Company NameBalfour Beatty Construction (SW) Limited
Company StatusActive
Company Number00896821
CategoryPrivate Limited Company
Incorporation Date27 January 1967(57 years, 3 months ago)
Previous NamesWilliam Cowlin & Son Limited and Cowlin Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(49 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark Richard Arrandale
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(54 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Michael Kane Dallas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 March 2021(54 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(48 years, 8 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Desmond John Lucas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(24 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 21 April 1998)
RoleBuilding Contractor
Correspondence AddressWestfields Martin Street
Baltonsborough
Glastonbury
Somerset
BA6 8QY
Director NameMr William Martin Painter
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(24 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1995)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressKaduna
Blackford
Wedmore
Somerset
BS28 4NL
Director NameMr Michael Robert Northcott
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(24 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1996)
RoleBuilding Contractor
Correspondence AddressOver Common Cottage
St Briavels Common
Lydney
Gloucs
GL15 6TY
Wales
Director NameMr Michael Comley John
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 1999)
RoleBuilding Contractor
Correspondence Address57 Ely Street
Tonypandy Rhonda
Mid Glam
CF40 1BZ
Wales
Director NameRoger Glyn Helliwell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(24 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1995)
RoleBuilding Contractor
Correspondence AddressLoos House Watery Lane
Welsh St Donats
Cowbridge
Vale Of Glamorgan
CF71 7SS
Wales
Director NameMr Geoffrey Leonard Ballard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(24 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 24 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill House
Wrington Hill
Wrington
BS40 5PN
Secretary NameMr Geoffrey Leonard Ballard
NationalityBritish
StatusResigned
Appointed12 March 1991(24 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill House
Wrington Hill
Wrington
BS40 5PN
Director NameMr Nicholas John Higgs
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1992(25 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts Barn Farm
Hinton Blewett
Somerset
BS39 5AN
Director NameMr Ian Robert Natt
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(25 years, 8 months after company formation)
Appointment Duration12 years (resigned 01 October 2004)
RoleCompany Director
Correspondence Address30 The Rise
Tonteg
Pontypridd
Mid Glamorgan
CF38 1UY
Wales
Director NameDavid Alan Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(25 years, 8 months after company formation)
Appointment Duration12 years (resigned 01 October 2004)
RoleCompany Director
Correspondence Address134 New Road
Rumney
Cardiff
Glamorgan
CF3 3AE
Wales
Director NameTerence Paul Crew
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(30 years, 8 months after company formation)
Appointment Duration4 years (resigned 24 October 2001)
RoleSurveyor
Correspondence Address1 Ambridge Close
Street
Somerset
BA16 0UA
Director NameMr William George Badham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(34 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelwood Bream Road Whitepool St Briavels
Lydney
Gloucestershire
GL15 6TL
Wales
Director NameMr David John Harris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(36 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEdward House Dowlais Road
Ocean Park
Cardiff
CF24 5TW
Wales
Director NameStephen Dennis Griffiths
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(37 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address3 Wiltons
Wrington
North Somerset
BS40 5LS
Director NameMr Michael John O'Neill
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(37 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Queen Anne Terrace
North Hill
Plymouth
PL4 8EG
Director NameMr John Bunker
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(38 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House
Cater Road
Bishopsworth
Bristol
BS13 7UH
Director NameMr Robert Clark
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(40 years, 7 months after company formation)
Appointment Duration7 years (resigned 29 August 2014)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressStratton House
Cater Road
Bishopsworth
Bristol
BS13 7UH
Director NameMr Derek Knox
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(40 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2016)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameMr Graeme Taylor
NationalityBritish
StatusResigned
Appointed29 August 2007(40 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Ian Carroll
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(41 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdward House Dowlais Road
Ocean Park
Cardiff
CF24 5TW
Wales
Director NameMr Adam John Parker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(41 years, 7 months after company formation)
Appointment Duration6 years (resigned 26 September 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House
Cater Road
Bishopsworth
Bristol
BS13 7UH
Secretary NameMr Gregory William Mutch
StatusResigned
Appointed28 September 2012(45 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressStratton House
Cater Road
Bishopsworth
Bristol
BS13 7UH
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(47 years, 4 months after company formation)
Appointment Duration6 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton House
Cater Road
Bishopsworth
Bristol
BS13 7UH
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(47 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton House
Cater Road
Bishopsworth
Bristol
BS13 7UH
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(47 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton House
Cater Road
Bishopsworth
Bristol
BS13 7UH
Director NameDr Christopher Charles Millard
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(48 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton House
Cater Road
Bishopsworth
Bristol
BS13 7UH
Director NameMr John Keaveney
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2015(48 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameDean John Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(48 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJames Joseph Duffy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(49 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Vishal Jadavji Harji
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(50 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(54 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Contact

