Hoddesdon
Hertfordshire
EN11 9BX
Director Name | Mr Matthew Gordon Woods |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2015(32 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr David John Griffin |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mrs Anita Suzanne Harris |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr James Richard Hindes |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(40 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Joanna Clare Dyne |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(40 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Jonathan Mark Suckling |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(41 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Volkerwessels UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2009(26 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Raymond Bentley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 3 Ullswater Road Fulwood Preston Lancashire PR2 4AT |
Director Name | Mrs Jeanette Mew |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 15 Rectory Road Tremarfor Llaneilian, Amlwch Isle Of Anglesey LL68 9NB Wales |
Director Name | Mr Raymond Mew |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tremarfor Llaneilian Amlwch Anglesey Gwynedd LL68 9NB Wales |
Secretary Name | Mrs Jeanette Mew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 15 Rectory Road Tremarfor Llaneilian, Amlwch Isle Of Anglesey LL68 9NB Wales |
Director Name | Robert Stanley Jones |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Llais Afon Eglwysbach Colwyn Bay Clwyd LL28 5TY Wales |
Director Name | Brian Peter Winstanley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Birch Grove Lostock Green Northwich Cheshire CW9 7SS |
Director Name | Derek Waller |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(19 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrell Close Broxbourne Hertfordshire EN10 7RD |
Director Name | Robert Stranders |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(19 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 October 2010) |
Role | Company Director |
Correspondence Address | 66 Harwood Avenue Hornchurch Essex RM11 2NU |
Secretary Name | Alison Taylor West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(19 years after company formation) |
Appointment Duration | 13 years (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Phillip John Hartley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 London Road Dunton Green Sevenoaks Kent TN13 2UY |
Director Name | Mr Peter Anthony Hyde |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 February 2015) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Jonathan Mark Suckling |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Ms Ceri Suzanne Humphrey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mrs Naomi Anne Connell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Pearlpiece Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(21 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 18 May 2009) |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Website | volkerfitzpatrick.co.uk |
---|
Registered Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Volkerfitzpatrick LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
26 June 2008 | Delivered on: 2 July 2008 Satisfied on: 4 October 2008 Persons entitled: Bnp Paribas Securities Service Custody Bank Limited and Bnp Paribas Securities Services Trust Company Limited Classification: Rent deposit deed Secured details: £500.00 due or to become due from the company to the chargee. Particulars: £500.00. Fully Satisfied |
---|---|
16 February 1997 | Delivered on: 28 February 1997 Satisfied on: 29 June 2001 Persons entitled: Brian P.Winstanley Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 February 1997 | Delivered on: 28 February 1997 Satisfied on: 31 July 2001 Persons entitled: Mr & Mrs Raymond Mew Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Undertaking all property and assets present and future including uncalled capital. Fully Satisfied |
2 September 1992 | Delivered on: 3 September 1992 Satisfied on: 27 June 2001 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery 1 used mercedes 3-axle ridgid body flat lorry no:D974 but chassis no:67903825250041. Fully Satisfied |
11 July 1986 | Delivered on: 16 July 1986 Satisfied on: 27 May 2004 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 & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
15 August 2007 | Delivered on: 17 August 2007 Persons entitled: Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trustcompany Limited Classification: Rent deposit deed Secured details: £146.64 due or to become due from the company to. Particulars: £146.64. Outstanding |
15 August 2007 | Delivered on: 17 August 2007 Persons entitled: Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trustcompany Limited Classification: Rent deposit deed Secured details: £883.01 due or to become due from the company to. Particulars: £883.01. Outstanding |
13 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
3 June 2019 | Full accounts made up to 31 December 2018 (32 pages) |
6 February 2019 | Termination of appointment of Jonathan Mark Suckling as a director on 1 February 2019 (1 page) |
6 February 2019 | Appointment of Mr David John Griffin as a director on 1 February 2019 (2 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (31 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 April 2016 | Full accounts made up to 31 December 2015 (25 pages) |
8 April 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
7 October 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
7 October 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
27 August 2015 | Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 28 February 2015 (8 pages) |
26 May 2015 | Accounts for a dormant company made up to 28 February 2015 (8 pages) |
3 March 2015 | Appointment of Ceri Suzanne Humphrey as a director on 18 February 2015 (2 pages) |
3 March 2015 | Appointment of Ceri Suzanne Humphrey as a director on 18 February 2015 (2 pages) |
26 February 2015 | Appointment of Alan Robert Robertson as a director on 18 February 2015 (2 pages) |
26 February 2015 | Appointment of Matthew Gordon Woods as a director on 18 February 2015 (3 pages) |
26 February 2015 | Appointment of Naomi Anne Connell as a director on 18 February 2015
|
26 February 2015 | Appointment of Matthew Gordon Woods as a director on 18 February 2015 (3 pages) |
26 February 2015 | Appointment of Alan Robert Robertson as a director on 18 February 2015 (2 pages) |
26 February 2015 | Appointment of Naomi Anne Connell as a director on 18 February 2015
|
25 February 2015 | Change of name notice (2 pages) |
25 February 2015 | Change of name notice (2 pages) |
25 February 2015 | Termination of appointment of Peter Hyde as a director on 20 February 2015 (1 page) |
