Pindar Road
Hoddesdon
Herts
EN11 0DY
Director Name | Mr Thomas Walter David Webster |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(23 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10a Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY |
Director Name | Mr Nicolas Fuselli |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10a Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1997) |
Role | Managing Director |
Correspondence Address | The Thatch Butts Green Nr Clavering Saffron Walden Essex CB11 4RT |
Director Name | Mr Donald John Ellis |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1998) |
Role | Accountant |
Correspondence Address | 31 Warren Way Digswell Welwyn Hertfordshire AL6 0DQ |
Director Name | Mrs Monika Martha Webster |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 February 2006) |
Role | Housewife |
Correspondence Address | Marshalls Marshalls Lane High Cross Ware Hertfordshire SG11 1AJ |
Director Name | Mr Walter Earl Maisey |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 November 1997) |
Role | Engineering Director |
Correspondence Address | 12 East Mead Welwyn Garden City Hertfordshire AL7 4RR |
Director Name | Mr David Charles Webster |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | Marshalls Marshalls Lane, High Cross Ware Hertfordshire SG11 1AJ |
Secretary Name | Mr Alan James Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Avenue Bengeo Hertford Hertfordshire SG14 3DR |
Secretary Name | Mr Donald John Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 31 Warren Way Digswell Welwyn Hertfordshire AL6 0DQ |
Director Name | Michael Stanley Hawkes |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 1996) |
Role | Marketing Director |
Correspondence Address | The Cottage Alkerton Banbury Oxfordshire OX15 6NL |
Director Name | Mr Robert Michael Thompson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(6 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 19 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Castle House Anstey Buntingford Hertfordshire SG9 0EU |
Director Name | Terence Thomas Gardner |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Madingley Road Cambridge CB3 0EX |
Director Name | Mr John William Green |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 25 May 2014) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ashlea Church Street Wistow Huntingdon Cambridgeshire PE28 2QE |
Secretary Name | Mr Robert Michael Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Castle House Anstey Buntingford Hertfordshire SG9 0EU |
Director Name | Donald John Lovejoy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 October 2000) |
Role | Chartered Engineer |
Correspondence Address | Churchside House 14 Gamlingay Road Waresley Sandy Bedfordshire SG19 3DB |
Director Name | Steven Alexander Waterhouse |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lark Rise Chalk Lane Hyde Heath Buckinghamshire HP6 5SA |
Director Name | Mr Terence Albert Dean |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Sandringham Lodge Taverners Way Hoddesdon Hertfordshire EN11 8UG |
Director Name | Mr Ashley Brendon George West |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westcombe House Wildernesse Avenue Sevenoaks Kent TN15 0EA |
Website | weblight.co.uk |
---|---|
Email address | [email protected] |
Telephone | IP |
Telephone region | Unknown |
Registered Address | Unit 10a Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
259.2k at £1 | Propholdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,479,130 |
Cash | £434,053 |
Current Liabilities | £269,055 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
1 April 2021 | Delivered on: 7 April 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as the land at maple view, white moss business park, skelmersdale and registered at the land registry under title number LAN55680. Outstanding |
---|---|
1 April 2021 | Delivered on: 7 April 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as the land and buildings on the south east side of pindar road, hoddesdon and registered at the land registry under title number HD347529. Outstanding |
17 August 2017 | Delivered on: 17 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Optima business park, pindar road, hoddesdon EN11 0DX (land registry title no. HD347529). Outstanding |
1 June 1999 | Delivered on: 14 June 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/hold property known as land & buildings on the south east side of pindar road hoddesdon hertfordshire t/no: HD347529. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 February 2009 | Delivered on: 27 February 2009 Satisfied on: 16 January 2014 Persons entitled: Societe Generale in Its Capacity as Security Trustee for the Finance Parties Classification: Mortgage of shares Secured details: All monies due or to become due from the the borrower to the chargee (and its permitted successors and assigns) and any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 500 ordinary a shares of £1 each in pfi lighting limited all dividends see image for full details. Fully Satisfied |
