Canary Wharf
London
E14 5HU
Director Name | Mr Mark Richard Arrandale |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Michael Kane Dallas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 17 March 2021(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(48 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Desmond John Lucas |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 April 1998) |
Role | Building Contractor |
Correspondence Address | Westfields Martin Street Baltonsborough Glastonbury Somerset BA6 8QY |
Director Name | Mr William Martin Painter |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1995) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Kaduna Blackford Wedmore Somerset BS28 4NL |
Director Name | Mr Michael Robert Northcott |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1996) |
Role | Building Contractor |
Correspondence Address | Over Common Cottage St Briavels Common Lydney Gloucs GL15 6TY Wales |
Director Name | Mr Michael Comley John |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 1999) |
Role | Building Contractor |
Correspondence Address | 57 Ely Street Tonypandy Rhonda Mid Glam CF40 1BZ Wales |
Director Name | Roger Glyn Helliwell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1995) |
Role | Building Contractor |
Correspondence Address | Loos House Watery Lane Welsh St Donats Cowbridge Vale Of Glamorgan CF71 7SS Wales |
Director Name | Mr Geoffrey Leonard Ballard |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(24 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 24 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Hill House Wrington Hill Wrington BS40 5PN |
Secretary Name | Mr Geoffrey Leonard Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(24 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Hill House Wrington Hill Wrington BS40 5PN |
Director Name | Mr Nicholas John Higgs |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1992(25 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotts Barn Farm Hinton Blewett Somerset BS39 5AN |
Director Name | Mr Ian Robert Natt |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(25 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 30 The Rise Tonteg Pontypridd Mid Glamorgan CF38 1UY Wales |
Director Name | David Alan Brown |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(25 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 134 New Road Rumney Cardiff Glamorgan CF3 3AE Wales |
Director Name | Terence Paul Crew |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(30 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 2001) |
Role | Surveyor |
Correspondence Address | 1 Ambridge Close Street Somerset BA16 0UA |
Director Name | Mr William George Badham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazelwood Bream Road Whitepool St Briavels Lydney Gloucestershire GL15 6TL Wales |
Director Name | Mr David John Harris |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(36 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 August 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Edward House Dowlais Road Ocean Park Cardiff CF24 5TW Wales |
Director Name | Stephen Dennis Griffiths |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 3 Wiltons Wrington North Somerset BS40 5LS |
Director Name | Mr Michael John O'Neill |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Queen Anne Terrace North Hill Plymouth PL4 8EG |
Director Name | Mr John Bunker |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(38 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol BS13 7UH |
Director Name | Mr Robert Clark |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(40 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 29 August 2014) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol BS13 7UH |
Director Name | Mr Derek Knox |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(40 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2016) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Mr Graeme Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Ian Carroll |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(41 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Edward House Dowlais Road Ocean Park Cardiff CF24 5TW Wales |
Director Name | Mr Adam John Parker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(41 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 26 September 2014) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol BS13 7UH |
Secretary Name | Mr Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 28 September 2012(45 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol BS13 7UH |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(47 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol BS13 7UH |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(47 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol BS13 7UH |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol BS13 7UH |
Director Name | Dr Christopher Charles Millard |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(48 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol BS13 7UH |
Director Name | Mr John Keaveney |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2015(48 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Dean John Banks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | James Joseph Duffy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(49 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Vishal Jadavji Harji |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(50 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Mark William Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(54 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Website | cowlin.co.uk |
