London
WC1X 8QR
Director Name | Mr Scott Wallace Black |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(42 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Michael Bernard Ryan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1990(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | Stafford House 102 Victoria Road Fulwood Preston Lancashire PR2 4NN |
Director Name | Daniel Joseph Ryan |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1990(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | Button Mill Inglewhite Preston Lancashire PR3 2LE |
Director Name | Stewart Paul Lansom |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1990(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 23 Park Street Lytham Lancashire FY8 5LU |
Secretary Name | Michael John Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1990(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 23 Muirfield Close Fulwood Preston Lancashire PR2 7EA |
Director Name | Donald Greenhalgh |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(13 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 27 July 1998) |
Role | Civil Engineer |
Correspondence Address | The Hayricks Bolton Road Anderton Lancashire PR6 9HN |
Director Name | Michael Robert Greenough |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 April 2000) |
Role | Quantity Surveyor |
Correspondence Address | Millstone Cottage Bolton Road Anderton Lancashire PR6 9HJ |
Secretary Name | Mr John Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Beech Walk Pennington Leigh Lancashire WN7 3LL |
Director Name | Mr John William Mitchell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2001) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Broadhurst Ashtead Surrey KT21 1QD |
Director Name | Alan Keith Weston |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2001) |
Role | Surveyor |
Correspondence Address | The Old Red House Steeplechase Hundon Sudbury Suffolk CO10 8EW |
Director Name | Andrew Robert Kimber |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(17 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | 53 Westwood Avenue Woodham Surrey KT15 3QF |
Secretary Name | Stephen Joseph Handley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 1998(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 29 Redgrave Drive Crawley West Sussex RH10 7WF |
Director Name | Neil Christopher O'Brien |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(19 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | Alexandra House 11 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Director Name | Mr John Ernest Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(19 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stonegate Fold Heath Charnock Chorley Lancashire PR6 9DX |
Secretary Name | Neil Christopher O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(19 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | Alexandra House 11 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Director Name | Nicholas William Davies |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(20 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hazel Way Linby Nottingham Nottinghamshire NG15 8GS |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Donald Broderick Boorer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2004) |
Role | Quantity Surveyor |
Correspondence Address | Abington House 182 Banstead Road Banstead Surrey SM7 1QG |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2016) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | Charnwood Easby Drive Ilkley West Yorkshire LS29 9AZ |
Director Name | Mr Graham Martin Ellis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2016) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 42 Mallinson Oval Harrogate North Yorkshire HG2 9HJ |
Director Name | Mr David John Shaw |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | William Paul Willis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Simran Bir Singh Soin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Andrew Dudley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 February 2016(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2021) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Mr Christopher Paul Martin |
---|---|
Status | Resigned |
Appointed | 01 February 2016(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Andreas Joachim Fegbeutel |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr John Carleton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(38 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 February 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(20 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 February 2016) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 October 2014) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Website | allenbuild.co.uk |
---|
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Allenbuild LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
7 August 1998 | Delivered on: 18 August 1998 Satisfied on: 26 September 2001 Persons entitled: Barclays Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 January 1990 | Delivered on: 8 February 1990 Satisfied on: 10 February 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all the undertaking and all property and assets present and future including bookdebts. & uncalled capital. Fully Satisfied |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
3 July 2023 | Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page) |
25 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
20 December 2021 | Secretary's details changed for Mr Christopher Paul Martin on 1 December 2021 (1 page) |
20 December 2021 | Director's details changed for Mr Andrew Winstanley on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Scott Wallace Black on 1 December 2021 (2 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
16 December 2021 | Termination of appointment of David Cowans as a director on 1 December 2021 (1 page) |
