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grant Avenue
Edinburgh
EH13 0DS
Scotland
Director NameMr Matthew Antill
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(43 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Little Lane
Mountsorrel
Leicestershire
LE12 7BH
Director NameMatthew David Gallagher
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(44 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 October 2013)
RoleCompany Director
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr John James Gilbert
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(49 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Reuben John Bellamy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(53 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Birmingham Road
Henley-In-Arden
Warwickshire
B95 5QR
Director NameMr Steven Edward Hird
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(53 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Birmingham Road
Henley-In-Arden
Warwickshire
B95 5QR
Director NameMr Richard John Everest
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(53 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCala House 54 The Causeway
Staines
Surrey
TW18 3AX
Director NameMr David James Bignell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(56 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 October 2017)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressCala House 54 The Causeway
Staines
Surrey
TW18 3AX
Director NameMr Kenneth Thomas Armstrong
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(56 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 May 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCala House 54 The Causeway
Staines
Surrey
TW18 3AX
Director NameMr Daniel Brian Forrester
Date of BirthMarch 1988 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2019(57 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 2021)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed24 March 1995(34 years, 1 month after company formation)
Appointment Duration11 years (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Websitecalahomes.co.uk
Telephone0121 7115310
Telephone regionBirmingham

Location

Registered AddressCala House
54 The Causeway
Staines
Surrey
TW18 3AX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.3m at £1Cala LTD
75.00%
Ordinary
700k at £1Cala LTD
23.33%
Ordinary Deferred
50k at £1Cala LTD
1.67%
Convertible Preference

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

16 September 1982Delivered on: 28 September 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being part of hutchins farm, horley row, horley, surrey title no sy 244126.
Fully Satisfied
7 September 1982Delivered on: 21 September 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the east and north of upper ashley street, halesowen, west midlands title no wm 233653.
Fully Satisfied
7 September 1982Delivered on: 21 September 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of forge road, llangynidr community, powys. Title no wa 114537.
Fully Satisfied
7 September 1982Delivered on: 21 September 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land near forest road, bordon, hampshire.
Fully Satisfied
7 September 1982Delivered on: 21 September 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of marlpitt road, sharpthorne, west hoathly parish, west sussex. Title no wsx 24026.
Fully Satisfied
7 September 1982Delivered on: 21 September 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south east side of wellingborough rd, irthlingborough, northants title no. Nn 47378.
Fully Satisfied
7 September 1982Delivered on: 21 September 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of dunkirt lane, abbots ann, andover, hampshire. Title no hp 166536.
Fully Satisfied
7 September 1982Delivered on: 21 September 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of northgate bridgwater somerset. Title no st 29357.
Fully Satisfied
29 June 2010Delivered on: 7 July 2010
Satisfied on: 1 May 2014
Persons entitled: Bank of Scotland PLC ( the “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) 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
21 December 2009Delivered on: 23 December 2009
Satisfied on: 1 May 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors or any of them 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.
Fully Satisfied
20 February 2003Delivered on: 1 March 2003
Satisfied on: 10 March 2008
Persons entitled: Wates Construction Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land on the south east side of clement street and on the north west side of edward street ladywood birmingham west midlands t/n WM31255 and f/h land on the south east side of clement street ladywood birmingham west midlands t/n WM203090.
Fully Satisfied
10 January 2000Delivered on: 15 January 2000
Satisfied on: 15 July 2014
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for Itself and Each of the Agent Banks, the Mezzanine Agent, the Mezzanine Banks, the Hedging Banks and the Stockholders (As Defined)

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee in whatever manner and on any account including but not limited to the financing documents (as defined).
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
13 June 1989Delivered on: 27 June 1989
Satisfied on: 15 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due from cola PLC and/or cola management limited and/or cola homes limited and/or cola homes (cambridge) limited and/or cola homes (southern) limited and/or cola homes (wessex) limited and/or cola homes (western) limited and/or cola properties (scotland) limited and/or cola properties (england) limited and/or cola homes (aberdeen) limited and/or cola homes (lothian) limited and/or cola developments limited and/or cola finance limited and/or lasomes limited and/or sutural (properties) limited and/or cola homes yorkshire limited and/or cola homes (strathclyde) limited and/or cola homes (UK) limited to the chargee.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of cola homes (midlands) limited.
