Company NameUnited Living Property Services Limited
Company StatusActive
Company Number01990656
CategoryPrivate Limited Company
Incorporation Date18 February 1986(38 years, 2 months ago)
Previous NameDW Contractors (Oxford) Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed30 May 2014(28 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr David Michael Rooney
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(32 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Conor Vaughan Bray
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed01 August 2018(32 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ole Pugholm
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed22 February 2022(36 years after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr John Farrell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed22 December 2023(37 years, 10 months after company formation)
Appointment Duration4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr David Exley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 11 & 12 Parsons Road
Parsons Industrial Estate
Washington
Tyne & Wear
NE37 1HB
Secretary NameJohn Exley
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address21 Cave Street
St Clements
Oxford
Oxon
OX4 1BA
Secretary NameMr Martin Richard John Staddon
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 30 May 2014)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Scholars Acre
Carterton
Oxon
OX18 1BL
Director NameMr Shaun Hastings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(28 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2019)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11 & 12 Parsons Road
Parsons Industrial Estate
Washington
Tyne & Wear
NE37 1HB
Director NameMr John Peter O'Kane
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed30 May 2014(28 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11 & 12 Parsons Road
Parsons Industrial Estate
Washington
Tyne & Wear
NE37 1HB
Secretary NameShaun Hastings
NationalityBritish
StatusResigned
Appointed30 May 2014(28 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressUnits 11 & 12 Parsons Road
Parsons Industrial Estate
Washington
Tyne & Wear
NE37 1HB
Director NameMr Paul Cashmore
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(28 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 2016)
RoleDirector Of Partnering
Country of ResidenceEngland
Correspondence AddressUnits 11 & 12 Parsons Road
Parsons Industrial Estate
Washington
Tyne & Wear
NE37 1HB
Director NameMr Colin McMahon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(28 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ryan John Brennan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(32 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ian Craggs
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(32 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2022)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Daren Moseley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(33 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Stuart Andrew Hall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(33 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMiss Kamal Shergill
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameSimon David Will
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU

Contact

Websitedwcontractors.co.uk
Email address[email protected]
Telephone01865 749977
Telephone regionOxford

Location

Registered AddressMedia House
Azalea Drive
Swanley
Kent
BR8 8HU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £0.01Fastflow Group Limited
90.01%
Ordinary A
444 at £0.01Colin Mcmahon
4.00%
Ordinary B
444 at £0.01Paul Cashmore
4.00%
Ordinary B
222 at £0.01Steve Mcmahon
2.00%
Ordinary B

Financials

Year2014
Turnover£19,964,000
Gross Profit£7,744,000
Net Worth£4,063,000
Cash£3,634,000
Current Liabilities£2,737,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

8 September 2009Delivered on: 10 September 2009
Satisfied on: 8 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 21 cave street oxford t/n ON21102.
Fully Satisfied
23 October 2007Delivered on: 1 November 2007
Satisfied on: 24 February 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 November 2000Delivered on: 14 December 2000
Satisfied on: 8 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as 138 cowley rd,oxford; t/no on 162177.
Fully Satisfied
30 August 2000Delivered on: 14 September 2000
Satisfied on: 8 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and david exley as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/blds on north east side of watlington rd,cowley,oxfordshire; ON97647.
Fully Satisfied
18 August 2000Delivered on: 31 August 2000
Satisfied on: 8 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and david exley as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22A marsh road cowley oxfordshire title number ON1865.
Fully Satisfied
18 August 2000Delivered on: 31 August 2000
Satisfied on: 8 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and david exley as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit E14 telford lane bicester oxfordshire title number ON168392.
Fully Satisfied
18 August 2000Delivered on: 31 August 2000
Satisfied on: 8 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and david exley as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 choumert road peckham london borough of southwark title number TGL77864.
Fully Satisfied
18 August 2000Delivered on: 31 August 2000
Satisfied on: 8 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and david exley as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 titup hall drive oxford oxfordshire title number ON118576.
Fully Satisfied
24 November 2010Delivered on: 2 December 2010
Satisfied on: 24 February 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re dw contractors (oxford) LTD business premium account number 13981029.
Fully Satisfied
18 August 2000Delivered on: 31 August 2000
Satisfied on: 8 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and david exley as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 & 101A magdalen road oxford oxfordshire title number ON35843.
Fully Satisfied
4 November 2021Delivered on: 15 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 June 2019Delivered on: 26 June 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
28 February 2018Delivered on: 7 March 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
15 March 2017Delivered on: 17 March 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
30 May 2014Delivered on: 4 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all estates or interests in the freehold and leasehold property described in the schedule of the debenture together with all present and future buildings, and fixtures (including trade and tenant's fixtures), which are at any time on or attached to the property.. By way of fixed charge all estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of the debenture (other than any property charged by way of legal mortgage above) together with all buildings, and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property, all present and future interests of the company in or over land or the proceeds of sale of it and all present and future licences of the company to enter upon or use land, the benefit of all other agreements relating to land which the company is or may become party to or otherwise entitled and all plant and machinery of the company now or in the future attached to property which is charged by the fixed charge.. All patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights.
Outstanding