---|
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
600k at £1 | Cowlin Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £73,364,000 |
Gross Profit | -£16,679,000 |
Net Worth | -£35,613,000 |
Cash | £4,298,000 |
Current Liabilities | £51,087,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
30 September 1997 | Delivered on: 8 October 1997 Satisfied on: 30 August 2007 Persons entitled: Midland Bank PLC Classification: Deed of consent and charge Secured details: All monies due or to become due from briscard developments limited to the chargee on any account whatsoever. Particulars: All the beneficial right title and interest of the company in the property situate at and k/a coles yard wincanton. Fully Satisfied |
---|---|
13 January 1994 | Delivered on: 22 January 1994 Satisfied on: 30 August 2007 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 supplemental to a fixed and floating charge dated 15TH march 1990. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
26 May 1993 | Delivered on: 27 May 1993 Satisfied on: 30 August 2007 Persons entitled: Midland Bank PLC Classification: Deed of consent & charge Secured details: All monies due from cowlin developments limited to the chargee on any account whatsoever. Particulars: All right title & interest of the company in the f/h property k/a north side of st andrews road dinas powis t/no WA206686. Fully Satisfied |
15 March 1990 | Delivered on: 22 March 1990 Satisfied on: 30 August 2007 Persons entitled: Midland Bank PLC Classification: Fixed and 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 including book & other debts uncalled capital. Fully Satisfied |
10 June 1977 | Delivered on: 24 June 1977 Satisfied on: 30 August 2007 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Perpetual yearly rent charges issuing out of the following properties. 1-20 dragons hill gardens dragons hill, keynsham, somerset. Fully Satisfied |
20 August 1976 | Delivered on: 25 August 1976 Satisfied on: 30 August 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at st andrews road, dinas powis together with all fixtures. Fully Satisfied |
21 October 1975 | Delivered on: 24 October 1975 Satisfied on: 30 August 2007 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Penarth rd, cardiff, & all fixtures. Fully Satisfied |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
31 December 2019 | Termination of appointment of David Gordon Smith as a director on 31 December 2019 (1 page) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
11 February 2019 | Appointment of Mr David Gordon Smith as a director on 25 January 2019 (2 pages) |
11 October 2018 | Termination of appointment of Jonathan Granville Winter as a director on 24 September 2018 (1 page) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
5 June 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
29 May 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
8 May 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
9 April 2018 | Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU (1 page) |
12 September 2017 | Appointment of Mr Vishal Jadavji Harji as a director on 6 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Vishal Jadavji Harji as a director on 6 September 2017 (2 pages) |
8 September 2017 | Second filing for the termination of John Keaveney as a director (5 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
8 September 2017 | Second filing for the termination of John Keaveney as a director (5 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
6 July 2017 | Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of John Keaveney as a director on 1 July 2017
|
6 July 2017 | Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of John Keaveney as a director on 1 July 2017
|
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
16 August 2016 | Appointment of James Joseph Duffy as a director on 8 June 2016 (2 pages) |
16 August 2016 | Appointment of James Joseph Duffy as a director on 8 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Derek Knox as a director on 31 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Derek Knox as a director on 31 May 2016 (1 page) |
7 June 2016 | Registered office address changed from Stratton House Cater Road Bishopsworth Bristol BS13 7UH to 5 Churchill Place Canary Wharf London England E14 5HU on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Stratton House Cater Road Bishopsworth Bristol BS13 7UH to 5 Churchill Place Canary Wharf London England E14 5HU on 7 June 2016 (1 page) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 January 2016 | Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 (1 page) |
5 January 2016 | Full accounts made up to 31 December 2014 (25 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (25 pages) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
19 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
31 July 2015 | Change of name notice (2 pages) |
31 July 2015 | Company name changed cowlin construction LIMITED\certificate issued on 31/07/15
|
31 July 2015 | Change of name notice (2 pages) |
31 July 2015 | Company name changed cowlin construction LIMITED\certificate issued on 31/07/15
|
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
8 June 2015 | Appointment of Dean Banks as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Dean Banks as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Dean Banks as a director on 8 June 2015 (2 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