3 December 2021 | Change of details for Allenbuid Limited as a person with significant control on 1 December 2021 (2 pages) |
1 December 2021 | Change of details for a person with significant control (2 pages) |
1 December 2021 | Registered office address changed from 80 Cheapside London EC2V 6EE England to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
4 August 2021 | Director's details changed for Mr David Cowans on 4 August 2021 (2 pages) |
12 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
16 June 2020 | Termination of appointment of Andrew Dudley as a director on 1 June 2020 (1 page) |
7 May 2020 | Appointment of Mr Scott Wallace Black as a director on 1 May 2020 (2 pages) |
3 March 2020 | Termination of appointment of John Carleton as a director on 29 February 2020 (1 page) |
6 December 2019 | Appointment of Mr John Carleton as a director on 13 November 2019 (2 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 October 2019 | Termination of appointment of Andreas Joachim Fegbeutel as a director on 24 October 2019 (1 page) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
7 August 2017 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page) |
28 July 2017 | Appointment of Mr Andreas Joachim Fegbeutel as a director on 17 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Andreas Joachim Fegbeutel as a director on 17 July 2017 (2 pages) |
10 October 2016 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB to The White House 10 Clifton York YO30 6AE (1 page) |
10 October 2016 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB to The White House 10 Clifton York YO30 6AE (1 page) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
23 February 2016 | Termination of appointment of Graham Martin Ellis as a director on 1 February 2016 (1 page) |
23 February 2016 | Termination of appointment of John William Young Strachan Samuel as a director on 1 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Graham Martin Ellis as a director on 1 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Andrew Dudley as a director on 1 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of William Paul Willis as a director on 10 February 2016 (1 page) |
23 February 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
23 February 2016 | Appointment of Mr Simran Bir Singh Soin as a director on 1 February 2016 (2 pages) |
23 February 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
23 February 2016 | Termination of appointment of David John Shaw as a director on 1 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Christopher Paul Martin as a secretary on 1 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Andrew Dudley as a director on 1 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Renew Nominees Limited as a secretary on 1 February 2016 (1 page) |
23 February 2016 | Termination of appointment of William Paul Willis as a director on 10 February 2016 (1 page) |
23 February 2016 | Appointment of Mr David Cowans as a director on 1 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Simran Bir Singh Soin as a director on 1 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA to 80 Cheapside London EC2V 6EE on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of David John Shaw as a director on 1 February 2016 (1 page) |
23 February 2016 | Termination of appointment of John William Young Strachan Samuel as a director on 1 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA to 80 Cheapside London EC2V 6EE on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Renew Nominees Limited as a secretary on 1 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Christopher Paul Martin as a secretary on 1 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr David Cowans as a director on 1 February 2016 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
15 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
15 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
9 December 2014 | Resolutions
|
9 December 2014 | Resolutions
|
7 November 2014 | Appointment of Mr David John Shaw as a director on 31 October 2014 (2 pages) |
7 November 2014 | Appointment of William Paul Willis as a director on 31 October 2014 (2 pages) |
7 November 2014 | Appointment of William Paul Willis as a director on 31 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr David John Shaw as a director on 31 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Renew Corporate Director Limited as a director on 31 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Renew Corporate Director Limited as a director on 31 October 2014 (1 page) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
14 January 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Solvency statement dated 10/10/13 (1 page) |
21 October 2013 | Statement of capital on 21 October 2013
|
21 October 2013 | Statement by directors (1 page) |
21 October 2013 | Resolutions
|
21 October 2013 | Statement of capital on 21 October 2013
|
21 October 2013 | Solvency statement dated 10/10/13 (1 page) |
21 October 2013 | Statement by directors (1 page) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (7 pages) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (7 pages) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Appointment of Graham Martin Ellis as a director (2 pages) |
2 July 2013 | Appointment of Graham Martin Ellis as a director (2 pages) |
17 December 2012 | Termination of appointment of Andrew Kimber as a director (2 pages) |
17 December 2012 | Termination of appointment of Andrew Kimber as a director (2 pages) |
17 December 2012 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
17 December 2012 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (8 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (8 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
21 January 2010 | Resolutions
|
21 January 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
21 January 2010 | Resolutions
|
21 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Register(s) moved to registered inspection location (2 pages) |