24 June 2005 | Delivered on: 28 June 2005 Satisfied on: 16 January 2014 Persons entitled: Societe Generale Classification: Mortgage of shares Secured details: All monies due or to become due from the borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares, all stocks, shares, securities, rights, moneys or property accruing, all dividends. See the mortgage charge document for full details. Fully Satisfied |
20 May 2005 | Delivered on: 24 May 2005 Satisfied on: 17 September 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of netherfield lane stanstead abbotts and land and buildings on the east side of netherfield lane t/nos: HD439451 and HD285923. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 October 1989 | Delivered on: 8 November 1989 Satisfied on: 17 September 2009 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 |
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Accounts for a small company made up to 30 September 2022 (15 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
21 June 2022 | Accounts for a small company made up to 30 September 2021 (17 pages) |
3 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a small company made up to 30 September 2020 (13 pages) |
19 April 2021 | Satisfaction of charge 023784930006 in full (1 page) |
7 April 2021 | Registration of charge 023784930007, created on 1 April 2021 (17 pages) |
7 April 2021 | Registration of charge 023784930008, created on 1 April 2021 (17 pages) |
3 November 2020 | Registered office address changed from Unit 11 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY England to Unit 10a Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY on 3 November 2020 (1 page) |
3 November 2020 | Director's details changed for Mr Nicolas Fuselli on 3 November 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
10 July 2020 | Registered office address changed from Unit 42 Ambition Broxbourne Pindar Road Hoddesdon EN11 0FJ United Kingdom to Unit 11 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY on 10 July 2020 (1 page) |
7 May 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
18 April 2020 | Director's details changed for Mr Thomas Walter David Webster on 18 March 2020 (2 pages) |
18 April 2020 | Change of details for Mr Thomas Walter David Webster as a person with significant control on 18 March 2020 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
26 September 2019 | Registered office address changed from C/O C/O Mercer & Hole 72 London Road St. Albans Hertfordshire AL1 1NS England to Unit 42 Ambition Broxbourne Pindar Road Hoddesdon EN11 0FJ on 26 September 2019 (1 page) |
1 May 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a small company made up to 30 September 2017 (13 pages) |
17 August 2017 | Registration of charge 023784930006, created on 17 August 2017 (7 pages) |
17 August 2017 | Registration of charge 023784930006, created on 17 August 2017 (7 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
28 February 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
28 February 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
1 February 2017 | Appointment of Mr Nicolas Fuselli as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Nicolas Fuselli as a director on 1 February 2017 (2 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
21 April 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
21 April 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
8 April 2016 | Satisfaction of charge 2 in full (2 pages) |
8 April 2016 | Satisfaction of charge 2 in full (2 pages) |
17 December 2015 | Registered office address changed from C/O Mercer & Hole 72 London Road St Albans Herts AL1 1NH to C/O C/O Mercer & Hole 72 London Road St. Albans Hertfordshire AL1 1NS on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from C/O Mercer & Hole 72 London Road St Albans Herts AL1 1NH to C/O C/O Mercer & Hole 72 London Road St. Albans Hertfordshire AL1 1NS on 17 December 2015 (1 page) |
3 December 2015 | Company name changed d w group holdings LIMITED\certificate issued on 03/12/15
|
3 December 2015 | Company name changed d w group holdings LIMITED\certificate issued on 03/12/15
|
29 June 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
29 June 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
26 February 2015 | Termination of appointment of Ashley Brendon George West as a director on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a director on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a director on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Ashley Brendon George West as a director on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to C/O Mercer & Hole 72 London Road St Albans Herts AL1 1NH on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to C/O Mercer & Hole 72 London Road St Albans Herts AL1 1NH on 18 February 2015 (1 page) |
