Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Secretary Name | Robert Edward Turner |
---|---|
Status | Current |
Appointed | 29 June 2016(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Mr Thomas Dormer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Pond House Upper Dean Huntingdon Cambs PE18 0ND |
Director Name | Rudolph Hauck |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 December 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | Centgrafenstrasse 13 Eltmann D 97483 |
Secretary Name | Mr Thomas Dormer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Pond House Upper Dean Huntingdon Cambs PE18 0ND |
Secretary Name | Brigitta Hilda Michaela Harrer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 January 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | 4 Saint Andrew Lane Kimbolton Cambridgeshire PE28 0HN |
Director Name | Brigitta Hilda Michaela Harrer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 4 Saint Andrew Lane Kimbolton Cambridgeshire PE28 0HN |
Director Name | Christopher James Read |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 October 2004) |
Role | Chartered Civil Engineer |
Correspondence Address | 56 Fletchamstead Highway Coventry Midlands CV4 7AR |
Director Name | David Anthony Shillito |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 02 May 2006) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Beauval Road London SE22 8UQ |
Director Name | Martin Andrew Spencer Simons |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 02 May 2006) |
Role | Estimator |
Correspondence Address | 21 Harpswood Lane Hythe Kent CT21 4BJ |
Director Name | Mr Bernard Anthony Dempsey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 September 2011) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Gary Charles Williams |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2003) |
Role | Structural Civil Engineer |
Correspondence Address | 17 Howes Place Cambridge Cambridgeshire CB3 0LD |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | David George Unsworth |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Director Name | Mr Hugh Waters |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Cockburn Avenue Dunblane FK15 0FP Scotland |
Director Name | Philip Michael Wainwright |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Petty Hoo Bishops Lane Hunton Maidstone Kent ME15 0JH |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2010(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Callum Mitchell Tuckett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Simon Terence Chatwin |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 January 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Stuart Robert Purves |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Matthew Clement Hugh Gill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2019) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(19 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Noel Alan Gaskin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2019(22 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 December 2020) |
Role | Business Unit Leader |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Crossways Business P Dartford Kent DA2 6SN |
Website | www.vetteruk.com/ |
---|---|
Telephone | 0161 2276400 |
Telephone region | Manchester |
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | R O'rourke & Son Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,351,000 |
Gross Profit | £1,899,000 |
Net Worth | £261,000 |
Cash | £57,000 |
Current Liabilities | £4,713,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
22 January 2001 | Delivered on: 24 January 2001 Satisfied on: 11 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
---|---|
13 November 2000 | Delivered on: 22 November 2000 Satisfied on: 24 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being former electricity board depot shirley road rushden northants t/no: NN207190. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 March 2000 | Delivered on: 4 March 2000 Satisfied on: 24 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as depot shirley road rushden NN70 6BY t/no:NN207190. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 December 2023 | Accounts for a small company made up to 31 March 2023 (34 pages) |
---|---|
15 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
28 November 2022 | Full accounts made up to 31 March 2022 (31 pages) |
20 July 2022 | Director's details changed for Declan James Mcgeeney on 10 December 2021 (2 pages) |
4 May 2022 | Cessation of R O'rourke & Son Limited as a person with significant control on 31 March 2022 (1 page) |
4 May 2022 | Notification of Laing O'rourke Holdings Limited as a person with significant control on 31 March 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (26 pages) |
22 February 2021 | Full accounts made up to 31 March 2020 (24 pages) |
18 December 2020 | Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
4 December 2020 | Termination of appointment of Noel Alan Gaskin as a director on 4 December 2020 (1 page) |
31 January 2020 | Director's details changed for Declan James Mcgeeney on 31 January 2020 (2 pages) |
23 December 2019 | Appointment of Noel Alan Gaskin as a director on 20 December 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
25 October 2019 | Full accounts made up to 31 March 2019 (22 pages) |
2 October 2019 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 September 2019 (1 page) |
21 February 2019 | Full accounts made up to 31 March 2018 (20 pages) |
17 January 2019 | Termination of appointment of Simon Terence Chatwin as a director on 17 January 2019 (1 page) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
8 March 2018 | Full accounts made up to 31 March 2017 (20 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
18 October 2017 | Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages) |
7 July 2017 | Termination of appointment of Steve Coleby as a director on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Steve Coleby as a director on 30 June 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
15 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
7 July 2016 | Appointment of Matthew Gill as a director on 1 July 2016 (2 pages) |
7 July 2016 | Appointment of Matthew Gill as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
22 April 2016 | Full accounts made up to 31 March 2015 (20 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (20 pages) |
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
26 June 2015 | Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages) |
