Cowley
Uxbridge
Middlesex
UB8 2AD
Director Name | Mr Neil David Cocker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2019(58 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rossett Close Northwich Cheshire CW9 8WP |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 2014(53 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 December 2021) |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Christopher John Endsor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(29 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 October 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Croft Dalbury Lees Ashbourne Derbyshire DE6 5BE |
Director Name | Thomas Gerard Finnegan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(29 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2001) |
Role | Quantity Surveyor |
Correspondence Address | 6 Swallow Close Mickleover Derby DE3 5XD |
Director Name | Mr Peter James Gadsby |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(29 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 October 2000) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Burley Grange Burley Lane Quarndon Derby Derbyshire DE22 5JR |
Director Name | Mitchell Wheatcroft |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(29 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 1991) |
Role | Estimator |
Correspondence Address | 17 Bakers Hill Heage Belper Derbyshire DE56 2BL |
Director Name | Mr Kevin George Wedgwood Litting |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 1994) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 15 Hollies Road Allestree Derby DE22 2HX |
Director Name | William Anthony Smalley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(29 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2000) |
Role | Contracts Director |
Correspondence Address | Furnace Pond Farm Dale Road Dale Abbey Derbyshire DE7 4PF |
Secretary Name | John Andrew Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(29 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | 9 Premier Avenue Ashbourne Derbyshire DE6 1LH |
Director Name | John Andrew Cox |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 9 Premier Avenue Ashbourne Derbyshire DE6 1LH |
Director Name | Charles Robert Turner |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 1997) |
Role | Marketing Director |
Correspondence Address | 45 Charlecote Drive Nottingham Nottinghamshire NG8 2SD |
Director Name | Roger Charles Goodwin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(32 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 1995) |
Role | Development Director - Design |
Correspondence Address | 50 Green Lane Ockbrook Derby DE72 3SE |
Director Name | Neil Calum Gibson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(32 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2000) |
Role | Estimating Director |
Correspondence Address | 139 Overlane Belper Derbyshire DE56 0HN |
Director Name | Garry McBride |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | 12 Cumberhills Road Duffield Derby Derbyshire DE56 4HA |
Director Name | Mark William Wilson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(36 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2000) |
Role | Finance |
Correspondence Address | 18 Silverdale Close Ecclesall Sheffield South Yorkshire S11 9JN |
Secretary Name | Mark William Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2000) |
Role | Company Director |
Correspondence Address | 18 Silverdale Close Ecclesall Sheffield South Yorkshire S11 9JN |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(39 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Miller Construction (Uk) Limited 6060 Knights Birmingham Business Park Birmingham West Midland B37 7WY |
Director Name | Mr Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(39 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Miller Construction (Uk) Limited 6060 Knights Birmingham Business Park Birmingham West Midland B37 7WY |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Secretary Name | Mr Iain Lachlan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(40 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Drive Edinburgh EH10 6DE Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(41 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Miller Construction (Uk) Limited 6060 Knights Birmingham Business Park Birmingham West Midland B37 7WY |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(52 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Miller Construction (Uk) Limited 6060 Knights Birmingham Business Park Birmingham West Midland B37 7WY |
Director Name | Mr Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(53 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Telephone | 01332 340113 |
---|---|
Telephone region | Derby |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Galliford Try Construction (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 December 1996 | Delivered on: 30 December 1996 Satisfied on: 20 June 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
16 March 1989 | Delivered on: 23 March 1989 Satisfied on: 20 June 2001 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Fully Satisfied |
19 January 1988 | Delivered on: 27 January 1988 Satisfied on: 20 June 2001 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
8 October 1982 | Delivered on: 13 October 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts & other debts & uncalled capital. Fully Satisfied |
21 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2021 | Application to strike the company off the register (1 page) |
16 August 2021 | Change of details for Galliford Try Construction (Uk) Limited as a person with significant control on 23 December 2019 (2 pages) |
16 August 2021 | Cessation of Galliford Try Building 2014 Limited as a person with significant control on 27 July 2021 (1 page) |
16 August 2021 | Change of details for Galliford Try Construction (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2021 | Notification of Galliford Try Corporate Holdings Limited as a person with significant control on 27 July 2021 (2 pages) |
1 June 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
18 January 2021 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
6 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
10 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
4 July 2019 | Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page) |
4 July 2019 | Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages) |
5 January 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
11 April 2018 | Resolutions
|
9 April 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
15 May 2017 | Director's details changed for Martin Cooper on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Martin Cooper on 15 May 2017 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
22 April 2016 | Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
19 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
21 October 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 18 September 2014 (2 pages) |
21 October 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 18 September 2014 (2 pages) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
18 September 2014 | Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (1 page) |
18 September 2014 | Appointment of Mr Ian Thomas Jubb as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Ian Thomas Jubb as a director on 18 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (1 page) |
18 September 2014 | Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (1 page) |