Fully Satisfied
26 April 1988Delivered on: 11 May 1988
Satisfied on: 16 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at newton lane, rugby, warks.
Fully Satisfied
18 April 1988Delivered on: 6 May 1988
Satisfied on: 16 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at shawbury shustoke, warwickshire.
Fully Satisfied
6 April 1982Delivered on: 8 April 1982
Satisfied on: 13 January 1987
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 bartholomew close london EC1.
Fully Satisfied
9 October 2014Delivered on: 14 October 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 December 2013Delivered on: 23 December 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
21 December 2009Delivered on: 23 December 2009
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee)

Classification: Floating charge
Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the property, assets and undertaking (including uncalled capital) see image for full details.
Outstanding
2 May 2001Delivered on: 10 May 2001
Persons entitled: Danesdale Land Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee in an agreement of even date.
Particulars: F/H land and buildings k/a britannic park on the north side of yew tree road moseley. T/no. WM686538. The benefit of every guarantee or covenant all benefit of insurance policy and all moneys payable to the company.
Outstanding

Filing History

28 August 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
3 May 2023Appointment of Mr Charles Rafferty as a director on 4 April 2023 (2 pages)
10 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
26 August 2022Appointment of Mr Kevin William Chapple as a director on 1 July 2022 (2 pages)
16 August 2022Company name changed cala homes (midlands) LIMITED\certificate issued on 16/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-16
(3 pages)
3 August 2022Termination of appointment of Matthew Knight as a director on 5 July 2022 (1 page)
30 May 2022Termination of appointment of Bernie Vent as a director on 16 May 2022 (1 page)
9 November 2021Confirmation statement made on 9 November 2021 with updates (5 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
6 September 2021Appointment of Mr David Lambert as a director on 2 August 2021 (2 pages)
30 July 2021Termination of appointment of Michael Thomas Moore as a director on 5 April 2021 (1 page)
30 July 2021Termination of appointment of Kenneth Thomas Armstrong as a director on 3 May 2021 (1 page)
28 July 2021Appointment of Mr Rob Sutton as a director on 1 May 2021 (2 pages)
24 March 2021Termination of appointment of Daniel Brian Forrester as a director on 2 February 2021 (1 page)
8 March 2021Appointment of Mr Bernie Vent as a director on 25 January 2021 (2 pages)
3 March 2021Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 November 2020Confirmation statement made on 9 November 2020 with updates (5 pages)
1 September 2020Appointment of Mr Andrew John Dicker as a director on 1 September 2020 (2 pages)
10 January 2020Termination of appointment of Mark Andrew Wright as a director on 24 December 2019 (1 page)
12 November 2019Confirmation statement made on 9 November 2019 with updates (5 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 March 2019Satisfaction of charge 006824100020 in full (1 page)
11 March 2019Satisfaction of charge 17 in full (1 page)
11 March 2019Satisfaction of charge 006824100019 in full (1 page)
10 January 2019Appointment of Mr Daniel Brian Forrester as a director on 1 January 2019 (2 pages)
10 January 2019Termination of appointment of Don Mark Jeynes as a director on 31 December 2018 (1 page)
10 January 2019Appointment of Mr Matthew Knight as a director on 1 January 2019 (2 pages)
13 November 2018Confirmation statement made on 9 November 2018 with updates (5 pages)
31 October 2018Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page)
19 September 2018Appointment of Mr Neil Graeme Simpson as a director on 17 September 2018 (2 pages)
13 September 2018Termination of appointment of Ian John Humphries as a director on 31 August 2018 (1 page)
12 July 2018Termination of appointment of Gillian Weekes Sabin as a director on 29 June 2018 (1 page)
2 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
24 May 2018Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page)
25 January 2018Appointment of Mr Michael Thomas Moore as a director on 1 January 2018 (2 pages)
25 January 2018Appointment of Mr Ian John Humphries as a director on 3 January 2018 (2 pages)
5 January 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
16 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
12 October 2017Termination of appointment of David James Bignell as a director on 9 October 2017 (1 page)
12 October 2017Termination of appointment of David James Bignell as a director on 9 October 2017 (1 page)
19 July 2017Appointment of Mr Mark Andrew Wright as a director on 19 July 2017 (2 pages)
19 July 2017Termination of appointment of Reuben John Bellamy as a director on 3 March 2017 (1 page)
