London
WC2A 2JR
Director Name | Mr Heng Leong Cheong |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 16 March 2018(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Dato' Leong Seng Teow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 16 March 2018(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Secretary Name | Mr Martin William Hill |
---|---|
Status | Current |
Appointed | 27 March 2019(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr James Murdo Roderick Mackenzie |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Sir Ian Leonard Dixon |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 1993) |
Role | Chartered Builder |
Correspondence Address | Wain Wood Edge Hitchin Road Preston Hitchin Hertfordshire SG4 7TZ |
Director Name | Colin Enticknap |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 December 1992) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 32 Windsor Way London W14 0UA |
Secretary Name | Robert Charles Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 20 August 2013) |
Role | Company Director |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Michael Francis Bennett |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Andes Close Ocean Village Southampton SO14 3HS |
Director Name | Mr Kieran Thomas Larkin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 April 1999) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | 5 Smabridge Walk Willen Milton Keynes Buckinghamshire MK15 9LT |
Director Name | Colin Enticknap |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 April 2005) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Grange 4 Heath Road Helpston Peterborough PE6 7EG |
Director Name | Mr Duncan Inglis Canney |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Secretary Name | Laurence Nigel Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2016) |
Role | Company Director |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Mr Vinod Vishram Bhanderi |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Mr Matthew Clement Pullen |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 March 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Mr Andrew James William Telfer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 June 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Mr Simon Craig Chatfield |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(23 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Secretary Name | Ms Wendy Jane McWilliams |
---|---|
Status | Resigned |
Appointed | 14 March 2016(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Ms Wendy Jane McWilliams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(29 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Website | www.willmottdixon.co.uk |
---|---|
Telephone | 01462 671852 |
Telephone region | Hitchin |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
29 January 2019 | Delivered on: 8 February 2019 Persons entitled: Cshv Iuk Bw Propco Limited Classification: A registered charge Particulars: Phase 1, abbey road, barking wharf, barking - being part of title no.: TGL477206 and the whole of the leasehold absolute title under title no.: TGL477177. Outstanding |
---|---|
29 January 2019 | Delivered on: 8 February 2019 Persons entitled: Cshv Iuk Bw Propco Limited Classification: A registered charge Particulars: Phase 2, abbey road, barking wharf, barking - being part of title no.: TGL477206. Outstanding |
3 January 2012 | Delivered on: 12 January 2012 Satisfied on: 20 December 2012 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
6 February 2024 | Registered office address changed from 25 Wilton Road London SW1V 1LW England to 7 Bell Yard London WC2A 2JR on 6 February 2024 (1 page) |
---|---|
15 September 2023 | Change of details for Eco World London Holdings Limited as a person with significant control on 15 September 2023 (2 pages) |
15 September 2023 | Registered office address changed from 25 Victoria Street London SW1H 0EX England to 25 Wilton Road London SW1V 1LW on 15 September 2023 (1 page) |
17 June 2023 | Accounts for a small company made up to 31 October 2022 (20 pages) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
8 March 2023 | Director's details changed for Mr James Murdo Roderick Mackenzie on 28 February 2023 (2 pages) |
23 September 2022 | Director's details changed for Mr Heng Leong Cheong on 23 September 2022 (2 pages) |
14 July 2022 | Accounts for a small company made up to 31 October 2021 (20 pages) |
20 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
28 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a small company made up to 31 October 2020 (21 pages) |
4 March 2021 | Appointment of Mr James Murdo Roderick Mackenzie as a director on 1 March 2021 (2 pages) |
11 November 2020 | Change of details for Eco World London Holdings Limited as a person with significant control on 10 November 2020 (2 pages) |
19 October 2020 | Director's details changed for Mr Heng Leong Cheong on 14 October 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (3 pages) |
29 May 2020 | Accounts for a small company made up to 31 October 2019 (19 pages) |
16 April 2020 | Satisfaction of charge 022147940003 in full (1 page) |
16 April 2020 | Satisfaction of charge 022147940002 in full (1 page) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
6 December 2019 | Termination of appointment of Wendy Jane Mcwilliams as a secretary on 2 December 2019 (1 page) |
24 July 2019 | Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY to 25 Victoria Street London SW1H 0EX on 24 July 2019 (1 page) |
4 April 2019 | Full accounts made up to 31 October 2018 (15 pages) |
27 March 2019 | Appointment of Mr Martin William Hill as a secretary on 27 March 2019 (2 pages) |
8 February 2019 | Registration of charge 022147940002, created on 29 January 2019 (26 pages) |
8 February 2019 | Registration of charge 022147940003, created on 29 January 2019 (26 pages) |
11 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
11 December 2018 | Change of details for Be Eco World Holdings Limited as a person with significant control on 6 June 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 July 2018 | Termination of appointment of Andrew James William Telfer as a director on 11 June 2018 (1 page) |
18 June 2018 | Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
22 March 2018 | Appointment of Dato' Leong Seng Teow as a director on 16 March 2018 (2 pages) |
20 March 2018 | Appointment of Mr Heng Leong Cheong as a director on 16 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of Wendy Jane Mcwilliams as a director on 8 March 2018 (1 page) |
9 March 2018 | Termination of appointment of Vinod Vishram Bhanderi as a director on 9 March 2018 (1 page) |
9 March 2018 | Termination of appointment of Matthew Clement Pullen as a director on 9 March 2018 (1 page) |
9 February 2018 | Cessation of Be:Here Limited as a person with significant control on 9 February 2018 (1 page) |
9 February 2018 | Notification of Be Eco World Holdings Limited as a person with significant control on 9 February 2018 (2 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 February 2017 | Appointment of Miss Wendy Jane Mcwilliams as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Simon Craig Chatfield as a director on 1 February 2017 (1 page) |
