London
W4 5YA
Secretary Name | Ms Zeynep Kozanhan |
---|---|
Status | Current |
Appointed | 24 December 2020(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Mr Barry Robert Van Elven |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 June 2023(25 years, 6 months after company formation) |
Appointment Duration | 10 months |
Role | Vp Finance Onshore |
Country of Residence | Netherlands |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Thomas Atkinson Barfield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Role | Attorney |
Correspondence Address | 1047 West Moreland Drive Baton Rouge Louisiana La70806 Usa Foreign |
Director Name | Robert Alan Wilson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | The Old Rectory Church Road Egginton Derby Derbyshire DE65 6HP |
Secretary Name | Thomas Atkinson Barfield |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1047 West Moreland Drive Baton Rouge Louisiana La70806 Usa Foreign |
Director Name | Mr David John Billington |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 66 Dalkeith Avenue Alvaston Derby Derbyshire DE24 0BG |
Director Name | Mr Desmond Trevor Cundy |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 7 Paxton Close Mickleover Derby Derbyshire DE3 5TR |
Director Name | Mr Steven Anthony Ducker |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Punta Verde Drive Sutton Hill Telford Shropshire TF7 4EJ |
Director Name | Bernard Tregale John Duddridge |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 43 Frederick Road Sutton Coldfield West Midlands B73 5QN |
Director Name | Roy Malcolm Pilgrim |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | Derek Vincent Sayer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2003) |
Role | Engineer |
Correspondence Address | Bridge House Gamston Retford Nottinghamshire DN22 0QD |
Secretary Name | Roy Malcolm Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | Neil Craig Clark |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 27 Moreton Close Flamstead End Cheshunt Hertfordshire EN7 6LX |
Director Name | Neil Anthony Davis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 96 Bushey Wood Road Sheffield South Yorkshire S17 3QD |
Director Name | Mr Mark Phillips |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Mark Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Gary P Graphia |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2002(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 April 2006) |
Role | Attorney |
Correspondence Address | 17605 British Lane Baton Rouge Louisiana 70810 America |
Director Name | Mr Derek Hunter |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Stores Road Derby Derbyshire DE21 4BG |
Director Name | Stephen John Challen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Town End House Stobb Hill West View Gainford Darlington Co Durham DL2 3EP |
Director Name | Robert William Odell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2009) |
Role | Operations Director |
Correspondence Address | 7 Rose Hill Rise Bessacare Doncaster South Yorkshire DN4 5LE |
Director Name | Mr Stephen Andrew Anthony |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stores Road Derby Derbyshire DE21 4BG |
Director Name | Mr Steven Fishlock |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(13 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2012) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stores Road Derby Derbyshire DE21 4BG |
Director Name | Mr Allan Ronald Latham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(15 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 April 2016) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Stores Road Derby Derbyshire DE21 4BG |
Director Name | Miss Lynn Ann Sheach |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(19 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2018) |
Role | Director, Finance & Accounting |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Frazer Grenville Budd |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(19 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2019) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Jonathan Paul Stephenson |
---|---|
Status | Resigned |
Appointed | 30 November 2016(19 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Jason Kitts |
---|---|
Status | Resigned |
Appointed | 26 July 2018(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Timothy James Moran |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(20 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Tareq Kawash |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2018(20 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2022) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Travis Michael Brantley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2019(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2021) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Neil Paul Bowman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2022) |
Role | Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Suresh Swaminathan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2022(24 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 2023) |
Role | Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Website | cbi.com |
---|
Registered Address | Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
18.9m at £1 | Cb & I Group Uk Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,163,000 |
Gross Profit | £4,013,000 |
Net Worth | £307,000 |
Cash | £794,000 |
Current Liabilities | £5,392,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 4 weeks from now) |
30 June 2020 | Delivered on: 15 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|---|
23 January 2020 | Delivered on: 11 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
23 January 2020 | Delivered on: 5 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 15 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 15 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
21 October 2019 | Delivered on: 7 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
10 December 2018 | Delivered on: 13 December 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
10 May 2018 | Delivered on: 23 May 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