19 July 2017Termination of appointment of Reuben John Bellamy as a director on 3 March 2017 (1 page)
19 July 2017Appointment of Mr Mark Andrew Wright as a director on 19 July 2017 (2 pages)
30 June 2017Termination of appointment of Iain Mccann as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Iain Mccann as a director on 30 June 2017 (1 page)
23 March 2017Director's details changed for Mr Iain Mccann on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Iain Mccann on 23 March 2017 (2 pages)
31 January 2017Appointment of Mr Kenneth Thomas Armstrong as a director on 30 January 2017 (2 pages)
31 January 2017Appointment of Mr Kenneth Thomas Armstrong as a director on 30 January 2017 (2 pages)
27 January 2017Appointment of Mr David James Bignell as a director on 24 January 2017 (2 pages)
27 January 2017Appointment of Mr David James Bignell as a director on 24 January 2017 (2 pages)
17 January 2017Termination of appointment of Richard White as a director on 16 January 2017 (1 page)
17 January 2017Termination of appointment of Richard White as a director on 16 January 2017 (1 page)
23 December 2016Termination of appointment of Jonathan Thompson as a director on 21 November 2016 (1 page)
23 December 2016Termination of appointment of Jonathan Thompson as a director on 21 November 2016 (1 page)
23 December 2016Termination of appointment of Steven Edward Hird as a director on 21 November 2016 (1 page)
23 December 2016Termination of appointment of Steven Edward Hird as a director on 21 November 2016 (1 page)
10 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
6 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
6 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
9 February 2016Appointment of Ms Gillian Weekes Sabin as a director on 8 December 2015 (2 pages)
9 February 2016Termination of appointment of Richard John Everest as a director on 4 December 2015 (1 page)
9 February 2016Appointment of Ms Gillian Weekes Sabin as a director on 8 December 2015 (2 pages)
9 February 2016Termination of appointment of Richard John Everest as a director on 4 December 2015 (1 page)
1 December 2015Termination of appointment of Robert William Monkman as a director on 9 October 2015 (1 page)
1 December 2015Termination of appointment of Robert William Monkman as a director on 9 October 2015 (1 page)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3,000,000
(16 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3,000,000
(16 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3,000,000
(16 pages)
4 October 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
4 October 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
27 April 2015Appointment of Mr Iain Mccann as a director on 9 April 2015 (2 pages)
27 April 2015Appointment of Mr Iain Mccann as a director on 9 April 2015 (2 pages)
27 April 2015Appointment of Mr Iain Mccann as a director on 9 April 2015 (2 pages)
9 January 2015Appointment of Mr Don Mark Jeynes as a director on 5 January 2015 (2 pages)
9 January 2015Appointment of Mr Don Mark Jeynes as a director on 5 January 2015 (2 pages)
9 January 2015Appointment of Mr Don Mark Jeynes as a director on 5 January 2015 (2 pages)
30 December 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
26 November 2014Appointment of Mr Richard John Everest as a director on 20 October 2014 (2 pages)
26 November 2014Appointment of Mr Richard John Everest as a director on 20 October 2014 (2 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3,000,000
(14 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3,000,000
(14 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3,000,000
(14 pages)
14 October 2014Registration of charge 006824100020, created on 9 October 2014 (34 pages)
14 October 2014Registration of charge 006824100020, created on 9 October 2014 (34 pages)
14 October 2014Registration of charge 006824100020, created on 9 October 2014 (34 pages)
28 August 2014Termination of appointment of Darren Wright as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Darren Wright as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Darren Wright as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of John Gilbert as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Steven Paul Bowen as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Steven Paul Bowen as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of John Gilbert as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of John Gilbert as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Steven Paul Bowen as a director on 1 August 2014 (1 page)
15 July 2014Satisfaction of charge 12 in full (4 pages)
15 July 2014Satisfaction of charge 13 in full (4 pages)
15 July 2014Satisfaction of charge 12 in full (4 pages)
15 July 2014Satisfaction of charge 13 in full (4 pages)
3 July 2014Appointment of Mr Kevin Whitaker as a director (2 pages)
3 July 2014Appointment of Ms Nicola Maureen Kinghorn as a director (2 pages)
3 July 2014Appointment of Mr Steven Edward Hird as a director (2 pages)
3 July 2014Appointment of Ms Nicola Maureen Kinghorn as a director (2 pages)
