Cowley
Uxbridge
Middlesex
UB8 2AD
Director Name | Mr Philip Simon Drewett |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2012(34 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Peter Robert Howell |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 1995) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Babylon Lane Lower Kingswood Tadworth Surrey KT20 6XA |
Director Name | John Lovett-Turner |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 58 Harvard Road Chiswick London W4 4ED |
Director Name | Mr Gordon Stanley Whitmore |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 June 1991) |
Role | Secretary |
Correspondence Address | Cheviot 69 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4ND |
Director Name | Mr Francis Eamon Nelson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months (resigned 30 September 2012) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Hugh William Try |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 February 1997) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Favershams Meadow Mumfords Lane Gerrards Cross Bucks SL9 8TQ |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Richard Barraclough |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 29 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | David Calverley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2005) |
Role | Chartered Accountant |
Correspondence Address | Four Winds House Pitch Hill Ewhurst Cranleigh Surrey GU6 7NL |
Director Name | Mr Robert Arthur Ottley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(19 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 28 February 2007) |
Role | Personnel Manager |
Correspondence Address | 65 Lincoln Park Amersham Buckinghamshire HP7 9HD |
Director Name | Mr Michael Francis Joseph Wheeler |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Marlyns Close Guildford Surrey GU4 7LR |
Director Name | Nigel Anthony White |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2001) |
Role | IT Manager |
Correspondence Address | Greenside Uxbridge Road Hillingdon Village Uxbridge UB10 0PN |
Director Name | Alan Stanley Marco |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2004) |
Role | Engineer |
Correspondence Address | 23 Beechpark Way Watford Hertfordshire WD1 3TY |
Director Name | Mrs Jacqueline Anne Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Howard James Walker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 October 2015) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Andrew James Duxbury |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Graham Prothero |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mrs Jane Davies |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(38 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Stuart Alexander Waldman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(40 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Website | gallifordtry.co.uk |
---|---|
Telephone | 01895 855001 |
Telephone region | Uxbridge |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50k at £1 | Galliford Try PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,940,000 |
Gross Profit | £17,940,000 |
Net Worth | £27,332,000 |
Cash | £59,857,000 |
Current Liabilities | £53,907,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
16 December 1997 | Delivered on: 23 December 1997 Satisfied on: 1 June 2007 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: F.h the lane manor farm wyboston bedfordshire t/n BD78632. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
15 December 1993 | Delivered on: 16 December 1993 Satisfied on: 8 October 1996 Persons entitled: Midland 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: All the f/h property k/as 1,2 and 3 old road,east peckham,kent.t/no.K545542. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
15 December 1993 | Delivered on: 16 December 1993 Satisfied on: 1 June 2007 Persons entitled: Midland 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: All the f/h property k/as land on the east side of the road from paddock wood to wrotham,east peckham,kent.t/no.K89343. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
15 December 1993 | Delivered on: 16 December 1993 Satisfied on: 1 June 2007 Persons entitled: Midland 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: All the f/h property k/as quince cottages,branbridges wharf,east peckham,kent.t/no.K299731. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
16 February 1979 | Delivered on: 19 February 1979 Satisfied on: 17 August 1993 Persons entitled: County Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of fleets lane longfleet poole dorset t/no P21874 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 1990 | Delivered on: 5 March 1990 Satisfied on: 13 May 1993 Persons entitled: Bann of American National Trust & Servings Association. Classification: Legal mortgage Secured details: All monies due or to become due to the chargee on any account whatsoever. Under the terms of the loan agreement dated 6.2.90 & any supplemental agreement and/or the debenture dated 23.2.90 (all terms as defined in the charge) and/or the charge and/or any other security granted pursuant to the loan agreement. Particulars: F/H land & premises situated to west of highstreet cowley l/b of hillingdon title no's mx 262896 & agl 975, ngl 310219 (for full details refer to doc 395 ref M13). Fully Satisfied |
23 January 1990 | Delivered on: 2 February 1990 Satisfied on: 15 May 1992 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: 33 & 35 draycott place chelsea l/b of kensington & chelsea title no ngl 594042 and the proceeds of sale thereof. Fully Satisfied |