31 December 2020 | Delivered on: 13 January 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 16 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
18 March 1998 | Delivered on: 27 March 1998 Satisfied on: 4 January 2003 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 |
10 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Appointment of Mr. Barry Robert Van Elven as a director on 1 June 2023 (2 pages) |
2 June 2023 | Termination of appointment of Suresh Swaminathan as a director on 1 June 2023 (1 page) |
8 December 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
2 November 2022 | Termination of appointment of Tareq Kawash as a director on 1 November 2022 (1 page) |
21 September 2022 | Appointment of Mr. Suresh Swaminathan as a director on 15 September 2022 (2 pages) |
15 September 2022 | Termination of appointment of Neil Paul Bowman as a director on 15 September 2022 (1 page) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
4 September 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
11 July 2021 | Appointment of Mr. Neil Paul Bowman as a director on 7 July 2021 (2 pages) |
21 June 2021 | Termination of appointment of Travis Michael Brantley as a director on 8 June 2021 (1 page) |
22 March 2021 | Registered office address changed from 40 Eastbourne Terrace London W2 6LG England to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 22 March 2021 (1 page) |
19 February 2021 | Appointment of Ms. Zeynep Kozanhan as a secretary on 24 December 2020 (2 pages) |
13 January 2021 | Registration of charge 034659520011, created on 31 December 2020 (69 pages) |
7 January 2021 | Termination of appointment of Jason Kitts as a secretary on 24 December 2020 (1 page) |
8 December 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
8 September 2020 | Resolutions
|
16 July 2020 | Registration of charge 034659520010, created on 30 June 2020 (195 pages) |
15 July 2020 | Registration of charge 034659520009, created on 30 June 2020 (72 pages) |
11 February 2020 | Registration of charge 034659520008, created on 23 January 2020 (215 pages) |
5 February 2020 | Registration of charge 034659520007, created on 23 January 2020 (77 pages) |
15 November 2019 | Registration of charge 034659520005, created on 1 November 2019 (161 pages) |
15 November 2019 | Registration of charge 034659520006, created on 1 November 2019 (59 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
7 November 2019 | Registration of charge 034659520004, created on 21 October 2019 (177 pages) |
4 April 2019 | Full accounts made up to 31 December 2018 (17 pages) |
27 March 2019 | Termination of appointment of Frazer Grenville Budd as a director on 27 March 2019 (1 page) |
18 March 2019 | Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Timothy Moran as a director on 15 March 2019 (1 page) |
7 January 2019 | Memorandum and Articles of Association (13 pages) |
13 December 2018 | Registration of charge 034659520003, created on 10 December 2018 (58 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
25 October 2018 | Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Timothy Moran as a director on 8 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Lynn Ann Sheach as a director on 8 October 2018 (1 page) |
27 July 2018 | Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Jason Kitts as a secretary on 26 July 2018 (2 pages) |
20 June 2018 | Resolutions
|
23 May 2018 | Registration of charge 034659520002, created on 10 May 2018 (159 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (21 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
1 December 2016 | Appointment of Ms Lynn Ann Sheach as a director on 29 November 2016 (2 pages) |
1 December 2016 | Appointment of Ms Lynn Ann Sheach as a director on 29 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Frazer Grenville Budd as a director on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Frazer Grenville Budd as a director on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages) |
25 November 2016 | Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 April 2016 | Termination of appointment of Allan Ronald Latham as a director on 8 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Allan Ronald Latham as a director on 8 April 2016 (1 page) |
12 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 May 2015 | Full accounts made up to 31 December 2014 (28 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (28 pages) |
14 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
4 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
14 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
14 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
20 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
20 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
18 February 2013 | Full accounts made up to 31 August 2012 (25 pages) |
18 February 2013 | Full accounts made up to 31 August 2012 (25 pages) |
5 December 2012 | Appointment of Mr Allan Ronald Latham as a director (2 pages) |
5 December 2012 | Appointment of Mr Allan Ronald Latham as a director (2 pages) |
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Termination of appointment of Steven Fishlock as a director (1 page) |
2 August 2012 | Termination of appointment of Steven Fishlock as a director (1 page) |
1 May 2012 | Termination of appointment of Derek Hunter as a director (1 page) |
1 May 2012 | Termination of appointment of Derek Hunter as a director (1 page) |
26 January 2012 | Full accounts made up to 31 August 2011 (25 pages) |
26 January 2012 | Full accounts made up to 31 August 2011 (25 pages) |
18 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Appointment of Mr Steven Fishlock as a director (2 pages) |
26 September 2011 | Appointment of Mr Steven Fishlock as a director (2 pages) |
4 April 2011 | Full accounts made up to 31 August 2010 (30 pages) |
4 April 2011 | Full accounts made up to 31 August 2010 (30 pages) |
22 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
8 July 2010 | Termination of appointment of Stephen Anthony as a director (1 page) |
8 July 2010 | Termination of appointment of Stephen Anthony as a director (1 page) |
14 April 2010 | Full accounts made up to 31 August 2009 (26 pages) |
