London
W1J 5HB
Director Name | Mr Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(57 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(57 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Strategy Director |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(57 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(57 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Secretary Name | Jadzia Zofia Duzniak |
---|---|
Status | Current |
Appointed | 30 August 2019(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Derick Bromley |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 2 Lanes End Cottage Farlow Cleo Bury Mortimer Shropshire DY14 0RH |
Director Name | Mr George Clive Evans |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 2 Greenfinch Road Wollescote Stourbridge West Midlands DY9 7HY |
Director Name | Mr Albert Jothan Mucklow |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(29 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redlake Redlake Road Pedmore Stourbridge West Midlands DY9 0RZ |
Director Name | Allan John Mucklow |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(29 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Perruque Rue De La Perruque St Martin Jersey JE3 6BQ |
Director Name | Mr Peter Mardon Petherbridge |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(29 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 150 Kidderminster Road South Hagley Stourbridge West Midlands DY9 0JD |
Secretary Name | Derick Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 2 Lanes End Cottage Farlow Cleo Bury Mortimer Shropshire DY14 0RH |
Director Name | Mr Rupert Jeremy Mucklow |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(33 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Secretary Name | David Ian Wooldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(40 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr David Justin Parker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(45 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2018) |
Role | Investment Surveyor |
Country of Residence | England |
Correspondence Address | 60 Whitehall Road Halesowen West Midlands B63 3JS |
Director Name | Mr David Ian Wooldridge |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 2007(45 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Website | mucklow.com |
---|---|
Telephone | 0121 5501841 |
Telephone region | Birmingham |
Registered Address | 1 Curzon Street London W1J 5HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | A & J Mucklow (Estates) LTD 50.00% Ordinary |
---|---|
10k at £1 | A & J Mucklow (Estates) LTD 50.00% Preference |
1 at £1 | A & J Mucklow (Nominees) LTD 0.00% Ordinary |
Latest Accounts | 31 March 2024 (4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
30 March 1972 | Delivered on: 10 April 1972 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: Land off wolverley rd huntlands, halesowen worcester. (Phase 6) conveyance dayted 10 feb 1967. Outstanding |
---|---|
30 March 1972 | Delivered on: 10 April 1972 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: "Oaklands" hagley rd halesowen worcestershire (phase 5). conveyance dated 16 march 1964. Outstanding |
18 March 1970 | Delivered on: 8 April 1970 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 ground rents arising out of plots of land at south side of siviters lane rowley regis warley worces. Floating charge over all movable. Plant & mechinery. Outstanding |
3 November 1969 | Delivered on: 5 November 1969 Persons entitled: Old Broad Street Securities LTD Classification: Further charge Secured details: £72,750. Particulars: Land situate at field lane west hagley, worcs. Being property comprised in a charge dated 30TH july 1968. Outstanding |
9 January 1969 | Delivered on: 13 January 1969 Persons entitled: Old Broad Street Securities Classification: Memorandum of deposit Secured details: £12,000. Particulars: Land fronting to directors lane, warley with dwelling house known as highbury, with stabling and outbuildings belonging thereto. Outstanding |
13 December 1968 | Delivered on: 24 December 1968 Persons entitled: Sun Life Assurance Company of Canada Classification: Charge Secured details: £91,665 and and further advances n/e £100,000 in the aggregate therewith due from the co and belmont homes (investments) LTD to the chargee. Particulars: 12 shops - numbers 2, 3, 4 and 5 great counbow 3 and 4 bull ring and 12, 13, 14, 16, 17 and 18 peckingham street all at peckingham street all at halesowen - worcester. Outstanding |
31 May 1968 | Delivered on: 29 October 1968 Persons entitled: Old Broad Street Securities Classification: Memo of deposit registered pursuant to an order of court dated 18/10/68, Secured details: £40,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at highams hill blackheath, warley. Outstanding |
14 February 1973 | Delivered on: 6 March 1973 Persons entitled: Midland 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: Floating charge on the undertaking and all property present and future including uncalled capital. Outstanding |
1 May 1972 | Delivered on: 15 May 1972 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: Land on east side of hawne lane, hawne, halesowen known as haden coppice title no W.R. 8449. Outstanding |
17 March 1967 | Delivered on: 23 March 1967 Persons entitled: Rt Hon Elizabeth Alison Viscountess Cobham S.R. Edwards Classification: Legal charge Secured details: Sterling pounds 25000. Particulars: Land at halesowen worc. Fronting great counbow & bull ring. Outstanding |
30 March 1972 | Delivered on: 10 April 1972 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: Land fronting colman hill F. cradley worcs known as bath meadow. Conveyance dated 30/9/64. Outstanding |