25 February 2015 | Appointment of Naomi Anne Connell as a director on 18 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Jonathan Suckling as a director on 18 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Jonathan Suckling as a director on 18 February 2015 (2 pages) |
25 February 2015 | Appointment of Richard Andrew Offord as a director on 18 February 2015 (2 pages) |
25 February 2015 | Appointment of Naomi Anne Connell as a director on 18 February 2015 (2 pages) |
25 February 2015 | Company name changed volkerhighways mews LIMITED\certificate issued on 25/02/15
|
25 February 2015 | Company name changed volkerhighways mews LIMITED\certificate issued on 25/02/15
|
25 February 2015 | Termination of appointment of Peter Hyde as a director on 20 February 2015 (1 page) |
25 February 2015 | Appointment of Richard Andrew Offord as a director on 18 February 2015 (2 pages) |
16 February 2015 | Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
16 February 2015 | Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
2 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 August 2014 | Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
30 September 2013 | Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages) |
30 September 2013 | Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
31 December 2012 | Director's details changed for Peter Hyde on 18 December 2012 (3 pages) |
31 December 2012 | Director's details changed for Peter Hyde on 18 December 2012 (3 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages) |
31 May 2012 | Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
30 December 2011 | Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages) |
30 December 2011 | Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages) |
19 December 2011 | Director's details changed for Peter Hyde on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Peter Hyde on 19 December 2011 (2 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 February 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Termination of appointment of Robert Stranders as a director (2 pages) |
26 October 2010 | Termination of appointment of Robert Stranders as a director (2 pages) |
26 October 2010 | Appointment of Peter Hyde as a director (3 pages) |
26 October 2010 | Appointment of Peter Hyde as a director (3 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
8 July 2010 | Termination of appointment of Derek Waller as a director (2 pages) |
8 July 2010 | Termination of appointment of Derek Waller as a director (2 pages) |
15 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
29 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
21 May 2009 | Appointment terminated director pearlpiece LIMITED (1 page) |
21 May 2009 | Appointment terminated director pearlpiece LIMITED (1 page) |
21 May 2009 | Director appointed volker wessels uk LIMITED (2 pages) |
21 May 2009 | Director appointed volker wessels uk LIMITED (2 pages) |
4 March 2009 | Memorandum and Articles of Association (13 pages) |
4 March 2009 | Memorandum and Articles of Association (13 pages) |
27 February 2009 | Company name changed mechanical and electrical works services LIMITED\certificate issued on 27/02/09 (3 pages) |
27 February 2009 | Company name changed mechanical and electrical works services LIMITED\certificate issued on 27/02/09 (3 pages) |
5 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
5 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
2 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
2 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
13 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
13 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
19 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
14 November 2005 | Return made up to 02/11/05; full list of members (6 pages) |
14 November 2005 | Return made up to 02/11/05; full list of members (6 pages) |
6 July 2005 | Auditor's resignation (1 page) |
6 July 2005 | Auditor's resignation (1 page) |
12 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
11 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
11 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 April 2004 | Secretary's particulars changed (1 page) |
13 April 2004 | Secretary's particulars changed (1 page) |
12 November 2003 | Return made up to 02/11/03; full list of members (5 pages) |
12 November 2003 | Return made up to 02/11/03; full list of members (5 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 November 2002 | Return made up to 02/11/02; full list of members (5 pages) |
14 November 2002 | Return made up to 02/11/02; full list of members (5 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
6 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | Resolutions
|
31 August 2001 | Registered office changed on 31/08/01 from: tremarfor llaneilian amlwch anglesey gwynedd LL68 9NB (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: tremarfor llaneilian amlwch anglesey gwynedd LL68 9NB (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Secretary resigned;director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Secretary resigned;director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New director appointed (4 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 August 2001 | New director appointed (4 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
3 January 2001 | Return made up to 02/11/00; full list of members (8 pages) |
3 January 2001 | Return made up to 02/11/00; full list of members (8 pages) |
13 January 2000 | Return made up to 21/11/99; full list of members (8 pages) |
13 January 2000 | Return made up to 21/11/99; full list of members (8 pages) |
8 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 February 1999 | Return made up to 02/11/98; full list of members (6 pages) |
10 February 1999 | Return made up to 02/11/98; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 02/11/97; no change of members
|
21 January 1998 | Return made up to 02/11/97; no change of members
|
19 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 February 1997 | Particulars of mortgage/charge (4 pages) |
28 February 1997 | Particulars of mortgage/charge (4 pages) |
28 February 1997 | Particulars of mortgage/charge (4 pages) |
28 February 1997 | Particulars of mortgage/charge (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 December 1996 | Return made up to 02/11/96; change of members (8 pages) |
23 December 1996 | Return made up to 02/11/96; change of members (8 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
2 January 1996 | Return made up to 02/11/95; full list of members (8 pages) |
2 January 1996 | Return made up to 02/11/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
3 September 1992 | Particulars of mortgage/charge (3 pages) |
3 September 1992 | Particulars of mortgage/charge (3 pages) |
22 July 1982 | Incorporation (16 pages) |
22 July 1982 | Incorporation (16 pages) |
22 July 1982 | Incorporation (15 pages) |
22 July 1982 | Incorporation (15 pages) |