Liverpool
L19 2PH
Director Name | Mr Paul Birch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(12 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 23 May 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Matchworks 142 Speke Road Liverpool L19 2PH |
Director Name | Mr Andrew Latham Nelson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2015(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 23 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Stelio Haralambos Stefanou |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 September 2007) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 1 Tewin Water House Tewin Water Welwyn Hertfordshire AL6 0AA |
Secretary Name | Stephen George Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | "Fivems" Rumbold Road Hoddesdon Hertfordshire EN11 0LD |
Director Name | Ronald John Buzzacott |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2004) |
Role | Civil Engineer |
Correspondence Address | 20 Keble Way College Fields Shrewsbury Shropshire SY3 6AT Wales |
Director Name | James Richard Cheetham |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 April 2001) |
Role | Civil Engineer |
Correspondence Address | Ashfield Weston Rhyn Oswestry Salop SY10 7SD Wales |
Director Name | Peter George Wells |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2004) |
Role | Accountant |
Correspondence Address | 19 Grangefields Road Shrewsbury Shropshire SY3 9DD Wales |
Director Name | Geoffrey Michael Abbey |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2001) |
Role | Civil Engineer |
Correspondence Address | The Habit The Street Braughing Hertfordshire SG11 2QR |
Director Name | Paul Sydney Miller |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 26 Mardley Hill Welwyn Hertfordshire AL6 0TS |
Director Name | Malcolm Perks |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1998) |
Role | Self Employed |
Correspondence Address | Huntsmans Lodge Llanyblodwell Oswestry Salop SY10 8NF Wales |
Secretary Name | Mr Peter David Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jay Cottage Little Hormead Buntingford Hertfordshire SG9 0LZ |
Director Name | Mr Paul Raymond Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Farm Barn Heydon Road Great Chishill Royston Herts SG8 8SR |
Director Name | Robert Neill Ratcliffe |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Oakwood House Station Road, Clive Shrewsbury Shropshire SY4 3LD Wales |
Director Name | Philip Windover Fellowes Prynne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 76 The Shearers St Michaels Mead Bishops Stortford Hertfordshire CM23 4AZ |
Secretary Name | Paula Frona Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | 12 Chells Lane Stevenage Herts SG2 7AA |
Director Name | Mr Adam Emmanuel Shutkever |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(12 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakfield Road Harpenden Herts AL5 2NJ |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greyfriars Hall Walker Lane Fulwood Preston Lancashire PR2 7AN |
Director Name | Mr Lee Greenbury |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Director Name | Mr Andrew Michael Eastwood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 2015) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | enterprise.plc.uk |
---|---|
Telephone | 01772 699795 |
Telephone region | Preston |
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.3m at £1 | Accord LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2000 | Delivered on: 8 August 2000 Satisfied on: 23 August 2007 Persons entitled: Associates Commercial Corporation Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of the agreement or the mortgage. Particulars: 5 & 6 tonne swing perkins dumper, tandem vibrating rollers, & ford escortans (for further details of all chattels mortgaged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
---|---|
25 June 1999 | Delivered on: 5 July 1999 Satisfied on: 23 August 2007 Persons entitled: National Westminster Bank PLC Classification: A guarantee and debenture Secured details: All the present and/or future obligations and liabilities due or to become due from the company to national westminster bank PLC as agent and trustee for the secured parties (the "security trustee") and any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined)(including the debenture). 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 |
31 March 1995 | Delivered on: 4 April 1995 Satisfied on: 23 August 2007 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 |
6 January 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
17 November 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
16 January 2020 | Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages) |
16 January 2020 | Secretary's details changed for Mr Paul Birch on 16 January 2020 (1 page) |
11 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
2 September 2019 | Change of details for Accord Limited as a person with significant control on 2 September 2019 (2 pages) |
13 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
9 November 2017 | Change of details for Accord Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Change of details for Accord Limited as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
18 August 2016 | Appointment of Mr Andrew Latham Nelson as a director on 18 December 2015 (2 pages) |
18 August 2016 | Appointment of Mr Andrew Latham Nelson as a director on 18 December 2015 (2 pages) |
4 July 2016 | Director's details changed for Mr Paul Birch on 1 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Paul Birch on 1 July 2016 (2 pages) |
7 January 2016 | Termination of appointment of Andrew Michael Eastwood as a director on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Andrew Michael Eastwood as a director on 18 December 2015 (1 page) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
26 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 May 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 29 May 2014 (1 page) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 September 2011 | Appointment of Mr Andrew Michael Eastwood as a director (2 pages) |
15 September 2011 | Termination of appointment of Lee Greenbury as a director (1 page) |
15 September 2011 | Termination of appointment of Lee Greenbury as a director (1 page) |
15 September 2011 | Appointment of Mr Andrew Michael Eastwood as a director (2 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 January 2010 | Director's details changed for Mr Paul Birch on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Lee Greenbury on 18 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page) |
19 January 2010 | Director's details changed for Mr Paul Birch on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Lee Greenbury on 18 January 2010 (2 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 September 2009 | Director's change of particulars / lee greenbury / 01/09/2009 (1 page) |