Filing History

10 January 2024Termination of appointment of Simon David Will as a director on 22 December 2023 (1 page)
10 January 2024Appointment of Mr John Farrell as a director on 22 December 2023 (2 pages)
6 November 2023Satisfaction of charge 019906560015 in full (4 pages)
6 November 2023Satisfaction of charge 019906560012 in full (4 pages)
6 November 2023Satisfaction of charge 019906560014 in full (4 pages)
6 November 2023Satisfaction of charge 019906560013 in full (4 pages)
30 October 2023Registration of charge 019906560016, created on 24 October 2023 (13 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
6 December 2022Full accounts made up to 31 March 2022 (29 pages)
16 September 2022Resolutions
  • RES13 ‐ Ratification of resolution passed on 30 may 2017 and correction of that resolution 09/09/2022
(1 page)
19 July 2022Appointment of Simon David Will as a director on 1 June 2022 (2 pages)
19 July 2022Termination of appointment of Ian Craggs as a director on 31 May 2022 (1 page)
19 July 2022Termination of appointment of Ryan John Brennan as a director on 31 May 2022 (1 page)
19 July 2022Termination of appointment of Colin Mcmahon as a director on 31 May 2022 (1 page)
3 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
22 April 2022Director's details changed for Mr Neil Patrick Armstrong on 23 March 2022 (2 pages)
17 March 2022Change of details for Fastflow Group Limited as a person with significant control on 15 March 2022 (2 pages)
7 March 2022Appointment of Ole Pugholm as a director on 22 February 2022 (2 pages)
29 November 2021Full accounts made up to 31 March 2021 (29 pages)
15 November 2021Registration of charge 019906560015, created on 4 November 2021 (51 pages)
4 August 2021Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021 (1 page)
6 July 2021Director's details changed for Mr David Michael Rooney on 28 June 2021 (2 pages)
12 May 2021Termination of appointment of Daren Moseley as a director on 31 March 2021 (1 page)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
19 April 2021Appointment of Miss Kamal Shergill as a director on 7 April 2021 (2 pages)
25 March 2021Full accounts made up to 31 March 2020 (28 pages)
7 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-04
(3 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
24 October 2019Full accounts made up to 31 March 2019 (25 pages)
21 October 2019Registered office address changed from Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB to Media House Azalea Drive Swanley Kent BR8 8HU on 21 October 2019 (1 page)
9 October 2019Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages)
9 October 2019Termination of appointment of Shaun Hastings as a director on 30 September 2019 (1 page)
7 October 2019Termination of appointment of Shaun Hastings as a secretary on 30 September 2019 (1 page)
7 October 2019Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages)
26 June 2019Registration of charge 019906560014, created on 19 June 2019 (43 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 September 2018Full accounts made up to 31 March 2018 (25 pages)
9 August 2018Appointment of Mr David Michael Rooney as a director on 1 August 2018 (2 pages)
9 August 2018Appointment of Mr Conor Bray as a director on 1 August 2018 (2 pages)
11 May 2018Register inspection address has been changed to Dac Beachcroft Llp 3 Hardman Street Manchester M3 3HF (1 page)
11 May 2018Register(s) moved to registered inspection location Dac Beachcroft Llp 3 Hardman Street Manchester M3 3HF (1 page)
10 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
12 March 2018Appointment of Mr Ian Craggs as a director on 12 March 2018 (2 pages)
12 March 2018Appointment of Mr Ryan John Brennan as a director on 12 March 2018 (2 pages)
7 March 2018Registration of charge 019906560013, created on 28 February 2018 (41 pages)
27 September 2017Full accounts made up to 31 March 2017 (24 pages)
27 September 2017Full accounts made up to 31 March 2017 (24 pages)
11 September 2017Satisfaction of charge 019906560011 in full (1 page)
11 September 2017Satisfaction of charge 019906560011 in full (1 page)
17 June 2017Change of share class name or designation (2 pages)
17 June 2017Change of share class name or designation (2 pages)
13 June 2017Resolutions
  • RES13 ‐ That all and each of the 1,110 b ordinary shares of £0.01 each, be redesignated as one a ordinary share of £0.01 each. 30/05/2017
(2 pages)
13 June 2017Resolutions
  • RES13 ‐ That all and each of the 1,110 b ordinary shares of £0.01 each, be redesignated as one a ordinary share of £0.01 each. 30/05/2017
(2 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
29 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 March 2017Registration of charge 019906560012, created on 15 March 2017 (11 pages)
17 March 2017Registration of charge 019906560012, created on 15 March 2017 (11 pages)
30 August 2016Termination of appointment of Paul Cashmore as a director on 19 August 2016 (1 page)
30 August 2016Full accounts made up to 31 March 2016 (23 pages)
30 August 2016Full accounts made up to 31 March 2016 (23 pages)
30 August 2016Termination of appointment of Paul Cashmore as a director on 19 August 2016 (1 page)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 111.1
(6 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 111.1
(6 pages)
8 September 2015Full accounts made up to 31 March 2015 (23 pages)
8 September 2015Full accounts made up to 31 March 2015 (23 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 111.1
(6 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 111.1
(6 pages)
6 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
6 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
9 December 2014Termination of appointment of John Peter O'kane as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of John Peter O'kane as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of John Peter O'kane as a director on 9 December 2014 (1 page)
9 December 2014Full accounts made up to 30 April 2014 (21 pages)
9 December 2014Full accounts made up to 30 April 2014 (21 pages)
8 December 2014Appointment of Mr Paul Cashmore as a director on 5 December 2014 (2 pages)
8 December 2014Appointment of Mr Paul Cashmore as a director on 5 December 2014 (2 pages)
8 December 2014Appointment of Mr Paul Cashmore as a director on 5 December 2014 (2 pages)
5 December 2014Appointment of Mr Colin Mcmahon as a director on 5 December 2014 (2 pages)
5 December 2014Appointment of Mr Colin Mcmahon as a director on 5 December 2014 (2 pages)
5 December 2014Appointment of Mr Colin Mcmahon as a director on 5 December 2014 (2 pages)
19 November 2014Sub-division of shares on 15 September 2014 (5 pages)
19 November 2014Particulars of variation of rights attached to shares (2 pages)
19 November 2014Statement of company's objects (2 pages)
19 November 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 100
(4 pages)
19 November 2014Change of share class name or designation (2 pages)
19 November 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 100
(4 pages)
19 November 2014Statement of company's objects (2 pages)
19 November 2014Change of share class name or designation (2 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
19 November 2014Sub-division of shares on 15 September 2014 (5 pages)
19 November 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 100
(4 pages)
19 November 2014Particulars of variation of rights attached to shares (2 pages)
19 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
21 July 2014Auditor's resignation (2 pages)
21 July 2014Auditor's resignation (2 pages)
16 July 2014Auditor's resignation (2 pages)
16 July 2014Auditor's resignation (2 pages)
13 June 2014Termination of appointment of David Exley as a director (2 pages)
13 June 2014Appointment of Shaun Hastings as a secretary (3 pages)
13 June 2014Appointment of Mr Shaun Hastings as a director (3 pages)
13 June 2014Appointment of Shaun Hastings as a secretary (3 pages)
13 June 2014Appointment of Mr John Peter O'kane as a director (3 pages)
13 June 2014Termination of appointment of Martin Staddon as a secretary (2 pages)
13 June 2014Appointment of Mr John Peter O'kane as a director (3 pages)
13 June 2014Termination of appointment of David Exley as a director (2 pages)
13 June 2014Appointment of Neil Patrick Armstrong as a director (3 pages)
13 June 2014Appointment of Neil Patrick Armstrong as a director (3 pages)
13 June 2014Termination of appointment of Martin Staddon as a secretary (2 pages)
13 June 2014Appointment of Mr Shaun Hastings as a director (3 pages)
12 June 2014Registered office address changed from Unit 5 Ashville Way Cowley Oxford OX4 6TU on 12 June 2014 (1 page)
12 June 2014Registered office address changed from Unit 5 Ashville Way Cowley Oxford OX4 6TU on 12 June 2014 (1 page)
4 June 2014Registration of charge 019906560011 (23 pages)
4 June 2014Registration of charge 019906560011 (23 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
24 February 2014Satisfaction of charge 10 in full (2 pages)
24 February 2014Satisfaction of charge 8 in full (1 page)
24 February 2014Satisfaction of charge 8 in full (1 page)
24 February 2014Satisfaction of charge 10 in full (2 pages)
30 January 2014Full accounts made up to 30 April 2013 (17 pages)
30 January 2014Full accounts made up to 30 April 2013 (17 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
29 April 2013Registered office address changed from Shell House Watlington Road Cowley Oxford Oxfordshire OX4 6NF on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Shell House Watlington Road Cowley Oxford Oxfordshire OX4 6NF on 29 April 2013 (1 page)
18 January 2013Group of companies' accounts made up to 30 April 2012 (22 pages)
18 January 2013Group of companies' accounts made up to 30 April 2012 (22 pages)
10 August 2012Director's details changed for David Exley on 1 August 2012 (2 pages)
10 August 2012Director's details changed for David Exley on 1 August 2012 (2 pages)
10 August 2012Director's details changed for David Exley on 1 August 2012 (2 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for David Exley on 1 March 2012 (2 pages)
5 April 2012Director's details changed for David Exley on 1 March 2012 (2 pages)
5 April 2012Director's details changed for David Exley on 1 March 2012 (2 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (23 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (23 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
28 January 2011Group of companies' accounts made up to 30 April 2010 (23 pages)
28 January 2011Group of companies' accounts made up to 30 April 2010 (23 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
3 February 2010Group of companies' accounts made up to 30 April 2009 (23 pages)
3 February 2010Group of companies' accounts made up to 30 April 2009 (23 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
19 February 2009Full accounts made up to 30 April 2008 (21 pages)
19 February 2009Full accounts made up to 30 April 2008 (21 pages)
20 June 2008Return made up to 30/04/08; full list of members (3 pages)
20 June 2008Return made up to 30/04/08; full list of members (3 pages)
3 March 2008Full accounts made up to 30 April 2007 (20 pages)
3 March 2008Full accounts made up to 30 April 2007 (20 pages)
1 November 2007Particulars of mortgage/charge (9 pages)
1 November 2007Particulars of mortgage/charge (9 pages)
18 May 2007Return made up to 30/04/07; full list of members (5 pages)
18 May 2007Return made up to 30/04/07; full list of members (5 pages)
22 February 2007Full accounts made up to 30 April 2006 (19 pages)
22 February 2007Full accounts made up to 30 April 2006 (19 pages)
5 May 2006Return made up to 30/04/06; no change of members (4 pages)
5 May 2006Return made up to 30/04/06; no change of members (4 pages)
