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(50 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Peter Leslie Mumford |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
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(45 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Albert Hiscock |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(22 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 1998) |
Role | Plant Director |
Correspondence Address | Woodpeckers Betsy Lane Bransgore Christchurch Dorset BH23 8AQ |
Director Name | Mr Martin Beverley Bodenham Hirst |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(22 years after company formation) |
Appointment Duration | 11 years (resigned 31 May 2003) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Treview Windfield Drive Winchester Hill Romsey Hampshire SO41 0RA |
Director Name | Mr Peter Brennan Dyball |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 1993) |
Role | Civil Engineer |
Correspondence Address | West Park Farm Colehill Lytchett Matravers Dorset BH16 6BS |
Secretary Name | Kenneth Macintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(22 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | Woodpecker Cottage Keysworth Wareham Dorset BH20 7BH |
Director Name | Mr Peter John Warren Cross |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivercopse Hamblewood Botley Southampton Hampshire SO30 2GX |
Director Name | Peter Evans |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | Turose Grateley Andover Hampshire |
Director Name | Mr Kenneth William Barker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | Millmead Cottage West Street Winterbourne Stickland Blandford Dorset DT11 0NT |
Director Name | Mr Guy Pitt Hardacre |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(28 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN |
Director Name | Christopher Graham Haworth |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Avenue House 3 Beach Road West Portishead North Somerset BS20 7HR |
Director Name | Adrian Stuart Brennan Dyball |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 4 Cornwall Road Twickenham London TW1 3LS |
Secretary Name | Mr Henry Lawrence Flint |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 March 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orchard End House Orchard End Bulford Salisbury Wiltshire SP4 9EA |
Secretary Name | Mr Henry Lawrence Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 March 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orchard End House Orchard End Bulford Salisbury Wiltshire SP4 9EA |
Director Name | Neil Graham Beresford |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 31 Southgate Road Southgate Swansea SA3 2BY Wales |
Director Name | Mr Jonathan Edward Kirkland |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Myn-Y-Coed Marlbrook Lane, Sale Green Droitwich Worcestershire WR9 7LW |
Director Name | Mr Andrew Crawford |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN |
Director Name | Richard Lee Fielding |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 3 Tower Gardens Ashby-De-La-Zouch Leicestershire LE65 2GZ |
Secretary Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(37 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cob Cottage Shore Road Bosham West Sussex PO18 8HZ |
Director Name | Mr Henry Lawrence Flint |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(38 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard End House Orchard End Bulford Salisbury Wiltshire SP4 9EA |
Director Name | Mr Mark Richard Johnson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN |
Secretary Name | Mr Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Secretary Name | Mrs Emma Campbell |
---|---|
Status | Resigned |
Appointed | 15 October 2010(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN |
Director Name | Mr Murray John Easton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 01 November 2012(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(43 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(44 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr John Keaveney |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2015(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 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 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(45 years, 1 month 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(46 years, 1 month 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 Mark William Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(50 years, 10 months 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 | deandyball.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 |
11m at £1 | Dean & Dyball Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,400,000 |
Gross Profit | £2,196,000 |
Net Worth | £1,058,000 |
Cash | £8,181,000 |
Current Liabilities | £12,478,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
16 December 2008 | Delivered on: 24 December 2008 Satisfied on: 20 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 23 january 2002 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
20 September 2005 | Delivered on: 22 September 2005 Satisfied on: 20 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23/01/2002 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: Any sum or sums for the time being standing to the credit of any present and future account of the company with the bank. See the mortgage charge document for full details. Fully Satisfied |