30 March 1972 | Delivered on: 10 April 1972 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: Land & shop corner of little corncow & birmingham st halesowen worcs. Conveyance dated 4/12/69. Outstanding |
30 March 1972 | Delivered on: 10 April 1972 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: Industrial princes fronting mucklow hill halesowen worcs. Conveyance dated 17/03/67. Outstanding |
30 March 1972 | Delivered on: 10 April 1972 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: Land fronting halesowen by pass worcs, forming part of huntlands estate. (Phase 4) conveyance dated 3/10/63. Outstanding |
30 March 1972 | Delivered on: 10 April 1972 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: "Off moor house" hagley rd halesowen worcs. (Part of huntlands estate) phase 293 conveyance 14/12/62. Outstanding |
30 March 1972 | Delivered on: 10 April 1972 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: Land fronting off moor lane & halesowen by pass phase 1 of huntlands estate, worcs. Conveyance dated 14TH march 1962. Outstanding |
30 March 1972 | Delivered on: 10 April 1972 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: Belfont house, muck bow hill, halesowen. Worcestershire. Outstanding |
30 March 1972 | Delivered on: 10 April 1972 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: Land colman hill estate colman hill cradley halesowen worcs. Conveyance 30 sept. 1964. Outstanding |
30 March 1972 | Delivered on: 10 April 1972 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: Land at shelton lane stowdell rd. Cradley worcs. Conveyance 19 oct 1965. Outstanding |
30 March 1972 | Delivered on: 10 April 1972 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: Halesmere estate lapal halesowen. Worcs. Conveyance dated 17 march 1967. Outstanding |
3 February 1967 | Delivered on: 23 March 1967 Persons entitled: Commercial Union Assurance Company Limited. Classification: Mortgage Secured details: £30,000. Particulars: Lands premises at 18-19 hagley street, halesowen, worcs. Outstanding |
30 March 1972 | Delivered on: 10 April 1972 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. Fully Satisfied |
2 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
7 April 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
30 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
7 October 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
14 December 2019 | Accounts for a dormant company made up to 27 June 2019 (4 pages) |
3 December 2019 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
4 September 2019 | Termination of appointment of David Ian Wooldridge as a director on 30 August 2019 (1 page) |
30 August 2019 | Termination of appointment of David Ian Wooldridge as a secretary on 30 August 2019 (1 page) |
30 August 2019 | Appointment of Jadzia Zofia Duzniak as a secretary on 30 August 2019 (2 pages) |
3 July 2019 | Termination of appointment of Rupert Jeremy Mucklow as a director on 2 July 2019 (1 page) |
28 June 2019 | Registered office address changed from 60 Whitehall Road Halesowen West Midlands B63 3JS to 1 Curzon Street London W1J 5HB on 28 June 2019 (1 page) |
28 June 2019 | Appointment of Mr Andrew Marc Jones as a director on 27 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Andrew David Smith as a director on 27 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Valentine Tristram Beresford as a director on 27 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Martin Francis Mcgann as a director on 27 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Mark Andrew Stirling as a director on 27 June 2019 (2 pages) |
7 January 2019 | Termination of appointment of David Justin Parker as a director on 31 December 2018 (1 page) |
18 December 2018 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
13 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
13 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
17 March 2017 | Satisfaction of charge 7 in full (1 page) |
17 March 2017 | Satisfaction of charge 12 in full (1 page) |
17 March 2017 | Satisfaction of charge 1 in full (1 page) |
17 March 2017 | Satisfaction of charge 4 in full (1 page) |
17 March 2017 | Satisfaction of charge 21 in full (1 page) |
17 March 2017 | Satisfaction of charge 10 in full (1 page) |
17 March 2017 | Satisfaction of charge 22 in full (1 page) |
17 March 2017 | Satisfaction of charge 4 in full (1 page) |
17 March 2017 | Satisfaction of charge 16 in full (1 page) |
17 March 2017 | Satisfaction of charge 17 in full (1 page) |
17 March 2017 | Satisfaction of charge 8 in full (1 page) |
17 March 2017 | Satisfaction of charge 13 in full (1 page) |
17 March 2017 | Satisfaction of charge 14 in full (1 page) |
17 March 2017 | Satisfaction of charge 19 in full (1 page) |
17 March 2017 | Satisfaction of charge 3 in full (1 page) |
17 March 2017 | Satisfaction of charge 21 in full (1 page) |
17 March 2017 | Satisfaction of charge 19 in full (1 page) |
17 March 2017 | Satisfaction of charge 8 in full (1 page) |
17 March 2017 | Satisfaction of charge 16 in full (1 page) |
17 March 2017 | Satisfaction of charge 9 in full (1 page) |
17 March 2017 | Satisfaction of charge 22 in full (1 page) |
17 March 2017 | Satisfaction of charge 9 in full (1 page) |
17 March 2017 | Satisfaction of charge 5 in full (1 page) |
17 March 2017 | Satisfaction of charge 11 in full (1 page) |
17 March 2017 | Satisfaction of charge 11 in full (1 page) |
17 March 2017 | Satisfaction of charge 2 in full (1 page) |
17 March 2017 | Satisfaction of charge 6 in full (1 page) |
17 March 2017 | Satisfaction of charge 10 in full (1 page) |
17 March 2017 | Satisfaction of charge 15 in full (1 page) |
17 March 2017 | Satisfaction of charge 3 in full (1 page) |
17 March 2017 | Satisfaction of charge 2 in full (1 page) |