3 July 2014Appointment of Mr Kevin Whitaker as a director (2 pages)
3 July 2014Appointment of Mr Richard White as a director (2 pages)
3 July 2014Appointment of Mr Reuben John Bellamy as a director (2 pages)
3 July 2014Appointment of Mr Reuben John Bellamy as a director (2 pages)
3 July 2014Appointment of Mr Steven Edward Hird as a director (2 pages)
3 July 2014Appointment of Mr Richard White as a director (2 pages)
30 June 2014Registered office address changed from Brook House Birmingham Road Henley-in-Arden West Midlands B95 5QR on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Brook House Birmingham Road Henley-in-Arden West Midlands B95 5QR on 30 June 2014 (1 page)
1 May 2014Satisfaction of charge 16 in full (4 pages)
1 May 2014Satisfaction of charge 18 in full (4 pages)
1 May 2014Satisfaction of charge 16 in full (4 pages)
1 May 2014Satisfaction of charge 18 in full (4 pages)
4 February 2014Termination of appointment of Darren Humphreys as a director (1 page)
4 February 2014Termination of appointment of Darren Humphreys as a director (1 page)
31 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
31 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
23 December 2013Registration of charge 006824100019 (32 pages)
23 December 2013Registration of charge 006824100019 (32 pages)
22 November 2013Termination of appointment of Matthew Gallagher as a director (1 page)
22 November 2013Termination of appointment of Matthew Gallagher as a director (1 page)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3,000,000
(14 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3,000,000
(14 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3,000,000
(14 pages)
5 July 2013Termination of appointment of Michael Freshney as a director (1 page)
5 July 2013Termination of appointment of Michael Freshney as a director (1 page)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
14 November 2012Termination of appointment of Aileen Payne as a director (1 page)
14 November 2012Termination of appointment of Aileen Payne as a director (1 page)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (15 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (15 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (15 pages)
29 June 2012Termination of appointment of a director (2 pages)
29 June 2012Termination of appointment of a director (2 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (16 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (16 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (16 pages)
23 September 2011Appointment of Mr Jonathan Thompson as a director (2 pages)
23 September 2011Appointment of Mr Jonathan Thompson as a director (2 pages)
22 September 2011Appointment of Mr Darren Wright as a director (2 pages)
22 September 2011Appointment of Mr Darren Wright as a director (2 pages)
15 February 2011Appointment of Mr Robert William Monkman as a director (2 pages)
15 February 2011Appointment of Mr Robert William Monkman as a director (2 pages)
15 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (13 pages)
15 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (13 pages)
15 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (13 pages)
11 October 2010Registered office address changed from Elmdon House 2291 Coventry Road Sheldon Birmingham B26 3PD on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from Elmdon House 2291 Coventry Road Sheldon Birmingham B26 3PD on 11 October 2010 (2 pages)
18 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
18 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 18 (15 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 18 (15 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
10 March 2010Appointment of Mr John Gilbert as a director (2 pages)
10 March 2010Appointment of Mr John Gilbert as a director (2 pages)
6 February 2010Memorandum and Articles of Association (14 pages)
6 February 2010Memorandum and Articles of Association (14 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 16 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 16 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 17 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 17 (6 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (9 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (9 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (9 pages)
