Newbridge
EH28 8QJ
Scotland
Director Name | Mr Jonathan Keith Lessimore |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director, Fire & Building Products |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Jason Grant Dodds |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(38 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Ralph Joseph Shaw |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(6 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 25 March 2006) |
Role | Technical Manager |
Correspondence Address | 149 London Road Stockton Heath Warrington Cheshire WA4 6LG |
Director Name | Mr Alan Geoffrey Deakin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(6 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 25 March 2006) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | The Longwood Lyons Lane Appleton Warrington Cheshire WA4 5ND |
Secretary Name | John Robert Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | 103 Heathcote Close Chester Cheshire CH2 2RB Wales |
Secretary Name | Ralph Joseph Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 March 2006) |
Role | Company Director |
Correspondence Address | 149 London Road Stockton Heath Warrington Cheshire WA4 6LG |
Secretary Name | Ralph Joseph Shaw |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 March 2006) |
Role | Company Director |
Correspondence Address | 149 London Road Stockton Heath Warrington Cheshire WA4 6LG |
Director Name | Miss Aileen Ethra Murray Burnett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 May 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Farragon Petersmuir Road East Saltoun Edinburgh East Lothian EH34 5EB Scotland |
Director Name | Mr Gerald Andrew Higgins |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2008) |
Role | Metallurgist |
Country of Residence | Scotland |
Correspondence Address | Burlington House Perth Road Dunblane Perthshire FK15 0HA Scotland |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cerne Abbas 247 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DP |
Director Name | Mr Grant Rumbles |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park, Eccles Manchester M50 1RE |
Secretary Name | Miss Aileen Ethra Murray Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Farragon Petersmuir Road East Saltoun Edinburgh East Lothian EH34 5EB Scotland |
Director Name | Ms Anne Thorburn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 September 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park, Eccles Manchester M50 1RE |
Director Name | Mr Ian Derek Power |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Secretary Name | Ian Derek Power |
---|---|
Status | Resigned |
Appointed | 14 May 2010(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 2014) |
Role | Company Director |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mrs Alison Leonie Stevenson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British And South Af |
Status | Resigned |
Appointed | 29 September 2015(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr Rajesh Prabhashanker Bhogaita |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chiltern House Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4ND |
Director Name | Mr William Thomas Edward Winter |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Robert Graeme Veitch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2015(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2018) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | exova.com |
---|---|
Telephone | 07 210000000 |
Telephone region | Mobile |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
164k at £1 | Exova Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
12 December 2008 | Delivered on: 31 December 2008 Satisfied on: 26 April 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|---|
16 September 1986 | Delivered on: 1 October 1986 Satisfied on: 15 August 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companies f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of any licences. Fully Satisfied |
16 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
---|---|
28 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
28 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 July 2023 | Accounts for a small company made up to 31 December 2021 (22 pages) |
5 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
21 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
1 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2022 | Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page) |
4 August 2022 | Appointment of Jason Grant Dodds as a director on 13 July 2022 (2 pages) |
4 August 2022 | Termination of appointment of William Thomas Edward Winter as a director on 13 July 2022 (1 page) |
1 July 2022 | Director's details changed for Mr William Thomas Edward Winter on 1 January 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
6 May 2022 | Accounts for a small company made up to 31 December 2020 (22 pages) |
22 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
6 December 2021 | Termination of appointment of Robert Graeme Veitch as a director on 24 November 2021 (1 page) |
24 November 2021 | Change of details for Exova Group (Uk) Limited as a person with significant control on 1 October 2021 (2 pages) |
12 November 2021 | Appointment of Mr Jonathan Keith Lessimore as a director on 8 November 2021 (2 pages) |
1 October 2021 | Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page) |
9 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
4 March 2021 | Full accounts made up to 31 December 2019 (21 pages) |
3 July 2020 | Confirmation statement made on 30 June 2020 with updates (3 pages) |
21 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
15 May 2019 | Termination of appointment of Rajesh Bhogaita as a director on 15 May 2019 (1 page) |
8 April 2019 | Appointment of Mr Robert Graeme Veitch as a director on 8 April 2019 (2 pages) |
5 December 2018 | Change of details for Exova Group (Uk) Limited as a person with significant control on 13 March 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
14 March 2018 | Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London England SW1W 0EN on 14 March 2018 (1 page) |
14 March 2018 | Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Exova Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Exova Group (Uk) Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Donald Gogel as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Exova Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Exova Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Exova Group (Uk) Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Exova Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages) |
3 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page) |
3 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
4 April 2016 | Appointment of Rajesh Bhogaita as a director on 16 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Ian Derek Power as a director on 16 March 2016 (1 page) |
4 April 2016 | Appointment of Rajesh Bhogaita as a director on 16 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Ian Derek Power as a director on 16 March 2016 (1 page) |
9 October 2015 | Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
9 October 2015 | Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
25 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
25 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
25 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 April 2014 | Satisfaction of charge 2 in full (5 pages) |
26 April 2014 | Satisfaction of charge 2 in full (5 pages) |
7 January 2014 | Termination of appointment of Ian Power as a secretary (1 page) |