1 December 1999 | Delivered on: 11 December 1999 Satisfied on: 14 February 2001 Persons entitled: Zurich Gsg Limited Classification: Deposit trust agreement Secured details: All monies due or to become due from the company to the chargee pursuant to a deposit trust agreement of even date. Particulars: Sums held from time to time standing in account no. 20214001 at the royal bank of scotland st. Ann street manchester M60 2SS. Fully Satisfied |
27 November 1992 | Delivered on: 2 December 1992 Satisfied on: 9 April 2005 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 M275C for ful details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 November 1981 | Delivered on: 10 November 1981 Satisfied on: 9 April 2005 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h properties present & future with fixtures (inc. Trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future. Undertaking all other property & assets present & future inc. Heritable property & assets. In scotland. Fixed & floating charge. (See doc. M28). Fully Satisfied |
19 November 1971 | Delivered on: 24 November 1971 Satisfied on: 10 July 2004 Persons entitled: National Westminster 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 fronting ringwood road, burley, hants.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
3 April 2020 | Confirmation statement made on 1 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) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
1 April 2019 | Confirmation statement made on 1 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) |
11 June 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) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
8 September 2017 | Second filing for the termination of John Keaveney as a director (5 pages) |
8 September 2017 | Second filing for the termination of John Keaveney as a director (5 pages) |
6 July 2017 | Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 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 | Termination of appointment of John Keaveney as a director on 1 July 2017
|
9 June 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
1 July 2016 | Appointment of James Joseph Duffy as a director on 8 June 2016 (2 pages) |
1 July 2016 | Appointment of James Joseph Duffy as a director on 8 June 2016 (2 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
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) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
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) |
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) |
9 December 2015 | Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
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) |
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) |
1 September 2015 | Company name changed dean & dyball civil engineering LIMITED\certificate issued on 01/09/15
|
1 September 2015 | Company name changed dean & dyball civil engineering LIMITED\certificate issued on 01/09/15
|
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
31 July 2015 | Company name changed balfour beatty civil engineering (sw) LIMITED\certificate issued on 31/07/15
|
31 July 2015 | Company name changed dean & dyball civil engineering LIMITED\certificate issued on 31/07/15
|
31 July 2015 | Company name changed balfour beatty civil engineering (sw) LIMITED\certificate issued on 31/07/15
|
31 July 2015 | Company name changed dean & dyball civil engineering LIMITED\certificate issued on 31/07/15
|
31 July 2015 | Change of name notice (2 pages) |
31 July 2015 | Change of name notice (2 pages) |
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) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
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 Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages) |
30 January 2015 | Appointment of John Keaveney as a director on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of John Keaveney as a director on 30 January 2015 (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 | 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) |
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) |
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) |
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 July 2014 | Termination of appointment of Murray John Easton as a director on 22 July 2014 (1 page) |
22 July 2014 | Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Murray John Easton as a director on 22 July 2014 (1 page) |
22 July 2014 | Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages) |
8 May 2014 | Termination of appointment of Hector Macaulay as a director (1 page) |
8 May 2014 | Termination of appointment of Hector Macaulay as a director (1 page) |
11 April 2014 | Register(s) moved to registered inspection location (1 page) |
11 April 2014 | Register inspection address has been changed (1 page) |
11 April 2014 | Register(s) moved to registered inspection location (1 page) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Register inspection address has been changed (1 page) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
27 March 2014 | Appointment of Beverley Edward John Dew as a director (2 pages) |
27 March 2014 | Appointment of Beverley Edward John Dew as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Registered office address changed from , Endeavour House Crow Arch Lane, Ringwood, Hampshire, BH24 1PN on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from , Endeavour House Crow Arch Lane, Ringwood, Hampshire, BH24 1PN on 28 March 2013 (1 page) |
