West Kilbride
Ayrshire
KA23 9HU
Scotland
Director Name | Peter Kenway Bennett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 February 2016(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 34 Parliament Place West Perth Wa 6005 Australia |
Director Name | Mr Brent Richard Maas |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 September 2022(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Suite 1, 3rd Floor, 11- 12 St. James's Square London SW1Y 4LB |
Director Name | Mr Roy James Booth |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lymewood Drive Disley Stockport Cheshire SK12 2LD |
Director Name | Mr John Bain Welsh |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redholme 20 Fullerton Drive Seamill West Kilbride Ayrshire KA23 9HT Scotland |
Secretary Name | Mr Roy James Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lymewood Drive Disley Stockport Cheshire SK12 2LD |
Secretary Name | Mary Paterson Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1999) |
Role | Secretary |
Correspondence Address | 39 Fullerton Drive Seamill West Kilbride Ayrshire KA23 9HT Scotland |
Secretary Name | Mr Martin James Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Jacks View West Kilbride Ayrshire KA23 9HX Scotland |
Director Name | Mr Joseph Devlin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 04 September 2014) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | 108 Eglinton Road Ardrossan Ayrshire KA22 8NN Scotland |
Secretary Name | Mr John Bain Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Airlie, 1 Aiknut Road West Kilbride Ayrshire KA23 9LG Scotland |
Director Name | Mr William Beattie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 2a Mid Dykes Road Saltcoats Ayrshire KA21 6BZ Scotland |
Director Name | Mr Gary James Mutter |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(18 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2009) |
Role | Engineering |
Country of Residence | Scotland |
Correspondence Address | 11 Craigholme Houston Renfrewshire PA6 7DB Scotland |
Director Name | Mr Gary James Mutter |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 August 2021) |
Role | Special Projects Director |
Country of Residence | Scotland |
Correspondence Address | Shovelboard Farm Corsliehill Road Houston Renfrewshire PA6 7HU Scotland |
Secretary Name | Miss Elizabeth Ann McFarlane |
---|---|
Status | Resigned |
Appointed | 09 November 2011(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 September 2014) |
Role | Company Director |
Correspondence Address | 63 Sharon Street Dalry Ayrshire KA24 5DT Scotland |
Director Name | Mr Gordon Semple |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2014) |
Role | Design & Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Souter Drive Kilmarnock Ayrshire KA3 7JD Scotland |
Director Name | Mr Gavin Florence |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2014) |
Role | Systems & Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hillside West Kilbride Ayrshire KA23 9NZ Scotland |
Director Name | Mr Neil Edward Siford |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 September 2014(25 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 March 2015) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 34 Parliament Place West Perth Western Australia 6005 Australia |
Director Name | Mr Gary Norman Bowtell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 September 2014(25 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 08 December 2014) |
Role | Director Business Development |
Country of Residence | Australia |
Correspondence Address | 34 Parliament Place West Perth Western Australia 6005 Australia |
Director Name | Mr Kevin Thomas Gallagher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 September 2014(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2016) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 34 Parliament Place West Perth Western Australia 6005 Australia |
Director Name | Mr Thomas John Dockray |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 December 2014(25 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2016) |
Role | Executive Vice President |
Country of Residence | Australia |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Brent Richard Maas |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 March 2015(25 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 June 2015) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 34 Parliament Place West Perth Western Australia 6005 Australia |
Director Name | Mr Joseph Devlin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(26 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 03 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Jacks View West Kilbride Ayrshire KA23 9HX Scotland |
Director Name | Massimo Camillo Giovanni Bergomi |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 June 2015(26 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 December 2015) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | 34 Parliament Place West Perth Western Australia 6005 Australia |
Director Name | Richard Francis Simons |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 June 2015(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 34 Parliament Place West Perth Western Australia 6005 Australia |
Director Name | Mr Rajiv Virendra Ratneser |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 2016(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 June 2020) |