9 November 2009 | Register inspection address has been changed (2 pages) |
9 November 2009 | Register(s) moved to registered inspection location (2 pages) |
9 November 2009 | Register inspection address has been changed (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
23 October 2008 | Director's change of particulars / andrew kimber / 17/06/2006 (1 page) |
23 October 2008 | Director's change of particulars / andrew kimber / 17/06/2006 (1 page) |
20 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
17 October 2008 | Director's change of particulars / andrew kimber / 01/06/2006 (1 page) |
17 October 2008 | Director's change of particulars / andrew kimber / 01/06/2006 (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of register of members (1 page) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
16 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
16 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Location of register of members (1 page) |
18 January 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
18 January 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
9 May 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
4 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
22 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
22 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | Director resigned (2 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | Director resigned (2 pages) |
29 October 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
23 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
13 October 2003 | Director's particulars changed (2 pages) |
13 October 2003 | Director's particulars changed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
23 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
23 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
1 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
18 December 2001 | Return made up to 17/10/01; full list of members (7 pages) |
18 December 2001 | Return made up to 17/10/01; full list of members (7 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
16 November 2001 | Auditor's resignation (1 page) |
16 November 2001 | Auditor's resignation (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | New director appointed (7 pages) |
10 September 2001 | New director appointed (7 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: northern house chorley road blackrod bolton BL6 5JS (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: northern house chorley road blackrod bolton BL6 5JS (1 page) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
20 August 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
13 June 2001 | Full accounts made up to 31 March 2001 (15 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (15 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
1 November 2000 | Return made up to 17/10/00; full list of members
|
1 November 2000 | Return made up to 17/10/00; full list of members
|
11 September 2000 | Full accounts made up to 2 April 2000 (18 pages) |
11 September 2000 | Full accounts made up to 2 April 2000 (18 pages) |
11 September 2000 | Full accounts made up to 2 April 2000 (18 pages) |
10 May 2000 | Nc inc already adjusted 02/04/00 (1 page) |
10 May 2000 | Ad 02/04/00--------- £ si 400000@1=400000 £ ic 670750/1070750 (2 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
10 May 2000 | Ad 02/04/00--------- £ si 400000@1=400000 £ ic 670750/1070750 (2 pages) |
10 May 2000 | Nc inc already adjusted 02/04/00 (1 page) |
21 October 1999 | Return made up to 17/10/99; full list of members (7 pages) |
21 October 1999 | Return made up to 17/10/99; full list of members (7 pages) |
11 August 1999 | Full accounts made up to 28 March 1999 (18 pages) |
11 August 1999 | Full accounts made up to 28 March 1999 (18 pages) |
20 April 1999 | Ad 25/03/99--------- £ si 670000@1=670000 £ ic 750/670750 (2 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | £ nc 1000/671000 25/03/99 (2 pages) |
20 April 1999 | Ad 25/03/99--------- £ si 670000@1=670000 £ ic 750/670750 (2 pages) |
20 April 1999 | £ nc 1000/671000 25/03/99 (2 pages) |
20 April 1999 | Resolutions
|
19 January 1999 | Full accounts made up to 29 March 1998 (3 pages) |
19 January 1999 | Full accounts made up to 29 March 1998 (3 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Return made up to 17/10/98; no change of members
|
10 November 1998 | Return made up to 17/10/98; no change of members
|
10 November 1998 | New secretary appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: inglewhite longridge preston lancshire PR3 2DA (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: inglewhite longridge preston lancshire PR3 2DA (1 page) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
22 July 1998 | Company name changed ryan build LIMITED\certificate issued on 23/07/98 (3 pages) |
22 July 1998 | Company name changed ryan build LIMITED\certificate issued on 23/07/98 (3 pages) |
9 January 1998 | Full accounts made up to 30 March 1997 (3 pages) |
9 January 1998 | Full accounts made up to 30 March 1997 (3 pages) |
12 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (3 pages) |
18 November 1996 | Return made up to 17/10/96; no change of members (4 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (3 pages) |
18 November 1996 | Return made up to 17/10/96; no change of members (4 pages) |
15 November 1995 | Full accounts made up to 2 April 1995 (3 pages) |
15 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
15 November 1995 | Full accounts made up to 2 April 1995 (3 pages) |
15 November 1995 | Full accounts made up to 2 April 1995 (3 pages) |
15 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
27 June 1995 | Company name changed dainton dwyer (inglewhite) limit ed\certificate issued on 28/06/95 (2 pages) |
27 June 1995 | Company name changed dainton dwyer (inglewhite) limit ed\certificate issued on 28/06/95 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |