Swanley
Kent
BR8 8HU
Director Name | Mr David Michael Rooney |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Conor Vaughan Bray |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 01 August 2018(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ole Pugholm |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 February 2022(36 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr John Farrell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 December 2023(37 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr David Exley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB |
Secretary Name | John Exley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 21 Cave Street St Clements Oxford Oxon OX4 1BA |
Secretary Name | Mr Martin Richard John Staddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 May 2014) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Scholars Acre Carterton Oxon OX18 1BL |
Director Name | Mr Shaun Hastings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2019) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB |
Director Name | Mr John Peter O'Kane |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2014(28 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB |
Secretary Name | Shaun Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB |
Director Name | Mr Paul Cashmore |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 2016) |
Role | Director Of Partnering |
Country of Residence | England |
Correspondence Address | Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB |
Director Name | Mr Colin McMahon |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ryan John Brennan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ian Craggs |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2022) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Daren Moseley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Stuart Andrew Hall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Miss Kamal Shergill |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2021(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Simon David Will |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Website | dwcontractors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01865 749977 |
Telephone region | Oxford |
Registered Address | Media House Azalea Drive Swanley Kent BR8 8HU |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | Over 20 other UK companies use this postal address |
10k at £0.01 | Fastflow Group Limited 90.01% Ordinary A |
---|---|
444 at £0.01 | Colin Mcmahon 4.00% Ordinary B |
444 at £0.01 | Paul Cashmore 4.00% Ordinary B |
222 at £0.01 | Steve Mcmahon 2.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £19,964,000 |
Gross Profit | £7,744,000 |
Net Worth | £4,063,000 |
Cash | £3,634,000 |
Current Liabilities | £2,737,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
8 September 2009 | Delivered 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 2007 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2010 | Delivered 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 2000 | Delivered 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 2021 | Delivered on: 15 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 June 2019 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2014 | Delivered 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 |
10 January 2024 | Termination of appointment of Simon David Will as a director on 22 December 2023 (1 page) |
---|---|
10 January 2024 | Appointment of Mr John Farrell as a director on 22 December 2023 (2 pages) |
6 November 2023 | Satisfaction of charge 019906560015 in full (4 pages) |
6 November 2023 | Satisfaction of charge 019906560012 in full (4 pages) |
6 November 2023 | Satisfaction of charge 019906560014 in full (4 pages) |
6 November 2023 | Satisfaction of charge 019906560013 in full (4 pages) |
30 October 2023 | Registration of charge 019906560016, created on 24 October 2023 (13 pages) |
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
6 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
16 September 2022 | Resolutions
|
19 July 2022 | Appointment of Simon David Will as a director on 1 June 2022 (2 pages) |
19 July 2022 | Termination of appointment of Ian Craggs as a director on 31 May 2022 (1 page) |
19 July 2022 | Termination of appointment of Ryan John Brennan as a director on 31 May 2022 (1 page) |
19 July 2022 | Termination of appointment of Colin Mcmahon as a director on 31 May 2022 (1 page) |
3 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
22 April 2022 | Director's details changed for Mr Neil Patrick Armstrong on 23 March 2022 (2 pages) |
17 March 2022 | Change of details for Fastflow Group Limited as a person with significant control on 15 March 2022 (2 pages) |
7 March 2022 | Appointment of Ole Pugholm as a director on 22 February 2022 (2 pages) |
29 November 2021 | Full accounts made up to 31 March 2021 (29 pages) |
15 November 2021 | Registration of charge 019906560015, created on 4 November 2021 (51 pages) |
4 August 2021 | Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021 (1 page) |
6 July 2021 | Director's details changed for Mr David Michael Rooney on 28 June 2021 (2 pages) |
12 May 2021 | Termination of appointment of Daren Moseley as a director on 31 March 2021 (1 page) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
19 April 2021 | Appointment of Miss Kamal Shergill as a director on 7 April 2021 (2 pages) |
25 March 2021 | Full accounts made up to 31 March 2020 (28 pages) |
7 May 2020 | Resolutions
|
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
24 October 2019 | Full accounts made up to 31 March 2019 (25 pages) |
21 October 2019 | Registered 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 2019 | Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages) |