20 November 2012 | Termination of appointment of Mark Johnson as a director (1 page) |
20 November 2012 | Termination of appointment of Mark Johnson as a director (1 page) |
1 November 2012 | Termination of appointment of Emma Campbell as a secretary (1 page) |
1 November 2012 | Appointment of Gregory William Mutch as a secretary (1 page) |
1 November 2012 | Termination of appointment of Emma Campbell as a secretary (1 page) |
1 November 2012 | Appointment of Gregory William Mutch as a secretary (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
30 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Appointment of Mr Murray John Easton as a director (2 pages) |
9 January 2012 | Appointment of Mr Murray John Easton as a director (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
31 August 2011 | Termination of appointment of Darren Wootton as a director (1 page) |
31 August 2011 | Termination of appointment of Darren Wootton as a director (1 page) |
27 April 2011 | Termination of appointment of Stuart Mansley as a director (1 page) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Termination of appointment of Stuart Mansley as a director (1 page) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 April 2011 | Termination of appointment of Stuart Mansley as a director (1 page) |
21 April 2011 | Termination of appointment of Stuart Mansley as a director (1 page) |
11 April 2011 | Appointment of Mr Hector Macaulay as a director (2 pages) |
11 April 2011 | Appointment of Mr Hector Macaulay as a director (2 pages) |
28 March 2011 | Director's details changed for Mr Darren Thomas Wootton on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Darren Thomas Wootton on 28 March 2011 (2 pages) |
23 March 2011 | Termination of appointment of Andrew Crawford as a director (1 page) |
23 March 2011 | Termination of appointment of Andrew Crawford as a director (1 page) |
21 December 2010 | Appointment of Mr Stuart Mansley as a director (2 pages) |
21 December 2010 | Appointment of Mr Stuart Mansley as a director (2 pages) |
20 December 2010 | Termination of appointment of Guy Hardacre as a director (1 page) |
20 December 2010 | Termination of appointment of Guy Hardacre as a director (1 page) |
21 October 2010 | Appointment of Mrs Emma Campbell as a secretary (1 page) |
21 October 2010 | Appointment of Mrs Emma Campbell as a secretary (1 page) |
21 October 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
21 October 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
8 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
26 May 2010 | Secretary's details changed for Mr Philip Hugh Morris on 11 April 2010 (1 page) |
26 May 2010 | Secretary's details changed for Mr Philip Hugh Morris on 11 April 2010 (1 page) |
26 May 2010 | Director's details changed for Andrew Crawford on 11 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Darren Thomas Wootton on 11 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Guy Pitt Hardacre on 11 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Guy Pitt Hardacre on 11 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Mark Richard Johnson on 11 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Darren Thomas Wootton on 11 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Mr Mark Richard Johnson on 11 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Crawford on 11 April 2010 (2 pages) |
12 March 2010 | Statement of company's objects (2 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
12 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
12 March 2010 | Statement of company's objects (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (28 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (28 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
22 April 2009 | Director appointed mark richard johnson (2 pages) |
22 April 2009 | Director appointed mark richard johnson (2 pages) |
8 April 2009 | Appointment terminated director michael peasland (1 page) |
8 April 2009 | Appointment terminated director henry flint (1 page) |
8 April 2009 | Appointment terminated director henry flint (1 page) |
8 April 2009 | Appointment terminated secretary henry flint (1 page) |
8 April 2009 | Appointment terminated secretary francis mccormack (1 page) |
8 April 2009 | Secretary appointed philip hugh morris (1 page) |
8 April 2009 | Appointment terminated secretary francis mccormack (1 page) |
8 April 2009 | Appointment terminated director andrew mcnaughton (1 page) |
8 April 2009 | Appointment terminated secretary henry flint (1 page) |
8 April 2009 | Secretary appointed philip hugh morris (1 page) |
8 April 2009 | Appointment terminated director michael peasland (1 page) |
8 April 2009 | Appointment terminated director andrew mcnaughton (1 page) |
16 February 2009 | Appointment terminated director stephen parrett (1 page) |
16 February 2009 | Appointment terminated director stephen parrett (1 page) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
12 November 2008 | Appointment terminated director clive thomas (1 page) |
12 November 2008 | Appointment terminated director clive thomas (1 page) |
12 November 2008 | Appointment terminated director paul strachan (1 page) |
12 November 2008 | Appointment terminated director paul strachan (1 page) |
10 November 2008 | Appointment terminated director neil beresford (1 page) |
10 November 2008 | Appointment terminated director neil beresford (1 page) |
17 October 2008 | Appointment terminated director william mcadam (1 page) |
17 October 2008 | Appointment terminated director paul malins (1 page) |
17 October 2008 | Appointment terminated director william mcadam (1 page) |
17 October 2008 | Appointment terminated director richard fielding (1 page) |
17 October 2008 | Appointment terminated director paul malins (1 page) |
17 October 2008 | Appointment terminated director richard fielding (1 page) |
13 October 2008 | Location of register of members (1 page) |
13 October 2008 | Location of register of members (1 page) |
9 October 2008 | Appointment terminated director christopher haworth (1 page) |
9 October 2008 | Appointment terminated director christopher haworth (1 page) |
29 September 2008 | Company name changed dean & dyball construction LIMITED\certificate issued on 29/09/08 (2 pages) |
29 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from, fourth floor 130 wilton road, london, SW1V 1LQ (1 page) |
29 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from, fourth floor 130 wilton road, london, SW1V 1LQ (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from fourth floor 130 wilton road london SW1V 1LQ (1 page) |
29 September 2008 | Company name changed dean & dyball construction LIMITED\certificate issued on 29/09/08 (2 pages) |
24 September 2008 | Secretary appointed henry lawrence flint (2 pages) |
24 September 2008 | Director appointed henry lawrence flint (2 pages) |
24 September 2008 | Secretary appointed henry lawrence flint (2 pages) |
24 September 2008 | Director appointed henry lawrence flint (2 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Return made up to 11/04/08; full list of members (7 pages) |
15 May 2008 | Return made up to 11/04/08; full list of members (7 pages) |
16 April 2008 | Section 394 (1 page) |
16 April 2008 | Appointment terminated secretary henry flint (1 page) |
16 April 2008 | Secretary appointed francis declan finbar tempany mccormack (2 pages) |
16 April 2008 | Director appointed andrew james mcnaughton (4 pages) |
16 April 2008 | Section 394 (1 page) |
16 April 2008 | Appointment terminated secretary henry flint (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from, endeavour house, crow arch lane, ringwood, hampshire, BH24 1PN (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from endeavour house crow arch lane ringwood hampshire BH24 1PN (1 page) |
16 April 2008 | Secretary appointed francis declan finbar tempany mccormack (2 pages) |
16 April 2008 | Director appointed michael john peasland (8 pages) |
16 April 2008 | Director appointed michael john peasland (8 pages) |
16 April 2008 | Director appointed andrew james mcnaughton (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from, endeavour house, crow arch lane, ringwood, hampshire, BH24 1PN (1 page) |
29 February 2008 | Director appointed paul strachan (2 pages) |
29 February 2008 | Director appointed paul strachan (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
14 January 2008 | Full accounts made up to 30 September 2007 (24 pages) |
14 January 2008 | Full accounts made up to 30 September 2007 (24 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Return made up to 11/04/07; full list of members (4 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Return made up to 11/04/07; full list of members (4 pages) |
16 May 2007 | New director appointed (1 page) |
27 March 2007 | Full accounts made up to 30 September 2006 (24 pages) |
27 March 2007 | Full accounts made up to 30 September 2006 (24 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 11/04/06; full list of members (4 pages) |
9 May 2006 | Return made up to 11/04/06; full list of members (4 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
30 January 2006 | Full accounts made up to 30 September 2005 (24 pages) |
30 January 2006 | Full accounts made up to 30 September 2005 (24 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
28 April 2005 | Return made up to 11/04/05; full list of members
|
28 April 2005 | Return made up to 11/04/05; full list of members
|
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
23 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
23 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
23 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
11 January 2005 | Full accounts made up to 30 September 2004 (19 pages) |
11 January 2005 | Full accounts made up to 30 September 2004 (19 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Return made up to 09/05/04; full list of members
|
8 June 2004 | Return made up to 09/05/04; full list of members
|
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
6 February 2004 | Full accounts made up to 30 September 2003 (19 pages) |
6 February 2004 | Full accounts made up to 30 September 2003 (19 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
30 April 2003 | Return made up to 09/05/03; full list of members
|
30 April 2003 | Return made up to 09/05/03; full list of members
|
10 January 2003 | Full accounts made up to 30 September 2002 (19 pages) |
10 January 2003 | Full accounts made up to 30 September 2002 (19 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
1 July 2002 | Aud section 394 (1 page) |
1 July 2002 | Aud section 394 (1 page) |
7 June 2002 | Return made up to 09/05/02; full list of members (10 pages) |