22 September 2009 | Director's change of particulars / lee greenbury / 01/09/2009 (1 page) |
18 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
24 October 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: accord house bridge road east welwyn garden city hertfordshire AL7 1HX (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: accord house bridge road east welwyn garden city hertfordshire AL7 1HX (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
4 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
2 October 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
5 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
17 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
17 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (21 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (21 pages) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
24 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
8 March 2004 | Full accounts made up to 30 June 2003 (22 pages) |
8 March 2004 | Full accounts made up to 30 June 2003 (22 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (1 page) |
3 February 2004 | New secretary appointed (1 page) |
6 September 2003 | Return made up to 11/08/03; full list of members (8 pages) |
6 September 2003 | Return made up to 11/08/03; full list of members (8 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
4 February 2003 | Full accounts made up to 30 June 2002 (22 pages) |
4 February 2003 | Full accounts made up to 30 June 2002 (22 pages) |
12 November 2002 | New director appointed (1 page) |
12 November 2002 | New director appointed (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
30 August 2002 | Return made up to 11/08/02; full list of members (9 pages) |
30 August 2002 | Return made up to 11/08/02; full list of members (9 pages) |
23 July 2002 | Auditor's resignation (1 page) |
23 July 2002 | Auditor's resignation (1 page) |
25 April 2002 | New director appointed (1 page) |
25 April 2002 | New director appointed (1 page) |
27 December 2001 | Secretary's particulars changed (1 page) |
27 December 2001 | Secretary's particulars changed (1 page) |
7 December 2001 | Full accounts made up to 30 June 2001 (19 pages) |
7 December 2001 | Full accounts made up to 30 June 2001 (19 pages) |
25 October 2001 | Director's particulars changed (1 page) |
25 October 2001 | Director's particulars changed (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
23 August 2001 | Return made up to 11/08/01; full list of members (8 pages) |
23 August 2001 | Return made up to 11/08/01; full list of members (8 pages) |
28 June 2001 | Memorandum and Articles of Association (11 pages) |
28 June 2001 | Memorandum and Articles of Association (11 pages) |
21 June 2001 | Company name changed jdm midlands LIMITED\certificate issued on 21/06/01 (2 pages) |
21 June 2001 | Company name changed jdm midlands LIMITED\certificate issued on 21/06/01 (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
11 April 2001 | Full accounts made up to 30 June 2000 (20 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (20 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: john doyle house little burrow welwyn garden city hertfordshire AL7 2SP (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: john doyle house little burrow welwyn garden city hertfordshire AL7 2SP (1 page) |
31 August 2000 | Return made up to 11/08/00; full list of members (8 pages) |
31 August 2000 | Return made up to 11/08/00; full list of members (8 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Secretary's particulars changed (1 page) |
31 January 2000 | Secretary's particulars changed (1 page) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
25 October 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
25 October 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
25 August 1999 | Return made up to 11/08/99; no change of members (6 pages) |
25 August 1999 | Return made up to 11/08/99; no change of members (6 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
5 July 1999 | Declaration of assistance for shares acquisition (13 pages) |
5 July 1999 | Particulars of mortgage/charge (13 pages) |
5 July 1999 | Declaration of assistance for shares acquisition (13 pages) |
5 July 1999 | Declaration of assistance for shares acquisition (13 pages) |
5 July 1999 | Particulars of mortgage/charge (13 pages) |
5 July 1999 | Declaration of assistance for shares acquisition (13 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 August 1998 | Return made up to 11/08/98; full list of members (8 pages) |
21 August 1998 | Return made up to 11/08/98; full list of members (8 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
5 May 1998 | Company name changed shropshire contracting LIMITED\certificate issued on 06/05/98 (2 pages) |
5 May 1998 | Company name changed shropshire contracting LIMITED\certificate issued on 06/05/98 (2 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 September 1997 | Return made up to 11/08/97; no change of members (6 pages) |
11 September 1997 | Return made up to 11/08/97; no change of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
10 September 1996 | Return made up to 11/08/96; no change of members (6 pages) |
10 September 1996 | Return made up to 11/08/96; no change of members (6 pages) |
4 August 1996 | Particulars of contract relating to shares (4 pages) |
4 August 1996 | Ad 01/05/95--------- £ si 1325998@1 (2 pages) |
4 August 1996 | Ad 01/05/95--------- £ si 1325998@1 (2 pages) |
4 August 1996 | Particulars of contract relating to shares (4 pages) |
24 July 1996 | Ad 01/05/95--------- £ si 1325998@1 (2 pages) |
24 July 1996 | Ad 01/05/95--------- £ si 1325998@1 (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
16 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
16 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
23 April 1995 | Accounting reference date notified as 31/12 (1 page) |
23 April 1995 | Accounting reference date notified as 31/12 (1 page) |
4 April 1995 | Particulars of mortgage/charge (3 pages) |
4 April 1995 | Particulars of mortgage/charge (3 pages) |
29 March 1995 | Memorandum and Articles of Association (12 pages) |
29 March 1995 | Memorandum and Articles of Association (12 pages) |
23 March 1995 | Company name changed decornews LIMITED\certificate issued on 24/03/95 (4 pages) |
23 March 1995 | Company name changed decornews LIMITED\certificate issued on 24/03/95 (4 pages) |
22 March 1995 | Director resigned;new director appointed (3 pages) |
22 March 1995 | Director resigned;new director appointed (3 pages) |
22 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1995 | Registered office changed on 22/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 March 1995 | Registered office changed on 22/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | £ nc 1000/1500000 07/03/95 (1 page) |
21 March 1995 | Resolutions
|
21 March 1995 | £ nc 1000/1500000 07/03/95 (1 page) |
15 February 1995 | Incorporation (9 pages) |
15 February 1995 | Incorporation (9 pages) |