Company NameMorrison Highway Maintenance Limited
DirectorsKevin Allan Corbett and Neil David Cocker
Company StatusActive
Company Number04172749
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 1 month ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(15 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 March 2012(10 years, 12 months after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMiss Jacqueline Elizabeth Fox
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleSecretary
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameMr Seamus Joseph Gillen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleSecretary
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameRoger Graham Sudbury
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(1 year, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 2002)
RoleSolicitor
Correspondence Address32 Park Lane
Bishops Stortford
Hertfordshire
CM23 3NH
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 19 August 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Director NameDonald Wilson George Harley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 2004)
RoleFinance Director
Correspondence Address22 Saint Marys Park
Royston
Hertfordshire
SG8 7XB
Director NameKen Roy Harland
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 April 2008)
RoleBusiness Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address88 Cantley Lane
Bessacarr
Doncaster
DN4 6NH
Director NameAnthony John Harker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2008)
RoleOperations Director
Correspondence Address31 Kenwick Drive
New Moston
Manchester
M40 3RU
Director NameMr Daniel Brian Falls
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 27 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Salcombe Close
Newthorpe
Nottinghamshire
NG16 2DQ
Director NamePhilip John Clifton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 2003)
RoleCompany Director
Correspondence AddressThe Dovecote
Church Street
North Luffenham
Rutland
LE15 8JR
Secretary NameDavid Charles Turner
StatusResigned
Appointed19 August 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 February 2006)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameJoseph Michael Martin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(2 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 July 2004)
RoleCompany Director
Correspondence Address8 Mill View School Lane
Eaton Socon
St Neots
Cambridgeshire
PE19 3HJ
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr David Rolfe Tydeman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurton Grange
Burton
Wiltshire
BA12 6BR
Director NameMr David John Jeffs
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(3 years, 7 months after company formation)
Appointment Duration12 months (resigned 11 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Old Mill Lane
Clifford
Wetherby
West Yorkshire
LS23 6LE
Director NameMr Roderick Antony Holdsworth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNeale
Lewes Road, Scaynes Hill
Haywards Heath
West Sussex
RH17 7NG
Director NameMichael Keith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Murray Terrace
Aberdeen
AB11 7SA
Scotland
Director NameMr Stephen Walsh
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address589 London Road
Davenham
Northwich
Cheshire
CW9 8LN
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed31 March 2006(5 years after company formation)
Appointment Duration5 years, 11 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
High Street Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Kenneth Gillespie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2008)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address15 Craigs Bank
Edinburgh
EH12 8HD
Scotland
Director NameMr Andrew Charles Briscoe
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cambridge Avenue
Southport
Merseyside
PR9 9SA
Director NameMr James Carew
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(7 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Adder Hill
Greater Boughton
Chester
CH3 5RA
Wales
Director NameMr Colin Crumlin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Stanton Road
Thelwall
Warrington
Cheshire
WA4 2EY
Director NameMr Michael Robert Le Lorrain
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(10 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Andrew James Duxbury
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(15 years, 3 months after company formation)
Appointment Duration10 months (resigned 05 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL

Contact

Websitewww.morrisonconstruction.co.uk/
Telephone01651 863500
Telephone regionOldmeldrum

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Charges

9 March 2007Delivered on: 21 March 2007
Satisfied on: 9 August 2011
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest to the mortgaged property and related rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 January 2021Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
4 July 2019Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages)
