Earlswood Lane
Solihul
B94 6AF
Director Name | Mr Paul Barwell |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1991(21 years after company formation) |
Appointment Duration | 32 years, 4 months (closed 26 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayfield School Lane Bardwell Bury St Edmunds IP31 1AD |
Secretary Name | Adam Peter Barwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1991(21 years after company formation) |
Appointment Duration | 32 years, 4 months (closed 26 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bean Hall Feckenham Worcestershire B96 6JJ |
Telephone | 020 77441600 |
---|---|
Telephone region | London |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4.5k at £1 | Paul Barwell 90.00% Ordinary |
---|---|
500 at £1 | Adam Peter Barwell & Paul Barwell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,299 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 February 1978 | Delivered on: 5 April 1978 Persons entitled: Sterling Industrial Securities LTD Classification: Standard security dated 27/2/78 & record in the general register of sasines for the county of moray 22/3/78 Secured details: For securing all monies due or to become due under the ferms of a personal bond dated 14/12/73. Particulars: 2.38 acres at lochyhill, forres in the parish of rafford, county of morray. Outstanding |
---|---|
4 February 1977 | Delivered on: 29 March 1977 Persons entitled: Sterling Industrial Securities LTD Classification: Standard security recorded in the division of the general register of sasines for the county of moray 24/3/77 Secured details: For securing all monies due or to become due under the terms of a personal bond dated 14/12/73. Particulars: All and whole that irregularly shaped piece of ground at forbeshill, forres in the parish of rafford and county of moray(see doc M26 for further details). Outstanding |
27 July 1976 | Delivered on: 3 August 1976 Persons entitled: Sterling Industrial Securities LTD Classification: Standars security registered at saines on the 27TH july 1976 Secured details: All monies due etc. Particulars: 5 acres of grand at lochyhill fobeshill development (stage 11A) forres. Outstanding |
27 July 1976 | Delivered on: 16 July 1975 Persons entitled: J. A. White Classification: Standard security registered at saines othe 27TH july 1976 Secured details: £262,000. Particulars: 27.17 acres of grand at lochyhill (forbeshill) forres moray. Outstanding |
3 July 1975 | Delivered on: 14 July 1975 Persons entitled: Sterling Industrial Securities LTD Classification: Standard security registered at sasines on 3RD july 75 Secured details: All monies due. Particulars: Land in forres, rafford, moray. Outstanding |
9 May 1974 | Delivered on: 28 May 1974 Persons entitled: Sterling Industrial Securities LTD Classification: Standard security registered at sasines 21-5-74 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx 11.31 acres of land and farm of lochyhill, forres rafford, county of moray. Outstanding |
30 November 1993 | Delivered on: 21 December 1993 Persons entitled: Duncan Lawrie Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a 1653 pershore road, stirchley, birmingham, west midlands. Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
13 August 1990 | Delivered on: 31 August 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 148 st. Pauls road smethwick, warley west midlands title no wm 286616. Outstanding |
15 November 1989 | Delivered on: 29 November 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 160 war lane, harborne birmingham, west midlands title no:- wm 135330. Outstanding |
18 October 1989 | Delivered on: 25 October 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 193/194 broad street and 135 tennant street birmingham, west midlands t:no wk 107732. Outstanding |
31 August 1989 | Delivered on: 11 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 129 quinton road west quinton birmingham west midlands. Outstanding |
1 August 1988 | Delivered on: 15 August 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 oak road, quinton west midlands title no: wm 3917. Outstanding |
30 March 1988 | Delivered on: 20 April 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 trejon road, halesowen west midlands. Outstanding |
26 February 1988 | Delivered on: 3 March 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 barston road, oldbury west midlands title no wm 66803. Outstanding |
29 January 1988 | Delivered on: 11 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 regents street stirchly west midlands. Outstanding |
22 November 1985 | Delivered on: 18 December 1985 Persons entitled: Duncan Lawrie Limited Classification: Standard security registered on scotland 29/11/85 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 22/11/85. Particulars: Shop or office premises with flat or office above situate at 22-24 cubbard street elgin moray. Outstanding |
25 March 1983 | Delivered on: 4 May 1983 Persons entitled: Williams Property Developments (Aberdeen) LTD Iverden (Holdings) LTD Classification: Standard security reg at sasines 20 april 1983 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the area of ground lying to the west of the public road leading from boat of garten to dummuillie in the parish of duthill and rothiemurchus inverness being 1 acre and 87 decimal or 1/1000 parts of an acre or thereby under exception of five small areas of ground. Outstanding |
30 August 1982 | Delivered on: 4 October 1982 Persons entitled: Hobart Securities LTD Classification: Standard security presented at register of sasines on 27 sept 82 Secured details: For securing all monies due or to become due under the terms of a personal bond dated 5 march 82. Particulars: 1.887 acres ground lying to the west of the public road leading from boat of garten to drummuillie in the parish of duthi land rothiemurchus and county o inverness. Outstanding |