11 November 2005Full accounts made up to 30 April 2005 (18 pages)
11 November 2005Full accounts made up to 30 April 2005 (18 pages)
10 May 2005Return made up to 30/04/05; no change of members (4 pages)
10 May 2005Return made up to 30/04/05; no change of members (4 pages)
2 March 2005Full accounts made up to 30 April 2004 (18 pages)
2 March 2005Full accounts made up to 30 April 2004 (18 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
7 May 2004Return made up to 30/04/04; full list of members (6 pages)
7 May 2004Return made up to 30/04/04; full list of members (6 pages)
3 December 2003Full accounts made up to 30 April 2003 (20 pages)
3 December 2003Full accounts made up to 30 April 2003 (20 pages)
8 August 2003Full accounts made up to 30 April 2002 (21 pages)
8 August 2003Full accounts made up to 30 April 2002 (21 pages)
13 June 2003Return made up to 30/04/03; no change of members (4 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Return made up to 30/04/03; no change of members (4 pages)
13 June 2003New director appointed (2 pages)
23 May 2002Auditor's resignation (1 page)
23 May 2002Auditor's resignation (1 page)
7 May 2002Return made up to 30/04/02; full list of members (6 pages)
7 May 2002Return made up to 30/04/02; full list of members (6 pages)
4 December 2001Full accounts made up to 30 April 2001 (14 pages)
4 December 2001Full accounts made up to 30 April 2001 (14 pages)
1 August 2001Full accounts made up to 30 April 2000 (16 pages)
1 August 2001Full accounts made up to 30 April 2000 (16 pages)
26 April 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
3 November 2000Accounts for a small company made up to 30 April 1999 (10 pages)
3 November 2000Accounts for a small company made up to 30 April 1999 (10 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
24 May 2000Return made up to 30/04/00; full list of members (6 pages)
24 May 2000Return made up to 30/04/00; full list of members (6 pages)
29 June 1999Full accounts made up to 30 April 1998 (7 pages)
29 June 1999Full accounts made up to 30 April 1998 (7 pages)
22 June 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 June 1999Registered office changed on 09/06/99 from: 22A marsh road cowley oxford OX4 2HH (1 page)
9 June 1999Registered office changed on 09/06/99 from: 22A marsh road cowley oxford OX4 2HH (1 page)
7 May 1999Company name changed D.W.painting contractor's limite d\certificate issued on 10/05/99 (2 pages)
7 May 1999Company name changed D.W.painting contractor's limite d\certificate issued on 10/05/99 (2 pages)
24 August 1998Return made up to 30/04/98; full list of members (6 pages)
24 August 1998Return made up to 30/04/98; full list of members (6 pages)
29 October 1997Full accounts made up to 30 April 1997 (8 pages)
29 October 1997Full accounts made up to 30 April 1997 (8 pages)
28 July 1997Return made up to 30/04/97; no change of members (4 pages)
28 July 1997Return made up to 30/04/97; no change of members (4 pages)
3 June 1997Full accounts made up to 30 April 1996 (6 pages)
3 June 1997Full accounts made up to 30 April 1996 (6 pages)
10 April 1997Return made up to 30/04/96; no change of members (4 pages)
10 April 1997Return made up to 30/04/96; no change of members (4 pages)
9 April 1996Accounts for a small company made up to 30 April 1995 (5 pages)
9 April 1996Accounts for a small company made up to 30 April 1995 (5 pages)
7 August 1995Accounts for a small company made up to 30 April 1994 (5 pages)
7 August 1995Accounts for a small company made up to 30 April 1994 (5 pages)
1 June 1995Return made up to 30/04/95; full list of members (6 pages)
1 June 1995Return made up to 30/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 June 1989Company name changed\certificate issued on 05/06/89 (2 pages)
5 June 1989Company name changed\certificate issued on 05/06/89 (2 pages)
13 September 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1986Incorporation (16 pages)
18 February 1986Incorporation (16 pages)