Osterley Village
Isleworth
TW7 4PU
Secretary Name | Miss Nicola Joanne Mathew |
---|---|
Status | Current |
Appointed | 08 March 2022(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Whittaker Street 4 Whittaker Street London SW1W 8JQ |
Director Name | Thomas John Mathew |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 May 2003) |
Role | Industrialist |
Correspondence Address | Rectory Farm House Church Lane Wallingford Oxfordshire OX10 6BQ |
Director Name | Gordon Hawkins |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Engineer |
Correspondence Address | Rose Hill House 1 Warren Lane Rednal Birmingham West Midlands B45 8ER |
Secretary Name | Roger Huggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(11 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 08 July 1991) |
Role | Company Director |
Correspondence Address | Rosebank Churchill Road Cirencester Gloucestershire GL7 1AH Wales |
Secretary Name | Wayne Patrick Illidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 17 Greyhound Lane Norton Stourbridge West Midlands DY8 3AA |
Director Name | Basil George Rodney Allen |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(16 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 30 September 2008) |
Role | Managing Director |
Correspondence Address | Freedom Cottage School Crescent Staunton Gloucestershire GL19 3RE Wales |
Director Name | Wayne Patrick Illidge |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 17 Greyhound Lane Norton Stourbridge West Midlands DY8 3AA |
Director Name | Isabele Marie Mathew |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(23 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Eaton Terrace London SW1W 8TR |
Director Name | Guy Philip Mathew |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13b Alma Road London SW18 1AA |
Director Name | Mr Robin James Mostyn Pugh |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Mr Timothy Mark Buckley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(30 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Mr Konrad Patrick Legg |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(30 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudeley Hall Hartlake Road Tudeley Tonbridge Kent TN11 0PQ |
Director Name | Mr David Michael Searle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Secretary Name | Macrae Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2007) |
Correspondence Address | 59 Lafone Street London SE1 2LX |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2011) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Secretary Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2011(31 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 March 2022) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | shell.co.uk |
---|---|
Telephone | 0845 e849088 |
Telephone region | Unknown |
Registered Address | First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Core Fn LTD 50.00% Ordinary |
---|---|
1 at £1 | Core Investments LTD 50.00% Ordinary |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
17 November 2000 | Delivered on: 24 November 2000 Satisfied on: 16 November 2004 Persons entitled: Shell U.K. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Swan service station worcester road wychbold bromsgrove. Fully Satisfied |
---|---|
17 November 2000 | Delivered on: 24 November 2000 Satisfied on: 16 November 2004 Persons entitled: Shell U.K. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Vale services cheltenham road ashton-under-hill worcestershire. Fully Satisfied |
13 January 1997 | Delivered on: 28 January 1997 Satisfied on: 22 November 2000 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and all monies in respect of the supplemental agreement and the deed of iindemnity even date. Particulars: The l/h land and petrol filling and service station thereon k/a bell filling station on the n/e side of stourbridge road belbroughton west midlands and all buildings and conopy all fixtures fittings and equipment including storage tanks and petrol pumpps and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 January 1997 | Delivered on: 28 January 1997 Satisfied on: 22 November 2000 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in respect of the supplemental agreement,the deed of indemnity and in respect of motor fuel delivered to the company. Particulars: L/Hold land and petrol filling station known as swan service station,worcester rd,wychbold,bromsgrove with all buildings,canopy,fixtures/fittings,petrol pumps and other pumps thereon; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 January 1997 | Delivered on: 28 January 1997 Satisfied on: 22 November 2000 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in respect of the supplemental agreement,the deed of indemnity and in respect of motor fuel delivered to the company. Particulars: L/Hold land and petrol station premises known as vale services,cheltenham rd,ashton-under-hill, worcestershire with all buildings and canopy thereon; all fixtures,fittings and equipment with all storage pumps and storage tanks and the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 April 1991 | Delivered on: 25 April 1991 Satisfied on: 15 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of off set Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums now or hereafter standing to the credit of any account(s) of the company with the bank. Fully Satisfied |
16 February 1990 | Delivered on: 9 March 1990 Satisfied on: 15 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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. Fully Satisfied |
3 July 1989 | Delivered on: 14 July 1989 Satisfied on: 15 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of off set Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The balance at credit of any accounts held by the bank in the name of the company. Fully Satisfied |
