Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2012(26 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Barry Kenneth Luckett |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 January 2002) |
Role | Builder |
Correspondence Address | Kiln Cottage Kiln Lane Tilehurst Reading RG31 5UE |
Director Name | Mr Michael William Herbert Bridges |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 22 September 2021) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | The Bullocks Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HJ |
Director Name | Mr David Edward Hinton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Gordon Stanley Whitmore |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 June 1991) |
Role | Secretary |
Correspondence Address | Cheviot 69 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4ND |
Director Name | Mr John Andrew Try |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Wood Lane House Wood Lane Iver Heath Iver Buckinghamshire SL0 0LD |
Director Name | Mr Stuart Anthony Strudley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Borstal Hill Whitstable Kent CT5 4NU |
Director Name | Mr Claud Stimpson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 1995) |
Role | Surveyor |
Correspondence Address | 194 Meadfield Road Langley Slough Berkshire SL3 8BJ |
Director Name | Mr Michael Bernard George Puttick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 June 2001) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Railway Cottage Doddershall Quainton Aylesbury Buckinghamshire HP22 4DQ |
Director Name | Mr Francis Eamon Nelson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 30 September 2012) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Peter Frederick Keiller |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2004) |
Role | Chief Buyer |
Correspondence Address | Westfield Farm Wrecclesham Hill Wrecclesham Farnham Surrey GU10 4JW |
Director Name | Mr Peter Robert Howell |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 1995) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Babylon Lane Lower Kingswood Tadworth Surrey KT20 6XA |
Director Name | Mr Malcolm Charles Hunt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 June 1995) |
Role | Builder |
Correspondence Address | 24 The Findings Farnborough Hampshire GU14 9EG |
Director Name | Mr Allan Richard George Dunn |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1993) |
Role | Builder |
Correspondence Address | 26 Walnut Way Hyde Heath Amersham Buckinghamshire HP6 5SB |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Richard Barraclough |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 29 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Roger Graham Craft |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1996) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Old Stocks Hampden Gate Hampden Road Speen Princes Risborough Buckinghamshire HP27 0RU |
Director Name | David Thomas Lester |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 1998) |
Role | Quantity Surveyor |
Correspondence Address | 15 Penwortham Road Streatham London SW16 6RF |
Director Name | David Calverley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2001) |
Role | Chartered Accountant |
Correspondence Address | Four Winds House Pitch Hill Ewhurst Cranleigh Surrey GU6 7NL |
Director Name | Mr Michael John Ellis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(10 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage The Green Dunton Buckinghamshire MK18 3LW |
Director Name | Robert Frederick Stone |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1999) |
Role | Estimator |
Correspondence Address | 5 Fullbrook Close Wokingham Berkshire RG41 1QZ |
Director Name | Brian Henry Baybut |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 September 1998) |
Role | Company Director |
Correspondence Address | The Firs 62 Cranford Road Tonbridge Kent TN10 4HG |
Director Name | Martyn John Drake |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2002) |
Role | Contracts Director |
Correspondence Address | 33 Hunters Way Kimbolton Huntingdon Cambridgeshire PE18 0JF |
Director Name | Mr John William Homer |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Orchard Close Bromham Bedfordshire MK43 8HN |
Director Name | John Fidler |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2004) |
Role | Surveyor |
Correspondence Address | 43 St Huberts Close Gerrards Cross Buckinghamshire SL9 7EN |
Director Name | David Cyril Smith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2012) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 4 Yeomans Court Hemel Hempstead Hertfordshire HP2 7GJ |
Director Name | Mr Graeme Andrew Culliton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2004) |
Role | Pre-Construction Director |
Country of Residence | England |
Correspondence Address | 4 Popes Road Abbots Langley Watford Hertfordshire WD5 0EY |
Director Name | Mr George Robert Marsh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2002) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Grove Cottage Honiley Kenilworth Warwickshire CV8 1NP |
Director Name | David Calverley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2005) |
Role | Chartered Accountant |
Correspondence Address | Four Winds House Pitch Hill Ewhurst Cranleigh Surrey GU6 7NL |
Director Name | Mr Joseph James Armitage |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mike Lelorrain |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(30 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Andrew James Duxbury |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(30 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 05 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Kevin Allan Corbett |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 September 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(31 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Website | gallifordtry.co.uk |
---|---|
Telephone | 01895 855000 |
Telephone region | Uxbridge |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
250k at £1 | Galliford Try Building Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
9 March 2007 | Delivered on: 21 March 2007 Satisfied on: 9 August 2011 Persons entitled: Hsbc Bank PLC as Security Agent Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest to the mortgaged property and related rights. See the mortgage charge document for full details. Fully Satisfied |
---|
17 April 2023 | Confirmation statement made on 17 April 2023 with updates (4 pages) |
---|---|
3 April 2023 | Cessation of Construction Holdco 2 Limited as a person with significant control on 15 March 2023 (1 page) |
3 April 2023 | Notification of Galliford Try Construction & Investments Holdings Limited as a person with significant control on 15 March 2023 (2 pages) |
21 March 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
25 April 2022 | Director's details changed for Mr Neil David Cocker on 25 April 2022 (2 pages) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (9 pages) |
5 October 2021 | Termination of appointment of Kevin Allan Corbett as a director on 22 September 2021 (1 page) |
4 October 2021 | Termination of appointment of Michael William Herbert Bridges as a director on 22 September 2021 (1 page) |
1 June 2021 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
15 February 2021 | Change of details for Construction Holdco 2 Limited as a person with significant control on 18 January 2021 (2 pages) |
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
18 January 2021 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
13 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
4 July 2019 | Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page) |
4 July 2019 | Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
6 March 2019 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (21 pages) |
30 June 2017 | Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
5 April 2017 | Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (12 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (12 pages) |
23 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
