Hilperton
Trowbridge
BA14 7RS
Director Name | Mr Kevan Sturrock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Affinity House Harrison Road Dundee DD2 3SN Scotland |
Director Name | Mr Graeme Robert Carling |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Affinity House Harrison Road Dundee DD2 3SN Scotland |
Director Name | Mr Derek Francis Wootton |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | 23 West Downs Close Fareham Hampshire PO16 7HW |
Director Name | Mr John Henry Alfred Clarke |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Farm St Edith Marsh Bromham Chippenham Wiltshire SN15 2DD |
Director Name | Mr William Tom James Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Barnfield Farm Erlestoke Devizes Wiltshire SN10 5UE |
Director Name | Mr William Fraser Shand |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 1995) |
Role | Consultant |
Correspondence Address | 22 Northleigh Bradford On Avon Wiltshire BA15 2RG |
Director Name | Mr Laurence William Jones |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Longley Road Farnham Surrey GU9 8LZ |
Secretary Name | Mr William Tom James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Barnfield Farm Erlestoke Devizes Wiltshire SN10 5UE |
Director Name | Mr John Ilott |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 24 Denewood Close Watford Hertfordshire WD17 4SZ |
Director Name | Robert Bailey |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | Old Park Farmhouse Vastern Wootton Bassett SN4 7PB |
Director Name | Mr David William Reynolds |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Farthings High Street Bulkington Devizes Wiltshire SN10 1SJ |
Secretary Name | Mr David William Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Farthings High Street Bulkington Devizes Wiltshire SN10 1SJ |
Director Name | Mr John Henry Alfred Clarke |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 2009) |
Role | Engineer |
Correspondence Address | 2 Greenhill Place Codford Warminster Wiltshire BA12 0DT |
Director Name | Mr Robert Griffin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2005) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Home Farm Georges Lane Banks Southport Lancashire PR9 8HD |
Director Name | Andrew Brian Dallas |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | 20 Dovercliff Road Canvey Island Essex SS8 7PE |
Director Name | Mr Richard William Jemmett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 August 2006) |
Role | Bus Dev Dir |
Country of Residence | England |
Correspondence Address | 110 Northcott Bracknell Berkshire RG12 7WS |
Director Name | Jane Tucker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 2 Georgian View Kingsway Bath Avon BA2 2LZ |
Director Name | Mr David Edward Black |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 North Avenue Glasgow Lanarkshire G72 8AT Scotland |
Director Name | Mr Martin Ken Wiltshire |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Apsley Close Hilperton Trowbridge Wiltshire BA14 7RD |
Secretary Name | Mrs Lynda Jill Keohane |
---|---|
Status | Resigned |
Appointed | 31 March 2010(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2012) |
Role | Company Director |
Correspondence Address | Glenfrome House Eastgate Road Bristol BS5 6XX |
Director Name | Ms Alison Louise Longstaff |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glenfrome House Eastgate Road Bristol BS5 6XX |
Director Name | Mrs Lynda Jill Keohane |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2014) |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | 202 Northolt Road Harrow Middlesex HA2 0EX |
Director Name | Mr John Henry Alfred Clarke |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 202 Northolt Road Harrow Middlesex HA2 0EX |
Secretary Name | Mr Andrew Stirling |
---|---|
Status | Resigned |
Appointed | 02 October 2012(26 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 February 2013) |
Role | Company Director |
Correspondence Address | Glenfrome House Eastgate Road Bristol BS5 6XX |
Secretary Name | Mrs Lynda Jill Keohane |
---|---|
Status | Resigned |
Appointed | 21 February 2013(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 January 2017) |
Role | Company Director |
Correspondence Address | 202 Northolt Road Harrow Middlesex HA2 0EX |
Director Name | Mrs Lynda Jill Keohane |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2017) |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | Saltire Facilities Management Limited James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU Scotland |
Director Name | Mr John Reynolds |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(30 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 164 Field End Road Eastcote HA5 1RH |
Director Name | Mr Sydney Robert Fudge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2020(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Affinity House Harrison Road Dundee DD2 3SN Scotland |
