Orpington
Kent
BR6 0JE
Director Name | Mr Derren Trevor Parkes |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 593 Tanworth Lane Shirley Solihull West Midlands B90 4JE |
Secretary Name | Maureen Carole Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 593 Tanworth Lane Shirley Solihull West Midlands B90 4JE |
Director Name | Maureen Carole Parkes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 593 Tanworth Lane Shirley Solihull West Midlands B90 4JE |
Secretary Name | Julie Inger Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | Hickstead Windmill Lane Corley Moor Coventry CV7 8AN |
Director Name | Caroline Victoria Parkes |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 593 Tanworth Lane Shirley Solihull West Midlands B90 4JE |
Director Name | Nicholas Derren Parkes |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 593 Tanworth Lane Shirley Solihull West Midlands B90 4JE |
Director Name | Christopher Smith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 October 2006) |
Role | Company Director |
Correspondence Address | 8 Winsford Close Balsall Common Coventry West Midlands CV7 7UB |
Director Name | Peter Anthony Williams |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | The Cottage Preston On Stour Stratford Upon Avon Warks CV37 8NG |
Director Name | Mr Matthew Edwin Raybould |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Crispins Cottage 1 Furnace Lane Nether Heyford Northamptonshire NN7 3JS |
Secretary Name | Mr Matthew Edwin Raybould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Crispins Cottage 1 Furnace Lane Nether Heyford Northamptonshire NN7 3JS |
Secretary Name | Peter Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(24 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | The Cottage Preston On Stour Stratford Upon Avon Warks CV37 8NG |
Secretary Name | Janine Amanda Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(26 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | The Cottage Preston On Stour Stratford Upon Avon Warwickshire CV37 8NG |
Director Name | Mrs Margaret Theresa Cattell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 High Street Orpington Kent BR6 0JE |
Director Name | Mr John Alexander Leslie Love |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 High Street Orpington Kent BR6 0JE |
Secretary Name | Margaret Theresa Cattell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Quartz Point Stonebridge Road Coleshill Birmingham B46 3JL |
Website | parkstonegroup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4810700 |
Telephone region | Unknown |
Registered Address | 39 High Street Orpington Kent BR6 0JE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 September 1997 | Delivered on: 3 October 1997 Satisfied on: 31 January 2008 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 November 1981 | Delivered on: 13 November 1981 Satisfied on: 31 January 2008 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. Fully Satisfied |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2017 | Compulsory strike-off action has been suspended (1 page) |
30 June 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 August 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
17 May 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
17 May 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
4 June 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 June 2015 | Company name changed parkstone (holdings) LIMITED\certificate issued on 04/06/15
|
4 June 2015 | Company name changed parkstone (holdings) LIMITED\certificate issued on 04/06/15
|
5 May 2015 | Termination of appointment of Margaret Theresa Cattell as a secretary on 1 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Margaret Theresa Cattell as a secretary on 1 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Margaret Theresa Cattell as a director on 1 February 2015 (1 page) |
5 May 2015 | Appointment of Mr Marcus Mcdougall as a director on 1 February 2015 (2 pages) |
5 May 2015 | Termination of appointment of John Alexander Leslie Love as a director on 1 February 2015 (1 page) |
5 May 2015 | Appointment of Mr Marcus Mcdougall as a director on 1 February 2015 (2 pages) |
5 May 2015 | Termination of appointment of John Alexander Leslie Love as a director on 1 February 2015 (1 page) |
5 May 2015 | Appointment of Mr Marcus Mcdougall as a director on 1 February 2015 (2 pages) |
5 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Margaret Theresa Cattell as a director on 1 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Margaret Theresa Cattell as a director on 1 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Margaret Theresa Cattell as a secretary on 1 February 2015 (1 page) |
5 May 2015 | Termination of appointment of John Alexander Leslie Love as a director on 1 February 2015 (1 page) |
5 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 March 2015 | Registered office address changed from One Quartz Point Stonebridge Road Coleshill Birmingham West Midlands B46 3JL to 39 High Street Orpington Kent BR6 0JE on 27 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from One Quartz Point Stonebridge Road Coleshill Birmingham West Midlands B46 3JL to 39 High Street Orpington Kent BR6 0JE on 27 March 2015 (2 pages) |
24 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
1 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Secretary's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages) |
1 March 2011 | Director's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages) |
1 March 2011 | Director's details changed for John Alexander Leslie Love on 28 February 2010 (2 pages) |
1 March 2011 | Director's details changed for John Alexander Leslie Love on 28 February 2010 (2 pages) |
1 March 2011 | Secretary's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages) |
1 March 2011 | Director's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Registered office address changed from the Coach House Castle Bromwich Hall Estate Chester Road Castle Bromwich Birmingham West Midlands B36 9DE on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from the Coach House Castle Bromwich Hall Estate Chester Road Castle Bromwich Birmingham West Midlands B36 9DE on 11 January 2010 (1 page) |
31 July 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
31 July 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
28 May 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
28 May 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 January 2009 | Return made up to 10/07/08; full list of members (7 pages) |
5 January 2009 | Return made up to 10/07/08; full list of members (7 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
16 January 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
25 July 2007 | Return made up to 10/07/07; full list of members
|
25 July 2007 | Return made up to 10/07/07; full list of members
|
13 July 2007 | Auditor's resignation (1 page) |
13 July 2007 | Auditor's resignation (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed;new director appointed (3 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Resolutions
|
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Resolutions
|
7 March 2007 | New secretary appointed;new director appointed (3 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (8 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (8 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
2 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | New secretary appointed (1 page) |
1 December 2005 | Return made up to 10/07/05; full list of members
|
1 December 2005 | Return made up to 10/07/05; full list of members
|
15 November 2005 | Full accounts made up to 30 April 2005 (8 pages) |
15 November 2005 | Full accounts made up to 30 April 2005 (8 pages) |
21 February 2005 | Full accounts made up to 30 April 2004 (8 pages) |
21 February 2005 | Full accounts made up to 30 April 2004 (8 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members
|
22 July 2004 | Return made up to 10/07/04; full list of members
|
26 February 2004 | Secretary resigned;director resigned (1 page) |
26 February 2004 | Secretary resigned;director resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: the farmhouse fernhill court balsall street east balsall common coventry CV7 7FR (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: the farmhouse fernhill court balsall street east balsall common coventry CV7 7FR (1 page) |
6 October 2003 | Full accounts made up to 30 April 2003 (13 pages) |
6 October 2003 | Full accounts made up to 30 April 2003 (13 pages) |
7 August 2003 | Return made up to 10/07/03; full list of members
|
7 August 2003 | Return made up to 10/07/03; full list of members
|
19 August 2002 | Full accounts made up to 30 April 2002 (18 pages) |
19 August 2002 | Full accounts made up to 30 April 2002 (18 pages) |
14 July 2002 | Return made up to 10/07/02; full list of members
|
14 July 2002 | Return made up to 10/07/02; full list of members
|
29 November 2001 | Full accounts made up to 30 April 2001 (18 pages) |
29 November 2001 | Full accounts made up to 30 April 2001 (18 pages) |
26 October 2001 | Return made up to 10/07/01; full list of members (7 pages) |
26 October 2001 | Return made up to 10/07/01; full list of members (7 pages) |
9 February 2001 | Accounts for a medium company made up to 30 April 2000 (22 pages) |
9 February 2001 | Accounts for a medium company made up to 30 April 2000 (22 pages) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
2 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Memorandum and Articles of Association (6 pages) |
2 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
2 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
2 August 2000 | Memorandum and Articles of Association (6 pages) |
31 July 2000 | Return made up to 10/07/00; full list of members
|