12 November 2009Director's details changed for Darren William Humphreys on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Matthew David Gallagher on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Darren William Humphreys on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Michael John Freshney on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Aileen Payne on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Matthew David Gallagher on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Steven Paul Bowen on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Steven Paul Bowen on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Michael John Freshney on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Darren William Humphreys on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Aileen Payne on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Aileen Payne on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Matthew David Gallagher on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Steven Paul Bowen on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Michael John Freshney on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Alan Duke Brown on 10 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Alan Duke Brown on 10 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages)
23 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Grahan Gunn Reid on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Grahan Gunn Reid on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Grahan Gunn Reid on 1 October 2009 (2 pages)
5 December 2008Appointment terminated director robert dick (1 page)
5 December 2008Appointment terminated director robert dick (1 page)
10 November 2008Return made up to 09/11/08; full list of members (6 pages)
10 November 2008Return made up to 09/11/08; full list of members (6 pages)
2 October 2008Resolutions
  • RES13 ‐ Confirmation of drectors responsibilities 12/09/2008
(1 page)
2 October 2008Resolutions
  • RES13 ‐ Confirmation of drectors responsibilities 12/09/2008
(1 page)
11 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
11 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
14 July 2008Director's change of particulars / robert dick / 01/07/2008 (1 page)
14 July 2008Director's change of particulars / robert dick / 01/07/2008 (1 page)
27 May 2008Appointment terminated director paul welch (1 page)
27 May 2008Appointment terminated director paul welch (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
12 November 2007Return made up to 09/11/07; full list of members (4 pages)
12 November 2007Return made up to 09/11/07; full list of members (4 pages)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (1 page)
13 November 2006Return made up to 09/11/06; full list of members (4 pages)
13 November 2006Return made up to 09/11/06; full list of members (4 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
18 September 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
18 September 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
2 May 2006New secretary appointed (1 page)
2 May 2006New secretary appointed (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
11 November 2005Return made up to 11/11/05; full list of members (4 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Return made up to 11/11/05; full list of members (4 pages)
11 November 2005Director's particulars changed (1 page)
3 November 2005Return made up to 11/11/04; full list of members; amend (10 pages)
3 November 2005Return made up to 11/11/04; full list of members; amend (10 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
22 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
22 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
24 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
24 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
11 November 2004Return made up to 11/11/04; full list of members (4 pages)
11 November 2004Return made up to 11/11/04; full list of members (4 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: block b burgan house, the causeway, staines, middlesex TW18 3PR (1 page)
16 February 2004Registered office changed on 16/02/04 from: block b burgan house, the causeway, staines, middlesex TW18 3PR (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
14 November 2003Return made up to 11/11/03; full list of members (4 pages)
14 November 2003Return made up to 11/11/03; full list of members (4 pages)
29 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
25 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
25 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
12 November 2002Return made up to 11/11/02; full list of members (4 pages)
12 November 2002Return made up to 11/11/02; full list of members (4 pages)
8 August 2002New director appointed (3 pages)
8 August 2002New director appointed (3 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
4 December 2001Return made up to 11/11/01; full list of members (4 pages)
4 December 2001Return made up to 11/11/01; full list of members (4 pages)
24 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
24 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
6 June 2001Secretary's particulars changed (1 page)
6 June 2001Secretary's particulars changed (1 page)
10 May 2001Particulars of mortgage/charge (7 pages)
10 May 2001Particulars of mortgage/charge (7 pages)
3 January 2001Return made up to 11/11/00; full list of members (9 pages)
3 January 2001Return made up to 11/11/00; full list of members (9 pages)
1 December 2000New director appointed (3 pages)
1 December 2000New director appointed (3 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