Website | alh.co.uk |
---|
Registered Address | C/O United Capital Investments 37th Floor, 1 Canada Square Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6.4k at £1 | Alhco Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,827,460 |
Gross Profit | £3,591,242 |
Net Worth | £1,538,511 |
Cash | £894,267 |
Current Liabilities | £2,728,602 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
2 July 2001 | Delivered on: 23 July 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. Outstanding |
---|---|
19 July 2001 | Delivered on: 24 July 2001 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 5 oaklands business park armstrong way yate bristol t/n GR224651 south gloucestershire. Outstanding |
16 April 1999 | Delivered on: 29 April 1999 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: Land at station road,westbury,wiltshire. Outstanding |
23 August 1996 | Delivered on: 3 September 1996 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. Outstanding |
7 April 1992 | Delivered on: 21 April 1992 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: The spinney church road churchdown gloucster gloucestershire t/n gr 97065. Outstanding |
16 May 1991 | Delivered on: 30 May 1991 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: 5 eastbury road london industrial park, beckton, l/b of newham title no. Egl 82320. Outstanding |
16 May 1991 | Delivered on: 30 May 1991 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: 5 eastbury road, london industrial park beckton, l/b of newham title no egl 88603. Outstanding |
29 September 1989 | Delivered on: 13 October 1989 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: 114 station road westbury wiltshire. Outstanding |
5 May 2017 | Delivered on: 11 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 August 2001 | Delivered on: 15 August 2001 Persons entitled: Barclays Bank PLC Classification: Supplemental deed of charge over shares (the deed) pursuant to a guarantee and debenture dated 2 july 2001 Secured details: All monies due or to become due from the companies (as defined therein) to the chargee on any account whatsoever. Particulars: All the company's beneficial interest in the shares and to any proceeds of sale or other realisation of the shares or any part thereof. See the mortgage charge document for full details. Outstanding |
30 September 1988 | Delivered on: 3 October 1988 Persons entitled: Lombard North Central 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/H property situated at forty acre road, boongate peterborough comprising 0.53 acres or thereabouts together with all buildings and erections thereon. (Other than trade machinery). Outstanding |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
16 June 2020 | Full accounts made up to 31 December 2019 (17 pages) |
19 May 2020 | Termination of appointment of John Reynolds as a director on 14 May 2020 (1 page) |
19 May 2020 | Appointment of Mr Kevan Sturrock as a director on 14 May 2020 (2 pages) |
19 May 2020 | Appointment of Mr Graeme Robert Carling as a director on 14 May 2020 (2 pages) |
19 May 2020 | Appointment of Sydney Robert Fudge as a director on 14 May 2020 (2 pages) |
19 March 2020 | Cessation of John Reynolds as a person with significant control on 19 March 2020 (1 page) |
19 March 2020 | Notification of Alhco Group Limited as a person with significant control on 5 May 2017 (2 pages) |
19 March 2020 | Cessation of David Laurence Weston as a person with significant control on 19 March 2020 (1 page) |
17 December 2019 | Second filing for the termination of John Henry Alfred Clarke as a director (5 pages) |
17 December 2019 | Second filing for the appointment of John Reynolds as a director (6 pages) |
17 December 2019 | Second filing for the appointment of David Laurence Weston as a director (6 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
29 October 2019 | Registered office address changed from 467 Rayners Lane Pinner Middlesex HA5 5ET England to 164 Field End Road Eastcote HA5 1RH on 29 October 2019 (1 page) |
27 September 2019 | Satisfaction of charge 020367740012 in full (1 page) |
21 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
16 September 2019 | Director's details changed for Mr David Laurence Weston on 30 August 2019 (2 pages) |
16 September 2019 | Change of details for Mr David Laurence Weston as a person with significant control on 30 August 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
10 August 2018 | Registered office address changed from C/O Lawrence Johns 202 Northolt Road Harrow Middlesex HA2 0EX to 467 Rayners Lane Pinner Middlesex HA5 5ET on 10 August 2018 (1 page) |
9 August 2018 | Satisfaction of charge 6 in full (1 page) |
9 August 2018 | Satisfaction of charge 11 in full (1 page) |
9 August 2018 | Satisfaction of charge 7 in full (1 page) |
9 August 2018 | Satisfaction of charge 1 in full (1 page) |
