London
EC3A 8BF
Director Name | Mr Trevor John Mitchell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Peter Dawson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 18 March 2010) |
Role | Engineer |
Correspondence Address | Homeacre Lovely Hall Lane, Salesbury Blackburn BB1 9EQ |
Director Name | Mr Harry Stephenson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 December 2005) |
Role | Engineer |
Correspondence Address | 42 Old Back Lane Wiswell Clitheroe Lancashire BB7 9BS |
Secretary Name | Mr Harry Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 December 2005) |
Role | Company Director |
Correspondence Address | 42 Old Back Lane Wiswell Clitheroe Lancashire BB7 9BS |
Director Name | David Lightbown |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kestrel Drive Darwen Lancashire BB3 0JU |
Director Name | Julie Stephenson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 March 2010) |
Role | Company Director |
Correspondence Address | 42 Old Back Lane Wiswell Clitheroe Lancashire BB7 9BS |
Director Name | Mr George Frederick Andrew Ashcroft |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 2010) |
Role | Consultant |
Correspondence Address | 21 Glebelands Road Knutsford Cheshire WA16 9DZ |
Director Name | Mr Ivan Victor Bland |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 January 2018) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wilton House Ackhurst Park Foxhole Road Chorley PR7 1NY |
Director Name | Mr Keith Gaylor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2017) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wilton House Ackhurst Park Foxhole Road Chorley PR7 1NY |
Director Name | Mr Clive Jackson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 January 2018) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wilton House Ackhurst Park Foxhole Road Chorley PR7 1NY |
Director Name | Ms Victoria Rosamond French |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(25 years, 11 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 26 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House 116-118 Walworth Road London SE17 1JY |
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 February 2016) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Wilton House Ackhurst Park Foxhole Road Chorley PR7 1NY |
Secretary Name | Mr Martin Walton |
---|---|
Status | Resigned |
Appointed | 26 March 2012(27 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Martin Robert Walton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(31 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Miss Alexandra Dent |
---|---|
Status | Resigned |
Appointed | 15 April 2015(31 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Wilton House Ackhurst Park Foxhole Road Chorley PR7 1NY |
Director Name | Mr Kevin Christopher Mullen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Secretary Name | David James Lanchester |
---|---|
Status | Resigned |
Appointed | 09 May 2017(33 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 May 2020) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Rowan Croft Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2011) |
Correspondence Address | Oakfield House Friths Avenue Hoghton Preston Lancashire PR5 0DX |
Website | www.tclarke.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 1191453 |
Telephone region | Manchester |
Registered Address | 30 St. Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £33,106,617 |
Gross Profit | £3,566,769 |
Net Worth | £1,601,839 |
Cash | £1,903,578 |
Current Liabilities | £8,073,428 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
18 November 2010 | Delivered on: 23 November 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 October 2003 | Delivered on: 20 October 2003 Satisfied on: 1 July 2005 Persons entitled: National Westminster 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. Fully Satisfied |
25 February 1986 | Delivered on: 13 March 1986 Satisfied on: 25 July 1989 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
21 July 2023 | Accounts for a dormant company made up to 31 December 2022 (13 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
27 May 2022 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
26 April 2022 | Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on 26 April 2022 (1 page) |
20 April 2022 | Registered office address changed from 45 Moorfields London EC2Y 9AE England to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on 20 April 2022 (1 page) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 December 2020 (13 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
10 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
29 May 2020 | Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page) |
20 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (119 pages) |
20 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
20 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
20 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
6 August 2018 | Registered office address changed from Wilton House Ackhurst Park Foxhole Road Chorley PR7 1NY United Kingdom to 45 Moorfields London EC2Y 9AE on 6 August 2018 (1 page) |
1 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
9 February 2018 | Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page) |
9 February 2018 | Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages) |
22 January 2018 | Termination of appointment of Clive Jackson as a director on 16 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Ivan Victor Bland as a director on 16 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Ivan Victor Bland as a director on 16 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Keith Gaylor as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Keith Gaylor as a director on 31 December 2017 (1 page) |
20 December 2017 | Statement of capital on 20 December 2017
|
20 December 2017 | Statement of capital on 20 December 2017
|
20 December 2017 | Statement by Directors (2 pages) |
20 December 2017 | Resolutions
|
20 December 2017 | Statement by Directors (2 pages) |
20 December 2017 | Solvency Statement dated 18/12/17 (2 pages) |
20 December 2017 | Solvency Statement dated 18/12/17 (2 pages) |
20 December 2017 | Resolutions
|
18 October 2017 | Resolutions
|
18 October 2017 | Statement of company's objects (2 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Statement of company's objects (2 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
7 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 February 2016 | Appointment of Mr Kevin Christopher Mullen as a director on 12 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Andrew Smith as a director on 10 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Andrew Smith as a director on 10 February 2016 (1 page) |
12 February 2016 | Appointment of Mr Kevin Christopher Mullen as a director on 12 February 2016 (2 pages) |
9 September 2015 | Registered office address changed from Junction 7 Business Park Blackburn Road Clayton Le Moors Accrington Lancashire BB5 5JW to Wilton House Ackhurst Park Foxhole Road Chorley PR7 1NY on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Junction 7 Business Park Blackburn Road Clayton Le Moors Accrington Lancashire BB5 5JW to Wilton House Ackhurst Park Foxhole Road Chorley PR7 1NY on 9 September 2015 (1 page) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
17 April 2015 | Termination of appointment of Martin Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Martin Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 April 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
14 June 2013 | Register(s) moved to registered inspection location (1 page) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Secretary's details changed for Mr Martin Walton on 12 December 2012 (2 pages) |