1 February 2017 | Resolutions
|
1 February 2017 | Resolutions
|
1 February 2017 | Appointment of Miss Wendy Jane Mcwilliams as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Simon Craig Chatfield as a director on 1 February 2017 (1 page) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 March 2016 | Appointment of Ms Wendy Jane Mcwilliams as a secretary on 14 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016 (1 page) |
14 March 2016 | Appointment of Ms Wendy Jane Mcwilliams as a secretary on 14 March 2016 (2 pages) |
11 January 2016 | Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015 (1 page) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
10 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
20 August 2013 | Termination of appointment of Robert Eyre as a secretary (1 page) |
20 August 2013 | Termination of appointment of Robert Eyre as a secretary (1 page) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Appointment of Mr Richard John Willmott as a director (2 pages) |
29 November 2012 | Appointment of Mr Richard John Willmott as a director (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
23 January 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
16 January 2012 | Memorandum and Articles of Association (12 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
16 January 2012 | Memorandum and Articles of Association (12 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 January 2012 | Appointment of Vinod Vishram Bhanderi as a director (3 pages) |
11 January 2012 | Appointment of Vinod Vishram Bhanderi as a director (3 pages) |
10 January 2012 | Appointment of Mr Simon Craig Chatfield as a director (3 pages) |
10 January 2012 | Appointment of Matthew Clement Pullen as a director (3 pages) |
10 January 2012 | Appointment of Andrew James William Telfer as a director (3 pages) |
10 January 2012 | Appointment of Matthew Clement Pullen as a director (3 pages) |
10 January 2012 | Appointment of Mr Simon Craig Chatfield as a director (3 pages) |
10 January 2012 | Appointment of Andrew James William Telfer as a director (3 pages) |
3 January 2012 | Change of name notice (2 pages) |
3 January 2012 | Company name changed willmott dixon management LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Change of name notice (2 pages) |
3 January 2012 | Company name changed willmott dixon management LIMITED\certificate issued on 03/01/12
|
15 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Appointment of Laurence Nigel Holdcroft as a secretary (3 pages) |
8 April 2011 | Appointment of Laurence Nigel Holdcroft as a secretary (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
13 May 2010 | Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages) |
13 May 2010 | Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages) |
13 May 2010 | Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Duncan Inglis Canney on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Duncan Inglis Canney on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Duncan Inglis Canney on 1 May 2010 (3 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
11 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from suite 201 the spirella building bridge road letchworth garden city hertfordshire SG6 4ET (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from suite 201 the spirella building bridge road letchworth garden city hertfordshire SG6 4ET (1 page) |
14 December 2007 | Return made up to 10/12/07; full list of members (5 pages) |
14 December 2007 | Return made up to 10/12/07; full list of members (5 pages) |
25 June 2007 | Auditor's resignation (1 page) |
25 June 2007 | Auditor's resignation (1 page) |
24 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 December 2006 | Return made up to 10/12/06; full list of members (6 pages) |
20 December 2006 | Return made up to 10/12/06; full list of members (6 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
20 December 2005 | Return made up to 10/12/05; full list of members (6 pages) |
20 December 2005 | Return made up to 10/12/05; full list of members (6 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: spirella 2 icknield way letchworth garden city hertfordshire SG6 4GY (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: spirella 2 icknield way letchworth garden city hertfordshire SG6 4GY (1 page) |
16 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
19 December 2003 | Return made up to 10/12/03; full list of members
|
19 December 2003 | Return made up to 10/12/03; full list of members
|
8 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
19 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
10 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: hitchin road shefford beds SG17 5JS (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: hitchin road shefford beds SG17 5JS (1 page) |
20 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
15 July 1999 | Company name changed willmott dixon interact LIMITED\certificate issued on 16/07/99 (2 pages) |
15 July 1999 | Company name changed willmott dixon interact LIMITED\certificate issued on 16/07/99 (2 pages) |
23 June 1999 | Company name changed willmott dixon services maintena nce LIMITED\certificate issued on 24/06/99 (2 pages) |
23 June 1999 | Company name changed willmott dixon services maintena nce LIMITED\certificate issued on 24/06/99 (2 pages) |
28 April 1999 | New director appointed (3 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (3 pages) |
28 April 1999 | Director resigned (1 page) |
9 February 1999 | Return made up to 15/12/98; no change of members (6 pages) |
9 February 1999 | Return made up to 15/12/98; no change of members (6 pages) |
23 December 1998 | Return made up to 15/02/98; no change of members (6 pages) |
23 December 1998 | Return made up to 15/02/98; no change of members (6 pages) |
12 August 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
12 August 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
22 December 1997 | Return made up to 15/12/97; full list of members (8 pages) |
22 December 1997 | Return made up to 15/12/97; full list of members (8 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
22 December 1996 | Return made up to 15/12/96; no change of members (6 pages) |
22 December 1996 | Return made up to 15/12/96; no change of members (6 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
18 February 1996 | Accounts for a dormant company made up to 30 April 1995 (6 pages) |
18 February 1996 | Accounts for a dormant company made up to 30 April 1995 (6 pages) |
3 January 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
3 January 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
27 December 1995 | Return made up to 15/12/95; no change of members (8 pages) |
27 December 1995 | Return made up to 15/12/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
28 June 1988 | Resolutions
|
28 June 1988 | Resolutions
|
23 June 1988 | Memorandum and Articles of Association (11 pages) |
23 June 1988 | Memorandum and Articles of Association (11 pages) |