Feltham
Middlesex
TW14 8HA
Secretary Name | Ms Zeynep Kozanhan |
---|---|
Status | Closed |
Appointed | 24 December 2020(33 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 October 2023) |
Role | Company Director |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Suresh Swaminathan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 15 September 2022(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 October 2023) |
Role | Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Brian Vernon Ash |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 1996) |
Role | Managing Director |
Correspondence Address | C/O Richards & Ross Limited Neachells Lane Wednesfield West Midlands WV11 3QH |
Director Name | Neil Craig Clark |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 September 2003) |
Role | Commercial Director |
Correspondence Address | 27 Moreton Close Flamstead End Cheshunt Hertfordshire EN7 6LX |
Director Name | Mr Steven Anthony Ducker |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 September 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Punta Verde Drive Sutton Hill Telford Shropshire TF7 4EJ |
Director Name | Brian Stokes |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Meadows Pedmore Stourbridge West Midlands DY9 0GW |
Secretary Name | Neil Craig Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | 4a Blackberry Lane Four Oaks Sutton Coldfield Birmingham West Midlands B74 4JE |
Secretary Name | Roy Malcolm Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Secretary Name | Mr Mark Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Mark Phillips |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Neil Anthony Davis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 96 Bushey Wood Road Sheffield South Yorkshire S17 3QD |
Director Name | Mr Derek Hunter |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Stores Road Derby Derbyshire DE21 4BG |
Director Name | Miss Lynn Ann Sheach |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2018) |
Role | Director, Finance & Accounting |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Frazer Grenville Budd |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2019) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Jonathan Paul Stephenson |
---|---|
Status | Resigned |
Appointed | 30 November 2016(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Jason Kitts |
---|---|
Status | Resigned |
Appointed | 26 July 2018(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Timothy Moran |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(30 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Tareq Kawash |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2018(30 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2022) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Travis Michael Brantley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2019(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2021) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Neil Paul Bowman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2022) |
Role | Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Website | shawprg.com |
---|
Registered Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
10k at £1 | Shaw Group Uk Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2019 | Delivered on: 11 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
---|---|
21 October 2019 | Delivered on: 7 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
10 December 2018 | Delivered on: 13 December 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
10 May 2018 | Delivered on: 23 May 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
18 March 1998 | Delivered on: 27 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
31 December 2020 | Delivered on: 13 January 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 16 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 15 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
23 January 2020 | Delivered on: 11 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
23 January 2020 | Delivered on: 5 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 15 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
9 July 1990 | Delivered on: 17 July 1990 Satisfied on: 30 October 1998 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 |
18 May 1990 | Delivered on: 4 June 1990 Satisfied on: 14 October 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of air products PLC for £17293.00 dated 10.5.90. Particulars: The sum of £17293.00 together with interest accrued now or to be held by the bank on account numbered 01093932 and earmarked or designated by reference to the company. Fully Satisfied |
22 April 1988 | Delivered on: 4 May 1988 Satisfied on: 14 October 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 April 1988 | Delivered on: 26 April 1988 Satisfied on: 22 April 1993 Persons entitled: Richards & Ross Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares other securities stock in trade work in progress. 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 |
13 January 2021 | Registration of charge 022078040015, created on 31 December 2020 (69 pages) |
---|---|
7 January 2021 | Termination of appointment of Jason Kitts as a secretary on 24 December 2020 (1 page) |
16 July 2020 | Registration of charge 022078040014, created on 30 June 2020 (195 pages) |
15 July 2020 | Registration of charge 022078040013, created on 30 June 2020 (72 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
11 February 2020 | Registration of charge 022078040012, created on 23 January 2020 (215 pages) |
5 February 2020 | Registration of charge 022078040011, created on 23 January 2020 (77 pages) |
15 November 2019 | Registration of charge 022078040010, created on 1 November 2019 (59 pages) |
11 November 2019 | Registration of charge 022078040009, created on 1 November 2019 (161 pages) |
7 November 2019 | Registration of charge 022078040008, created on 21 October 2019 (177 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Frazer Grenville Budd as a director on 27 March 2019 (1 page) |