4 July 2019Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
16 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
30 June 2017Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
5 April 2017Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
10 June 2016Termination of appointment of James Carew as a director on 9 June 2016 (1 page)
10 June 2016Termination of appointment of James Carew as a director on 9 June 2016 (1 page)
9 June 2016Appointment of Mr Andrew James Duxbury as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr Andrew James Duxbury as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr Kevin Allan Corbett as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr Kevin Allan Corbett as a director on 9 June 2016 (2 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(5 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(5 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
4 September 2014Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Secretary's details changed for Galliford Try Secretariat Services Limited on 11 April 2012 (2 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Registered office address changed from Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL on 11 April 2012 (1 page)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Secretary's details changed for Galliford Try Secretariat Services Limited on 11 April 2012 (2 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
14 March 2012Director's details changed for Mr Michael Robert Le Lorrain on 13 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Michael Robert Le Lorrain on 13 March 2012 (2 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
14 February 2012Termination of appointment of Andrew Briscoe as a director (1 page)
14 February 2012Termination of appointment of Colin Crumlin as a director (1 page)
14 February 2012Appointment of Mr Michael Robert Le Lorrain as a director (2 pages)
14 February 2012Appointment of Mr Michael Robert Le Lorrain as a director (2 pages)
14 February 2012Termination of appointment of Colin Crumlin as a director (1 page)
14 February 2012Termination of appointment of Andrew Briscoe as a director (1 page)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2011Secretary's details changed for Mr Richard Barraclough on 8 April 2011 (1 page)
11 April 2011Secretary's details changed for Mr Richard Barraclough on 8 April 2011 (1 page)
11 April 2011Secretary's details changed for Mr Richard Barraclough on 8 April 2011 (1 page)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (8 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (8 pages)
14 April 2010Director's details changed for Mr Andrew Charles Briscoe on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Andrew Charles Briscoe on 8 April 2010 (2 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr James Carew on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Mr James Carew on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Andrew Charles Briscoe on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Mr James Carew on 8 April 2010 (2 pages)
22 December 2009Full accounts made up to 30 June 2009 (12 pages)
22 December 2009Full accounts made up to 30 June 2009 (12 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 April 2009Return made up to 08/04/09; full list of members (4 pages)
9 April 2009Return made up to 08/04/09; full list of members (4 pages)
10 December 2008Full accounts made up to 30 June 2008 (17 pages)
10 December 2008Full accounts made up to 30 June 2008 (17 pages)
10 June 2008Appointment terminated director anthony harker (1 page)
10 June 2008Appointment terminated director anthony harker (1 page)
12 May 2008Director appointed mr andrew charles briscoe (1 page)
12 May 2008Director appointed mr andrew charles briscoe (1 page)
8 May 2008Appointment terminated director kenneth gillespie (1 page)
8 May 2008Appointment terminated director kenneth harland (1 page)
8 May 2008Appointment terminated director stephen walsh (1 page)
8 May 2008Director appointed mr colin crumlin (1 page)
8 May 2008Appointment terminated director kenneth gillespie (1 page)
8 May 2008Appointment terminated director stephen walsh (1 page)
8 May 2008Director appointed mr james carew (1 page)
8 May 2008Director appointed mr james carew (1 page)
8 May 2008Appointment terminated director kenneth harland (1 page)
8 May 2008Director appointed mr colin crumlin (1 page)
14 April 2008Return made up to 08/04/08; full list of members (4 pages)
14 April 2008Return made up to 08/04/08; full list of members (4 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
17 December 2007Full accounts made up to 30 June 2007 (17 pages)
17 December 2007Full accounts made up to 30 June 2007 (17 pages)
21 September 2007Return made up to 08/04/07; full list of members (9 pages)
21 September 2007Return made up to 08/04/07; full list of members (9 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
21 March 2007Particulars of mortgage/charge (17 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
26 February 2007Resolutions
  • RES13 ‐ Agree charge docs aprve 07/02/07
(2 pages)
26 February 2007Resolutions
