Croydon
Surrey
CR0 2EE
Director Name | Mr James Huw Keir Harris |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(21 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Ian Martin Richard Galbraith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Ms Catherine Helen Travers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(25 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Andrew John Ford |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Consultant Building Services |
Country of Residence | United Kingdom |
Correspondence Address | 89 Connaught Road Teddington Middlesex TW11 0QQ |
Director Name | Brian Stephen Mark |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 10 Palmers Crescent Kingston Upon Thames Surrey KT1 3AP |
Director Name | Richard John Shennan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Consultant Building Services |
Country of Residence | United Kingdom |
Correspondence Address | 23 Corinne Road London N19 5EZ |
Secretary Name | Brian Stephen Mark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Cnsultant Building Services |
Correspondence Address | 10 Palmers Crescent Kingston Upon Thames Surrey KT1 3AP |
Director Name | Mr Peter John Mark |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 December 2009) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 81 Deerings Road Reigate Surrey RH2 0PT |
Director Name | Mr Peter Bryan Nissen |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 2009) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 41 Champion Road Upminster Essex RM14 2SZ |
Director Name | Saud Muhsinovic |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British/Croation |
Status | Resigned |
Appointed | 01 May 2007(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 2009) |
Role | Consulting Engineer |
Correspondence Address | 63c Elsham Road London W14 8HD |
Director Name | Clare Elizabeth Wildfire |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 2009) |
Role | Consulting Engineer |
Correspondence Address | 30 High Street Horsell Woking Surrey GU21 4UD |
Director Name | Christopher John Buckley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 2009) |
Role | Consulting Engineer |
Correspondence Address | 85 Newbridge Hill Bath Somerset BA1 3PT |
Secretary Name | Kevin Robert Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 2009) |
Role | Company Director |
Correspondence Address | 15a West Hatch Manor Ruislip Middlesex HA4 8QX |
Director Name | Mr Peter John Wickens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2010) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Richard Williams |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2015) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Kevin Paul Dixon |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 November 2015) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Kevin John Stovell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 November 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Keith John Howells |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Guy William Ingledew Leonard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2020) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Marjorie Eva Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Miss Joanna Maria Field |
---|---|
Status | Resigned |
Appointed | 27 January 2015(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr McHael David Haigh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2022) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fulcrumfirst.com |
---|
Registered Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £0.01 | Mott Macdonald LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
3 December 2002 | Delivered on: 10 December 2002 Persons entitled: Barclays 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. Outstanding |
---|
25 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
17 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
3 August 2022 | Termination of appointment of Mchael David Haigh as a director on 31 July 2022 (1 page) |
3 August 2022 | Appointment of Ms Catherine Helen Travers as a director on 1 August 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
22 June 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
31 December 2020 | Termination of appointment of Guy William Ingledew Leonard as a director on 31 December 2020 (1 page) |
31 December 2020 | Appointment of Mr Ian Martin Richard Galbraith as a director on 31 December 2020 (2 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
10 July 2019 | Appointment of Mr James Huw Keir Harris as a director on 30 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 July 2016 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 July 2016 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
30 November 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Kevin Paul Dixon as a director on 27 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Kevin Paul Dixon as a director on 27 November 2015 (1 page) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 April 2015 | Appointment of Mr. Edwin George Roud as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Richard Williams as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Richard Williams as a director on 31 March 2015 (1 page) |
