Aberdeen
AB21 7EA
Scotland
Secretary Name | Lorraine Amanda Dunlop |
---|---|
Status | Current |
Appointed | 02 December 2019(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
Director Name | Erica Salvadori |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 2020(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
Director Name | Mr Varun Wadhwa |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 02 December 2021(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
Director Name | Mr Michael Andrew Lewis |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South View White Knowle Chinley High Peak SK23 6EA |
Director Name | David John Clucas |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 November 1998) |
Role | Hydraulic Engineer |
Correspondence Address | Moorsight 4 Macclesfield Road Buxton Derbyshire SK17 9AH |
Secretary Name | Mr Michael Andrew Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South View White Knowle Chinley High Peak SK23 6EA |
Director Name | Patricia Ann Lewis |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(20 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 10 November 1998) |
Role | Manageress |
Correspondence Address | Suth View White Knowle Chinley Stockport Cheshire SK12 6EA |
Director Name | Samuel James Michael Lewis |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(20 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 10 November 1998) |
Role | Engineet |
Correspondence Address | South View White Knowle Chinley Stockport Derbyshire SK23 6EA |
Director Name | Peter Everett |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(20 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 11 May 1999) |
Role | Engineer |
Correspondence Address | 71 Grassmere Road Gledholt Huddersfield HD1 4LJ |
Director Name | John Steele |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2002) |
Role | Engineer |
Correspondence Address | 28 Stocksmoor Road Stocksmoor Huddersfield West Yorkshire HD4 6XQ |
Director Name | Mr Brian Spencer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2002) |
Role | Accountant |
Correspondence Address | 18 Southlands Drive Fixby Huddersfield West Yorkshire HD2 2LT |
Secretary Name | Mr Brian Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2002) |
Role | Accountant |
Correspondence Address | 18 Southlands Drive Fixby Huddersfield West Yorkshire HD2 2LT |
Director Name | Peter Roy Jennings |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2005) |
Role | Managing Director |
Correspondence Address | 97 Hummersknott Avenue Darlington County Durham DL3 8RR |
Director Name | Mr Anthony Lewis Morgan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 2004) |
Role | Divisional M D |
Correspondence Address | 146 Wylde Green Road Sutton Coldfield West Midlands B72 1JB |
Director Name | Andrew Mark Gibbs |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 March 2005) |
Role | Divisional F D |
Correspondence Address | 56 Mountain View Tonyrefail Mid Glamorgan CF39 8JH Wales |
Secretary Name | Andrew Mark Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 March 2005) |
Role | Divisional F D |
Correspondence Address | 56 Mountain View Tonyrefail Mid Glamorgan CF39 8JH Wales |
Director Name | Philip John Clifton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(26 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 26 New Fold Mill Lower Mill Lane Holmfirth West Yorkshire HD9 2DQ |
Secretary Name | Joyce Margaret Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 November 2010) |
Role | Accountant |
Correspondence Address | 26 Greenfield Street Audenshaw Manchester Lancashire M34 5NW |
Director Name | Mr Douglas Burnett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 June 2005(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Kings Gate Aberdeen AB15 4EJ Scotland |
Secretary Name | Gilbert Gordon Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(26 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Tilliehashlach Monymusk Inverurie Aberdeenshire AB51 7JB Scotland |
Director Name | Graeme Rennie Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2007(28 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2008) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beechgrove Place Aberdeen Aberdeenshire AB15 5HF Scotland |
Director Name | Riccardo Brevi |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 May 2007(28 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Piazza Caduti 6 Luglio 1944 No 1, 24044 Dalmine (Bg) Foreign Italy |
Director Name | Mr Neil Saunders |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 August 2019) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tormentil Crescent Balmedie Aberdeen Aberdeenshire AB23 8SY Scotland |
Director Name | James Watson Palmer Thomson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ge Oil & Gas Blackhouse Circle Blackhouse Industrial Estate Peterhead Aberdeenshire AB42 1BN Scotland |
Director Name | Kevin Patrick Smith |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2016(38 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverfield House Claymore Drive Bridge Of Don Aberdeen Aberdeen City AB23 8GD Scotland |
Director Name | Carole Audrey Chichester |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2017(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17015 Aldine Westfield Road Houston Texas 77073 |
Website | flowguard.com |
---|
Registered Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
242.3m at £0.02 | Ge Infrastructure Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 2 August 2023 (overdue) |
21 December 1989 | Delivered on: 22 December 1989 Satisfied on: 18 November 1998 Persons entitled: Merchant Investors (Trustee Services) Limited Michael Andrew Lewis David John Clucas Classification: Legal charge Secured details: £22,000 and all other monies due or to become due from the company to the chargee and david john clucas and michael andrew lewis as trustees of the flowguard LTD self administered pension scheme under the terms of the charge. Particulars: F/H property plot 1 watford bridge road new mills derbyshire tog with plant machinery utensils equipment & effects. Fully Satisfied |
---|---|
23 January 1987 | Delivered on: 27 January 1987 Satisfied on: 18 November 1998 Persons entitled: Merchant Investors (Trustee Services) Limited Michael Andrew Lewis David John Clucas Merchant Investors (Trustee Services) Limited And M. A. Lewis D. J. Clulas And Classification: Security deed Secured details: For securing £25,000 and all other monies due or to become due from the company to the chargees on any account whatsoever. Particulars: Freehold property k/a plot 1, watford bridge, industrial estate, new mills, derbyshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 26 March 1998 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 plot 1 watford bridge industrial estate new mills described in a conveyance dated 17-11-81.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
---|---|
6 January 2020 | Appointment of Erica Salvadori as a director on 1 January 2020 (2 pages) |
19 December 2019 | Appointment of Lorraine Amanda Dunlop as a secretary on 2 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Carole Audrey Chichester as a director on 2 December 2019 (1 page) |
11 September 2019 | Termination of appointment of Neil Saunders as a director on 9 August 2019 (1 page) |
9 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
23 January 2019 | Director's details changed for Carole Audrey Chichester on 1 July 2018 (2 pages) |
14 January 2019 | Director's details changed for Mr Alasdair Murray Campbell Sloan on 13 July 2018 (2 pages) |
30 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
25 June 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
25 June 2018 | Notification of a person with significant control statement (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 September 2017 | Termination of appointment of Kevin Patrick Smith as a director on 18 August 2017 (2 pages) |
13 September 2017 | Appointment of Carole Audrey Chichester as a director on 17 August 2017 (3 pages) |
13 September 2017 | Appointment of Carole Audrey Chichester as a director on 17 August 2017 (3 pages) |
13 September 2017 | Termination of appointment of Kevin Patrick Smith as a director on 18 August 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
20 April 2017 | Appointment of Alasdair Murray Campbell Sloan as a director on 15 August 2016 (3 pages) |
20 April 2017 | Appointment of Kevin Patrick Smith as a director on 15 August 2016 (3 pages) |
20 April 2017 | Appointment of Kevin Patrick Smith as a director on 15 August 2016 (3 pages) |
20 April 2017 | Appointment of Alasdair Murray Campbell Sloan as a director on 15 August 2016 (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
14 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
10 June 2016 | Termination of appointment of James Watson Palmer Thomson as a director on 30 October 2015 (2 pages) |
10 June 2016 | Termination of appointment of James Watson Palmer Thomson as a director on 30 October 2015 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
7 July 2015 | Annual return made up to 7 May 2015 Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 May 2015 Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 May 2015 Statement of capital on 2015-07-07
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 August 2013 | Appointment of James Watson Palmer Thomson as a director (3 pages) |
30 August 2013 | Appointment of James Watson Palmer Thomson as a director (3 pages) |
27 August 2013 | Registered office address changed from 25 Green Street London W1K 7AX on 27 August 2013 (2 pages) |
27 August 2013 | Registered office address changed from 25 Green Street London W1K 7AX on 27 August 2013 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (14 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (14 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (14 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
21 June 2012 | Annual return made up to 7 May 2012 (13 pages) |
21 June 2012 | Annual return made up to 7 May 2012 (13 pages) |
21 June 2012 | Annual return made up to 7 May 2012 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 June 2011 | Annual return made up to 7 May 2011 (11 pages) |
7 June 2011 | Annual return made up to 7 May 2011 (11 pages) |
7 June 2011 | Annual return made up to 7 May 2011 (11 pages) |
31 December 2010 | Termination of appointment of Joyce Cole as a secretary (2 pages) |
31 December 2010 | Registered office address changed from Watford Bridge Road New Mills High Peak Derbyshire SK22 4HJ on 31 December 2010 (2 pages) |
31 December 2010 | Termination of appointment of Joyce Cole as a secretary (2 pages) |
31 December 2010 | Registered office address changed from Watford Bridge Road New Mills High Peak Derbyshire SK22 4HJ on 31 December 2010 (2 pages) |
16 December 2010 | Change of name notice (2 pages) |
16 December 2010 | Company name changed flowguard LIMITED\certificate issued on 16/12/10
|
16 December 2010 | Change of name notice (2 pages) |
16 December 2010 | Company name changed flowguard LIMITED\certificate issued on 16/12/10
|
3 June 2010 | Director's details changed for Neil Saunders on 7 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Neil Saunders on 7 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Neil Saunders on 7 May 2010 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
31 March 2010 | Auditor's resignation (1 page) |
31 March 2010 | Auditor's resignation (1 page) |
24 February 2010 | Full accounts made up to 31 December 2008 (11 pages) |
24 February 2010 | Full accounts made up to 31 December 2008 (11 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
5 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
15 April 2008 | Appointment terminated director graeme smith (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Director appointed neil saunders (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Director appointed neil saunders (2 pages) |
15 April 2008 | Appointment terminated director riccardo brevi (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Appointment terminated director graeme smith (1 page) |
15 April 2008 | Appointment terminated secretary gilbert bruce (1 page) |
15 April 2008 | Appointment terminated secretary gilbert bruce (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Appointment terminated director riccardo brevi (1 page) |
15 April 2008 | Resolutions
|
5 February 2008 | Ad 23/01/08--------- £ si [email protected]= 6057450 £ ic 237/6057687 (2 pages) |
5 February 2008 | Nc inc already adjusted 23/01/08 (1 page) |
5 February 2008 | Nc inc already adjusted 23/01/08 (1 page) |
5 February 2008 | Resolutions
|
5 February 2008 | Ad 23/01/08--------- £ si [email protected]= 6057450 £ ic 237/6057687 (2 pages) |
5 February 2008 | Resolutions
|
12 December 2007 | Memorandum and Articles of Association (11 pages) |
12 December 2007 | Memorandum and Articles of Association (11 pages) |
4 December 2007 | Company name changed panelglen LIMITED\certificate issued on 04/12/07 (3 pages) |
4 December 2007 | Company name changed panelglen LIMITED\certificate issued on 04/12/07 (3 pages) |
12 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
13 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
13 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (3 pages) |
23 June 2005 | Amended full accounts made up to 31 December 1999 (13 pages) |
23 June 2005 | Amended full accounts made up to 31 December 1999 (13 pages) |
23 June 2005 | Amended full accounts made up to 27 December 2002 (9 pages) |
23 June 2005 | Amended full accounts made up to 27 December 2002 (9 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
17 June 2005 | Amended full accounts made up to 28 December 2001 (9 pages) |
17 June 2005 | Amended full accounts made up to 29 December 2000 (10 pages) |
17 June 2005 | Amended full accounts made up to 28 December 2001 (9 pages) |
17 June 2005 | Amended full accounts made up to 26 December 2003 (9 pages) |
17 June 2005 | Amended full accounts made up to 29 December 2000 (10 pages) |
17 June 2005 | Amended full accounts made up to 26 December 2003 (9 pages) |
10 June 2005 | Auditor's resignation (1 page) |
10 June 2005 | Auditor's resignation (1 page) |
3 June 2005 | Full accounts made up to 31 December 2004 (8 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (8 pages) |
2 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | Resolutions
|
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
11 April 2005 | Secretary resigned;director resigned (1 page) |
11 April 2005 | Secretary resigned;director resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
24 March 2005 | Amended accounts made up to 26 December 2003 (3 pages) |
24 March 2005 | Amended accounts made up to 26 December 2003 (3 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
28 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
31 March 2004 | Total exemption full accounts made up to 26 December 2003 (3 pages) |
31 March 2004 | Total exemption full accounts made up to 26 December 2003 (3 pages) |
17 December 2003 | Total exemption full accounts made up to 27 December 2002 (3 pages) |
17 December 2003 | Total exemption full accounts made up to 27 December 2002 (3 pages) |
6 June 2003 | Return made up to 07/05/03; full list of members
|
6 June 2003 | Return made up to 07/05/03; full list of members
|
17 September 2002 | Registered office changed on 17/09/02 from: britannia works 1 wheathouse road huddersfield west yorkshire HD2 2UR (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: britannia works 1 wheathouse road huddersfield west yorkshire HD2 2UR (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
20 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
20 May 2002 | Total exemption full accounts made up to 28 December 2001 (3 pages) |
20 May 2002 | Total exemption full accounts made up to 28 December 2001 (3 pages) |
20 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
19 July 2001 | Total exemption full accounts made up to 29 December 2000 (3 pages) |
19 July 2001 | Total exemption full accounts made up to 29 December 2000 (3 pages) |
17 May 2001 | Return made up to 07/05/01; full list of members
|
17 May 2001 | Return made up to 07/05/01; full list of members
|
14 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 June 1999 | Return made up to 07/05/99; full list of members
|
15 June 1999 | Return made up to 07/05/99; full list of members
|
26 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | New secretary appointed;new director appointed (2 pages) |