9 October 2019 | Termination of appointment of Shaun Hastings as a director on 30 September 2019 (1 page) |
7 October 2019 | Termination of appointment of Shaun Hastings as a secretary on 30 September 2019 (1 page) |
7 October 2019 | Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages) |
26 June 2019 | Registration of charge 019906560014, created on 19 June 2019 (43 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
3 September 2018 | Full accounts made up to 31 March 2018 (25 pages) |
9 August 2018 | Appointment of Mr David Michael Rooney as a director on 1 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Conor Bray as a director on 1 August 2018 (2 pages) |
11 May 2018 | Register inspection address has been changed to Dac Beachcroft Llp 3 Hardman Street Manchester M3 3HF (1 page) |
11 May 2018 | Register(s) moved to registered inspection location Dac Beachcroft Llp 3 Hardman Street Manchester M3 3HF (1 page) |
10 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
12 March 2018 | Appointment of Mr Ian Craggs as a director on 12 March 2018 (2 pages) |
12 March 2018 | Appointment of Mr Ryan John Brennan as a director on 12 March 2018 (2 pages) |
7 March 2018 | Registration of charge 019906560013, created on 28 February 2018 (41 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
11 September 2017 | Satisfaction of charge 019906560011 in full (1 page) |
11 September 2017 | Satisfaction of charge 019906560011 in full (1 page) |
17 June 2017 | Change of share class name or designation (2 pages) |
17 June 2017 | Change of share class name or designation (2 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
17 March 2017 | Registration of charge 019906560012, created on 15 March 2017 (11 pages) |
17 March 2017 | Registration of charge 019906560012, created on 15 March 2017 (11 pages) |
30 August 2016 | Termination of appointment of Paul Cashmore as a director on 19 August 2016 (1 page) |
30 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
30 August 2016 | Termination of appointment of Paul Cashmore as a director on 19 August 2016 (1 page) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
6 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
6 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
9 December 2014 | Termination of appointment of John Peter O'kane as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of John Peter O'kane as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of John Peter O'kane as a director on 9 December 2014 (1 page) |
9 December 2014 | Full accounts made up to 30 April 2014 (21 pages) |
9 December 2014 | Full accounts made up to 30 April 2014 (21 pages) |
8 December 2014 | Appointment of Mr Paul Cashmore as a director on 5 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Paul Cashmore as a director on 5 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Paul Cashmore as a director on 5 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Colin Mcmahon as a director on 5 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Colin Mcmahon as a director on 5 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Colin Mcmahon as a director on 5 December 2014 (2 pages) |
19 November 2014 | Sub-division of shares on 15 September 2014 (5 pages) |
19 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 November 2014 | Statement of company's objects (2 pages) |
19 November 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
19 November 2014 | Change of share class name or designation (2 pages) |
19 November 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
19 November 2014 | Statement of company's objects (2 pages) |
19 November 2014 | Change of share class name or designation (2 pages) |
19 November 2014 | Resolutions
|
19 November 2014 | Sub-division of shares on 15 September 2014 (5 pages) |
19 November 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
19 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 November 2014 | Resolutions
|
21 July 2014 | Auditor's resignation (2 pages) |
21 July 2014 | Auditor's resignation (2 pages) |
16 July 2014 | Auditor's resignation (2 pages) |
16 July 2014 | Auditor's resignation (2 pages) |
13 June 2014 | Termination of appointment of David Exley as a director (2 pages) |
13 June 2014 | Appointment of Shaun Hastings as a secretary (3 pages) |
13 June 2014 | Appointment of Mr Shaun Hastings as a director (3 pages) |
13 June 2014 | Appointment of Shaun Hastings as a secretary (3 pages) |
13 June 2014 | Appointment of Mr John Peter O'kane as a director (3 pages) |
13 June 2014 | Termination of appointment of Martin Staddon as a secretary (2 pages) |
13 June 2014 | Appointment of Mr John Peter O'kane as a director (3 pages) |
13 June 2014 | Termination of appointment of David Exley as a director (2 pages) |
13 June 2014 | Appointment of Neil Patrick Armstrong as a director (3 pages) |
13 June 2014 | Appointment of Neil Patrick Armstrong as a director (3 pages) |
13 June 2014 | Termination of appointment of Martin Staddon as a secretary (2 pages) |
13 June 2014 | Appointment of Mr Shaun Hastings as a director (3 pages) |
12 June 2014 | Registered office address changed from Unit 5 Ashville Way Cowley Oxford OX4 6TU on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from Unit 5 Ashville Way Cowley Oxford OX4 6TU on 12 June 2014 (1 page) |
4 June 2014 | Registration of charge 019906560011 (23 pages) |
4 June 2014 | Registration of charge 019906560011 (23 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 February 2014 | Satisfaction of charge 10 in full (2 pages) |
24 February 2014 | Satisfaction of charge 8 in full (1 page) |
24 February 2014 | Satisfaction of charge 8 in full (1 page) |
24 February 2014 | Satisfaction of charge 10 in full (2 pages) |
30 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