26 June 2015 | Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages) |
4 June 2015 | Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages) |
4 June 2015 | Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
4 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
28 August 2014 | Appointment of Simon Terence Chatwin as a director on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Simon Terence Chatwin as a director on 28 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
16 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
6 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
24 April 2013 | Director's details changed for Mr Callum Mitchell Tuckett on 24 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Callum Mitchell Tuckett on 24 April 2013 (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
8 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
10 April 2012 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
4 April 2012 | Termination of appointment of David Unsworth as a director (1 page) |
4 April 2012 | Termination of appointment of David Unsworth as a director (1 page) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Director's details changed for David George Unsworth on 31 August 2011 (2 pages) |
2 November 2011 | Director's details changed for David George Unsworth on 31 August 2011 (2 pages) |
15 September 2011 | Termination of appointment of Bernard Dempsey as a director (1 page) |
15 September 2011 | Termination of appointment of Bernard Dempsey as a director (1 page) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
14 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
18 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
18 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
18 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
18 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
25 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
25 March 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
25 March 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
3 November 2009 | Director's details changed for David George Unsworth on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Termination of appointment of Hugh Waters as a director (1 page) |
3 November 2009 | Director's details changed for David George Unsworth on 3 November 2009 (2 pages) |
3 November 2009 | Termination of appointment of Hugh Waters as a director (1 page) |
3 November 2009 | Director's details changed for David George Unsworth on 3 November 2009 (2 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
31 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
20 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
13 August 2007 | New director appointed (7 pages) |
13 August 2007 | New director appointed (7 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
24 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
24 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
23 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
1 December 2005 | Return made up to 27/10/05; full list of members (10 pages) |
1 December 2005 | Return made up to 27/10/05; full list of members (10 pages) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Return made up to 27/10/04; full list of members (9 pages) |
17 November 2004 | Return made up to 27/10/04; full list of members (9 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
19 February 2004 | New director appointed (4 pages) |
19 February 2004 | New director appointed (4 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
13 November 2003 | Return made up to 27/10/03; full list of members (9 pages) |
13 November 2003 | Return made up to 27/10/03; full list of members (9 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
29 November 2002 | Return made up to 27/10/02; full list of members (9 pages) |
29 November 2002 | Return made up to 27/10/02; full list of members (9 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
18 December 2001 | Return made up to 27/10/01; full list of members (8 pages) |
18 December 2001 | Return made up to 27/10/01; full list of members (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
25 June 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
25 June 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: the stone factory 4 shirley road rushden northamptonshire NN10 6BY (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: the stone factory 4 shirley road rushden northamptonshire NN10 6BY (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
24 January 2001 | Particulars of mortgage/charge (7 pages) |
24 January 2001 | Particulars of mortgage/charge (7 pages) |
22 January 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
22 January 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
22 November 2000 | Particulars of mortgage/charge (5 pages) |
22 November 2000 | Particulars of mortgage/charge (5 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Return made up to 27/10/00; full list of members
|
21 November 2000 | Return made up to 27/10/00; full list of members
|
21 November 2000 | New secretary appointed (2 pages) |
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (27 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (27 pages) |
4 March 2000 | Particulars of mortgage/charge (5 pages) |
4 March 2000 | Particulars of mortgage/charge (5 pages) |
9 November 1999 | Return made up to 27/10/99; full list of members
|
9 November 1999 | Return made up to 27/10/99; full list of members
|
27 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
11 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
13 January 1998 | Memorandum and Articles of Association (10 pages) |
13 January 1998 | Memorandum and Articles of Association (10 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
8 January 1998 | Ad 10/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 January 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New secretary appointed;new director appointed (2 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
8 January 1998 | New secretary appointed;new director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Ad 10/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 January 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
12 December 1997 | Company name changed tanaman LIMITED\certificate issued on 15/12/97 (2 pages) |
12 December 1997 | Company name changed tanaman LIMITED\certificate issued on 15/12/97 (2 pages) |
27 October 1997 | Incorporation (25 pages) |
27 October 1997 | Incorporation (25 pages) |