18 December 1998 | New secretary appointed;new director appointed (2 pages) |
18 December 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned;director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned;director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1998 | Memorandum and Articles of Association (12 pages) |
5 November 1998 | Memorandum and Articles of Association (12 pages) |
2 November 1998 | Resolutions
|
2 November 1998 | Resolutions
|
2 November 1998 | £ nc 100/238 24/10/98 (1 page) |
2 November 1998 | £ nc 100/238 24/10/98 (1 page) |
2 November 1998 | Resolutions
|
2 November 1998 | S-div 23/10/98 (5 pages) |
2 November 1998 | Resolutions
|
2 November 1998 | Resolutions
|
2 November 1998 | S-div 23/10/98 (5 pages) |
2 November 1998 | Resolutions
|
26 October 1998 | New director appointed (3 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (3 pages) |
22 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
1 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
26 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1997 | Return made up to 07/05/97; full list of members; amend (6 pages) |
16 October 1997 | Return made up to 07/05/97; full list of members; amend (6 pages) |
1 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
22 May 1997 | Return made up to 07/05/97; no change of members (4 pages) |
22 May 1997 | Return made up to 07/05/97; no change of members (4 pages) |
24 April 1996 | Return made up to 07/05/96; full list of members (6 pages) |
24 April 1996 | Return made up to 07/05/96; full list of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
4 March 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
4 July 1995 | Return made up to 07/05/95; full list of members (14 pages) |
4 July 1995 | Return made up to 07/05/95; full list of members (14 pages) |
21 February 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
21 February 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
6 June 1994 | Return made up to 07/05/94; full list of members (6 pages) |
6 June 1994 | Return made up to 07/05/94; full list of members (6 pages) |
7 April 1994 | Accounts for a small company made up to 31 October 1993 (5 pages) |
7 April 1994 | Accounts for a small company made up to 31 October 1993 (5 pages) |
6 May 1993 | Return made up to 07/05/93; no change of members (4 pages) |
6 May 1993 | Return made up to 07/05/93; no change of members (4 pages) |
17 February 1993 | Accounts for a small company made up to 31 October 1992 (5 pages) |
17 February 1993 | Accounts for a small company made up to 31 October 1992 (5 pages) |
28 May 1992 | Return made up to 07/05/92; no change of members (5 pages) |
28 May 1992 | Return made up to 07/05/92; no change of members (5 pages) |
23 April 1992 | Accounts for a small company made up to 31 October 1991 (6 pages) |
23 April 1992 | Accounts for a small company made up to 31 October 1991 (6 pages) |
24 May 1991 | Group accounts for a small company made up to 31 October 1990 (6 pages) |
24 May 1991 | Group accounts for a small company made up to 31 October 1990 (6 pages) |
21 May 1991 | Return made up to 07/05/91; full list of members (7 pages) |
21 May 1991 | Return made up to 07/05/91; full list of members (7 pages) |
22 May 1990 | Return made up to 07/05/90; full list of members (4 pages) |
22 May 1990 | Return made up to 07/05/90; full list of members (4 pages) |
9 May 1990 | Group accounts for a small company made up to 31 October 1989 (6 pages) |
9 May 1990 | Group accounts for a small company made up to 31 October 1989 (6 pages) |
22 December 1989 | Particulars of mortgage/charge (3 pages) |
22 December 1989 | Particulars of mortgage/charge (3 pages) |
8 November 1989 | Return made up to 16/10/89; full list of members (4 pages) |
8 November 1989 | Return made up to 16/10/89; full list of members (4 pages) |
23 March 1989 | Accounts for a small company made up to 31 October 1988 (6 pages) |
23 March 1989 | Accounts for a small company made up to 31 October 1988 (6 pages) |
22 November 1988 | Group accounts for a small company made up to 31 October 1987 (6 pages) |
22 November 1988 | Group accounts for a small company made up to 31 October 1987 (6 pages) |
14 November 1988 | Return made up to 31/05/88; full list of members (4 pages) |
14 November 1988 | Return made up to 31/05/88; full list of members (4 pages) |
24 October 1987 | Accounts for a small company made up to 31 October 1986 (6 pages) |
24 October 1987 | Return made up to 26/02/87; full list of members (4 pages) |
24 October 1987 | Return made up to 26/02/87; full list of members (4 pages) |
24 October 1987 | Accounts for a small company made up to 31 October 1986 (6 pages) |
27 January 1987 | Particulars of mortgage/charge (3 pages) |
27 January 1987 | Particulars of mortgage/charge (3 pages) |
3 June 1982 | Particulars of mortgage/charge (3 pages) |
3 June 1982 | Particulars of mortgage/charge (3 pages) |
12 October 1981 | Accounts made up to 31 October 1980 (8 pages) |
12 October 1981 | Accounts made up to 31 October 1980 (8 pages) |
29 December 1980 | Annual return made up to 18/12/80 (4 pages) |
29 December 1980 | Annual return made up to 18/12/80 (4 pages) |
29 December 1980 | Accounts made up to 31 October 1979 (7 pages) |
29 December 1980 | Accounts made up to 31 October 1979 (7 pages) |
22 June 1978 | Certificate of incorporation (1 page) |
22 June 1978 | Certificate of incorporation (1 page) |
22 June 1978 | Certificate of incorporation (1 page) |
22 June 1978 | Certificate of incorporation (1 page) |