  • RES13 ‐ Agree charge docs aprve 07/02/07
(2 pages)
19 February 2007Return made up to 08/04/06; full list of members; amend (8 pages)
19 February 2007Return made up to 08/04/06; full list of members; amend (8 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
12 February 2007Full accounts made up to 30 June 2006 (18 pages)
12 February 2007Full accounts made up to 30 June 2006 (18 pages)
4 August 2006Return made up to 08/04/06; full list of members (9 pages)
4 August 2006Return made up to 08/04/06; full list of members (9 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: zenith house brunel road wakefield 41 business park wrenthorpe wakefield WF2 0XG (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: zenith house brunel road wakefield 41 business park wrenthorpe wakefield WF2 0XG (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
13 September 2005Full accounts made up to 31 March 2005 (15 pages)
13 September 2005Full accounts made up to 31 March 2005 (15 pages)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
20 July 2005Registered office changed on 20/07/05 from: sheffield business centre sheffield city airport europa link sheffield south yorkshire S9 1XZ (1 page)
20 July 2005Registered office changed on 20/07/05 from: sheffield business centre sheffield city airport europa link sheffield south yorkshire S9 1XZ (1 page)
6 May 2005Return made up to 01/04/05; full list of members (3 pages)
6 May 2005Return made up to 01/04/05; full list of members (3 pages)
7 February 2005New director appointed (1 page)
7 February 2005New director appointed (1 page)
7 February 2005New director appointed (1 page)
7 February 2005New director appointed (1 page)
18 October 2004Registered office changed on 18/10/04 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page)
18 October 2004New director appointed (1 page)
18 October 2004Registered office changed on 18/10/04 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page)
18 October 2004New director appointed (1 page)
15 October 2004New director appointed (1 page)
15 October 2004New director appointed (1 page)
13 October 2004Company name changed awg highway maintenance LIMITED\certificate issued on 13/10/04 (2 pages)
13 October 2004Company name changed awg highway maintenance LIMITED\certificate issued on 13/10/04 (2 pages)
11 October 2004New director appointed (1 page)
11 October 2004New director appointed (1 page)
7 October 2004New secretary appointed (1 page)
7 October 2004New secretary appointed (1 page)
28 July 2004Full accounts made up to 31 March 2004 (17 pages)
28 July 2004Full accounts made up to 31 March 2004 (17 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
19 April 2004Memorandum and Articles of Association (11 pages)
19 April 2004Memorandum and Articles of Association (11 pages)
8 April 2004Return made up to 08/04/04; full list of members (3 pages)
8 April 2004Return made up to 08/04/04; full list of members (3 pages)
12 March 2004Return made up to 05/03/04; full list of members (3 pages)
12 March 2004Return made up to 05/03/04; full list of members (3 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
16 July 2003Full accounts made up to 31 March 2003 (17 pages)
16 July 2003Full accounts made up to 31 March 2003 (17 pages)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2003Auditor's resignation (5 pages)
1 April 2003Auditor's resignation (5 pages)
20 March 2003Return made up to 05/03/03; full list of members (3 pages)
20 March 2003Return made up to 05/03/03; full list of members (3 pages)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 September 2002New secretary appointed (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed (1 page)
9 September 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
1 August 2002New director appointed (3 pages)
1 August 2002New director appointed (3 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (3 pages)
1 August 2002New director appointed (3 pages)
21 July 2002New director appointed (1 page)
21 July 2002New director appointed (1 page)
21 July 2002New director appointed (1 page)
21 July 2002New director appointed (1 page)
10 July 2002Company name changed jaclordan (14) LIMITED\certificate issued on 10/07/02 (2 pages)
10 July 2002Company name changed jaclordan (14) LIMITED\certificate issued on 10/07/02 (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
18 June 2002New director appointed (1 page)
18 June 2002New director appointed (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (1 page)
31 May 2002New secretary appointed (1 page)
14 March 2002Return made up to 05/03/02; full list of members (5 pages)
14 March 2002Return made up to 05/03/02; full list of members (5 pages)
3 July 2001Company name changed awg developments LIMITED\certificate issued on 03/07/01 (2 pages)
3 July 2001Company name changed awg developments LIMITED\certificate issued on 03/07/01 (2 pages)
14 May 2001Company name changed jaclordan (14) LIMITED\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed jaclordan (14) LIMITED\certificate issued on 14/05/01 (2 pages)
5 March 2001Incorporation (15 pages)
5 March 2001Incorporation (15 pages)