11 October 2000Accounts for a dormant company made up to 30 June 2000 (6 pages)
11 October 2000Accounts for a dormant company made up to 30 June 2000 (6 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
17 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2000New director appointed (2 pages)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Particulars of mortgage/charge (10 pages)
15 January 2000Particulars of mortgage/charge (10 pages)
5 January 2000Declaration of assistance for shares acquisition (21 pages)
5 January 2000Declaration of assistance for shares acquisition (21 pages)
16 November 1999Return made up to 11/11/99; full list of members (10 pages)
16 November 1999Return made up to 11/11/99; full list of members (10 pages)
22 October 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
22 October 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
30 November 1998Return made up to 11/11/98; full list of members (9 pages)
30 November 1998Return made up to 11/11/98; full list of members (9 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
17 September 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
17 September 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
1 December 1997Return made up to 11/11/97; full list of members (11 pages)
1 December 1997Return made up to 11/11/97; full list of members (11 pages)
24 November 1997Director's particulars changed (1 page)
24 November 1997Director's particulars changed (1 page)
8 September 1997Accounts for a dormant company made up to 30 June 1997 (6 pages)
8 September 1997Accounts for a dormant company made up to 30 June 1997 (6 pages)
4 December 1996Return made up to 11/11/96; full list of members (10 pages)
4 December 1996Return made up to 11/11/96; full list of members (10 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
19 October 1996Director's particulars changed (1 page)
19 October 1996Director's particulars changed (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
28 August 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
28 August 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
24 November 1995Director's particulars changed (4 pages)
24 November 1995Director's particulars changed (4 pages)
24 November 1995Director's particulars changed (4 pages)
24 November 1995Director's particulars changed (4 pages)
15 November 1995Return made up to 11/11/95; full list of members (18 pages)
15 November 1995Return made up to 11/11/95; full list of members (18 pages)
18 September 1995Accounts for a dormant company made up to 30 June 1995 (6 pages)
18 September 1995Accounts for a dormant company made up to 30 June 1995 (6 pages)
5 June 1995New director appointed (4 pages)
5 June 1995New director appointed (4 pages)
5 June 1995New director appointed (4 pages)
5 June 1995New director appointed (4 pages)
31 May 1995Director resigned;new director appointed (6 pages)
31 May 1995Director resigned;new director appointed (6 pages)
30 May 1995New director appointed (4 pages)
30 May 1995New director appointed (4 pages)
23 May 1995Return made up to 11/11/94; full list of members (8 pages)
23 May 1995Return made up to 11/11/94; full list of members (8 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Registered office changed on 04/04/95 from: elmdon house, 2291 coventry road, sheldon, birmingham B26 3PD (1 page)
4 April 1995Registered office changed on 04/04/95 from: elmdon house, 2291 coventry road, sheldon, birmingham B26 3PD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
30 April 1993Memorandum and Articles of Association (4 pages)
30 April 1993Memorandum and Articles of Association (4 pages)
27 June 1989Particulars of mortgage/charge (3 pages)
27 June 1989Particulars of mortgage/charge (3 pages)
11 February 1987Company name changed dominion homes LIMITED\certificate issued on 11/02/87 (2 pages)
11 February 1987Company name changed dominion homes LIMITED\certificate issued on 11/02/87 (2 pages)
21 August 1986Company name changed treger & wells LIMITED\certificate issued on 21/08/86 (2 pages)
21 August 1986Company name changed treger & wells LIMITED\certificate issued on 21/08/86 (2 pages)
20 June 1985Company name changed\certificate issued on 20/06/85 (2 pages)
20 June 1985Company name changed\certificate issued on 20/06/85 (2 pages)
20 June 1985Company name changed\certificate issued on 20/06/85 (2 pages)
20 June 1985Company name changed\certificate issued on 20/06/85 (2 pages)
25 July 1978Alter mem and arts (10 pages)
25 July 1978Alter mem and arts (10 pages)
10 August 1976Accounts made up to 30 June 1975 (12 pages)
10 August 1976Accounts made up to 30 June 1975 (12 pages)
18 October 1965Company name changed\certificate issued on 18/10/65 (2 pages)
18 October 1965Company name changed\certificate issued on 18/10/65 (2 pages)
1 September 1961Company name changed\certificate issued on 01/09/61 (2 pages)
1 September 1961Company name changed\certificate issued on 01/09/61 (2 pages)
2 February 1961Certificate of incorporation (1 page)
2 February 1961Certificate of incorporation (1 page)