6 March 2015 | Appointment of John Keaveney as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of John Keaveney as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of John Keaveney as a director on 6 March 2015 (2 pages) |
5 January 2015 | Termination of appointment of John Bunker as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of John Bunker as a director on 31 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
7 November 2014 | Full accounts made up to 31 December 2013 (24 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (24 pages) |
24 October 2014 | Termination of appointment of David Brian Stockham as a director on 14 October 2014 (1 page) |
24 October 2014 | Termination of appointment of David Brian Stockham as a director on 14 October 2014 (1 page) |
22 October 2014 | Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages) |
29 September 2014 | Termination of appointment of Adam John Parker as a director on 26 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Adam John Parker as a director on 26 September 2014 (1 page) |
29 August 2014 | Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page) |
22 July 2014 | Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages) |
10 June 2014 | Appointment of Beverley Edward John Dew as a director (2 pages) |
10 June 2014 | Termination of appointment of Christopher Shankland as a director (1 page) |
10 June 2014 | Termination of appointment of Christopher Shankland as a director (1 page) |
10 June 2014 | Appointment of Beverley Edward John Dew as a director (2 pages) |
4 April 2014 | Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr John Bunker on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr John Bunker on 2 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr John Bunker on 2 April 2014 (2 pages) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
23 August 2013 | Termination of appointment of David Harris as a director (1 page) |
23 August 2013 | Termination of appointment of David Harris as a director (1 page) |
31 July 2013 | Termination of appointment of Paul Randall as a director (1 page) |
31 July 2013 | Termination of appointment of Paul Randall as a director (1 page) |
4 June 2013 | Termination of appointment of James Player as a director (1 page) |
4 June 2013 | Termination of appointment of James Player as a director (1 page) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (11 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (11 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (11 pages) |
16 October 2012 | Appointment of Mr Christopher John Shankland as a director (2 pages) |
16 October 2012 | Appointment of Mr Christopher John Shankland as a director (2 pages) |
28 September 2012 | Termination of appointment of Graeme Taylor as a director (1 page) |
28 September 2012 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
28 September 2012 | Termination of appointment of Graeme Taylor as a secretary (1 page) |
28 September 2012 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
28 September 2012 | Termination of appointment of Graeme Taylor as a secretary (1 page) |
28 September 2012 | Termination of appointment of Graeme Taylor as a director (1 page) |
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
27 September 2012 | Statement of company's objects (2 pages) |
27 September 2012 | Statement of company's objects (2 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (12 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (12 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
1 July 2011 | Termination of appointment of Ian Carroll as a director (1 page) |
1 July 2011 | Termination of appointment of Ian Carroll as a director (1 page) |
1 July 2011 | Termination of appointment of Neil Sherreard as a director (1 page) |
1 July 2011 | Termination of appointment of Neil Sherreard as a director (1 page) |
14 June 2011 | Termination of appointment of Michael O'neill as a director (1 page) |
14 June 2011 | Termination of appointment of Michael O'neill as a director (1 page) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (15 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (15 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
18 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (10 pages) |
18 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (10 pages) |
18 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (10 pages) |
7 April 2010 | Director's details changed for Mr David John Harris on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (10 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (10 pages) |
7 April 2010 | Director's details changed for Mr David John Harris on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr David John Harris on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr David John Harris on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (10 pages) |
7 April 2010 | Director's details changed for Mr David John Harris on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr David John Harris on 7 April 2010 (2 pages) |