11 November 1988 | Delivered on: 17 November 1988 Satisfied on: 13 May 1993 Persons entitled: Trafalgar House Developments Holdings Limited. Classification: Mortgage Secured details: £5,000,000. Particulars: F/H property at high street, cawley, uxbridge, middlesex title nos mx 262896 & ngl 310219 & right & way over adjacent land. Fully Satisfied |
9 March 2007 | Delivered on: 21 March 2007 Satisfied on: 9 August 2011 Persons entitled: Hsbc Bank PLC as Security Agent Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest to the mortgaged property and related rights. See the mortgage charge document for full details. Fully Satisfied |
6 May 1988 | Delivered on: 17 May 1988 Satisfied on: 23 July 1993 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: F/H property k/a kennel farm henstling, f/h property k/a strattons copse and bear's copse colden common, hants, f/h property k/a oakshade colden common, hants, f/h proprety k/a chalk dell copse colden common hants, f/h property at the rear of holy trinity church, colden common, hants and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 2021 | Change of details for Galliford Try Limited as a person with significant control on 18 January 2021 (2 pages) |
---|---|
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
18 January 2021 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
18 January 2021 | Registered office address changed from Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD United Kingdom to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
14 May 2020 | Change of details for Galliford Try Limited as a person with significant control on 5 February 2020 (2 pages) |
14 May 2020 | Change of details for Galliford Try Limited as a person with significant control on 5 February 2020 (2 pages) |
13 May 2020 | Change of details for Galliford Try Plc as a person with significant control on 5 February 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
21 January 2020 | Full accounts made up to 30 June 2019 (31 pages) |
6 January 2020 | Termination of appointment of Graham Prothero as a director on 3 January 2020 (1 page) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 30 June 2018 (31 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
22 December 2017 | Full accounts made up to 30 June 2017 (31 pages) |
23 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
5 April 2017 | Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page) |
12 December 2016 | Full accounts made up to 30 June 2016 (31 pages) |
12 December 2016 | Full accounts made up to 30 June 2016 (31 pages) |
30 August 2016 | Termination of appointment of Jane Davies as a director on 19 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Jane Davies as a director on 19 August 2016 (1 page) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
20 January 2016 | Full accounts made up to 30 June 2015 (32 pages) |
20 January 2016 | Full accounts made up to 30 June 2015 (32 pages) |
6 October 2015 | Appointment of Mrs Jane Davies as a director on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Jane Davies as a director on 5 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Howard Walker as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Howard Walker as a director on 5 October 2015 (1 page) |
6 October 2015 | Appointment of Mrs Jane Davies as a director on 5 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Howard Walker as a director on 5 October 2015 (1 page) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 March 2015 | Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages) |
15 December 2014 | Full accounts made up to 30 June 2014 (26 pages) |
15 December 2014 | Full accounts made up to 30 June 2014 (26 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 February 2014 | Appointment of Mr Graham Prothero as a director (2 pages) |
12 February 2014 | Appointment of Mr Graham Prothero as a director (2 pages) |
27 December 2013 | Full accounts made up to 30 June 2013 (26 pages) |
27 December 2013 | Full accounts made up to 30 June 2013 (26 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (32 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (32 pages) |
2 October 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
2 October 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
16 May 2012 | Termination of appointment of Jacqueline Taylor as a director (1 page) |
16 May 2012 | Appointment of Mr Andrew James Duxbury as a director (2 pages) |
16 May 2012 | Appointment of Mr Andrew James Duxbury as a director (2 pages) |
16 May 2012 | Termination of appointment of Jacqueline Taylor as a director (1 page) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Appointment of Mr Kevin Allan Corbett as a director (2 pages) |
6 March 2012 | Appointment of Mr Kevin Allan Corbett as a director (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Richard Barraclough as a director (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a director (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
19 January 2012 | Full accounts made up to 30 June 2011 (37 pages) |