18 June 2014 | Termination of appointment of John Green as a director (1 page) |
18 June 2014 | Termination of appointment of Terence Dean as a director (1 page) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Termination of appointment of Terence Dean as a director (1 page) |
18 June 2014 | Termination of appointment of John Green as a director (1 page) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
16 January 2014 | Group of companies' accounts made up to 30 September 2013 (29 pages) |
16 January 2014 | Satisfaction of charge 4 in full (1 page) |
16 January 2014 | Group of companies' accounts made up to 30 September 2013 (29 pages) |
16 January 2014 | Satisfaction of charge 5 in full (1 page) |
16 January 2014 | Satisfaction of charge 4 in full (1 page) |
16 January 2014 | Satisfaction of charge 5 in full (1 page) |
10 October 2013 | Purchase of own shares. (3 pages) |
10 October 2013 | Cancellation of shares. Statement of capital on 10 October 2013
|
10 October 2013 | Purchase of own shares. (3 pages) |
10 October 2013 | Cancellation of shares. Statement of capital on 10 October 2013
|
10 October 2013 | Purchase of own shares. (3 pages) |
10 October 2013 | Purchase of own shares. (3 pages) |
10 October 2013 | Purchase of own shares. (3 pages) |
10 October 2013 | Purchase of own shares. (3 pages) |
10 October 2013 | Purchase of own shares. (3 pages) |
10 October 2013 | Purchase of own shares. (3 pages) |
10 October 2013 | Purchase of own shares. (3 pages) |
10 October 2013 | Purchase of own shares. (3 pages) |
10 October 2013 | Purchase of own shares. (3 pages) |
10 October 2013 | Purchase of own shares. (3 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (11 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (11 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
27 February 2013 | Director's details changed for Terence Dean on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Terence Dean on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Terence Dean on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Terence Dean on 27 February 2013 (2 pages) |
24 January 2013 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
24 January 2013 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
21 June 2012 | Appointment of Mrs Nikola Susan Thompson as a director (2 pages) |
21 June 2012 | Appointment of Mrs Nikola Susan Thompson as a director (2 pages) |
21 June 2012 | Appointment of Mr Thomas Walter David Webster as a director (2 pages) |
21 June 2012 | Appointment of Mr Thomas Walter David Webster as a director (2 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
22 February 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
22 February 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
14 February 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
14 February 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
23 June 2010 | Registered office address changed from Netherfield Lane, Stanstead Abbotts, Ware Hertfordshire SG12 8HE on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from Netherfield Lane, Stanstead Abbotts, Ware Hertfordshire SG12 8HE on 23 June 2010 (1 page) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (13 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (13 pages) |
18 February 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
18 February 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
5 January 2010 | Termination of appointment of Steven Waterhouse as a director (1 page) |
5 January 2010 | Termination of appointment of Steven Waterhouse as a director (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 February 2009 | Group of companies' accounts made up to 30 September 2008 (26 pages) |
9 February 2009 | Group of companies' accounts made up to 30 September 2008 (26 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Resolutions
|
25 June 2008 | Return made up to 31/05/08; full list of members (16 pages) |
25 June 2008 | Return made up to 31/05/08; full list of members (16 pages) |
28 February 2008 | Ad 26/02/08\gbp si 1875@1=1875\gbp ic 268793/270668\ (2 pages) |
28 February 2008 | Ad 26/02/08\gbp si 1875@1=1875\gbp ic 268793/270668\ (2 pages) |
8 February 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
8 February 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
2 July 2007 | Ad 14/06/07--------- £ si 952@1=952 £ ic 267841/268793 (2 pages) |
2 July 2007 | Ad 14/06/07--------- £ si 952@1=952 £ ic 267841/268793 (2 pages) |
27 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
27 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
11 June 2007 | Ad 22/05/07--------- £ si 2856@1=2856 £ ic 264985/267841 (2 pages) |
11 June 2007 | Ad 22/05/07--------- £ si 2856@1=2856 £ ic 264985/267841 (2 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
12 February 2007 | Group of companies' accounts made up to 30 September 2006 (29 pages) |
12 February 2007 | Group of companies' accounts made up to 30 September 2006 (29 pages) |