Role | Business Executive |
Country of Residence | Australia |
Correspondence Address | Suite 1, 3rd Floor, 11- 12 St. James's Square London SW1Y 4LB |
Website | boothwelsh.co.uk |
---|
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Bwa Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,062,432 |
Gross Profit | £3,870,391 |
Net Worth | £1,884,900 |
Cash | £115,849 |
Current Liabilities | £3,789,503 |
Latest Accounts | 24 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
2 May 2012 | Delivered on: 11 May 2012 Satisfied on: 31 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £60,000 and all amounts in the future credited to account number 00651134 with the bank. Fully Satisfied |
---|---|
7 October 2011 | Delivered on: 19 October 2011 Satisfied on: 18 September 2014 Persons entitled: John Bain Welsh and Mary Welsh Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
27 August 1997 | Delivered on: 4 September 1997 Satisfied on: 25 July 2012 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
21 May 1993 | Delivered on: 1 June 1993 Satisfied on: 13 October 2011 Persons entitled: Yorkshire Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of a bank account and all other sums standing credt to the account. Fully Satisfied |
3 March 1993 | Delivered on: 18 March 1993 Satisfied on: 13 October 2011 Persons entitled: Enterprise Ayrshire Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the property including uncalled capital undertaking asets and rights of the company. Fully Satisfied |
23 June 1992 | Delivered on: 26 June 1992 Satisfied on: 23 February 2012 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on book debts and other debts present and future and the proceeds thereof see 395 283 c 29/6 for full details. Fully Satisfied |
24 March 1992 | Delivered on: 11 April 1992 Satisfied on: 10 December 2011 Persons entitled: Enterprise Ayrshire Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the property including the uncalled capital which is or may be comprised in the property and undertaking ofthe company. Fully Satisfied |
19 April 1990 | Delivered on: 30 April 1990 Satisfied on: 25 July 2012 Persons entitled: Yorkshire 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 May 2012 | Delivered on: 11 June 2012 Satisfied on: 18 September 2014 Persons entitled: Maven Capital Partners UK LLP (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Fully Satisfied |
22 February 1990 | Delivered on: 27 February 1990 Satisfied on: 29 May 1991 Persons entitled: Alex Lowrie Receivables Financing Limited. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: Book and other debts present and future and the proceeds of sale thereof as are not sold to and bought by the factor under the terms of an agreement dated 22 feb 1990 (see form 395 relative to this charge). Fully Satisfied |
7 October 2011 | Delivered on: 13 October 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 April 2023 | Delivered on: 24 April 2023 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual propertyâ€). Outstanding |
3 April 2023 | Delivered on: 5 April 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
26 October 2018 | Delivered on: 16 November 2018 Persons entitled: National Australia Bank Limited Classification: A registered charge Particulars: Fixed charge over real property and related rights and fixed charge over intellectual property. Outstanding |
2 March 2016 | Delivered on: 11 March 2016 Persons entitled: National Australia Bank Limited Abn Classification: A registered charge Outstanding |
20 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Full accounts made up to 30 June 2019 (21 pages) |
3 June 2020 | Termination of appointment of Rajiv Virendra Ratneser as a director on 3 June 2020 (1 page) |
3 June 2020 | Termination of appointment of Joseph Devlin as a director on 3 June 2020 (1 page) |
23 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 30 June 2018 (22 pages) |
16 November 2018 | Registration of charge 023741590013, created on 26 October 2018 (45 pages) |
8 November 2018 | Satisfaction of charge 023741590012 in full (4 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
19 June 2018 | Full accounts made up to 30 September 2017 (23 pages) |
4 April 2018 | Current accounting period shortened from 30 September 2018 to 30 June 2018 (1 page) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11- 12 st. James's Square London SW1Y 4LB on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11- 12 st. James's Square London SW1Y 4LB on 17 July 2017 (1 page) |
28 February 2017 | Full accounts made up to 30 September 2016 (20 pages) |
28 February 2017 | Full accounts made up to 30 September 2016 (20 pages) |
23 December 2016 | Termination of appointment of Thomas John Dockray as a director on 15 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Rajiv Virendra Ratneser as a director on 15 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Thomas John Dockray as a director on 15 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Rajiv Virendra Ratneser as a director on 15 December 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 October 2016 | Termination of appointment of William Beattie as a director on 14 October 2016 (1 page) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 October 2016 | Termination of appointment of William Beattie as a director on 14 October 2016 (1 page) |