17 November 2000 | Delivered on: 24 November 2000 Satisfied on: 15 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as swan service station worcester road wychbold worcestershire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 November 2000 | Delivered on: 24 November 2000 Satisfied on: 15 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as bell service station belbroughton worcestershire title number HW47053. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 November 2000 | Delivered on: 24 November 2000 Satisfied on: 15 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as vale service station cheltenham road aston under hill worcestershire title number HW116059. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 November 2000 | Delivered on: 24 November 2000 Satisfied on: 16 November 2004 Persons entitled: Shell U,K, Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Bell service station belbroughton bromsgrove hereford & worcester. Fully Satisfied |
5 December 1988 | Delivered on: 8 December 1988 Persons entitled: Midland Montagu Leasing Limitednies)(Please See Schedule for Names of Other 12 Compa Classification: Charge Secured details: All moneys due or to become due from the company to midland montagu leasing limited and/or any of the 12 companies named on the schedule under the terms of any hire agreement and this charge. Particulars: Any agreement entered into whether before on or after the date hereof between onsite plant limited and a person to whom on site plant limited lets or agrees to let goods forming the subject matter of any hire purchase agreement or bailment agreement. (Please see d or M395 for full details). Outstanding |
27 March 2024 | Total exemption full accounts made up to 30 March 2023 (6 pages) |
---|---|
12 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
21 February 2024 | Change of details for Core Investments Limited as a person with significant control on 21 February 2024 (2 pages) |
21 February 2024 | Registered office address changed from The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 21 February 2024 (1 page) |
5 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 30 March 2022 (6 pages) |
11 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
9 March 2022 | Appointment of Miss Nicola Joanne Mathew as a secretary on 8 March 2022 (2 pages) |
3 March 2022 | Termination of appointment of Woodberry Secretarial Limited as a secretary on 3 March 2022 (1 page) |
25 February 2022 | Total exemption full accounts made up to 30 March 2021 (6 pages) |
10 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 30 March 2020 (6 pages) |
6 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 30 March 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 March 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 30 March 2017 (6 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
19 May 2016 | Termination of appointment of David Michael Searle as a director on 30 March 2016 (1 page) |
19 May 2016 | Termination of appointment of David Michael Searle as a director on 30 March 2016 (1 page) |
16 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 December 2015 | Accounts for a dormant company made up to 30 March 2015 (3 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 March 2015 (3 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 December 2014 | Accounts for a dormant company made up to 30 March 2014 (3 pages) |
28 December 2014 | Accounts for a dormant company made up to 30 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
23 December 2013 | Total exemption full accounts made up to 30 March 2013 (12 pages) |
23 December 2013 | Total exemption full accounts made up to 30 March 2013 (12 pages) |
16 December 2013 | Appointment of Isabele Marie Mathew as a director (2 pages) |
16 December 2013 | Appointment of Isabele Marie Mathew as a director (2 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
28 March 2012 | Director's details changed for David Michael Searle on 27 February 2012 (2 pages) |
28 March 2012 | Director's details changed for David Michael Searle on 27 February 2012 (2 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Termination of appointment of Konrad Legg as a director (1 page) |
12 January 2012 | Termination of appointment of Konrad Legg as a director (1 page) |
6 January 2012 | Accounts for a small company made up to 30 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 30 March 2011 (6 pages) |
22 December 2011 | Appointment of David Michael Searle as a director (2 pages) |
22 December 2011 | Appointment of David Michael Searle as a director (2 pages) |
26 October 2011 | Registered office address changed from Power House Whitehall Road Halesowen West Midlands B63 3JS United Kingdom on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from Power House Whitehall Road Halesowen West Midlands B63 3JS United Kingdom on 26 October 2011 (1 page) |
9 August 2011 | Appointment of Woodberry Secretarial Limited as a secretary (2 pages) |
9 August 2011 | Appointment of Woodberry Secretarial Limited as a secretary (2 pages) |
1 August 2011 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page) |
1 August 2011 | Termination of appointment of Quayseco Limited as a secretary (1 page) |
1 August 2011 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page) |
1 August 2011 | Termination of appointment of Quayseco Limited as a secretary (1 page) |
1 August 2011 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page) |
22 June 2011 | Termination of appointment of Timothy Buckley as a director (2 pages) |
22 June 2011 | Termination of appointment of Timothy Buckley as a director (2 pages) |
27 April 2011 | Full accounts made up to 30 March 2010 (12 pages) |
27 April 2011 | Full accounts made up to 30 March 2010 (12 pages) |
18 March 2011 | Appointment of Mr Konrad Patrick Legg as a director (3 pages) |
18 March 2011 | Appointment of Mr Konrad Patrick Legg as a director (3 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Appointment of Mr Timothy Mark Buckley as a director (3 pages) |