9 August 2018 | Satisfaction of charge 9 in full (1 page) |
9 August 2018 | Satisfaction of charge 4 in full (1 page) |
9 August 2018 | Satisfaction of charge 3 in full (1 page) |
9 August 2018 | Satisfaction of charge 2 in full (1 page) |
9 August 2018 | Satisfaction of charge 8 in full (1 page) |
9 August 2018 | Satisfaction of charge 5 in full (1 page) |
12 June 2018 | Notification of David Laurence Weston as a person with significant control on 5 May 2017 (2 pages) |
12 June 2018 | Notification of John Reynolds as a person with significant control on 5 May 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
20 December 2017 | Cessation of John Henry Alfred Clarke as a person with significant control on 5 May 2017 (1 page) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
12 May 2017 | Termination of appointment of John Henry Alfred Clarke as a director on 27 April 2017
|
12 May 2017 | Appointment of Mr John Reynolds as a director on 27 April 2017
|
12 May 2017 | Appointment of Mr David Laurence Weston as a director on 27 April 2017
|
12 May 2017 | Termination of appointment of John Henry Alfred Clarke as a director on 27 April 2017 (1 page) |
12 May 2017 | Appointment of Mr John Reynolds as a director on 27 April 2017 (2 pages) |
12 May 2017 | Appointment of Mr David Laurence Weston as a director on 27 April 2017 (2 pages) |
11 May 2017 | Registration of charge 020367740012, created on 5 May 2017 (15 pages) |
11 May 2017 | Registration of charge 020367740012, created on 5 May 2017 (15 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
12 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
12 January 2017 | Termination of appointment of Lynda Jill Keohane as a director on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Lynda Jill Keohane as a secretary on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Lynda Jill Keohane as a secretary on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Lynda Jill Keohane as a director on 6 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
1 June 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
1 June 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
29 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
29 September 2015 | All of the property or undertaking has been released from charge 9 (2 pages) |
29 September 2015 | All of the property or undertaking has been released from charge 6 (2 pages) |
29 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
29 September 2015 | All of the property or undertaking has been released from charge 9 (2 pages) |
29 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
29 September 2015 | All of the property or undertaking has been released from charge 11 (2 pages) |
29 September 2015 | All of the property or undertaking has been released from charge 9 (2 pages) |
29 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
29 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
29 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
29 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
29 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
29 September 2015 | All of the property or undertaking has been released from charge 11 (2 pages) |
29 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
29 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
29 September 2015 | All of the property or undertaking has been released from charge 9 (2 pages) |
29 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
29 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
29 September 2015 | All of the property or undertaking has been released from charge 6 (2 pages) |
29 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
28 September 2015 | Appointment of Mrs Lynda Jill Keohane as a director on 14 September 2015 (2 pages) |
28 September 2015 | Appointment of Mrs Lynda Jill Keohane as a director on 14 September 2015 (2 pages) |
18 August 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
18 August 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
16 September 2014 | Purchase of own shares. (3 pages) |
16 September 2014 | Purchase of own shares. (3 pages) |
16 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
16 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
16 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
11 August 2014 | Purchase of own shares. (3 pages) |
11 August 2014 | Purchase of own shares. (3 pages) |
10 March 2014 | Termination of appointment of Lynda Keohane as a director (1 page) |
10 March 2014 | Termination of appointment of Lynda Keohane as a director (1 page) |
4 March 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
5 July 2013 | Registered office address changed from Glenfrome House Eastgate Road Bristol BS5 6XX United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Glenfrome House Eastgate Road Bristol BS5 6XX United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Glenfrome House Eastgate Road Bristol BS5 6XX United Kingdom on 5 July 2013 (1 page) |
21 February 2013 | Termination of appointment of Andrew Stirling as a secretary (1 page) |
21 February 2013 | Termination of appointment of Andrew Stirling as a secretary (1 page) |
21 February 2013 | Appointment of Mrs Lynda Jill Keohane as a secretary (1 page) |
21 February 2013 | Appointment of Mrs Lynda Jill Keohane as a secretary (1 page) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Appointment of Mr Andrew Stirling as a secretary (1 page) |
4 October 2012 | Appointment of Mr Andrew Stirling as a secretary (1 page) |
4 October 2012 | Termination of appointment of David Black as a director (1 page) |
4 October 2012 | Termination of appointment of Lynda Keohane as a secretary (1 page) |
4 October 2012 | Termination of appointment of David Black as a director (1 page) |
4 October 2012 | Termination of appointment of Lynda Keohane as a secretary (1 page) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (12 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (12 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Appointment of Mr John Henry Alfred Clarke as a director (2 pages) |
21 October 2011 | Appointment of Mr John Henry Alfred Clarke as a director (2 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
8 September 2011 | Termination of appointment of Alison Longstaff as a director (1 page) |
8 September 2011 | Termination of appointment of Alison Longstaff as a director (1 page) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Auditor's resignation (1 page) |
10 March 2011 | Auditor's resignation (1 page) |
21 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 July 2010 | Appointment of Ms Alison Louise Longstaff as a director (2 pages) |
12 July 2010 | Appointment of Ms Alison Louise Longstaff as a director (2 pages) |
9 July 2010 | Termination of appointment of David Reynolds as a director (1 page) |
9 July 2010 | Appointment of Mrs Lynda Jill Keohane as a director (2 pages) |
9 July 2010 | Appointment of Mrs Lynda Jill Keohane as a director (2 pages) |
9 July 2010 | Termination of appointment of David Reynolds as a director (1 page) |
29 June 2010 | Appointment of Mrs Lynda Jill Keohane as a secretary (1 page) |
29 June 2010 | Appointment of Mrs Lynda Jill Keohane as a secretary (1 page) |
29 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Registered office address changed from 114 Station Road Westbury Wiltshire BA13 4TW on 29 June 2010 (1 page) |
29 June 2010 | Termination of appointment of David Reynolds as a secretary (1 page) |
29 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Registered office address changed from 114 Station Road Westbury Wiltshire BA13 4TW on 29 June 2010 (1 page) |
29 June 2010 | Termination of appointment of David Reynolds as a secretary (1 page) |
26 May 2009 | Return made up to 27/03/09; full list of members (7 pages) |
26 May 2009 | Return made up to 27/03/09; full list of members (7 pages) |
5 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
20 April 2009 | Appointment terminated director john clarke (1 page) |
20 April 2009 | Appointment terminated director john clarke (1 page) |
30 March 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
30 March 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
18 February 2009 | Director appointed mr john henry alfred clarke (1 page) |
18 February 2009 | Director appointed mr john henry alfred clarke (1 page) |
21 May 2008 | Director and secretary's change of particulars / david reynolds / 30/07/2003 (1 page) |
21 May 2008 | Director and secretary's change of particulars / david reynolds / 30/07/2003 (1 page) |
21 May 2008 | Return made up to 31/03/08; full list of members (7 pages) |
21 May 2008 | Return made up to 31/03/08; full list of members (7 pages) |
26 March 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
26 March 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
27 December 2007 | Return made up to 31/03/07; full list of members (7 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Return made up to 31/03/07; full list of members (7 pages) |
27 December 2007 | Director resigned (1 page) |
11 June 2007 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
11 June 2007 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
17 May 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
17 May 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 31/03/06; full list of members
|
12 June 2006 | Return made up to 31/03/06; full list of members
|
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
4 February 2006 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
4 February 2006 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 May 2005 | Return made up to 31/03/05; full list of members
|
12 May 2005 | Return made up to 31/03/05; full list of members
|
9 May 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