7 February 2007 | Ad 25/01/07--------- £ si 476@1=476 £ ic 264509/264985 (2 pages) |
7 February 2007 | Ad 25/01/07--------- £ si 476@1=476 £ ic 264509/264985 (2 pages) |
6 January 2007 | Ad 12/12/06--------- £ si 1381@1=1381 £ ic 263128/264509 (2 pages) |
6 January 2007 | Ad 12/12/06--------- £ si 1381@1=1381 £ ic 263128/264509 (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
30 March 2006 | Auditor's resignation (1 page) |
30 March 2006 | Auditor's resignation (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
4 February 2006 | Group of companies' accounts made up to 30 September 2005 (34 pages) |
4 February 2006 | Group of companies' accounts made up to 30 September 2005 (34 pages) |
13 July 2005 | Return made up to 31/05/05; full list of members
|
13 July 2005 | Return made up to 31/05/05; full list of members
|
28 June 2005 | Particulars of mortgage/charge (7 pages) |
28 June 2005 | Particulars of mortgage/charge (7 pages) |
7 June 2005 | Company name changed david webster group LIMITED\certificate issued on 07/06/05 (2 pages) |
7 June 2005 | Company name changed david webster group LIMITED\certificate issued on 07/06/05 (2 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Group of companies' accounts made up to 30 September 2004 (32 pages) |
13 April 2005 | Group of companies' accounts made up to 30 September 2004 (32 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
20 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
20 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
4 March 2004 | Group of companies' accounts made up to 30 September 2003 (35 pages) |
4 March 2004 | Group of companies' accounts made up to 30 September 2003 (35 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
14 March 2003 | Group of companies' accounts made up to 30 September 2002 (37 pages) |
14 March 2003 | Group of companies' accounts made up to 30 September 2002 (37 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
22 May 2002 | Group of companies' accounts made up to 30 September 2001 (28 pages) |
22 May 2002 | Group of companies' accounts made up to 30 September 2001 (28 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Resolutions
|
4 January 2002 | Ad 13/08/01--------- £ si 2238@1=2238 £ ic 260370/262608 (2 pages) |
4 January 2002 | Ad 13/08/01--------- £ si 2238@1=2238 £ ic 260370/262608 (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
12 September 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
12 September 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
21 June 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
21 June 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (13 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (13 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Return made up to 31/05/99; full list of members (14 pages) |
8 June 1999 | Return made up to 31/05/99; full list of members (14 pages) |
27 May 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
27 May 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
30 November 1998 | Resolutions
|
30 November 1998 | £ ic 264055/260370 11/11/98 £ sr 3685@1=3685 (2 pages) |
30 November 1998 | Resolutions
|
30 November 1998 | £ ic 264055/260370 11/11/98 £ sr 3685@1=3685 (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
11 September 1998 | New director appointed (4 pages) |
11 September 1998 | New director appointed (4 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (13 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (13 pages) |
18 June 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
18 June 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
13 October 1997 | Location of register of members (1 page) |
13 October 1997 | Location of register of members (1 page) |
7 October 1997 | Auditor's resignation (1 page) |
7 October 1997 | Auditor's resignation (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
1 July 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
1 July 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
16 June 1997 | Return made up to 31/05/97; no change of members (8 pages) |
16 June 1997 | Return made up to 31/05/97; no change of members (8 pages) |
10 July 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
10 July 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
7 July 1996 | Return made up to 31/05/96; full list of members (10 pages) |
7 July 1996 | Return made up to 31/05/96; full list of members (10 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
25 March 1994 | Resolutions
|
25 March 1994 | Resolutions
|
25 March 1994 | Resolutions
|
25 March 1994 | Resolutions
|
4 October 1990 | Resolutions
|
4 October 1990 | Resolutions
|
27 July 1990 | Full group accounts made up to 30 September 1989 (19 pages) |
27 July 1990 | Full group accounts made up to 30 September 1989 (19 pages) |
8 November 1989 | Particulars of mortgage/charge (3 pages) |
8 November 1989 | Particulars of mortgage/charge (3 pages) |
2 May 1989 | Incorporation (16 pages) |
2 May 1989 | Incorporation (16 pages) |