27 June 2016 | Full accounts made up to 30 September 2015 (22 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (22 pages) |
16 May 2016 | Satisfaction of charge 7 in full (3 pages) |
16 May 2016 | Satisfaction of charge 7 in full (3 pages) |
11 March 2016 | Registration of charge 023741590012, created on 2 March 2016 (43 pages) |
11 March 2016 | Registration of charge 023741590012, created on 2 March 2016 (43 pages) |
1 February 2016 | Appointment of Peter Kenway Bennett as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Peter Kenway Bennett as a director on 1 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of Kevin Thomas Gallagher as a director on 29 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Kevin Thomas Gallagher as a director on 29 January 2016 (1 page) |
11 December 2015 | Termination of appointment of Massimo Camillo Giovanni Bergomi as a director on 1 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Massimo Camillo Giovanni Bergomi as a director on 1 December 2015 (1 page) |
14 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr Joseph Devlin on 14 October 2015 (3 pages) |
14 October 2015 | Director's details changed for Mr Joseph Devlin on 14 October 2015 (3 pages) |
14 October 2015 | Director's details changed for Mr William Beattie on 14 October 2015 (2 pages) |
14 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr Martin James Welsh on 14 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Martin James Welsh on 14 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr William Beattie on 14 October 2015 (2 pages) |
15 June 2015 | Appointment of Massimo Camillo Giovanni Bergomi as a director on 5 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Brent Richard Maas as a director on 5 June 2015 (1 page) |
15 June 2015 | Appointment of Massimo Camillo Giovanni Bergomi as a director on 5 June 2015 (2 pages) |
15 June 2015 | Appointment of Massimo Camillo Giovanni Bergomi as a director on 5 June 2015 (2 pages) |
15 June 2015 | Appointment of Richard Francis Simons as a director on 5 June 2015 (2 pages) |
15 June 2015 | Appointment of Richard Francis Simons as a director on 5 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Brent Richard Maas as a director on 5 June 2015 (1 page) |
15 June 2015 | Appointment of Mr Joseph Devlin as a director on 5 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Joseph Devlin as a director on 5 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Brent Richard Maas as a director on 5 June 2015 (1 page) |
15 June 2015 | Appointment of Mr Joseph Devlin as a director on 5 June 2015 (2 pages) |
15 June 2015 | Appointment of Richard Francis Simons as a director on 5 June 2015 (2 pages) |
28 April 2015 | Full accounts made up to 30 September 2014 (24 pages) |
28 April 2015 | Full accounts made up to 30 September 2014 (24 pages) |
9 April 2015 | Appointment of Brent Richard Maas as a director on 23 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Neil Edward Siford as a director on 23 March 2015 (1 page) |
9 April 2015 | Appointment of Brent Richard Maas as a director on 23 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Neil Edward Siford as a director on 23 March 2015 (1 page) |
9 December 2014 | Termination of appointment of Gary Norman Bowtell as a director on 8 December 2014 (1 page) |
9 December 2014 | Appointment of Mr Thomas John Dockray as a director on 8 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Gary Norman Bowtell as a director on 8 December 2014 (1 page) |
9 December 2014 | Appointment of Mr Thomas John Dockray as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Thomas John Dockray as a director on 8 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Gary Norman Bowtell as a director on 8 December 2014 (1 page) |
7 November 2014 | Director's details changed for Mr Gary Norman Bowtell on 7 November 2014 (3 pages) |
7 November 2014 | Director's details changed for Mr Gary Norman Bowtell on 7 November 2014 (3 pages) |
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Mr Kevin Thomas Gallagher on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Neil Edward Siford on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Kevin Thomas Gallagher on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Gary Norman Bowtell on 7 November 2014 (3 pages) |
7 November 2014 | Director's details changed for Mr Neil Edward Siford on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Neil Edward Siford on 7 November 2014 (2 pages) |
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Mr Kevin Thomas Gallagher on 7 November 2014 (2 pages) |
18 September 2014 | Satisfaction of charge 8 in full (1 page) |
18 September 2014 | Termination of appointment of Joseph Devlin as a director on 4 September 2014 (1 page) |
18 September 2014 | Termination of appointment of John Bain Welsh as a director on 4 September 2014 (1 page) |
18 September 2014 | Appointment of Mr Gary Norman Bowtell as a director on 4 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Gary Norman Bowtell as a director on 4 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Elizabeth Ann Mcfarlane as a secretary on 4 September 2014 (1 page) |
18 September 2014 | Satisfaction of charge 8 in full (1 page) |
18 September 2014 | Termination of appointment of John Bain Welsh as a director on 4 September 2014 (1 page) |
18 September 2014 | Appointment of Mr Neil Edward Siford as a director on 4 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Elizabeth Ann Mcfarlane as a secretary on 4 September 2014 (1 page) |
18 September 2014 | Appointment of Mr Neil Edward Siford as a director on 4 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Gary Norman Bowtell as a director on 4 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of John Bain Welsh as a director on 4 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Gavin Florence as a director on 4 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Gordon Semple as a director on 4 September 2014 (1 page) |
18 September 2014 | Appointment of Mr Kevin Thomas Gallagher as a director on 4 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Neil Edward Siford as a director (2 pages) |
18 September 2014 | Satisfaction of charge 10 in full (1 page) |
18 September 2014 | Termination of appointment of Joseph Devlin as a director on 4 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Gordon Semple as a director on 4 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Joseph Devlin as a director on 4 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Gavin Florence as a director on 4 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Elizabeth Ann Mcfarlane as a secretary on 4 September 2014 (1 page) |
18 September 2014 | Appointment of Mr Neil Edward Siford as a director (2 pages) |
18 September 2014 | Satisfaction of charge 10 in full (1 page) |
18 September 2014 | Appointment of Mr Kevin Thomas Gallagher as a director on 4 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Gavin Florence as a director on 4 September 2014 (1 page) |
18 September 2014 | Appointment of Mr Neil Edward Siford as a director on 4 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Kevin Thomas Gallagher as a director on 4 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Gordon Semple as a director on 4 September 2014 (1 page) |
3 April 2014 | Full accounts made up to 30 September 2013 (20 pages) |
3 April 2014 | Full accounts made up to 30 September 2013 (20 pages) |
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
14 May 2013 | Full accounts made up to 30 September 2012 (20 pages) |
14 May 2013 | Full accounts made up to 30 September 2012 (20 pages) |
7 November 2012 | Director's details changed for Mr Gary James Mutter on 7 November 2012 (2 pages) |
7 November 2012 | Appointment of Mr Gordon Semple as a director (2 pages) |
7 November 2012 | Director's details changed for Mr Gary James Mutter on 7 November 2012 (2 pages) |
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (10 pages) |
7 November 2012 | Secretary's details changed for Miss Elizabeth Mcfarlane on 7 November 2012 (2 pages) |
7 November 2012 | Appointment of Mr Gavin Florence as a director (2 pages) |
7 November 2012 | Appointment of Mr Gavin Florence as a director (2 pages) |
7 November 2012 | Secretary's details changed for Miss Elizabeth Mcfarlane on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Gary James Mutter on 7 November 2012 (2 pages) |
7 November 2012 | Appointment of Mr Gordon Semple as a director (2 pages) |
7 November 2012 | Secretary's details changed for Miss Elizabeth Mcfarlane on 7 November 2012 (2 pages) |
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (10 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
25 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
11 June 2012 | Particulars of a mortgage or charge / charge no: 10
|
11 June 2012 | Particulars of a mortgage or charge / charge no: 10
|
7 June 2012 | Resolutions
|
7 June 2012 | Resolutions
|
11 May 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
26 March 2012 | Appointment of Mr Gary James Mutter as a director (2 pages) |
26 March 2012 | Appointment of Mr Gary James Mutter as a director (2 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Appointment of Miss Elizabeth Mcfarlane as a secretary (1 page) |
9 November 2011 | Appointment of Miss Elizabeth Mcfarlane as a secretary (1 page) |
9 November 2011 | Termination of appointment of John Welsh as a secretary (1 page) |
9 November 2011 | Termination of appointment of John Welsh as a secretary (1 page) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
13 October 2011 | Resolutions
|
27 July 2011 | Full accounts made up to 30 September 2010 (19 pages) |
27 July 2011 | Full accounts made up to 30 September 2010 (19 pages) |
13 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
14 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
1 December 2009 | Secretary's details changed for John Bain Welsh on 12 October 2009 (1 page) |
1 December 2009 | Director's details changed for Joseph Devlin on 12 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr John Bain Welsh on 12 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for John Bain Welsh on 12 October 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Martin James Welsh on 12 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Mr Martin James Welsh on 12 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr John Bain Welsh on 12 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Joseph Devlin on 12 October 2009 (2 pages) |
1 December 2009 | Director's details changed for William Beattie on 12 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for William Beattie on 12 October 2009 (2 pages) |
1 May 2009 | Accounts for a medium company made up to 30 September 2008 (16 pages) |
1 May 2009 | Accounts for a medium company made up to 30 September 2008 (16 pages) |