31 July 2000 | Return made up to 10/07/00; full list of members
|
15 December 1999 | Accounts for a medium company made up to 30 April 1999 (21 pages) |
15 December 1999 | Accounts for a medium company made up to 30 April 1999 (21 pages) |
17 August 1999 | Return made up to 10/07/99; no change of members (5 pages) |
17 August 1999 | Return made up to 10/07/99; no change of members (5 pages) |
17 November 1998 | Accounts for a medium company made up to 30 April 1998 (18 pages) |
17 November 1998 | Accounts for a medium company made up to 30 April 1998 (18 pages) |
24 August 1998 | Return made up to 10/07/98; no change of members (7 pages) |
24 August 1998 | Return made up to 10/07/98; no change of members (7 pages) |
3 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 October 1997 | Particulars of mortgage/charge (6 pages) |
3 October 1997 | Particulars of mortgage/charge (6 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
25 July 1997 | Return made up to 10/07/97; full list of members (7 pages) |
25 July 1997 | Return made up to 10/07/97; full list of members (7 pages) |
17 July 1997 | Particulars of contract relating to shares (3 pages) |
17 July 1997 | Particulars of contract relating to shares (3 pages) |
22 June 1997 | Ad 15/04/97--------- £ si 1@1 (2 pages) |
22 June 1997 | Ad 15/04/97--------- £ si 199@1 (2 pages) |
22 June 1997 | Ad 15/04/97--------- £ si 1@1 (2 pages) |
22 June 1997 | Particulars of contract relating to shares (4 pages) |
22 June 1997 | Ad 15/04/97--------- £ si 199@1 (2 pages) |
22 June 1997 | Ad 15/04/97--------- £ si 1@1 (2 pages) |
22 June 1997 | Ad 15/04/97--------- £ si 1@1 (2 pages) |
22 June 1997 | Ad 15/04/97--------- £ si 1@1 (2 pages) |
22 June 1997 | Ad 15/04/97--------- £ si 1@1 (2 pages) |
22 June 1997 | Ad 15/04/97--------- £ si 1@1 (2 pages) |
22 June 1997 | Particulars of contract relating to shares (4 pages) |
22 June 1997 | Ad 15/04/97--------- £ si 199@1 (2 pages) |
22 June 1997 | Ad 15/04/97--------- £ si 199@1 (2 pages) |
22 June 1997 | Ad 15/04/97--------- £ si 1@1 (2 pages) |
13 June 1997 | Ad 15/04/97--------- £ si 1@1=1 £ ic 9598/9599 (2 pages) |
13 June 1997 | Ad 15/04/97--------- £ si 1@1=1 £ ic 9799/9800 (2 pages) |
13 June 1997 | Ad 15/04/97--------- £ si 199@1=199 £ ic 9800/9999 (2 pages) |
13 June 1997 | Ad 15/04/97--------- £ si 199@1=199 £ ic 9800/9999 (2 pages) |
13 June 1997 | Ad 15/04/97--------- £ si 199@1=199 £ ic 9600/9799 (2 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Ad 15/04/97--------- £ si 1@1=1 £ ic 9999/10000 (2 pages) |
13 June 1997 | Ad 15/04/97--------- £ si 1@1=1 £ ic 9999/10000 (2 pages) |
13 June 1997 | Ad 15/04/97--------- £ si 1@1=1 £ ic 9599/9600 (2 pages) |
13 June 1997 | Ad 15/04/97--------- £ si 1@1=1 £ ic 9799/9800 (2 pages) |
13 June 1997 | Ad 15/04/97--------- £ si 199@1=199 £ ic 9600/9799 (2 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Ad 15/04/97--------- £ si 1@1=1 £ ic 9598/9599 (2 pages) |
13 June 1997 | Ad 15/04/97--------- £ si 1@1=1 £ ic 9599/9600 (2 pages) |
4 May 1997 | Ad 15/04/97--------- £ si 8102@1=8102 £ ic 200/8302 (2 pages) |
4 May 1997 | Ad 15/04/97--------- £ si 1296@1=1296 £ ic 8302/9598 (2 pages) |
4 May 1997 | Ad 15/04/97--------- £ si 8102@1=8102 £ ic 200/8302 (2 pages) |
4 May 1997 | Particulars of contract relating to shares (4 pages) |
4 May 1997 | Particulars of contract relating to shares (4 pages) |
4 May 1997 | Ad 15/04/97--------- £ si 1296@1=1296 £ ic 8302/9598 (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
10 February 1997 | Company name changed rawlins roadstone LIMITED\certificate issued on 11/02/97 (2 pages) |
10 February 1997 | Company name changed rawlins roadstone LIMITED\certificate issued on 11/02/97 (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
26 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
26 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 July 1996 | Location of register of directors' interests (1 page) |
23 July 1996 | Return made up to 10/07/96; full list of members (7 pages) |
23 July 1996 | Location of register of members (1 page) |
23 July 1996 | Return made up to 10/07/96; full list of members (7 pages) |
23 July 1996 | Location of register of members (1 page) |
23 July 1996 | Location of register of directors' interests (1 page) |
11 February 1996 | Auditor's resignation (1 page) |
11 February 1996 | Auditor's resignation (1 page) |
6 September 1995 | Return made up to 10/07/95; no change of members (4 pages) |
6 September 1995 | Return made up to 10/07/95; no change of members (4 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: the brickworks coventry road bickenhill solihull west midlands B92 0DY (1 page) |
26 May 1995 | Full accounts made up to 30 April 1995 (11 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: the brickworks coventry road bickenhill solihull west midlands B92 0DY (1 page) |
26 May 1995 | Full accounts made up to 30 April 1995 (11 pages) |