17 March 2017 | Satisfaction of charge 18 in full (1 page) |
17 March 2017 | Satisfaction of charge 6 in full (1 page) |
17 March 2017 | Satisfaction of charge 17 in full (1 page) |
17 March 2017 | Satisfaction of charge 5 in full (1 page) |
17 March 2017 | Satisfaction of charge 7 in full (1 page) |
17 March 2017 | Satisfaction of charge 14 in full (1 page) |
17 March 2017 | Satisfaction of charge 12 in full (1 page) |
17 March 2017 | Satisfaction of charge 13 in full (1 page) |
17 March 2017 | Satisfaction of charge 15 in full (1 page) |
17 March 2017 | Satisfaction of charge 18 in full (1 page) |
17 March 2017 | Satisfaction of charge 1 in full (1 page) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
20 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
24 April 2015 | Secretary's details changed for David Ian Wooldridge on 23 April 2015 (1 page) |
24 April 2015 | Secretary's details changed for David Ian Wooldridge on 23 April 2015 (1 page) |
24 April 2015 | Director's details changed for David Ian Wooldridge on 23 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Justin Parker on 23 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Justin Parker on 23 April 2015 (2 pages) |
24 April 2015 | Director's details changed for David Ian Wooldridge on 23 April 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Rupert Jeremy Mucklow on 23 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Rupert Jeremy Mucklow on 23 January 2015 (2 pages) |
18 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
6 December 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
8 November 2011 | Statement of company's objects (2 pages) |
8 November 2011 | Statement of company's objects (2 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
8 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
15 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
24 August 2010 | Director's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
9 November 2009 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
9 November 2009 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
29 October 2009 | Resolutions
|
29 October 2009 | Memorandum and Articles of Association (18 pages) |
29 October 2009 | Memorandum and Articles of Association (18 pages) |
29 October 2009 | Resolutions
|
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
7 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
1 September 2008 | Director's change of particulars / david parker / 26/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / david parker / 26/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / rupert mucklow / 04/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / rupert mucklow / 04/08/2008 (1 page) |
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
17 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
28 June 2007 | Auditor's resignation (1 page) |
28 June 2007 | Auditor's resignation (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: haden cross halesowen road cradley heath, warley west midlands B64 7JB (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: haden cross halesowen road cradley heath, warley west midlands B64 7JB (1 page) |
15 February 2006 | Full accounts made up to 30 June 2005 (9 pages) |
15 February 2006 | Full accounts made up to 30 June 2005 (9 pages) |
10 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
14 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
14 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
15 December 2004 | Secretary's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed (1 page) |
7 October 2004 | Return made up to 29/09/04; full list of members (3 pages) |
7 October 2004 | Return made up to 29/09/04; full list of members (3 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
22 January 2004 | Full accounts made up to 30 June 2003 (10 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (10 pages) |
22 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
22 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
13 March 2003 | Full accounts made up to 30 June 2002 (9 pages) |
13 March 2003 | Full accounts made up to 30 June 2002 (9 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
11 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
11 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
27 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
27 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
17 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
17 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
21 October 1999 | Return made up to 29/09/99; full list of members
|
21 October 1999 | Return made up to 29/09/99; full list of members
|
23 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
27 October 1998 | Return made up to 29/09/98; full list of members (10 pages) |
27 October 1998 | Return made up to 29/09/98; full list of members (10 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
29 October 1997 | Return made up to 29/09/97; full list of members (10 pages) |
29 October 1997 | Return made up to 29/09/97; full list of members (10 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
27 November 1996 | Return made up to 29/09/96; full list of members (9 pages) |
27 November 1996 | Return made up to 29/09/96; full list of members (9 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
2 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
2 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
27 December 1995 | New director appointed (4 pages) |
27 December 1995 | New director appointed (4 pages) |
28 November 1995 | Return made up to 29/09/95; full list of members (10 pages) |
28 November 1995 | Return made up to 29/09/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |