Glasgow
G52 4RU
Scotland
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Haro Moushegh Bedelian |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 1996) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Brynstoke 30 Downs Way Tadworth Surrey KT20 5DZ |
Director Name | Andrew Richard John Calvert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 The Heronry Walton On Thames Surrey KT12 5AT |
Director Name | Franklin Hill |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 1993) |
Role | Commercial Director |
Correspondence Address | 101 Dartnell Park Road West Byfleet Surrey KT14 6QE |
Director Name | William Alexander Latto |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1994) |
Role | Civil Engineer |
Correspondence Address | Hollies 11 Pewley Hill Guildford Surrey GU1 3SN |
Director Name | Christopher John Marsden |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1994) |
Role | Divisional Director |
Correspondence Address | Dubthorn House Dubthorn Lane Betchton Sandbach Cheshire CW11 4TA |
Secretary Name | Michael John Colin Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurst Way South Croydon Surrey CR2 7AP |
Director Name | Mr John Samuel |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(8 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 November 2003) |
Role | Unit Manager And General Manag |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeway 8 Dearney Road Godalming Surrey GU7 2PQ |
Secretary Name | George Lawrence Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 October 1993) |
Role | Solicitor |
Correspondence Address | 84 Reddown Road Couldson Surrey |
Director Name | Stuart Kenneth Leadill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 April 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bedford Road Northwood Middlesex HA6 2AZ |
Secretary Name | Michael John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 July 2002) |
Role | Solicitor |
Correspondence Address | 4 Highlands Park Seal Sevenoaks Kent TN15 0AQ |
Director Name | Mr Kenneth James Winter |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 January 2006) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | The Pines Porterfield Road Kilmacolm PA13 4PD Scotland |
Director Name | Henry Robinson Tarn |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1996) |
Role | Operations Manager |
Correspondence Address | 13 Preston Wood Tynemouth Tyne & Wear NE30 3LT |
Director Name | Alexander Ritchie McNaught Fryer |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 March 2003) |
Role | Commercial Manager |
Correspondence Address | 42 Frog Grove Lane Wood St Village Guildford Surrey GU3 3HA |
Director Name | Mr Graeme Taylor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Secretary Name | Mr Graeme Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | James Lindsay Nicolson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2007) |
Role | Surveyor |
Correspondence Address | 32 Craignethan Road Whitecraigs Glasgow G46 6SH Scotland |
Director Name | Mr Robert Clark |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 August 2014) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Derek Knox |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Mr Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 28 September 2012(27 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Christopher John Shankland |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(29 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Gordon Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2019(34 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Website | bbusl.com |
---|---|
Telephone | 0800 1214444 |
Telephone region | Freephone |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Balfour Beatty Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Balfour Beatty Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
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 | 1 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
3 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
31 December 2019 | Termination of appointment of David Gordon Smith as a director on 31 December 2019 (1 page) |
18 December 2019 | Appointment of Matthew Andrew Ashwell as a director on 18 December 2019 (2 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
17 September 2019 | Appointment of Mr David Gordon Smith as a director on 4 July 2019 (2 pages) |
17 September 2019 | Termination of appointment of Derek Knox as a director on 31 December 2018 (1 page) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
10 April 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
15 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (172 pages) |
15 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (172 pages) |
15 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 January 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
5 January 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
12 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
29 August 2014 | Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page) |
16 July 2014 | Auditor's resignation (1 page) |
16 July 2014 | Auditor's resignation (1 page) |
9 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages) |
9 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
9 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
9 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages) |
10 June 2014 | Appointment of Beverley Edward John Dew as a director (2 pages) |
10 June 2014 | Appointment of Beverley Edward John Dew as a director (2 pages) |
10 June 2014 | Termination of appointment of Christopher Shankland as a director (1 page) |
10 June 2014 | Termination of appointment of Christopher Shankland as a director (1 page) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
5 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
20 May 2013 | Registered office address changed from Ludgate House, 4Th Floor 245 Blackfriars Road London SE1 9UF on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from Ludgate House, 4Th Floor 245 Blackfriars Road London SE1 9UF on 20 May 2013 (1 page) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Appointment of Mr Christopher John Shankland as a director (2 pages) |
16 October 2012 | Appointment of Mr Christopher John Shankland as a director (2 pages) |
28 September 2012 | Termination of appointment of Graeme Taylor as a secretary (1 page) |
28 September 2012 | Termination of appointment of Graeme Taylor as a director (1 page) |
28 September 2012 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
28 September 2012 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
28 September 2012 | Termination of appointment of Graeme Taylor as a secretary (1 page) |
28 September 2012 | Termination of appointment of Graeme Taylor as a director (1 page) |
27 September 2012 | Resolutions
|
27 September 2012 | Statement of company's objects (2 pages) |
27 September 2012 | Statement of company's objects (2 pages) |
27 September 2012 | Resolutions
|
4 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
4 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: ludgate house, 3RD floor 245 blackfriars road london SE1 9UF (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: ludgate house, 3RD floor 245 blackfriars road london SE1 9UF (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
27 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | New director appointed (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: ludgate house, 3RD floor 245 blackfriars road london SE1 9UY (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: ludgate house, 3RD floor 245 blackfriars road london SE1 9UY (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: balfour house churchfield road walton-on-thames surrey KT12 2TD (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: balfour house churchfield road walton-on-thames surrey KT12 2TD (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
15 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
8 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
16 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | Director's particulars changed (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
3 August 2002 | Resolutions
|
3 August 2002 | Aud resignation sect 394 (1 page) |
3 August 2002 | Aud resignation sect 394 (1 page) |
3 August 2002 | Resolutions
|
8 July 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
19 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
27 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
25 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 May 2000 | Return made up to 11/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 11/05/00; full list of members (7 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
27 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
22 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
22 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 May 1997 | Return made up to 11/05/97; no change of members
|
21 May 1997 | Return made up to 11/05/97; no change of members
|
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
30 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
18 June 1996 | Return made up to 11/05/96; full list of members
|
18 June 1996 | Return made up to 11/05/96; full list of members
|
1 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
13 June 1995 | Return made up to 11/05/95; no change of members (6 pages) |
13 June 1995 | Return made up to 11/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
25 May 1994 | Full accounts made up to 31 December 1993 (9 pages) |
25 May 1994 | Full accounts made up to 31 December 1993 (9 pages) |