Company NameChorus Group Limited
DirectorMichael Sean Byrne
Company StatusActive
Company Number03164346
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)
Previous NameWithey Construction Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Sean Byrne
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed07 October 2013(17 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Secretary NameMr Navaratnam Vanithasan
StatusCurrent
Appointed19 December 2015(19 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameStephen Tibber
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleAccountant
Correspondence Address1 Northwood Cottages
Horsham Road Capel
Dorking
Surrey
RH5 5JW
Director NameIan Lumsden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Corran
Batchworth Hill
Rickmansworth
Hertfordshire
WD3 1JP
Secretary NameStephen Tibber
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Northwood Cottages
Horsham Road Capel
Dorking
Surrey
RH5 5JW
Director NameMr Andrew Paul Heaver
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 month after company formation)
Appointment Duration19 years, 11 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hampton Road
Teddington
Middlesex
TW11 0JE
Director NameRaymond Victor Ives
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2000)
RoleShopfitter
Correspondence Address64 Copers Cope Road
Beckenham
Kent
BR3 1RJ
Director NameMr Derek Malcolm Aslett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(1 year, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 24 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
Queens Road
Barnet
Hertfordshire
EN5 4DL
Director NameMr John Clive Cowper
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2002)
RoleSalesman
Correspondence Address52 Grove Avenue
London
N10 2AN
Director NameStuart James Withey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2000)
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage Clamp Hill
Stanmore
Middlesex
HA7 3JL
Director NameMr Michael Roy Sharp
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 February 1999)
RoleSurveyor
Correspondence Address23 Dereham Road
Barking
Essex
IG11 9EZ
Secretary NameMr Derek Malcolm Aslett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Waverley Crescent
Wickford
Essex
SS11 7LS
Secretary NameMr Derek Malcolm Aslett
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Waverley Crescent
Wickford
Essex
SS11 7LS
Secretary NameMr Andrew Roy Hunter
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 November 2003)
RoleAccountant
Correspondence AddressLeewood Water End Road
Potten End
Berkhamsted
Hertfordshire
HP4 2SG
Director NameIan Brinsley Andrews
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2002)
RoleConstruction
Correspondence AddressDorford House Perks Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0JD
Director NameMr John Allan Leiper
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gondreville Gardens
Church Crookham
Fleet
Hampshire
GU52 6US
Director NameMr Gareth Edward Hopkins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollyberry House
Harwoods Lane
East Grinstead
West Sussex
RH19 4NQ
Director NameMr Patrick Anthony Byrne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed13 July 2004(8 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
Queens Road
Barnet
Hertfordshire
EN5 4DL
Director NameMr Anthony Martin Dowle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(8 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr John Joseph Byrne
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2011(15 years after company formation)
Appointment Duration7 years, 3 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Mark Iori
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hampton Road
Teddington
Middlesex
TW11 0JE
Director NameMr Ian Craig Nethaway
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hampton Road
Teddington
Middlesex
TW11 0JE
Secretary NameMr Marc Babwah
StatusResigned
Appointed08 March 2013(17 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2015)
RoleCompany Director
Correspondence Address38 Hampton Road
Teddington
Middlesex
TW11 0JE
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.chorusgroup.co.uk
Email address[email protected]
Telephone020 89435252
Telephone regionLondon

Location

Registered Address53 Great Suffolk Street
London
SE1 0DB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

440.1k at £1Chorus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£62,617,670
Gross Profit-£7,275,348
Net Worth-£21,182,240
Cash£9,030
Current Liabilities£42,227,105

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

25 September 2007Delivered on: 8 October 2007
Persons entitled: Hymans Robertson LLP

Classification: Rent deposit deed
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: The companys interest in the deposit account. See the mortgage charge document for full details.
Outstanding
12 October 2005Delivered on: 13 October 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
12 August 2002Delivered on: 16 August 2002
Satisfied on: 24 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 September 1996Delivered on: 17 September 1996
Satisfied on: 15 July 2004
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