5 March 1982 | Delivered on: 21 June 1982 Persons entitled: Hobart Securities LTD Classification: Standard security presented at reg of sasines 11.6.82 Secured details: For securing all monies due or to become due under the terms of a personal bond d/d 5.3.82. Particulars: Area of land extending to 0.958 hectare or thereby at former calcots railway station urquhart moray. Outstanding |
30 December 1981 | Delivered on: 18 March 1982 Persons entitled: Sterling Industrial Securities LTD Classification: Standard security persented at reg of sasines d/d 1.3.82 Secured details: All monies due or to become due under the terms of a personal bond d/d 14.12.73. Particulars: Area of ground extending to.1215 Hectares at south rd, garmouth, moray scotland. Outstanding |
7 July 1980 | Delivered on: 25 July 1980 Persons entitled: Sterling Industrial Securities LTD Classification: Standard security presented at reg of sasines 23.7.80 Secured details: All monies due or to become due under the terms of a personal bond d/d 14.10.73 was regd on the 25/7/80. Particulars: 3.2 acres at ladyhill forres. Outstanding |
26 October 1979 | Delivered on: 26 November 1979 Persons entitled: Sterling Industrial Securities LTD Classification: Standard security pursuant reg of sasines on 7.11.79 Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a personal bond d/d 14.10.73. Particulars: 3.32 acres at lochyhill forres, on the parish of rafford and county of moray. Outstanding |
4 May 1979 | Delivered on: 14 May 1979 Persons entitled: Sterling Industrial Securities Limited Classification: Standard security Secured details: For securing all monies due or to become due under the terms of a personal bond dated 14.10.73 was reg. Pursuant to section 95 of the companies act 1948, on 14.5.79. Particulars: 4.1 acres at lochyhill, forres, rafford & moray. Outstanding |
12 September 1978 | Delivered on: 21 September 1978 Persons entitled: Sterling Industrial Securities LTD Classification: Standard security Secured details: Registered at the register of sasines on the 12.9.78 & created by rigg & co (scotland) for securing all monies due or to become due under the terms of the bond dated 14.10.73. Particulars: 3.14 acres at lochyhill forres. Outstanding |
1 June 1978 | Delivered on: 7 July 1978 Persons entitled: Sterling Industrial Securities LTD Classification: Standard security Secured details: Reg at the register of sasines on the 27.6.78 & created by rigg & co (scotland) LTD for securing all monies due or to become due under the terms of a personal bond dated 14.10.73. Particulars: 1.08 acres at lochyhill forres. Outstanding |
14 December 1973 | Delivered on: 28 December 1973 Satisfied on: 8 June 2022 Persons entitled: Sterling Industrial Securities LTD Classification: Standard security Secured details: For securing all monies due from the company to the chargee under the terms of a personal bond dated 14TH dec 73 was registered on the 28TH dec 1973. Particulars: 4.460 acres at the south east end of the village of garmouth. Fully Satisfied |
24 September 1973 | Delivered on: 26 September 1973 Satisfied on: 8 June 2022 Persons entitled: Sterling Industrial Securities LTD Classification: Standard security presented at the register of sasines on 24-9-73 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 18/10/72. Particulars: Subjects at thornhill house forres, moray. Fully Satisfied |
18 October 1972 | Delivered on: 20 November 1972 Satisfied on: 8 June 2022 Persons entitled: Sterling Industrial Securities LTD Classification: Standard security Secured details: I hereby certify that a standard security which was presented for registration at the register of sasines on 6-11-72 & created by rigg & co (anglia) LTD all monies due or to become due from the company to the chargee on any account whatsoever under the forms of a bond dated 18.10.72 (was registered pursuant to sec 95 of companies act 1948 0N 20.11.72. Particulars: Disused camp site adjoining and railwayand adjoining thornhill house, forreses morayshire. Fully Satisfied |
26 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
21 December 2022 | Declaration of solvency (5 pages) |
28 November 2022 | Appointment of a voluntary liquidator (3 pages) |
28 November 2022 | Resolutions
|
28 November 2022 | Registered office address changed from Fourth Floor 167 Fleet Street London EC4A 2EA England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 28 November 2022 (2 pages) |
8 June 2022 | Satisfaction of charge 12 in full (1 page) |
8 June 2022 | Satisfaction of charge 25 in full (1 page) |
8 June 2022 | Satisfaction of charge 11 in full (1 page) |
8 June 2022 | Satisfaction of charge 22 in full (1 page) |
8 June 2022 | Satisfaction of charge 13 in full (1 page) |
8 June 2022 | Satisfaction of charge 24 in full (1 page) |
8 June 2022 | Satisfaction of charge 14 in full (1 page) |
8 June 2022 | Satisfaction of charge 23 in full (1 page) |
8 June 2022 | Satisfaction of charge 27 in full (1 page) |
8 June 2022 | Satisfaction of charge 6 in full (1 page) |
8 June 2022 | Satisfaction of charge 18 in full (1 page) |
8 June 2022 | Satisfaction of charge 20 in full (1 page) |
8 June 2022 | Satisfaction of charge 7 in full (1 page) |
8 June 2022 | Satisfaction of charge 21 in full (1 page) |
8 June 2022 | Satisfaction of charge 4 in full (1 page) |
8 June 2022 | Satisfaction of charge 2 in full (1 page) |
8 June 2022 | Satisfaction of charge 1 in full (1 page) |
8 June 2022 | Satisfaction of charge 19 in full (1 page) |