31 March 2009 | Appointment terminated director gary mutter (1 page) |
31 March 2009 | Director's change of particulars / william beattie / 01/01/2009 (1 page) |
31 March 2009 | Appointment terminated director gary mutter (1 page) |
31 March 2009 | Director's change of particulars / william beattie / 01/01/2009 (1 page) |
31 March 2009 | Return made up to 19/12/08; full list of members (7 pages) |
31 March 2009 | Director's change of particulars / joseph devlin / 01/01/2009 (1 page) |
31 March 2009 | Return made up to 19/12/08; full list of members (7 pages) |
31 March 2009 | Director's change of particulars / joseph devlin / 01/01/2009 (1 page) |
26 June 2008 | Full accounts made up to 30 September 2007 (16 pages) |
26 June 2008 | Full accounts made up to 30 September 2007 (16 pages) |
12 November 2007 | Return made up to 12/10/07; no change of members (8 pages) |
12 November 2007 | Return made up to 12/10/07; no change of members (8 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
27 July 2007 | Accounts for a medium company made up to 30 September 2006 (12 pages) |
27 July 2007 | Accounts for a medium company made up to 30 September 2006 (12 pages) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | New secretary appointed (2 pages) |
18 December 2006 | Return made up to 12/10/06; full list of members
|
18 December 2006 | Return made up to 12/10/06; full list of members
|
20 February 2006 | Accounts for a medium company made up to 30 September 2005 (13 pages) |
20 February 2006 | Accounts for a medium company made up to 30 September 2005 (13 pages) |
8 December 2005 | Return made up to 12/10/05; full list of members (7 pages) |
8 December 2005 | Return made up to 12/10/05; full list of members (7 pages) |
16 May 2005 | Accounts for a medium company made up to 30 September 2004 (13 pages) |
16 May 2005 | Accounts for a medium company made up to 30 September 2004 (13 pages) |
16 December 2004 | Return made up to 12/10/04; full list of members (7 pages) |
16 December 2004 | Return made up to 12/10/04; full list of members (7 pages) |
29 June 2004 | Accounts for a medium company made up to 30 September 2003 (11 pages) |
29 June 2004 | Accounts for a medium company made up to 30 September 2003 (11 pages) |
14 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
16 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
3 April 2002 | Full accounts made up to 30 September 2001 (11 pages) |
3 April 2002 | Full accounts made up to 30 September 2001 (11 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
17 October 2001 | Return made up to 12/10/01; full list of members
|
17 October 2001 | Return made up to 12/10/01; full list of members
|
14 June 2001 | Accounts for a medium company made up to 30 September 2000 (11 pages) |
14 June 2001 | Accounts for a medium company made up to 30 September 2000 (11 pages) |
7 June 2001 | Company name changed booth welsh associates LIMITED\certificate issued on 07/06/01 (3 pages) |
7 June 2001 | Company name changed booth welsh associates LIMITED\certificate issued on 07/06/01 (3 pages) |
23 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
4 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
4 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
20 October 1998 | Return made up to 12/10/98; full list of members
|
20 October 1998 | Return made up to 12/10/98; full list of members
|
26 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
26 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
23 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
23 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
7 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
26 September 1996 | Director's particulars changed (1 page) |
26 September 1996 | Director's particulars changed (1 page) |
26 September 1996 | Secretary's particulars changed (1 page) |
26 September 1996 | Secretary's particulars changed (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: 27 warminster road westbury wiltshire BA13 3PE (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: 27 warminster road westbury wiltshire BA13 3PE (1 page) |
22 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: warren house 6 warren road,cheadle hulme stockport cheshire SK8 5AQ (1 page) |
25 October 1995 | Registered office changed on 25/10/95 from: warren house 6 warren road,cheadle hulme stockport cheshire SK8 5AQ (1 page) |
10 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
10 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
15 September 1995 | New secretary appointed (2 pages) |
15 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | Secretary resigned;director resigned (2 pages) |
12 September 1995 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
23 December 1993 | Return made up to 12/10/93; full list of members (5 pages) |
23 December 1993 | Return made up to 12/10/93; full list of members (5 pages) |
2 November 1990 | Return made up to 12/10/90; full list of members (4 pages) |
2 November 1990 | Return made up to 12/10/90; full list of members (4 pages) |
30 April 1990 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
30 April 1990 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
25 July 1989 | Wd 21/07/89 ad 22/06/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 July 1989 | Wd 21/07/89 ad 22/06/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 April 1989 | Incorporation (13 pages) |
20 April 1989 | Incorporation (13 pages) |