Websitecowlin.co.uk

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

600k at £1Cowlin Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£73,364,000
Gross Profit-£16,679,000
Net Worth-£35,613,000
Cash£4,298,000
Current Liabilities£51,087,000

Accounts

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

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Charges

30 September 1997Delivered 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 1994Delivered 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 1993Delivered 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 1990Delivered 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 1977Delivered 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 1976Delivered 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 1975Delivered 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

Filing History

6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 December 2019Termination of appointment of David Gordon Smith as a director on 31 December 2019 (1 page)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
11 February 2019Appointment of Mr David Gordon Smith as a director on 25 January 2019 (2 pages)
11 October 2018Termination of appointment of Jonathan Granville Winter as a director on 24 September 2018 (1 page)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
5 June 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
29 May 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
8 May 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
9 April 2018Register 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 2017Appointment of Mr Vishal Jadavji Harji as a director on 6 September 2017 (2 pages)
12 September 2017Appointment of Mr Vishal Jadavji Harji as a director on 6 September 2017 (2 pages)
8 September 2017Second filing for the termination of John Keaveney as a director (5 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
8 September 2017Second filing for the termination of John Keaveney as a director (5 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
6 July 2017Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of John Keaveney as a director on 1 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 08/09/2017
(2 pages)
6 July 2017Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of John Keaveney as a director on 1 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 08/09/2017
(2 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (22 pages)
29 September 2016Full accounts made up to 31 December 2015 (22 pages)
16 August 2016Appointment of James Joseph Duffy as a director on 8 June 2016 (2 pages)
16 August 2016Appointment of James Joseph Duffy as a director on 8 June 2016 (2 pages)
9 June 2016Termination of appointment of Derek Knox as a director on 31 May 2016 (1 page)
9 June 2016Termination of appointment of Derek Knox as a director on 31 May 2016 (1 page)
7 June 2016Registered 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 2016Registered 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 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
14 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 600,000
(5 pages)
14 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 600,000
(5 pages)
14 January 2016Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 (1 page)
5 January 2016Full accounts made up to 31 December 2014 (25 pages)
5 January 2016Full accounts made up to 31 December 2014 (25 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
19 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
19 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
31 July 2015Change of name notice (2 pages)
31 July 2015Company name changed cowlin construction LIMITED\certificate issued on 31/07/15
  • RES15 ‐ Change company name resolution on 2015-07-31
(2 pages)
31 July 2015Change of name notice (2 pages)
31 July 2015Company name changed cowlin construction LIMITED\certificate issued on 31/07/15
  • RES15 ‐ Change company name resolution on 2015-07-31
(2 pages)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 600,000
(6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 600,000
(6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 600,000
(6 pages)
6 March 2015Appointment of John Keaveney as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of John Keaveney as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of John Keaveney as a director on 6 March 2015 (2 pages)
5 January 2015Termination of appointment of John Bunker as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of John Bunker as a director on 31 December 2014 (1 page)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
7 November 2014Full accounts made up to 31 December 2013 (24 pages)
7 November 2014Full accounts made up to 31 December 2013 (24 pages)
24 October 2014Termination of appointment of David Brian Stockham as a director on 14 October 2014 (1 page)
24 October 2014Termination of appointment of David Brian Stockham as a director on 14 October 2014 (1 page)
22 October 2014Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages)
29 September 2014Termination of appointment of Adam John Parker as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Adam John Parker as a director on 26 September 2014 (1 page)
29 August 2014Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page)