7 January 2014 | Termination of appointment of Ian Power as a secretary (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Director's details changed for Anne Thorburn on 19 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Anne Thorburn on 19 June 2013 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page) |
8 July 2011 | Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
19 April 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
8 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
15 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Anne Devine Thorburn on 14 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Anne Devine Thorburn on 14 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Anne Devine Thorburn on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Anne Devine Thorburn on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Anne Devine Thorburn on 6 August 2010 (2 pages) |
5 August 2010 | Appointment of Anne Devine Thorburn as a director (2 pages) |
5 August 2010 | Appointment of Anne Devine Thorburn as a director (2 pages) |
29 June 2010 | Appointment of Ian Derek Power as a director (2 pages) |
29 June 2010 | Appointment of Ian Derek Power as a director (2 pages) |
28 June 2010 | Termination of appointment of Aileen Burnett as a director (1 page) |
28 June 2010 | Termination of appointment of Aileen Burnett as a secretary (1 page) |
28 June 2010 | Termination of appointment of Aileen Burnett as a secretary (1 page) |
28 June 2010 | Appointment of Ian Derek Power as a secretary (1 page) |
28 June 2010 | Appointment of Ian Derek Power as a secretary (1 page) |
28 June 2010 | Termination of appointment of Aileen Burnett as a director (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
6 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 2 (43 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 2 (43 pages) |
21 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
21 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
27 November 2008 | Director appointed grant rumbles (2 pages) |
27 November 2008 | Director appointed grant rumbles (2 pages) |
5 November 2008 | Appointment terminated director gerald higgins (1 page) |
5 November 2008 | Appointment terminated director gerald higgins (1 page) |
5 November 2008 | Appointment terminated secretary john grime (1 page) |
5 November 2008 | Appointment terminated secretary john grime (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
28 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 May 2007 | Return made up to 28/03/07; full list of members (3 pages) |
29 May 2007 | Return made up to 28/03/07; full list of members (3 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
27 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: holmesfield road warrington WA1 2DS (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | Auditor's resignation (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Auditor's resignation (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: holmesfield road warrington WA1 2DS (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
6 April 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
3 April 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
3 April 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
1 June 2005 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
1 June 2005 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
25 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
25 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
5 February 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
5 February 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
6 May 2003 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
6 May 2003 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
8 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
8 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
25 September 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
25 September 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
1 May 2002 | Return made up to 28/03/02; full list of members (7 pages) |
1 May 2002 | Return made up to 28/03/02; full list of members (7 pages) |
31 May 2001 | Full group accounts made up to 30 June 2000 (25 pages) |
31 May 2001 | Full group accounts made up to 30 June 2000 (25 pages) |
4 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
4 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
7 July 2000 | £ ic 234000/164000 20/06/00 £ sr 70000@1=70000 (1 page) |
7 July 2000 | £ ic 234000/164000 20/06/00 £ sr 70000@1=70000 (1 page) |
5 May 2000 | Full group accounts made up to 30 June 1999 (24 pages) |
5 May 2000 | Full group accounts made up to 30 June 1999 (24 pages) |
12 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
9 May 1999 | Return made up to 28/03/99; no change of members (4 pages) |
9 May 1999 | Return made up to 28/03/99; no change of members (4 pages) |
6 May 1999 | Full group accounts made up to 30 June 1998 (31 pages) |
6 May 1999 | Full group accounts made up to 30 June 1998 (31 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (26 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (26 pages) |
11 March 1998 | Ad 18/04/94--------- £ si 134000@1 (2 pages) |
11 March 1998 | Ad 18/04/94--------- £ si 134000@1 (2 pages) |
10 March 1998 | Nc inc already adjusted 14/04/94 (1 page) |
10 March 1998 | Resolutions
|
10 March 1998 | £ sr 70000@1 18/04/94 (1 page) |
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
10 March 1998 | Nc inc already adjusted 14/04/94 (1 page) |
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
10 March 1998 | £ sr 70000@1 18/04/94 (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (2 pages) |
2 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
2 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 30 June 1996 (25 pages) |
1 April 1997 | Full accounts made up to 30 June 1996 (25 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (25 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (25 pages) |
22 March 1996 | Return made up to 28/03/96; no change of members (4 pages) |
22 March 1996 | Return made up to 28/03/96; no change of members (4 pages) |
25 April 1995 | Full group accounts made up to 30 June 1994 (25 pages) |
25 April 1995 | Full group accounts made up to 30 June 1994 (25 pages) |
12 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
12 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
17 January 1995 | Company name changed\certificate issued on 17/01/95 (2 pages) |
17 January 1995 | Company name changed\certificate issued on 17/01/95 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
27 April 1994 | £ ic 170000/100000 18/04/94 £ sr 70000@1=70000 (1 page) |
27 April 1994 | £ ic 170000/100000 18/04/94 £ sr 70000@1=70000 (1 page) |
27 April 1994 | Resolutions
|
27 April 1994 | Ad 18/04/94--------- £ si 134000@1=134000 £ ic 100000/234000 (2 pages) |
27 April 1994 | Resolutions
|
27 April 1994 | Ad 18/04/94--------- £ si 134000@1=134000 £ ic 100000/234000 (2 pages) |
27 April 1994 | Nc inc already adjusted 14/04/94 (1 page) |
27 April 1994 | Nc inc already adjusted 14/04/94 (1 page) |
27 April 1994 | Resolutions
|
27 April 1994 | Resolutions
|
22 February 1990 | Resolutions
|
22 February 1990 | Resolutions
|
30 August 1989 | Nc inc already adjusted (1 page) |
30 August 1989 | Nc inc already adjusted (1 page) |
30 August 1989 | Resolutions
|
3 August 1989 | Resolutions
|
3 August 1989 | Nc inc already adjusted (1 page) |
3 August 1989 | Wd 28/07/89 ad 20/06/89--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
3 August 1989 | Nc inc already adjusted (1 page) |
3 August 1989 | Wd 28/07/89 ad 20/06/89--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
4 November 1986 | Company name changed tawnybrook LIMITED\certificate issued on 04/11/86 (2 pages) |
4 November 1986 | Company name changed tawnybrook LIMITED\certificate issued on 04/11/86 (2 pages) |
28 June 1984 | Incorporation (18 pages) |
28 June 1984 | Incorporation (18 pages) |