18 March 2019 | Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Timothy Moran as a director on 15 March 2019 (1 page) |
18 January 2019 | Memorandum and Articles of Association (10 pages) |
13 December 2018 | Registration of charge 022078040007, created on 10 December 2018 (58 pages) |
8 November 2018 | Resolutions
|
25 October 2018 | Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Timothy Moran as a director on 8 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Lynn Ann Sheach as a director on 8 October 2018 (1 page) |
24 October 2018 | Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
27 July 2018 | Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Jason Kitts as a secretary on 26 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
20 June 2018 | Resolutions
|
23 May 2018 | Registration of charge 022078040006, created on 10 May 2018 (159 pages) |
4 May 2018 | Statement of company's objects (2 pages) |
4 May 2018 | Resolutions
|
4 May 2018 | Memorandum and Articles of Association (11 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Cb&I Group Uk Holdings as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Notification of Cb&I Group Uk Holdings as a person with significant control on 6 April 2016 (1 page) |
7 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 December 2016 | Appointment of Ms Lynn Ann Sheach as a director on 30 November 2016 (2 pages) |
1 December 2016 | Appointment of Ms Lynn Ann Sheach as a director on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Frazer Grenville Budd as a director on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Frazer Grenville Budd as a director on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages) |
25 November 2016 | Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page) |
6 October 2016 | Satisfaction of charge 5 in full (2 pages) |
6 October 2016 | Satisfaction of charge 5 in full (2 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
14 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Termination of appointment of Derek Hunter as a director (1 page) |
1 May 2012 | Termination of appointment of Derek Hunter as a director (1 page) |
26 January 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mark Phillips on 11 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mark Phillips on 11 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Derek Hunter on 11 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Mark Phillips on 11 July 2010 (1 page) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Derek Hunter on 11 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Mark Phillips on 11 July 2010 (1 page) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
24 July 2007 | £ nc 25000/10000 17/07/07 (1 page) |
24 July 2007 | £ nc 25000/10000 17/07/07 (1 page) |
12 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
25 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2005 | Return made up to 11/07/05; full list of members (7 pages) |
14 September 2005 | Return made up to 11/07/05; full list of members (7 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | Director resigned (1 page) |
20 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
19 October 2003 | New director appointed (2 pages) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | New director appointed (2 pages) |
19 October 2003 | New director appointed (2 pages) |
19 October 2003 | New director appointed (2 pages) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | Director resigned (1 page) |
18 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
31 July 2002 | Auditor's resignation (1 page) |
31 July 2002 | Auditor's resignation (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Return made up to 11/07/02; full list of members
|
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Return made up to 11/07/02; full list of members
|
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
30 April 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
20 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
20 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
2 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Director's particulars changed (1 page) |
16 January 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
25 July 2000 | Return made up to 11/07/00; full list of members
|
25 July 2000 | Return made up to 11/07/00; full list of members
|
21 January 2000 | Full accounts made up to 31 August 1999 (12 pages) |
21 January 2000 | Full accounts made up to 31 August 1999 (12 pages) |
23 July 1999 | Return made up to 11/07/99; full list of members
|
23 July 1999 | Return made up to 11/07/99; full list of members
|
2 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
2 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
30 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Return made up to 11/07/98; full list of members
|
24 July 1998 | Return made up to 11/07/98; full list of members
|
25 June 1998 | Registered office changed on 25/06/98 from: neachells lane wednesfield wolverhampton wv 113 (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: neachells lane wednesfield wolverhampton wv 113 (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
4 March 1998 | Return made up to 11/07/97; no change of members (4 pages) |
4 March 1998 | Return made up to 11/07/97; no change of members (4 pages) |
16 October 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
16 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
16 October 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
14 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
24 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
25 September 1995 | Return made up to 11/07/95; no change of members (4 pages) |
25 September 1995 | Return made up to 11/07/95; no change of members (4 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 March 1990 | Resolutions
|
28 October 1988 | Company name changed\certificate issued on 28/10/88 (2 pages) |
7 June 1988 | Resolutions
|
23 December 1987 | Incorporation (16 pages) |