15 October 2009 | Director's details changed for Mr Ian Carroll on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Neil Anthony Sherreard on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Neil Anthony Sherreard on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul John Randall on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for James Player on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul John Randall on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Bunker on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr David John Harris on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ian Carroll on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul John Randall on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr David John Harris on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Adam John Parker on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Adam John Parker on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for James Player on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Bunker on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Bunker on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for James Player on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr David Brian Stockham on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr David Brian Stockham on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ian Carroll on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael John O'neill on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael John O'neill on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Neil Anthony Sherreard on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr David Brian Stockham on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael John O'neill on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr David John Harris on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Adam John Parker on 1 October 2009 (2 pages) |
17 August 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
17 August 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (7 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (7 pages) |
15 December 2008 | Director's change of particulars / ian carroll / 10/12/2008 (1 page) |
15 December 2008 | Director's change of particulars / ian carroll / 10/12/2008 (1 page) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
23 September 2008 | Director appointed mr ian carroll (1 page) |
23 September 2008 | Director appointed mr ian carroll (1 page) |
12 September 2008 | Director appointed mr adam john parker (1 page) |
12 September 2008 | Director appointed mr adam john parker (1 page) |
10 September 2008 | Return made up to 14/04/08; full list of members (6 pages) |
10 September 2008 | Director's change of particulars / paul randall / 10/09/2008 (2 pages) |
10 September 2008 | Director's change of particulars / neil sherreard / 10/09/2008 (2 pages) |
10 September 2008 | Director's change of particulars / neil sherreard / 10/09/2008 (2 pages) |
10 September 2008 | Return made up to 14/04/08; full list of members (6 pages) |
10 September 2008 | Director's change of particulars / paul randall / 10/09/2008 (2 pages) |
7 April 2008 | Appointment terminated director williamk badham (1 page) |
7 April 2008 | Appointment terminated director williamk badham (1 page) |
7 April 2008 | Appointment terminated director stephen griffiths (1 page) |
7 April 2008 | Appointment terminated director stephen griffiths (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New secretary appointed;new director appointed (3 pages) |
14 September 2007 | New secretary appointed;new director appointed (3 pages) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
5 September 2007 | Resolutions
|
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Resolutions
|
5 September 2007 | Director resigned (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
2 June 2007 | Return made up to 14/04/07; full list of members
|
2 June 2007 | Group of companies' accounts made up to 30 September 2006 (29 pages) |
2 June 2007 | Return made up to 14/04/07; full list of members
|
2 June 2007 | Group of companies' accounts made up to 30 September 2006 (29 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Return made up to 14/04/06; full list of members (11 pages) |
21 April 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
21 April 2006 | Return made up to 14/04/06; full list of members (11 pages) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
10 May 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
10 May 2005 | Return made up to 14/04/05; full list of members (11 pages) |
10 May 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
10 May 2005 | Return made up to 14/04/05; full list of members (11 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
9 June 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
9 June 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
9 June 2004 | Return made up to 14/04/04; full list of members (11 pages) |
9 June 2004 | Return made up to 14/04/04; full list of members (11 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
28 April 2003 | Return made up to 14/04/03; full list of members (10 pages) |
28 April 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
28 April 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Return made up to 14/04/03; full list of members (10 pages) |
22 April 2002 | Return made up to 14/04/02; full list of members
|
22 April 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
22 April 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
22 April 2002 | Return made up to 14/04/02; full list of members
|
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
1 May 2001 | Full group accounts made up to 30 September 2000 (20 pages) |
1 May 2001 | Full group accounts made up to 30 September 2000 (20 pages) |
1 May 2001 | Return made up to 14/04/01; full list of members
|
1 May 2001 | Return made up to 14/04/01; full list of members
|
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
10 May 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
10 May 2000 | Return made up to 14/04/00; full list of members