Filing History

22 January 2021Full accounts made up to 30 June 2020 (13 pages)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
12 September 2019Full accounts made up to 30 June 2019 (14 pages)
26 March 2019Full accounts made up to 30 June 2018 (24 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
26 February 2019Change of details for Byrne Group Plc as a person with significant control on 11 October 2017 (2 pages)
27 June 2018Termination of appointment of John Joseph Byrne as a director on 19 June 2018 (1 page)
18 May 2018Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
28 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
16 October 2017Termination of appointment of Anthony Martin Dowle as a director on 29 September 2017 (1 page)
4 October 2017Full accounts made up to 31 May 2017 (23 pages)
4 October 2017Full accounts made up to 31 May 2017 (23 pages)
24 June 2017Registered office address changed from 38 Hampton Road Teddington Middlesex TW11 0JE to 53 Great Suffolk Street London SE1 0DB on 24 June 2017 (1 page)
24 June 2017Registered office address changed from 38 Hampton Road Teddington Middlesex TW11 0JE to 53 Great Suffolk Street London SE1 0DB on 24 June 2017 (1 page)
7 June 2017Satisfaction of charge 4 in full (1 page)
7 June 2017Satisfaction of charge 4 in full (1 page)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
7 December 2016Full accounts made up to 31 May 2016 (23 pages)
7 December 2016Full accounts made up to 31 May 2016 (23 pages)
4 April 2016Termination of appointment of Andrew Paul Heaver as a director on 29 February 2016 (1 page)
4 April 2016Termination of appointment of Andrew Paul Heaver as a director on 29 February 2016 (1 page)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 440,100
(5 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 440,100
(5 pages)
12 January 2016Appointment of Mr Navaratnam Vanithasan as a secretary on 19 December 2015 (2 pages)
12 January 2016Termination of appointment of Marc Babwah as a secretary on 18 December 2015 (1 page)
12 January 2016Termination of appointment of Marc Babwah as a secretary on 18 December 2015 (1 page)
12 January 2016Appointment of Mr Navaratnam Vanithasan as a secretary on 19 December 2015 (2 pages)
30 October 2015Full accounts made up to 31 May 2015 (21 pages)
30 October 2015Full accounts made up to 31 May 2015 (21 pages)
25 June 2015Termination of appointment of Ian Nethaway as a director on 12 June 2015 (1 page)
25 June 2015Termination of appointment of Mark Iori as a director on 30 May 2015 (1 page)
25 June 2015Termination of appointment of Ian Nethaway as a director on 12 June 2015 (1 page)
25 June 2015Termination of appointment of Mark Iori as a director on 30 May 2015 (1 page)
24 April 2015Satisfaction of charge 2 in full (1 page)
24 April 2015Satisfaction of charge 2 in full (1 page)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 440,100
(6 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 440,100
(6 pages)
11 March 2015Full accounts made up to 31 May 2014 (22 pages)
11 March 2015Full accounts made up to 31 May 2014 (22 pages)
28 February 2014Director's details changed for Mr. Anthony Martin Dowle on 1 April 2013 (2 pages)
28 February 2014Director's details changed for Mr. Anthony Martin Dowle on 1 April 2013 (2 pages)
28 February 2014Director's details changed for Andrew Paul Heaver on 1 April 2013 (2 pages)
28 February 2014Director's details changed for Mr. Anthony Martin Dowle on 1 April 2013 (2 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 440,100
(6 pages)
28 February 2014Director's details changed for Andrew Paul Heaver on 1 April 2013 (2 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 440,100
(6 pages)
28 February 2014Director's details changed for Andrew Paul Heaver on 1 April 2013 (2 pages)
27 January 2014Appointment of Mr Michael Byrne as a director (2 pages)
27 January 2014Appointment of Mr Michael Byrne as a director (2 pages)
2 December 2013Full accounts made up to 31 May 2013 (23 pages)
2 December 2013Full accounts made up to 31 May 2013 (23 pages)
20 November 2013Termination of appointment of Patrick Byrne as a director (1 page)
20 November 2013Termination of appointment of Patrick Byrne as a director (1 page)
25 September 2013Termination of appointment of Derek Aslett as a director (1 page)
25 September 2013Termination of appointment of Derek Aslett as a director (1 page)
21 March 2013Appointment of Mr Marc Babwah as a secretary (1 page)