9 May 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 February 2005 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
18 February 2005 | Group of companies' accounts made up to 30 June 2004 (26 pages) |
18 February 2005 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
18 February 2005 | Group of companies' accounts made up to 30 June 2004 (26 pages) |
5 February 2005 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
5 February 2005 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | New director appointed (1 page) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
21 May 2004 | Return made up to 31/03/04; full list of members
|
21 May 2004 | Return made up to 31/03/04; full list of members
|
23 September 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
23 September 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
11 June 2003 | Group of companies' accounts made up to 28 September 2002 (21 pages) |
11 June 2003 | Group of companies' accounts made up to 28 September 2002 (21 pages) |
17 May 2003 | Return made up to 31/03/03; full list of members
|
17 May 2003 | Return made up to 31/03/03; full list of members
|
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Secretary resigned;director resigned (1 page) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Secretary resigned;director resigned (1 page) |
26 April 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
26 April 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (12 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (12 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Resolutions
|
15 August 2001 | Particulars of mortgage/charge (6 pages) |
15 August 2001 | Particulars of mortgage/charge (6 pages) |
3 August 2001 | Group of companies' accounts made up to 1 October 2000 (21 pages) |
3 August 2001 | Group of companies' accounts made up to 1 October 2000 (21 pages) |
3 August 2001 | Group of companies' accounts made up to 1 October 2000 (21 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Particulars of mortgage/charge (5 pages) |
23 July 2001 | Particulars of mortgage/charge (5 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 31/03/01; full list of members (12 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 31/03/01; full list of members (12 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 July 2000 | Full group accounts made up to 2 October 1999 (22 pages) |
19 July 2000 | Full group accounts made up to 2 October 1999 (22 pages) |
19 July 2000 | Full group accounts made up to 2 October 1999 (22 pages) |
5 June 2000 | Return made up to 31/03/00; full list of members (13 pages) |
5 June 2000 | Return made up to 31/03/00; full list of members (13 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
20 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
20 April 1999 | Full group accounts made up to 26 September 1998 (22 pages) |
20 April 1999 | Full group accounts made up to 26 September 1998 (22 pages) |
7 April 1998 | Full group accounts made up to 27 September 1997 (22 pages) |
7 April 1998 | Full group accounts made up to 27 September 1997 (22 pages) |
7 April 1997 | Full group accounts made up to 28 September 1996 (21 pages) |
7 April 1997 | Return made up to 31/03/97; bulk list available separately (7 pages) |
7 April 1997 | Full group accounts made up to 28 September 1996 (21 pages) |
7 April 1997 | Return made up to 31/03/97; bulk list available separately (7 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | £ ic 9000/6900 25/06/96 £ sr 2100@1=2100 (1 page) |
24 July 1996 | Resolutions
|
24 July 1996 | £ ic 9000/6900 25/06/96 £ sr 2100@1=2100 (1 page) |
24 July 1996 | Resolutions
|
14 April 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
14 April 1996 | Return made up to 31/03/96; full list of members
|
14 April 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
14 April 1996 | Return made up to 31/03/96; full list of members
|
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
1 March 1996 | £ ic 9300/9000 19/02/96 £ sr 300@1=300 (1 page) |
1 March 1996 | £ ic 9300/9000 19/02/96 £ sr 300@1=300 (1 page) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
13 April 1995 | Full group accounts made up to 1 October 1994 (39 pages) |
13 April 1995 | Return made up to 31/03/95; full list of members
|
13 April 1995 | Return made up to 31/03/95; full list of members
|
13 April 1995 | Full group accounts made up to 1 October 1994 (39 pages) |
13 April 1995 | Full group accounts made up to 1 October 1994 (39 pages) |
23 December 1991 | Resolutions
|
23 December 1991 | Resolutions
|
6 August 1986 | Resolutions
|
6 August 1986 | Resolutions
|
25 July 1986 | Company name changed areaforce LIMITED\certificate issued on 25/07/86 (2 pages) |
25 July 1986 | Company name changed areaforce LIMITED\certificate issued on 25/07/86 (2 pages) |
14 July 1986 | Incorporation (16 pages) |
14 July 1986 | Incorporation (16 pages) |