18 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
18 September 2014 | Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (1 page) |
18 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
18 September 2014 | Appointment of Martin Cooper as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Martin Cooper as a director on 18 September 2014 (2 pages) |
18 December 2013 | Termination of appointment of John Richards as a director (1 page) |
18 December 2013 | Termination of appointment of John Richards as a director (1 page) |
2 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
2 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
7 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
27 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
12 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
15 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
23 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
23 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
16 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 October 2011 | Statement of capital on 14 October 2011
|
14 October 2011 | Statement of capital on 14 October 2011
|
11 October 2011 | Statement by directors (1 page) |
11 October 2011 | Solvency statement dated 30/09/11 (2 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Solvency statement dated 30/09/11 (2 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Statement by directors (1 page) |
28 September 2011 | Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages) |
1 April 2011 | Registered office address changed from C/O Miller Construction (Uk) Limited 1 Charter Point Way Ashby Business Park Ashby De La Zouch LE65 1NF on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from C/O Miller Construction (Uk) Limited 1 Charter Point Way Ashby Business Park Ashby De La Zouch LE65 1NF on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from C/O Miller Construction (Uk) Limited 1 Charter Point Way Ashby Business Park Ashby De La Zouch LE65 1NF on 1 April 2011 (1 page) |
1 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
27 November 2010 | Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page) |
27 November 2010 | Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 June 2010 | Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
26 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
26 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
6 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
15 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
15 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: c/o miller construction (uk) LTD findel hse, excelsior rd ashby park, ashby de la zouch leicestershire LE65 1NG (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: c/o miller construction (uk) LTD findel hse, excelsior rd ashby park, ashby de la zouch leicestershire LE65 1NG (1 page) |
8 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: c/o miller millennium way east phoenix centre nottingham NG8 6AR (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: c/o miller millennium way east phoenix centre nottingham NG8 6AR (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
28 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
27 October 2005 | Location of register of members (1 page) |
27 October 2005 | Location of register of members (1 page) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: cedar house 35 ashbourne road derby DE3 3FQ (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: cedar house 35 ashbourne road derby DE3 3FQ (1 page) |
20 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
20 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
16 April 2004 | Return made up to 05/04/04; full list of members (5 pages) |
16 April 2004 | Return made up to 05/04/04; full list of members (5 pages) |
4 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
5 April 2003 | Return made up to 19/03/03; full list of members (5 pages) |
5 April 2003 | Return made up to 19/03/03; full list of members (5 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 July 2002 | Auditor's resignation (1 page) |
6 July 2002 | Auditor's resignation (1 page) |
1 May 2002 | Return made up to 19/03/02; full list of members; amend (5 pages) |
1 May 2002 | Return made up to 19/03/02; full list of members; amend (5 pages) |
4 April 2002 | Return made up to 19/03/02; full list of members (5 pages) |
4 April 2002 | Return made up to 19/03/02; full list of members (5 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
26 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (5 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New director appointed (4 pages) |
22 November 2000 | New director appointed (4 pages) |
22 November 2000 | New director appointed (5 pages) |
17 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
17 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
27 April 2000 | Full accounts made up to 30 September 1999 (16 pages) |
27 April 2000 | Full accounts made up to 30 September 1999 (16 pages) |
6 April 2000 | Return made up to 19/03/00; full list of members (8 pages) |
6 April 2000 | Return made up to 19/03/00; full list of members (8 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned;director resigned (1 page) |
1 June 1999 | Secretary resigned;director resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
22 April 1999 | Return made up to 19/03/99; full list of members (8 pages) |
22 April 1999 | Return made up to 19/03/99; full list of members (8 pages) |
16 April 1999 | Full accounts made up to 30 September 1998 (17 pages) |
16 April 1999 | Full accounts made up to 30 September 1998 (17 pages) |
17 April 1998 | Return made up to 19/03/98; no change of members
|
17 April 1998 | Return made up to 19/03/98; no change of members
|
5 March 1998 | Full accounts made up to 30 September 1997 (17 pages) |
5 March 1998 | Full accounts made up to 30 September 1997 (17 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
29 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
29 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
18 April 1997 | Return made up to 19/03/97; no change of members
|
18 April 1997 | Return made up to 19/03/97; no change of members
|
7 February 1997 | Company name changed granite construction LIMITED\certificate issued on 10/02/97 (2 pages) |
7 February 1997 | Company name changed granite construction LIMITED\certificate issued on 10/02/97 (2 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Return made up to 19/03/96; full list of members (8 pages) |
21 March 1996 | Return made up to 19/03/96; full list of members (8 pages) |
8 January 1996 | Secretary's particulars changed (2 pages) |
8 January 1996 | Secretary's particulars changed (2 pages) |
29 December 1995 | Full accounts made up to 30 September 1995 (16 pages) |
29 December 1995 | Full accounts made up to 30 September 1995 (16 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
16 March 1995 | Return made up to 19/03/95; no change of members (6 pages) |
16 March 1995 | Return made up to 19/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
28 June 1990 | Full accounts made up to 30 September 1989 (17 pages) |
6 April 1989 | Full accounts made up to 30 September 1988 (15 pages) |
7 March 1988 | Company name changed\certificate issued on 07/03/88 (2 pages) |
7 March 1988 | Company name changed\certificate issued on 07/03/88 (2 pages) |
4 March 1988 | Memorandum and Articles of Association (10 pages) |
4 March 1988 | Memorandum and Articles of Association (10 pages) |
27 March 1961 | Incorporation (13 pages) |
27 March 1961 | Incorporation (13 pages) |