21 March 2013Appointment of Mr Marc Babwah as a secretary (1 page)
21 March 2013Termination of appointment of Derek Aslett as a secretary (1 page)
21 March 2013Termination of appointment of Derek Aslett as a secretary (1 page)
8 March 2013Appointment of Mr Mark Iori as a director (2 pages)
8 March 2013Appointment of Mr Ian Nethaway as a director (2 pages)
8 March 2013Appointment of Mr Ian Nethaway as a director (2 pages)
8 March 2013Appointment of Mr Mark Iori as a director (2 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (8 pages)
25 February 2013Registered office address changed from Willow House Queens Road Barnet Hertfordshire EN5 4DL on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Willow House Queens Road Barnet Hertfordshire EN5 4DL on 25 February 2013 (1 page)
29 November 2012Full accounts made up to 31 May 2012 (23 pages)
29 November 2012Full accounts made up to 31 May 2012 (23 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (8 pages)
23 December 2011Full accounts made up to 31 May 2011 (23 pages)
23 December 2011Full accounts made up to 31 May 2011 (23 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
8 March 2011Appointment of Mr John Joseph Byrne as a director (2 pages)
8 March 2011Appointment of Mr John Joseph Byrne as a director (2 pages)
15 September 2010Full accounts made up to 31 May 2010 (23 pages)
15 September 2010Full accounts made up to 31 May 2010 (23 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
22 October 2009Full accounts made up to 31 May 2009 (24 pages)
22 October 2009Full accounts made up to 31 May 2009 (24 pages)
7 October 2009Director's details changed for Anthony Martin Dowle on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony Martin Dowle on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony Martin Dowle on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Derek Malcolm Aslett on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Paul Heaver on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Patrick Anthony Byrne on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Paul Heaver on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Patrick Anthony Byrne on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Derek Malcolm Aslett on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Patrick Anthony Byrne on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Derek Malcolm Aslett on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Paul Heaver on 6 October 2009 (2 pages)
5 October 2009Secretary's details changed for Derek Malcolm Aslett on 5 October 2009 (1 page)
5 October 2009Secretary's details changed for Derek Malcolm Aslett on 5 October 2009 (1 page)
5 October 2009Secretary's details changed for Derek Malcolm Aslett on 5 October 2009 (1 page)
3 March 2009Return made up to 26/02/09; full list of members (4 pages)
3 March 2009Return made up to 26/02/09; full list of members (4 pages)
26 November 2008Full accounts made up to 31 May 2008 (24 pages)
26 November 2008Full accounts made up to 31 May 2008 (24 pages)
4 March 2008Return made up to 26/02/08; full list of members (4 pages)
4 March 2008Return made up to 26/02/08; full list of members (4 pages)
8 November 2007Full accounts made up to 31 May 2007 (23 pages)
8 November 2007Full accounts made up to 31 May 2007 (23 pages)
8 October 2007Particulars of mortgage/charge (3 pages)
8 October 2007Particulars of mortgage/charge (3 pages)
26 February 2007Return made up to 26/02/07; full list of members (3 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Return made up to 26/02/07; full list of members (3 pages)
23 January 2007Full accounts made up to 31 May 2006 (22 pages)
23 January 2007Full accounts made up to 31 May 2006 (22 pages)
24 April 2006Return made up to 26/02/06; full list of members (3 pages)
24 April 2006Return made up to 26/02/06; full list of members (3 pages)
5 April 2006Full accounts made up to 31 May 2005 (20 pages)
5 April 2006Full accounts made up to 31 May 2005 (20 pages)
13 October 2005Particulars of mortgage/charge (7 pages)
13 October 2005Particulars of mortgage/charge (7 pages)
11 April 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2005Full accounts made up to 31 May 2004 (20 pages)
4 April 2005Full accounts made up to 31 May 2004 (20 pages)
16 September 2004Auditor's resignation (1 page)
16 September 2004Auditor's resignation (1 page)
14 September 2004Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