22 July 2014Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages)
10 June 2014Appointment of Beverley Edward John Dew as a director (2 pages)
10 June 2014Termination of appointment of Christopher Shankland as a director (1 page)
10 June 2014Termination of appointment of Christopher Shankland as a director (1 page)
10 June 2014Appointment of Beverley Edward John Dew as a director (2 pages)
4 April 2014Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr John Bunker on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 600,000
(6 pages)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr John Bunker on 2 April 2014 (2 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 600,000
(6 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 600,000
(6 pages)
4 April 2014Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr John Bunker on 2 April 2014 (2 pages)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages)
26 September 2013Full accounts made up to 31 December 2012 (26 pages)
26 September 2013Full accounts made up to 31 December 2012 (26 pages)
23 August 2013Termination of appointment of David Harris as a director (1 page)
23 August 2013Termination of appointment of David Harris as a director (1 page)
31 July 2013Termination of appointment of Paul Randall as a director (1 page)
31 July 2013Termination of appointment of Paul Randall as a director (1 page)
4 June 2013Termination of appointment of James Player as a director (1 page)
4 June 2013Termination of appointment of James Player as a director (1 page)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (11 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (11 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (11 pages)
16 October 2012Appointment of Mr Christopher John Shankland as a director (2 pages)
16 October 2012Appointment of Mr Christopher John Shankland as a director (2 pages)
28 September 2012Termination of appointment of Graeme Taylor as a director (1 page)
28 September 2012Appointment of Mr Gregory William Mutch as a secretary (1 page)
28 September 2012Termination of appointment of Graeme Taylor as a secretary (1 page)
28 September 2012Appointment of Mr Gregory William Mutch as a secretary (1 page)
28 September 2012Termination of appointment of Graeme Taylor as a secretary (1 page)
28 September 2012Termination of appointment of Graeme Taylor as a director (1 page)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 September 2012Statement of company's objects (2 pages)
27 September 2012Statement of company's objects (2 pages)
30 August 2012Full accounts made up to 31 December 2011 (25 pages)
30 August 2012Full accounts made up to 31 December 2011 (25 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (12 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (12 pages)
22 August 2011Full accounts made up to 31 December 2010 (27 pages)
22 August 2011Full accounts made up to 31 December 2010 (27 pages)
1 July 2011Termination of appointment of Ian Carroll as a director (1 page)
1 July 2011Termination of appointment of Ian Carroll as a director (1 page)
1 July 2011Termination of appointment of Neil Sherreard as a director (1 page)
1 July 2011Termination of appointment of Neil Sherreard as a director (1 page)
14 June 2011Termination of appointment of Michael O'neill as a director (1 page)
14 June 2011Termination of appointment of Michael O'neill as a director (1 page)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (15 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (15 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
18 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (10 pages)
18 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (10 pages)
18 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (10 pages)
7 April 2010Director's details changed for Mr David John Harris on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (10 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (10 pages)
7 April 2010Director's details changed for Mr David John Harris on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr David John Harris on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr David John Harris on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (10 pages)
7 April 2010Director's details changed for Mr David John Harris on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr David John Harris on 7 April 2010 (2 pages)
15 October 2009Director's details changed for Mr Ian Carroll on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Neil Anthony Sherreard on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Neil Anthony Sherreard on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul John Randall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for James Player on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul John Randall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Bunker on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David John Harris on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ian Carroll on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul John Randall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David John Harris on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Adam John Parker on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Adam John Parker on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages)