8 April 2015 | Appointment of Mr Mchael David Haigh as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Mchael David Haigh as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr. Edwin George Roud as a director on 31 March 2015 (2 pages) |
2 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
2 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
21 August 2014 | Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
21 August 2014 | Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
6 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (9 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (10 pages) |
16 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (10 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 April 2011 | Auditor's resignation (1 page) |
13 April 2011 | Auditor's resignation (1 page) |
11 February 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
11 February 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (22 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (22 pages) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
8 September 2010 | Auditor's resignation (1 page) |
8 September 2010 | Auditor's resignation (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (11 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (11 pages) |
27 January 2010 | Full accounts made up to 30 April 2009 (25 pages) |
27 January 2010 | Full accounts made up to 30 April 2009 (25 pages) |
11 January 2010 | Termination of appointment of Saud Muhsinovic as a director (1 page) |
11 January 2010 | Termination of appointment of Saud Muhsinovic as a director (1 page) |
6 January 2010 | Appointment of Mr Kevin John Stovell as a director (3 pages) |
6 January 2010 | Termination of appointment of Peter Mark as a director (2 pages) |
6 January 2010 | Appointment of Marjorie Eva Lynn as a secretary (3 pages) |
6 January 2010 | Appointment of Mr Kevin John Stovell as a director (3 pages) |
6 January 2010 | Appointment of Mr Keith John Howells as a director (3 pages) |
6 January 2010 | Termination of appointment of Kevin Bishop as a secretary (2 pages) |
6 January 2010 | Appointment of Mr Keith John Howells as a director (3 pages) |
6 January 2010 | Appointment of Mr Peter John Wickens as a director (3 pages) |
6 January 2010 | Appointment of Richard Williams as a director (3 pages) |
6 January 2010 | Appointment of Mr Peter John Wickens as a director (3 pages) |
6 January 2010 | Termination of appointment of Andrew Ford as a director (2 pages) |
6 January 2010 | Termination of appointment of Andrew Ford as a director (2 pages) |
6 January 2010 | Appointment of Kevin Paul Dixon as a director (3 pages) |
6 January 2010 | Registered office address changed from 62-68 Rosebery Avenue London EC1R 4RR on 6 January 2010 (1 page) |
6 January 2010 | Termination of appointment of Christopher Buckley as a director (2 pages) |
6 January 2010 | Termination of appointment of Peter Nissen as a director (2 pages) |
6 January 2010 | Appointment of Guy William Ingledew Leonard as a director (3 pages) |
6 January 2010 | Appointment of Kevin Paul Dixon as a director (3 pages) |
6 January 2010 | Termination of appointment of Christopher Buckley as a director (2 pages) |
6 January 2010 | Termination of appointment of Richard Shennan as a director (2 pages) |
6 January 2010 | Termination of appointment of Clare Wildfire as a director (2 pages) |
6 January 2010 | Termination of appointment of Brian Mark as a director (2 pages) |
6 January 2010 | Termination of appointment of Peter Mark as a director (2 pages) |
6 January 2010 | Appointment of Marjorie Eva Lynn as a secretary (3 pages) |
6 January 2010 | Termination of appointment of Brian Mark as a director (2 pages) |
6 January 2010 | Termination of appointment of Kevin Bishop as a secretary (2 pages) |
6 January 2010 | Registered office address changed from 62-68 Rosebery Avenue London EC1R 4RR on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 62-68 Rosebery Avenue London EC1R 4RR on 6 January 2010 (1 page) |
6 January 2010 | Appointment of Guy William Ingledew Leonard as a director (3 pages) |
6 January 2010 | Appointment of Richard Williams as a director (3 pages) |
6 January 2010 | Termination of appointment of Peter Nissen as a director (2 pages) |
6 January 2010 | Termination of appointment of Clare Wildfire as a director (2 pages) |
6 January 2010 | Termination of appointment of Richard Shennan as a director (2 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (8 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (8 pages) |
11 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
11 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (8 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (8 pages) |
4 June 2008 | Amending 88(2) (2 pages) |
4 June 2008 | Amending 88(2) (2 pages) |
4 June 2008 | Amending 88(2) (2 pages) |
4 June 2008 | Ad 30/07/07\gbp si [email protected]=28.9\gbp ic 1285.776/1314.676\ (2 pages) |
4 June 2008 | Amending 88(2) (2 pages) |
4 June 2008 | Amending 88(2) (2 pages) |
4 June 2008 | Ad 27/07/07\gbp si [email protected]=30.056\gbp ic 1255.72/1285.776\ (2 pages) |
4 June 2008 | Amending 88(2) (2 pages) |
4 June 2008 | Ad 27/07/07\gbp si [email protected]=30.056\gbp ic 1255.72/1285.776\ (2 pages) |
4 June 2008 | Amending 88(2) (2 pages) |
4 June 2008 | Amending 88(2) (2 pages) |