9 June 2016 | Appointment of Mr Andrew James Duxbury as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mike Lelorrain as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mike Lelorrain as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Kevin Allan Corbett as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Andrew James Duxbury as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Kevin Allan Corbett as a director on 9 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of David Edward Hinton as a director on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of David Edward Hinton as a director on 31 May 2016 (1 page) |
6 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
24 September 2015 | Statement by Directors (1 page) |
24 September 2015 | Solvency Statement dated 26/06/15 (1 page) |
24 September 2015 | Statement of capital on 24 September 2015
|
24 September 2015 | Statement by Directors (1 page) |
24 September 2015 | Resolutions
|
24 September 2015 | Statement of capital on 24 September 2015
|
24 September 2015 | Solvency Statement dated 26/06/15 (1 page) |
24 September 2015 | Resolutions
|
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
10 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
21 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
21 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (22 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (22 pages) |
2 October 2012 | Termination of appointment of Joseph Armitage as a director (1 page) |
2 October 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
2 October 2012 | Termination of appointment of Joseph Armitage as a director (1 page) |
2 October 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
1 October 2012 | Termination of appointment of David Smith as a director (1 page) |
1 October 2012 | Termination of appointment of David Smith as a director (1 page) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Richard Barraclough as a director (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a director (1 page) |
19 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
19 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2011 | Director's details changed for Mr Francis Eamon Nelson on 8 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Mr Joseph James Armitage on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr David Edward Hinton on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Joseph James Armitage on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Richard Barraclough on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Richard Barraclough on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr David Edward Hinton on 8 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Mr David Edward Hinton on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Francis Eamon Nelson on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Francis Eamon Nelson on 8 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Mr Richard Barraclough on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Joseph James Armitage on 8 May 2011 (2 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (14 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (14 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Mr Michael William Herbert Bridges on 8 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for David Cyril Smith on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for David Cyril Smith on 8 May 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for David Cyril Smith on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Michael William Herbert Bridges on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Michael William Herbert Bridges on 8 May 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page) |
14 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
14 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
11 June 2009 | Director's change of particulars / joseph armitage / 11/06/2009 (2 pages) |
11 June 2009 | Director's change of particulars / joseph armitage / 11/06/2009 (2 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
22 December 2008 | Full accounts made up to 30 June 2008 (14 pages) |
22 December 2008 | Full accounts made up to 30 June 2008 (14 pages) |
26 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
26 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
15 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
12 February 2007 | Full accounts made up to 30 June 2006 (16 pages) |
12 February 2007 | Full accounts made up to 30 June 2006 (16 pages) |
12 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 30 June 2005 (15 pages) |
9 November 2005 | Full accounts made up to 30 June 2005 (15 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
23 May 2005 | Return made up to 08/05/05; full list of members (9 pages) |
23 May 2005 | Return made up to 08/05/05; full list of members (9 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
22 October 2004 | Full accounts made up to 30 June 2004 (16 pages) |
22 October 2004 | Full accounts made up to 30 June 2004 (16 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 08/05/04; full list of members (11 pages) |
8 June 2004 | Return made up to 08/05/04; full list of members (11 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
26 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
26 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
10 June 2003 | Return made up to 08/05/03; full list of members
|
10 June 2003 | Return made up to 08/05/03; full list of members
|
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
17 January 2003 | Full accounts made up to 30 June 2002 (18 pages) |
17 January 2003 | Full accounts made up to 30 June 2002 (18 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
11 June 2002 | Return made up to 08/05/02; full list of members
|
11 June 2002 | Return made up to 08/05/02; full list of members
|
3 May 2002 | Full accounts made up to 30 June 2001 (18 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (18 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (5 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (5 pages) |
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Director's particulars changed (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
18 June 2001 | Return made up to 08/05/01; full list of members (9 pages) |
18 June 2001 | Return made up to 08/05/01; full list of members (9 pages) |
22 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
22 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
6 June 2000 | Return made up to 08/05/00; full list of members (9 pages) |
6 June 2000 | Return made up to 08/05/00; full list of members (9 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
27 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 May 1999 | Return made up to 08/05/99; no change of members
|
27 May 1999 | Return made up to 08/05/99; no change of members
|
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
17 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 June 1998 | Return made up to 08/05/98; full list of members
|
3 June 1998 | Return made up to 08/05/98; full list of members
|
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
19 May 1997 | Return made up to 08/05/97; change of members
|
19 May 1997 | Return made up to 08/05/97; change of members
|
16 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
18 June 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
18 June 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
6 June 1996 | Return made up to 08/05/96; no change of members
|
6 June 1996 | Return made up to 08/05/96; no change of members
|
11 August 1995 | Director resigned;new director appointed (10 pages) |
11 August 1995 | Director resigned;new director appointed (10 pages) |
17 July 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
17 July 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
5 June 1995 | Return made up to 08/05/95; full list of members (22 pages) |
5 June 1995 | Return made up to 08/05/95; full list of members (22 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
31 October 1990 | Registered office changed on 31/10/90 from: high street cowley uxbridge middlesex (1 page) |
31 October 1990 | Registered office changed on 31/10/90 from: high street cowley uxbridge middlesex (1 page) |
10 September 1986 | Memorandum and Articles of Association (11 pages) |
10 September 1986 | Memorandum and Articles of Association (11 pages) |
29 August 1986 | Company name changed extrahelp LIMITED\certificate issued on 29/08/86 (2 pages) |
29 August 1986 | Company name changed extrahelp LIMITED\certificate issued on 29/08/86 (2 pages) |