8 June 2022 | Satisfaction of charge 3 in full (1 page) |
8 June 2022 | Satisfaction of charge 28 in full (1 page) |
8 June 2022 | Satisfaction of charge 9 in full (1 page) |
8 June 2022 | Satisfaction of charge 10 in full (1 page) |
8 June 2022 | Satisfaction of charge 3 in part (1 page) |
8 June 2022 | Satisfaction of charge 26 in full (1 page) |
8 June 2022 | Satisfaction of charge 8 in full (1 page) |
8 June 2022 | Satisfaction of charge 15 in full (1 page) |
8 June 2022 | Satisfaction of charge 16 in full (1 page) |
8 June 2022 | Satisfaction of charge 17 in full (1 page) |
8 June 2022 | Satisfaction of charge 5 in full (1 page) |
10 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
19 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
12 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
14 November 2019 | Secretary's details changed for Adam Peter Barwell on 3 November 2019 (1 page) |
6 November 2019 | Registered office address changed from Bury House Ground Floor 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 6 November 2019 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 May 2016 | Secretary's details changed for Adam Peter Barwell on 3 February 2015 (1 page) |
10 May 2016 | Director's details changed for Paul Barwell on 26 October 2015 (2 pages) |
10 May 2016 | Secretary's details changed for Adam Peter Barwell on 3 February 2015 (1 page) |
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Paul Barwell on 26 October 2015 (2 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 May 2015 | Director's details changed for Adam Peter Barwell on 3 February 2015 (2 pages) |
8 May 2015 | Director's details changed for Adam Peter Barwell on 3 February 2015 (2 pages) |
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Adam Peter Barwell on 3 February 2015 (2 pages) |
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 May 2013 | Secretary's details changed for Adam Peter Barwell on 1 May 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Adam Peter Barwell on 1 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Adam Peter Barwell on 1 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Adam Peter Barwell on 1 May 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Adam Peter Barwell on 1 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Adam Peter Barwell on 1 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Adam Peter Barwell on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Adam Peter Barwell on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Paul Barwell on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Paul Barwell on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Paul Barwell on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Adam Peter Barwell on 1 October 2009 (2 pages) |
6 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
26 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 June 2006 | Location of register of members (1 page) |
21 June 2006 | Return made up to 02/05/06; full list of members (3 pages) |
21 June 2006 | Location of register of members (1 page) |
21 June 2006 | Return made up to 02/05/06; full list of members (3 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page) |
21 June 2006 | Location of debenture register (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page) |
21 June 2006 | Location of debenture register (1 page) |
17 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
12 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
15 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
15 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
18 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
21 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
21 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
25 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
21 September 1999 | Memorandum and Articles of Association (10 pages) |
21 September 1999 | Memorandum and Articles of Association (10 pages) |
16 September 1999 | Company name changed rigg construction LIMITED\certificate issued on 17/09/99 (2 pages) |
16 September 1999 | Company name changed rigg construction LIMITED\certificate issued on 17/09/99 (2 pages) |
18 June 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
18 June 1999 | Return made up to 02/05/99; no change of members (6 pages) |
18 June 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
18 June 1999 | Return made up to 02/05/99; no change of members (6 pages) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Return made up to 02/05/98; full list of members (8 pages) |
19 August 1998 | Return made up to 02/05/98; full list of members (8 pages) |
8 June 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
8 June 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 July 1997 | Return made up to 02/05/97; no change of members (6 pages) |
1 July 1997 | Return made up to 02/05/97; no change of members (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
22 July 1996 | Return made up to 02/05/96; no change of members (6 pages) |
22 July 1996 | Return made up to 02/05/96; no change of members (6 pages) |
7 June 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
7 June 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
12 July 1995 | Return made up to 02/05/95; full list of members (6 pages) |
12 July 1995 | Return made up to 02/05/95; full list of members (6 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
29 June 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
29 June 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (106 pages) |
20 July 1987 | Full group accounts made up to 31 May 1984 (13 pages) |
1 January 1987 | A selection of documents registered before 1 January 1987 (282 pages) |