19 January 2012 | Full accounts made up to 30 June 2011 (37 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 May 2011 | Director's details changed for Mr Francis Eamon Nelson on 8 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Mr Richard Barraclough on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Jacqueline Anne Taylor on 8 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Mr Howard Walker on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Richard Barraclough on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Jacqueline Anne Taylor on 8 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Mr Howard Walker on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Richard Barraclough on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Jacqueline Anne Taylor on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Howard Walker on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Francis Eamon Nelson on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Francis Eamon Nelson on 8 May 2011 (2 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (20 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (20 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page) |
14 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
14 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
22 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
22 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
26 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
26 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (17 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (17 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
12 February 2007 | Full accounts made up to 30 June 2006 (18 pages) |
12 February 2007 | Full accounts made up to 30 June 2006 (18 pages) |
12 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 30 June 2005 (15 pages) |
9 November 2005 | Full accounts made up to 30 June 2005 (15 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
23 May 2005 | Return made up to 08/05/05; full list of members (8 pages) |
23 May 2005 | Return made up to 08/05/05; full list of members (8 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
22 October 2004 | Full accounts made up to 30 June 2004 (15 pages) |
22 October 2004 | Full accounts made up to 30 June 2004 (15 pages) |
8 June 2004 | Return made up to 08/05/04; full list of members (9 pages) |
8 June 2004 | Return made up to 08/05/04; full list of members (9 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
21 October 2003 | Full accounts made up to 30 June 2003 (14 pages) |
21 October 2003 | Full accounts made up to 30 June 2003 (14 pages) |
3 July 2003 | Full accounts made up to 30 June 2002 (17 pages) |
3 July 2003 | Full accounts made up to 30 June 2002 (17 pages) |
10 June 2003 | Return made up to 08/05/03; full list of members (9 pages) |
10 June 2003 | Return made up to 08/05/03; full list of members (9 pages) |
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
11 June 2002 | Return made up to 08/05/02; full list of members
|
11 June 2002 | Return made up to 08/05/02; full list of members
|
3 May 2002 | Full accounts made up to 30 June 2001 (17 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (17 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
20 September 2001 | Company name changed try group services LIMITED\certificate issued on 20/09/01 (2 pages) |
20 September 2001 | Company name changed try group services LIMITED\certificate issued on 20/09/01 (2 pages) |
4 July 2001 | Return made up to 08/05/01; full list of members
|
4 July 2001 | Return made up to 08/05/01; full list of members
|
22 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
22 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
6 June 2000 | Return made up to 08/05/00; full list of members (9 pages) |
6 June 2000 | Return made up to 08/05/00; full list of members (9 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (26 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (26 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 May 1999 | Return made up to 08/05/99; no change of members
|
27 May 1999 | Return made up to 08/05/99; no change of members
|
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
25 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 June 1998 | Return made up to 08/05/98; full list of members (18 pages) |
3 June 1998 | Return made up to 08/05/98; full list of members (18 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
19 May 1997 | Return made up to 08/05/97; change of members (15 pages) |
19 May 1997 | Return made up to 08/05/97; change of members (15 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 February 1997 | New director appointed (3 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (3 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
8 January 1997 | Company name changed try investments LIMITED\certificate issued on 09/01/97 (2 pages) |
8 January 1997 | Company name changed try investments LIMITED\certificate issued on 09/01/97 (2 pages) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 June 1996 | Return made up to 08/05/96; no change of members
|
6 June 1996 | Return made up to 08/05/96; no change of members
|
11 August 1995 | Director resigned;new director appointed (10 pages) |
11 August 1995 | Director resigned;new director appointed (10 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 June 1995 | Return made up to 08/05/95; full list of members (14 pages) |
5 June 1995 | Return made up to 08/05/95; full list of members (14 pages) |
8 December 1989 | Company name changed\certificate issued on 08/12/89 (2 pages) |
8 December 1989 | Company name changed\certificate issued on 08/12/89 (2 pages) |
7 August 1989 | Memorandum and Articles of Association (8 pages) |
7 August 1989 | Resolutions
|
7 August 1989 | Memorandum and Articles of Association (8 pages) |
20 October 1977 | Company name changed\certificate issued on 20/10/77 (2 pages) |
5 April 1977 | Incorporation (11 pages) |
5 April 1977 | Certificate of incorporation (1 page) |
5 April 1977 | Certificate of incorporation (1 page) |
5 April 1977 | Incorporation (11 pages) |