4 June 2008 | Amending 88(2) (2 pages) |
4 June 2008 | Amending 88(2) (2 pages) |
4 June 2008 | Ad 30/07/07\gbp si [email protected]=28.9\gbp ic 1285.776/1314.676\ (2 pages) |
26 March 2008 | Ad 06/03/08-06/03/08\gbp si [email protected]=43.888\gbp ic 1211.832/1255.72\ (2 pages) |
26 March 2008 | Ad 06/03/08-06/03/08\gbp si [email protected]=43.888\gbp ic 1211.832/1255.72\ (2 pages) |
4 March 2008 | Ad 20/02/08-03/03/08\gbp si [email protected]=65.832\gbp ic 1146/1211.832\ (2 pages) |
4 March 2008 | Ad 20/02/08-03/03/08\gbp si [email protected]=65.832\gbp ic 1146/1211.832\ (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
27 September 2007 | Ad 30/07/07-30/07/07 £ si [email protected]=30 £ ic 1116/1146 (1 page) |
27 September 2007 | Ad 30/07/07-30/07/07 £ si [email protected]=30 £ ic 1116/1146 (1 page) |
14 September 2007 | Ad 27/07/07-27/07/07 £ si [email protected]=30 £ ic 1086/1116 (1 page) |
14 September 2007 | Ad 27/07/07-27/07/07 £ si [email protected]=30 £ ic 1086/1116 (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 10/07/07; full list of members (5 pages) |
13 July 2007 | Return made up to 10/07/07; full list of members (5 pages) |
24 May 2007 | Ad 30/04/07-30/04/07 £ si [email protected]=30 £ ic 1090/1120 (1 page) |
24 May 2007 | Ad 30/04/07-30/04/07 £ si [email protected]=30 £ ic 1030/1060 (1 page) |
24 May 2007 | Ad 30/04/07-30/04/07 £ si [email protected]=30 £ ic 1000/1030 (1 page) |
24 May 2007 | Ad 30/04/07-30/04/07 £ si [email protected]=30 £ ic 1060/1090 (1 page) |
24 May 2007 | Ad 30/04/07-30/04/07 £ si [email protected]=30 £ ic 1000/1030 (1 page) |
24 May 2007 | Ad 30/04/07-30/04/07 £ si [email protected]=30 £ ic 1030/1060 (1 page) |
24 May 2007 | Ad 30/04/07-30/04/07 £ si [email protected]=30 £ ic 1090/1120 (1 page) |
24 May 2007 | Ad 30/04/07-30/04/07 £ si [email protected]=30 £ ic 1060/1090 (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New secretary appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New secretary appointed (1 page) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
20 September 2006 | Return made up to 10/07/06; full list of members (7 pages) |
20 September 2006 | Return made up to 10/07/06; full list of members (7 pages) |
14 March 2006 | S-div 20/02/06 (2 pages) |
14 March 2006 | Nc inc already adjusted 20/02/06 (2 pages) |
14 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
14 March 2006 | Nc inc already adjusted 20/02/06 (2 pages) |
14 March 2006 | S-div 20/02/06 (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
6 September 2005 | Return made up to 10/07/05; full list of members (4 pages) |
6 September 2005 | Return made up to 10/07/05; full list of members (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 August 2004 | Return made up to 10/07/04; full list of members (10 pages) |
4 August 2004 | Return made up to 10/07/04; full list of members (10 pages) |
22 October 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
22 October 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
8 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 August 2003 | Return made up to 10/07/03; full list of members
|
6 August 2003 | Return made up to 10/07/03; full list of members
|
18 April 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
18 April 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
31 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
31 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
20 January 2003 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
20 January 2003 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
10 December 2002 | Particulars of mortgage/charge (4 pages) |
10 December 2002 | Particulars of mortgage/charge (4 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Ad 08/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 November 2002 | Ad 08/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 November 2002 | New director appointed (2 pages) |
16 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
28 January 2002 | Company name changed fulcrum consulting construction ecology unit LIMITED\certificate issued on 28/01/02 (2 pages) |
28 January 2002 | Company name changed fulcrum consulting construction ecology unit LIMITED\certificate issued on 28/01/02 (2 pages) |
28 January 2002 | Director's particulars changed (1 page) |
28 January 2002 | Director's particulars changed (1 page) |
8 October 2001 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
8 October 2001 | Return made up to 10/07/01; full list of members (7 pages) |
8 October 2001 | Return made up to 10/07/01; full list of members (7 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
18 April 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
18 April 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
11 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
24 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
25 September 1998 | Return made up to 10/07/98; full list of members (5 pages) |
25 September 1998 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
25 September 1998 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
25 September 1998 | Return made up to 10/07/98; full list of members (5 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Incorporation (15 pages) |
10 July 1997 | Incorporation (15 pages) |