14 September 2004Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
3 September 2004New director appointed (4 pages)
3 September 2004New director appointed (4 pages)
19 August 2004New director appointed (1 page)
19 August 2004New director appointed (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (3 pages)
20 July 2004New director appointed (3 pages)
20 July 2004Director resigned (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
4 March 2004Return made up to 26/02/04; full list of members (7 pages)
4 March 2004Return made up to 26/02/04; full list of members (7 pages)
18 February 2004Full accounts made up to 30 September 2003 (18 pages)
18 February 2004Full accounts made up to 30 September 2003 (18 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
1 December 2003New secretary appointed (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003New secretary appointed (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Registered office changed on 01/12/03 from: dayson house warwick road borehamwood herts WD6 1US (1 page)
1 December 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2003Registered office changed on 01/12/03 from: dayson house warwick road borehamwood herts WD6 1US (1 page)
3 July 2003Full accounts made up to 30 September 2002 (19 pages)
3 July 2003Full accounts made up to 30 September 2002 (19 pages)
13 January 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
13 January 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
17 September 2002Ad 29/08/02--------- £ si 440000@1=440000 £ ic 100/440100 (2 pages)
17 September 2002Ad 29/08/02--------- £ si 440000@1=440000 £ ic 100/440100 (2 pages)
17 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2002£ nc 100/500000 29/08/02 (1 page)
17 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2002£ nc 100/500000 29/08/02 (1 page)
17 September 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 August 2002Particulars of mortgage/charge (6 pages)
16 August 2002Particulars of mortgage/charge (6 pages)
20 June 2002Return made up to 26/02/02; full list of members (8 pages)
20 June 2002Return made up to 26/02/02; full list of members (8 pages)
4 December 2001Full accounts made up to 31 March 2001 (19 pages)
4 December 2001Full accounts made up to 31 March 2001 (19 pages)
21 May 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2001Company name changed withey construction LIMITED\certificate issued on 02/01/01 (2 pages)
2 January 2001Company name changed withey construction LIMITED\certificate issued on 02/01/01 (2 pages)
7 December 2000Full accounts made up to 31 March 2000 (17 pages)
7 December 2000Full accounts made up to 31 March 2000 (17 pages)
29 March 2000Return made up to 26/02/00; full list of members (7 pages)
29 March 2000Return made up to 26/02/00; full list of members (7 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
6 December 1999Full accounts made up to 31 March 1999 (18 pages)
6 December 1999Full accounts made up to 31 March 1999 (18 pages)
16 March 1999Return made up to 26/02/99; no change of members
  • 363(287) ‐ Registered office changed on 16/03/99
  • 363(288) ‐ Director resigned
(6 pages)
16 March 1999Return made up to 26/02/99; no change of members
  • 363(287) ‐ Registered office changed on 16/03/99
  • 363(288) ‐ Director resigned
(6 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (17 pages)
1 February 1999Full accounts made up to 31 March 1998 (17 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
5 March 1998Return made up to 26/02/98; no change of members (4 pages)
5 March 1998Return made up to 26/02/98; no change of members (4 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
8 December 1997Full accounts made up to 31 March 1997 (15 pages)
8 December 1997Full accounts made up to 31 March 1997 (15 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Return made up to 26/02/97; full list of members (6 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Return made up to 26/02/97; full list of members (6 pages)
7 May 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
7 May 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 March 1996New secretary appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New secretary appointed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
13 March 1996Secretary resigned;director resigned (1 page)
13 March 1996Secretary resigned;director resigned (1 page)
26 February 1996Incorporation (19 pages)
26 February 1996Incorporation (19 pages)