14 April 2010 | Full accounts made up to 31 August 2009 (26 pages) |
27 November 2009 | Director's details changed for Derek Hunter on 10 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Derek Hunter on 10 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mark Phillips on 10 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mark Phillips on 10 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Mark Phillips on 10 November 2009 (1 page) |
27 November 2009 | Director's details changed for Mr Stephen Andrew Anthony on 10 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Secretary's details changed for Mark Phillips on 10 November 2009 (1 page) |
27 November 2009 | Director's details changed for Mr Stephen Andrew Anthony on 10 November 2009 (2 pages) |
24 March 2009 | Full accounts made up to 31 August 2008 (26 pages) |
24 March 2009 | Full accounts made up to 31 August 2008 (26 pages) |
6 January 2009 | Director appointed mr stephen andrew anthony (1 page) |
6 January 2009 | Appointment terminated director stephen challen (1 page) |
6 January 2009 | Appointment terminated director robert odell (1 page) |
6 January 2009 | Appointment terminated director robert odell (1 page) |
6 January 2009 | Director appointed mr stephen andrew anthony (1 page) |
6 January 2009 | Appointment terminated director stephen challen (1 page) |
4 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 31 August 2007 (26 pages) |
1 December 2008 | Full accounts made up to 31 August 2007 (26 pages) |
6 December 2007 | Return made up to 10/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 10/11/07; full list of members (2 pages) |
28 August 2007 | Auditor's resignation (1 page) |
28 August 2007 | Auditor's resignation (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
24 April 2007 | Full accounts made up to 31 August 2006 (28 pages) |
24 April 2007 | Full accounts made up to 31 August 2006 (28 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
4 July 2006 | Full accounts made up to 31 August 2005 (24 pages) |
4 July 2006 | Full accounts made up to 31 August 2005 (24 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
21 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
9 August 2005 | Full accounts made up to 31 August 2004 (24 pages) |
9 August 2005 | Full accounts made up to 31 August 2004 (24 pages) |
29 June 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
29 June 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 10/11/04; full list of members (8 pages) |
18 November 2004 | Return made up to 10/11/04; full list of members (8 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (23 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (23 pages) |
17 November 2003 | Return made up to 10/11/03; full list of members (9 pages) |
17 November 2003 | Return made up to 10/11/03; full list of members (9 pages) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | New director appointed (2 pages) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | New director appointed (2 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (23 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (23 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2002 | Return made up to 10/11/02; full list of members (9 pages) |
15 November 2002 | Return made up to 10/11/02; full list of members (9 pages) |
31 July 2002 | Auditor's resignation (1 page) |
31 July 2002 | Auditor's resignation (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
27 February 2002 | Full accounts made up to 31 August 2001 (20 pages) |
27 February 2002 | Full accounts made up to 31 August 2001 (20 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
3 December 2001 | Return made up to 10/11/01; full list of members (8 pages) |
3 December 2001 | Return made up to 10/11/01; full list of members (8 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
2 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Director's particulars changed (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
12 December 2000 | Full accounts made up to 31 August 2000 (18 pages) |
12 December 2000 | Full accounts made up to 31 August 2000 (18 pages) |
14 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
14 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 31 August 1999 (19 pages) |
21 January 2000 | Full accounts made up to 31 August 1999 (19 pages) |
25 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
25 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
7 September 1999 | Ad 31/08/99--------- £ si 2350000@1=2350000 £ ic 3000002/5350002 (2 pages) |
7 September 1999 | Ad 31/08/99--------- £ si 2350000@1=2350000 £ ic 3000002/5350002 (2 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (20 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (20 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
30 November 1998 | Return made up to 10/11/98; full list of members (8 pages) |
30 November 1998 | Return made up to 10/11/98; full list of members (8 pages) |
30 September 1998 | Ad 28/08/98--------- £ si 3000000@1=3000000 £ ic 2/3000002 (4 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | Ad 28/08/98--------- £ si 3000000@1=3000000 £ ic 2/3000002 (4 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (4 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (4 pages) |
11 February 1998 | New director appointed (2 pages) |
13 January 1998 | Company name changed shaw aiton LIMITED\certificate issued on 13/01/98 (2 pages) |
13 January 1998 | Company name changed shaw aiton LIMITED\certificate issued on 13/01/98 (2 pages) |
6 January 1998 | Front page of memorandum (1 page) |
6 January 1998 | Front page of memorandum (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: pipework engineering & developme neachells lane, wednesfield wolverhampton WV11 3QH (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: pipework engineering & developme neachells lane, wednesfield wolverhampton WV11 3QH (1 page) |
25 November 1997 | Company name changed pike acquisition no.3 LIMITED\certificate issued on 25/11/97 (2 pages) |
25 November 1997 | Company name changed pike acquisition no.3 LIMITED\certificate issued on 25/11/97 (2 pages) |
10 November 1997 | Incorporation (23 pages) |
10 November 1997 | Incorporation (23 pages) |