7 June 2002 | Return made up to 09/05/02; full list of members (10 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
19 December 2001 | Full accounts made up to 30 September 2001 (22 pages) |
19 December 2001 | Full accounts made up to 30 September 2001 (22 pages) |
19 October 2001 | New secretary appointed (3 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed (3 pages) |
19 October 2001 | Secretary resigned (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 09/05/01; full list of members (9 pages) |
25 May 2001 | Return made up to 09/05/01; full list of members (9 pages) |
14 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Full accounts made up to 30 September 2000 (19 pages) |
22 December 2000 | Full accounts made up to 30 September 2000 (19 pages) |
2 June 2000 | Return made up to 09/05/00; full list of members
|
2 June 2000 | Return made up to 09/05/00; full list of members
|
26 January 2000 | Full accounts made up to 30 September 1999 (19 pages) |
26 January 2000 | Full accounts made up to 30 September 1999 (19 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
14 January 1999 | Full accounts made up to 30 September 1998 (20 pages) |
14 January 1999 | Full accounts made up to 30 September 1998 (20 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (1 page) |
31 July 1998 | New director appointed (1 page) |
31 July 1998 | New director appointed (2 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
27 May 1998 | Return made up to 09/05/98; no change of members
|
27 May 1998 | Return made up to 09/05/98; no change of members
|
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
8 January 1998 | Full accounts made up to 30 September 1997 (20 pages) |
8 January 1998 | Full accounts made up to 30 September 1997 (20 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
19 May 1997 | Return made up to 09/05/97; no change of members (7 pages) |
19 May 1997 | Return made up to 09/05/97; no change of members (7 pages) |
9 January 1997 | Full accounts made up to 30 September 1996 (20 pages) |
9 January 1997 | Full accounts made up to 30 September 1996 (20 pages) |
16 May 1996 | Return made up to 09/05/96; full list of members (9 pages) |
16 May 1996 | Return made up to 09/05/96; full list of members (9 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
8 February 1996 | Full accounts made up to 30 September 1995 (21 pages) |
8 February 1996 | Full accounts made up to 30 September 1995 (21 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
22 May 1995 | Return made up to 09/05/95; no change of members (8 pages) |
22 May 1995 | Return made up to 09/05/95; no change of members (8 pages) |
6 June 1994 | Return made up to 09/05/94; no change of members (7 pages) |
6 June 1994 | Return made up to 09/05/94; no change of members (7 pages) |
15 June 1993 | Return made up to 09/05/93; full list of members
|
15 June 1993 | Return made up to 09/05/93; full list of members
|
2 December 1992 | Particulars of mortgage/charge (4 pages) |
2 December 1992 | Particulars of mortgage/charge (4 pages) |
3 June 1992 | Return made up to 09/05/92; no change of members
|
3 June 1992 | Return made up to 09/05/92; no change of members
|
2 June 1991 | Return made up to 09/05/91; no change of members (6 pages) |
2 June 1991 | Return made up to 09/05/91; no change of members (6 pages) |
26 March 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1990 | Return made up to 09/05/90; full list of members (8 pages) |
4 June 1990 | Return made up to 09/05/90; full list of members (8 pages) |
25 October 1989 | Return made up to 18/10/89; full list of members (6 pages) |
25 October 1989 | Return made up to 18/10/89; full list of members (6 pages) |
25 August 1988 | Return made up to 02/08/88; full list of members (6 pages) |
25 August 1988 | Return made up to 02/08/88; full list of members (6 pages) |
25 October 1987 | Return made up to 31/07/87; full list of members (6 pages) |
25 October 1987 | Return made up to 31/07/87; full list of members (6 pages) |
28 April 1987 | Full accounts made up to 30 September 1986 (18 pages) |
28 April 1987 | Full accounts made up to 30 September 1986 (18 pages) |
1 December 1986 | Company name changed dean and dyball LIMITED\certificate issued on 01/12/86 (2 pages) |
1 December 1986 | Company name changed dean and dyball LIMITED\certificate issued on 01/12/86 (2 pages) |
30 May 1986 | Return made up to 01/05/86; full list of members (6 pages) |
30 May 1986 | Return made up to 01/05/86; full list of members (6 pages) |
30 May 1986 | Full accounts made up to 30 September 1985 (16 pages) |
30 May 1986 | Full accounts made up to 30 September 1985 (16 pages) |
1 February 1984 | Accounts made up to 30 September 1982 (15 pages) |
1 February 1984 | Accounts made up to 30 September 1982 (15 pages) |
11 March 1982 | Accounts made up to 30 September 1980 (13 pages) |
11 March 1982 | Accounts made up to 30 September 1980 (13 pages) |
10 January 1980 | Memorandum and Articles of Association (13 pages) |
10 January 1980 | Memorandum and Articles of Association (13 pages) |
19 September 1978 | Accounts made up to 30 September 2076 (8 pages) |
27 April 1976 | Annual return made up to 12/03/76 (8 pages) |
22 December 1971 | Company name changed\certificate issued on 22/12/71 (2 pages) |
22 December 1971 | Company name changed\certificate issued on 22/12/71 (2 pages) |
22 April 1970 | Certificate of incorporation (1 page) |
22 April 1970 | Certificate of incorporation (1 page) |