30 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Registered office address changed from Shell House Watlington Road Cowley Oxford Oxfordshire OX4 6NF on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from Shell House Watlington Road Cowley Oxford Oxfordshire OX4 6NF on 29 April 2013 (1 page) |
18 January 2013 | Group of companies' accounts made up to 30 April 2012 (22 pages) |
18 January 2013 | Group of companies' accounts made up to 30 April 2012 (22 pages) |
10 August 2012 | Director's details changed for David Exley on 1 August 2012 (2 pages) |
10 August 2012 | Director's details changed for David Exley on 1 August 2012 (2 pages) |
10 August 2012 | Director's details changed for David Exley on 1 August 2012 (2 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Director's details changed for David Exley on 1 March 2012 (2 pages) |
5 April 2012 | Director's details changed for David Exley on 1 March 2012 (2 pages) |
5 April 2012 | Director's details changed for David Exley on 1 March 2012 (2 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Group of companies' accounts made up to 30 April 2010 (23 pages) |
28 January 2011 | Group of companies' accounts made up to 30 April 2010 (23 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Group of companies' accounts made up to 30 April 2009 (23 pages) |
3 February 2010 | Group of companies' accounts made up to 30 April 2009 (23 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
19 February 2009 | Full accounts made up to 30 April 2008 (21 pages) |
19 February 2009 | Full accounts made up to 30 April 2008 (21 pages) |
20 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
20 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (20 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (20 pages) |
1 November 2007 | Particulars of mortgage/charge (9 pages) |
1 November 2007 | Particulars of mortgage/charge (9 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (5 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (5 pages) |
22 February 2007 | Full accounts made up to 30 April 2006 (19 pages) |
22 February 2007 | Full accounts made up to 30 April 2006 (19 pages) |
5 May 2006 | Return made up to 30/04/06; no change of members (4 pages) |
5 May 2006 | Return made up to 30/04/06; no change of members (4 pages) |
11 November 2005 | Full accounts made up to 30 April 2005 (18 pages) |
11 November 2005 | Full accounts made up to 30 April 2005 (18 pages) |
10 May 2005 | Return made up to 30/04/05; no change of members (4 pages) |
10 May 2005 | Return made up to 30/04/05; no change of members (4 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (18 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (18 pages) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
7 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (20 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (20 pages) |
8 August 2003 | Full accounts made up to 30 April 2002 (21 pages) |
8 August 2003 | Full accounts made up to 30 April 2002 (21 pages) |
13 June 2003 | Return made up to 30/04/03; no change of members (4 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Return made up to 30/04/03; no change of members (4 pages) |
13 June 2003 | New director appointed (2 pages) |
23 May 2002 | Auditor's resignation (1 page) |
23 May 2002 | Auditor's resignation (1 page) |
7 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 30 April 2001 (14 pages) |
4 December 2001 | Full accounts made up to 30 April 2001 (14 pages) |
1 August 2001 | Full accounts made up to 30 April 2000 (16 pages) |
1 August 2001 | Full accounts made up to 30 April 2000 (16 pages) |
26 April 2001 | Return made up to 30/04/01; full list of members
|
26 April 2001 | Return made up to 30/04/01; full list of members
|
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Accounts for a small company made up to 30 April 1999 (10 pages) |
3 November 2000 | Accounts for a small company made up to 30 April 1999 (10 pages) |
14 September 2000 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 30 April 1998 (7 pages) |
29 June 1999 | Full accounts made up to 30 April 1998 (7 pages) |
22 June 1999 | Return made up to 30/04/99; no change of members
|
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Return made up to 30/04/99; no change of members
|
9 June 1999 | Registered office changed on 09/06/99 from: 22A marsh road cowley oxford OX4 2HH (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 22A marsh road cowley oxford OX4 2HH (1 page) |
7 May 1999 | Company name changed D.W.painting contractor's limite d\certificate issued on 10/05/99 (2 pages) |
7 May 1999 | Company name changed D.W.painting contractor's limite d\certificate issued on 10/05/99 (2 pages) |
24 August 1998 | Return made up to 30/04/98; full list of members (6 pages) |
24 August 1998 | Return made up to 30/04/98; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 30 April 1997 (8 pages) |
29 October 1997 | Full accounts made up to 30 April 1997 (8 pages) |
28 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
28 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 30 April 1996 (6 pages) |
3 June 1997 | Full accounts made up to 30 April 1996 (6 pages) |
10 April 1997 | Return made up to 30/04/96; no change of members (4 pages) |
10 April 1997 | Return made up to 30/04/96; no change of members (4 pages) |
9 April 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
9 April 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
7 August 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
7 August 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
1 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
5 June 1989 | Company name changed\certificate issued on 05/06/89 (2 pages) |
5 June 1989 | Company name changed\certificate issued on 05/06/89 (2 pages) |
13 September 1988 | Resolutions
|
13 September 1988 | Resolutions
|
18 February 1986 | Incorporation (16 pages) |
18 February 1986 | Incorporation (16 pages) |