17 November 2010 | Appointment of Mr Timothy Mark Buckley as a director (3 pages) |
16 November 2010 | Termination of appointment of Robin Pugh as a director (1 page) |
16 November 2010 | Termination of appointment of Robin Pugh as a director (1 page) |
15 October 2010 | Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages) |
2 September 2010 | Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2 September 2010 (1 page) |
17 August 2010 | Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Mr Robin James Mostyn Pugh on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Robin James Mostyn Pugh on 17 December 2009 (2 pages) |
20 November 2009 | Full accounts made up to 30 March 2009 (17 pages) |
20 November 2009 | Full accounts made up to 30 March 2009 (17 pages) |
6 July 2009 | Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page) |
6 July 2009 | Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 October 2008 | Appointment terminated director basil allen (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 October 2008 | Appointment terminated director basil allen (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
28 March 2008 | Notice of res removing auditor (1 page) |
28 March 2008 | Notice of res removing auditor (1 page) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: power house whitehall rd halesowen west midlands B63 3JS (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: power house whitehall rd halesowen west midlands B63 3JS (1 page) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
9 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
9 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
23 August 2006 | Full accounts made up to 30 September 2005 (20 pages) |
23 August 2006 | Full accounts made up to 30 September 2005 (20 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
4 May 2005 | Full accounts made up to 30 September 2004 (17 pages) |
4 May 2005 | Full accounts made up to 30 September 2004 (17 pages) |
18 March 2005 | Return made up to 28/02/05; full list of members
|
18 March 2005 | Return made up to 28/02/05; full list of members
|
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2004 | Full accounts made up to 30 September 2003 (18 pages) |
22 September 2004 | Full accounts made up to 30 September 2003 (18 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members
|
29 April 2004 | Return made up to 31/03/04; full list of members
|
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (3 pages) |
23 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
23 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
3 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
3 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
6 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
6 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
19 June 2002 | Return made up to 18/06/02; full list of members
|
19 June 2002 | Return made up to 18/06/02; full list of members
|
6 December 2001 | Return made up to 18/06/01; full list of members
|
6 December 2001 | Return made up to 18/06/01; full list of members
|
12 October 2001 | Full accounts made up to 30 September 2000 (13 pages) |
12 October 2001 | Full accounts made up to 30 September 2000 (13 pages) |
24 November 2000 | Particulars of mortgage/charge (7 pages) |
24 November 2000 | Particulars of mortgage/charge (7 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (7 pages) |
24 November 2000 | Particulars of mortgage/charge (7 pages) |
24 November 2000 | Particulars of mortgage/charge (7 pages) |
24 November 2000 | Particulars of mortgage/charge (7 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
25 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
25 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
22 June 1999 | Return made up to 18/06/99; no change of members
|
22 June 1999 | Return made up to 18/06/99; no change of members
|
18 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
18 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
15 June 1998 | Return made up to 18/06/98; no change of members (6 pages) |
15 June 1998 | Return made up to 18/06/98; no change of members (6 pages) |
27 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
27 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
8 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
6 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
6 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
25 September 1996 | Director resigned (2 pages) |
25 September 1996 | New director appointed (1 page) |
25 September 1996 | Director resigned (2 pages) |
25 September 1996 | New director appointed (1 page) |
23 September 1996 | Company name changed willets & hawkins plant hire lim ited\certificate issued on 23/09/96 (3 pages) |
23 September 1996 | Company name changed willets & hawkins plant hire lim ited\certificate issued on 23/09/96 (3 pages) |
4 September 1996 | Accounts for a small company made up to 30 September 1995 (2 pages) |
4 September 1996 | Accounts for a small company made up to 30 September 1995 (2 pages) |
25 June 1996 | Return made up to 18/06/96; no change of members
|
25 June 1996 | Return made up to 18/06/96; no change of members
|
14 July 1995 | Return made up to 18/06/95; no change of members (6 pages) |
14 July 1995 | Return made up to 18/06/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
11 October 1991 | Memorandum and Articles of Association (16 pages) |
11 October 1991 | Memorandum and Articles of Association (16 pages) |
29 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
29 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
8 December 1988 | Particulars of mortgage/charge (5 pages) |
8 December 1988 | Particulars of mortgage/charge (5 pages) |
16 May 1988 | New director appointed (3 pages) |
16 May 1988 | New director appointed (3 pages) |