14 June 2013 | Register(s) moved to registered inspection location (1 page) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Director's details changed for Mr Andrew Smith on 12 December 2012 (2 pages) |
14 June 2013 | Secretary's details changed for Mr Martin Walton on 12 December 2012 (2 pages) |
14 June 2013 | Register inspection address has been changed (1 page) |
14 June 2013 | Register inspection address has been changed (1 page) |
14 June 2013 | Director's details changed for Mr Andrew Smith on 12 December 2012 (2 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Appointment of Mr Martin Walton as a secretary (2 pages) |
29 March 2012 | Appointment of Mr Martin Walton as a secretary (2 pages) |
2 March 2012 | Change of name notice (2 pages) |
2 March 2012 | Company name changed d & s (engineering facilities) LTD\certificate issued on 02/03/12
|
2 March 2012 | Company name changed d & s (engineering facilities) LTD\certificate issued on 02/03/12
|
2 March 2012 | Change of name notice (2 pages) |
14 February 2012 | Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages) |
14 February 2012 | Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages) |
30 November 2011 | Termination of appointment of Rowan Croft Business Services Limited as a secretary (1 page) |
30 November 2011 | Termination of appointment of Rowan Croft Business Services Limited as a secretary (1 page) |
21 June 2011 | Auditor's resignation (1 page) |
21 June 2011 | Auditor's resignation (1 page) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Director's details changed for Clive Jackson on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Keith Gaylor on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Keith Gaylor on 1 January 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Rowan Croft Business Services Limited on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Ivan Victor Bland on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Clive Jackson on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Keith Gaylor on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Ivan Victor Bland on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Clive Jackson on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Secretary's details changed for Rowan Croft Business Services Limited on 1 January 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Rowan Croft Business Services Limited on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Ivan Victor Bland on 1 January 2010 (2 pages) |
14 April 2010 | Termination of appointment of Victoria French as a director (1 page) |
14 April 2010 | Termination of appointment of Victoria French as a director (1 page) |
12 April 2010 | Appointment of Mr Andrew Smith as a director (2 pages) |
12 April 2010 | Appointment of Mr Mark Lawrence as a director (2 pages) |
12 April 2010 | Appointment of Mr Mark Lawrence as a director (2 pages) |
12 April 2010 | Appointment of Ms Victoria Rosamond French as a director (2 pages) |
12 April 2010 | Appointment of Ms Victoria Rosamond French as a director (2 pages) |
12 April 2010 | Appointment of Mr Andrew Smith as a director (2 pages) |
1 April 2010 | Termination of appointment of Peter Dawson as a director (1 page) |
1 April 2010 | Termination of appointment of George Ashcroft as a director (1 page) |
1 April 2010 | Termination of appointment of Julie Stephenson as a director (1 page) |
1 April 2010 | Termination of appointment of Julie Stephenson as a director (1 page) |
1 April 2010 | Termination of appointment of George Ashcroft as a director (1 page) |
1 April 2010 | Termination of appointment of Peter Dawson as a director (1 page) |
30 March 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
30 March 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
4 March 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
4 March 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
23 July 2009 | Accounts for a medium company made up to 30 September 2008 (18 pages) |
23 July 2009 | Accounts for a medium company made up to 30 September 2008 (18 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
9 December 2008 | Director appointed clive jackson (2 pages) |
9 December 2008 | Director appointed clive jackson (2 pages) |
9 December 2008 | Director appointed ivan victor bland (2 pages) |
9 December 2008 | Director appointed ivan victor bland (2 pages) |
9 December 2008 | Director appointed keith gaylor (2 pages) |
9 December 2008 | Director appointed keith gaylor (2 pages) |
29 July 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
29 July 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
3 July 2007 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
3 July 2007 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
28 July 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
28 July 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Secretary resigned (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
22 April 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
22 April 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
4 June 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
4 June 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
20 October 2003 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
14 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 February 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
3 February 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
4 February 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
4 February 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 June 2001 | Return made up to 31/05/01; full list of members
|
18 June 2001 | Return made up to 31/05/01; full list of members
|
14 February 2001 | Full accounts made up to 30 September 2000 (17 pages) |
14 February 2001 | Full accounts made up to 30 September 2000 (17 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
10 December 1999 | Full accounts made up to 30 September 1999 (18 pages) |
10 December 1999 | Full accounts made up to 30 September 1999 (18 pages) |
3 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
12 February 1999 | Company name changed d & s electrical LIMITED\certificate issued on 12/02/99 (2 pages) |
12 February 1999 | Company name changed d & s electrical LIMITED\certificate issued on 12/02/99 (2 pages) |
18 December 1998 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
18 December 1998 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
10 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
10 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
31 December 1997 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
31 December 1997 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
13 June 1997 | Return made up to 31/05/97; no change of members
|
13 June 1997 | Return made up to 31/05/97; no change of members
|
12 December 1996 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
12 December 1996 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
28 May 1996 | Return made up to 31/05/96; full list of members
|
28 May 1996 | Return made up to 31/05/96; full list of members
|
31 October 1995 | Registered office changed on 31/10/95 from: suite 502 daiseyfield busines ce appleby st blackburn lancashire BB1 3BL (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: suite 502 daiseyfield busines ce appleby st blackburn lancashire BB1 3BL (1 page) |
19 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
19 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
26 June 1989 | Company name changed\certificate issued on 26/06/89 (2 pages) |
26 June 1989 | Company name changed\certificate issued on 26/06/89 (2 pages) |
5 July 1986 | Alter mem and arts (1 page) |
5 July 1986 | Alter mem and arts (1 page) |
28 September 1985 | Allotment of shares (2 pages) |
28 September 1985 | Allotment of shares (2 pages) |
12 April 1984 | Incorporation (13 pages) |
12 April 1984 | Incorporation (13 pages) |