15 October 2009Director's details changed for James Player on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Bunker on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Bunker on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page)
15 October 2009Director's details changed for James Player on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr David Brian Stockham on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David Brian Stockham on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ian Carroll on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael John O'neill on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael John O'neill on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Neil Anthony Sherreard on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David Brian Stockham on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael John O'neill on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David John Harris on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Adam John Parker on 1 October 2009 (2 pages)
17 August 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
17 August 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
14 April 2009Return made up to 14/04/09; full list of members (7 pages)
14 April 2009Return made up to 14/04/09; full list of members (7 pages)
15 December 2008Director's change of particulars / ian carroll / 10/12/2008 (1 page)
15 December 2008Director's change of particulars / ian carroll / 10/12/2008 (1 page)
29 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
23 September 2008Director appointed mr ian carroll (1 page)
23 September 2008Director appointed mr ian carroll (1 page)
12 September 2008Director appointed mr adam john parker (1 page)
12 September 2008Director appointed mr adam john parker (1 page)
10 September 2008Return made up to 14/04/08; full list of members (6 pages)
10 September 2008Director's change of particulars / paul randall / 10/09/2008 (2 pages)
10 September 2008Director's change of particulars / neil sherreard / 10/09/2008 (2 pages)
10 September 2008Director's change of particulars / neil sherreard / 10/09/2008 (2 pages)
10 September 2008Return made up to 14/04/08; full list of members (6 pages)
10 September 2008Director's change of particulars / paul randall / 10/09/2008 (2 pages)
7 April 2008Appointment terminated director williamk badham (1 page)
7 April 2008Appointment terminated director williamk badham (1 page)
7 April 2008Appointment terminated director stephen griffiths (1 page)
7 April 2008Appointment terminated director stephen griffiths (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (3 pages)
14 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New secretary appointed;new director appointed (3 pages)
14 September 2007New secretary appointed;new director appointed (3 pages)
14 September 2007New director appointed (3 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
5 September 2007Resolutions
  • RES13 ‐ In breach of article 12 24/08/07
(1 page)
5 September 2007Director resigned (1 page)
5 September 2007Resolutions
  • RES13 ‐ In breach of article 12 24/08/07
(1 page)
5 September 2007Director resigned (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
2 June 2007Return made up to 14/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 June 2007Group of companies' accounts made up to 30 September 2006 (29 pages)
2 June 2007Return made up to 14/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 June 2007Group of companies' accounts made up to 30 September 2006 (29 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Return made up to 14/04/06; full list of members (11 pages)
21 April 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
21 April 2006Return made up to 14/04/06; full list of members (11 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
10 May 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
10 May 2005Return made up to 14/04/05; full list of members (11 pages)
10 May 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
10 May 2005Return made up to 14/04/05; full list of members (11 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
9 June 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
9 June 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
9 June 2004Return made up to 14/04/04; full list of members (11 pages)
9 June 2004Return made up to 14/04/04; full list of members (11 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
28 April 2003Return made up to 14/04/03; full list of members (10 pages)
28 April 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
28 April 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Return made up to 14/04/03; full list of members (10 pages)
22 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
22 April 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
22 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
1 May 2001Full group accounts made up to 30 September 2000 (20 pages)
1 May 2001Full group accounts made up to 30 September 2000 (20 pages)
1 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
10 May 2000Full group accounts made up to 30 September 1999 (23 pages)
10 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 May 2000Full group accounts made up to 30 September 1999 (23 pages)
13 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 1999Full group accounts made up to 30 September 1998 (23 pages)
12 May 1999Full group accounts made up to 30 September 1998 (23 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
23 April 1998Return made up to 12/03/98; no change of members (6 pages)
23 April 1998Full group accounts made up to 30 September 1997 (24 pages)
23 April 1998Full group accounts made up to 30 September 1997 (24 pages)
23 April 1998Return made up to 12/03/98; no change of members (6 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Company name changed william cowlin & son LIMITED\certificate issued on 01/10/97 (2 pages)
1 October 1997Company name changed william cowlin & son LIMITED\certificate issued on 01/10/97 (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 May 1997Full group accounts made up to 30 September 1996 (25 pages)
2 May 1997Return made up to 12/03/97; no change of members (6 pages)
2 May 1997Return made up to 12/03/97; no change of members (6 pages)
2 May 1997Full group accounts made up to 30 September 1996 (25 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
13 May 1996Full group accounts made up to 30 September 1995 (28 pages)
13 May 1996Full group accounts made up to 30 September 1995 (28 pages)
10 May 1996Return made up to 12/03/96; full list of members (8 pages)
10 May 1996Return made up to 12/03/96; full list of members (8 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
2 May 1995Full group accounts made up to 30 September 1994 (22 pages)
2 May 1995Return made up to 12/03/95; no change of members (8 pages)
2 May 1995Return made up to 12/03/95; no change of members (8 pages)
2 May 1995Full group accounts made up to 30 September 1994 (22 pages)
5 April 1994Full group accounts made up to 30 September 1993 (20 pages)
5 April 1994Return made up to 12/03/94; no change of members (8 pages)
5 April 1994Full group accounts made up to 30 September 1993 (20 pages)
5 April 1994Return made up to 12/03/94; no change of members (8 pages)
22 January 1994Particulars of mortgage/charge (3 pages)
22 January 1994Particulars of mortgage/charge (3 pages)
27 May 1993Particulars of mortgage/charge (3 pages)
27 May 1993Particulars of mortgage/charge (3 pages)
4 April 1993Full group accounts made up to 30 September 1992 (18 pages)
4 April 1993Full group accounts made up to 30 September 1992 (18 pages)
4 April 1993Return made up to 12/03/93; full list of members (9 pages)
4 April 1993Return made up to 12/03/93; full list of members (9 pages)
15 October 1992New director appointed (2 pages)
15 October 1992New director appointed (2 pages)
12 October 1992New director appointed (2 pages)
12 October 1992New director appointed (2 pages)
8 October 1992New director appointed (2 pages)
8 October 1992Director resigned;new director appointed (2 pages)
8 October 1992Director resigned;new director appointed (2 pages)
8 October 1992New director appointed (2 pages)
6 April 1992Return made up to 12/03/92; no change of members (6 pages)
6 April 1992Return made up to 12/03/92; no change of members (6 pages)
6 April 1992Full group accounts made up to 30 September 1991 (20 pages)
6 April 1992Full group accounts made up to 30 September 1991 (20 pages)
9 April 1991Return made up to 12/03/91; no change of members (8 pages)
9 April 1991Return made up to 12/03/91; no change of members (8 pages)
26 March 1991Full group accounts made up to 30 September 1990 (22 pages)
26 March 1991Full group accounts made up to 30 September 1990 (22 pages)
3 May 1990Full group accounts made up to 30 September 1989 (21 pages)
3 May 1990Full group accounts made up to 30 September 1989 (21 pages)
3 May 1990Return made up to 29/03/90; full list of members (6 pages)
3 May 1990Return made up to 29/03/90; full list of members (6 pages)
22 March 1990Particulars of mortgage/charge (3 pages)
22 March 1990Particulars of mortgage/charge (3 pages)
3 January 1990Declaration of assistance for shares acquisition (4 pages)
3 January 1990Declaration of assistance for shares acquisition (4 pages)
18 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1989Declaration of assistance for shares acquisition (4 pages)
18 December 1989Declaration of assistance for shares acquisition (4 pages)
18 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1989Return made up to 22/03/89; full list of members (5 pages)
21 April 1989Return made up to 22/03/89; full list of members (5 pages)
20 July 1988New director appointed (2 pages)
20 July 1988New director appointed (2 pages)
24 May 1988Return made up to 17/03/88; full list of members (4 pages)
24 May 1988Return made up to 17/03/88; full list of members (4 pages)
31 July 1987Return made up to 06/04/87; no change of members (4 pages)
31 July 1987Return made up to 06/04/87; no change of members (4 pages)
15 May 1986Annual return made up to 26/03/86 (4 pages)
15 May 1986Annual return made up to 26/03/86 (4 pages)
7 February 1977Memorandum and Articles of Association (14 pages)
7 February 1977Memorandum and Articles of Association (14 pages)
3 April 1967Company name changed\certificate issued on 03/04/67 (3 pages)
3 April 1967Company name changed\certificate issued on 03/04/67 (3 pages)
27 January 1967Incorporation (20 pages)
27 January 1967Incorporation (20 pages)