|
10 May 2000 | Return made up to 14/04/00; full list of members
|
10 May 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
13 May 1999 | Return made up to 14/04/99; full list of members
|
13 May 1999 | Return made up to 14/04/99; full list of members
|
12 May 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
12 May 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
23 April 1998 | Return made up to 12/03/98; no change of members (6 pages) |
23 April 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
23 April 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
23 April 1998 | Return made up to 12/03/98; no change of members (6 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Company name changed william cowlin & son LIMITED\certificate issued on 01/10/97 (2 pages) |
1 October 1997 | Company name changed william cowlin & son LIMITED\certificate issued on 01/10/97 (2 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 May 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
2 May 1997 | Return made up to 12/03/97; no change of members (6 pages) |
2 May 1997 | Return made up to 12/03/97; no change of members (6 pages) |
2 May 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
13 May 1996 | Full group accounts made up to 30 September 1995 (28 pages) |
13 May 1996 | Full group accounts made up to 30 September 1995 (28 pages) |
10 May 1996 | Return made up to 12/03/96; full list of members (8 pages) |
10 May 1996 | Return made up to 12/03/96; full list of members (8 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned;new director appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
2 May 1995 | Return made up to 12/03/95; no change of members (8 pages) |
2 May 1995 | Return made up to 12/03/95; no change of members (8 pages) |
2 May 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
5 April 1994 | Full group accounts made up to 30 September 1993 (20 pages) |
5 April 1994 | Return made up to 12/03/94; no change of members (8 pages) |
5 April 1994 | Full group accounts made up to 30 September 1993 (20 pages) |
5 April 1994 | Return made up to 12/03/94; no change of members (8 pages) |
22 January 1994 | Particulars of mortgage/charge (3 pages) |
22 January 1994 | Particulars of mortgage/charge (3 pages) |
27 May 1993 | Particulars of mortgage/charge (3 pages) |
27 May 1993 | Particulars of mortgage/charge (3 pages) |
4 April 1993 | Full group accounts made up to 30 September 1992 (18 pages) |
4 April 1993 | Full group accounts made up to 30 September 1992 (18 pages) |
4 April 1993 | Return made up to 12/03/93; full list of members (9 pages) |
4 April 1993 | Return made up to 12/03/93; full list of members (9 pages) |
15 October 1992 | New director appointed (2 pages) |
15 October 1992 | New director appointed (2 pages) |
12 October 1992 | New director appointed (2 pages) |
12 October 1992 | New director appointed (2 pages) |
8 October 1992 | New director appointed (2 pages) |
8 October 1992 | Director resigned;new director appointed (2 pages) |
8 October 1992 | Director resigned;new director appointed (2 pages) |
8 October 1992 | New director appointed (2 pages) |
6 April 1992 | Return made up to 12/03/92; no change of members (6 pages) |
6 April 1992 | Return made up to 12/03/92; no change of members (6 pages) |
6 April 1992 | Full group accounts made up to 30 September 1991 (20 pages) |
6 April 1992 | Full group accounts made up to 30 September 1991 (20 pages) |
9 April 1991 | Return made up to 12/03/91; no change of members (8 pages) |
9 April 1991 | Return made up to 12/03/91; no change of members (8 pages) |
26 March 1991 | Full group accounts made up to 30 September 1990 (22 pages) |
26 March 1991 | Full group accounts made up to 30 September 1990 (22 pages) |
3 May 1990 | Full group accounts made up to 30 September 1989 (21 pages) |
3 May 1990 | Full group accounts made up to 30 September 1989 (21 pages) |
3 May 1990 | Return made up to 29/03/90; full list of members (6 pages) |
3 May 1990 | Return made up to 29/03/90; full list of members (6 pages) |
22 March 1990 | Particulars of mortgage/charge (3 pages) |
22 March 1990 | Particulars of mortgage/charge (3 pages) |
3 January 1990 | Declaration of assistance for shares acquisition (4 pages) |
3 January 1990 | Declaration of assistance for shares acquisition (4 pages) |
18 December 1989 | Resolutions
|
18 December 1989 | Declaration of assistance for shares acquisition (4 pages) |
18 December 1989 | Declaration of assistance for shares acquisition (4 pages) |
18 December 1989 | Resolutions
|
21 April 1989 | Return made up to 22/03/89; full list of members (5 pages) |
21 April 1989 | Return made up to 22/03/89; full list of members (5 pages) |
20 July 1988 | New director appointed (2 pages) |
20 July 1988 | New director appointed (2 pages) |
24 May 1988 | Return made up to 17/03/88; full list of members (4 pages) |
24 May 1988 | Return made up to 17/03/88; full list of members (4 pages) |
31 July 1987 | Return made up to 06/04/87; no change of members (4 pages) |
31 July 1987 | Return made up to 06/04/87; no change of members (4 pages) |
15 May 1986 | Annual return made up to 26/03/86 (4 pages) |
15 May 1986 | Annual return made up to 26/03/86 (4 pages) |
7 February 1977 | Memorandum and Articles of Association (14 pages) |
7 February 1977 | Memorandum and Articles of Association (14 pages) |
3 April 1967 | Company name changed\certificate issued on 03/04/67 (3 pages) |
3 April 1967 | Company name changed\certificate issued on 03/04/67 (3 pages) |
27 January 1967 | Incorporation (20 pages) |
27 January 1967 | Incorporation (20 pages) |