Cowley
Uxbridge
Middlesex
UB8 2AD
Director Name | Mr Neil David Cocker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2012(10 years, 12 months after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Miss Jacqueline Elizabeth Fox |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Mr Seamus Joseph Gillen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Mountway Potters Bar Hertfordshire EN6 1EP |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Roger Graham Sudbury |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 2002) |
Role | Solicitor |
Correspondence Address | 32 Park Lane Bishops Stortford Hertfordshire CM23 3NH |
Secretary Name | Mr Seamus Joseph Gillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 months (resigned 19 August 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Mountway Potters Bar Hertfordshire EN6 1EP |
Director Name | Donald Wilson George Harley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2004) |
Role | Finance Director |
Correspondence Address | 22 Saint Marys Park Royston Hertfordshire SG8 7XB |
Director Name | Ken Roy Harland |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 April 2008) |
Role | Business Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 88 Cantley Lane Bessacarr Doncaster DN4 6NH |
Director Name | Anthony John Harker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2008) |
Role | Operations Director |
Correspondence Address | 31 Kenwick Drive New Moston Manchester M40 3RU |
Director Name | Mr Daniel Brian Falls |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 27 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Salcombe Close Newthorpe Nottinghamshire NG16 2DQ |
Director Name | Philip John Clifton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | The Dovecote Church Street North Luffenham Rutland LE15 8JR |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 19 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 February 2006) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Director Name | Joseph Michael Martin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 July 2004) |
Role | Company Director |
Correspondence Address | 8 Mill View School Lane Eaton Socon St Neots Cambridgeshire PE19 3HJ |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Mr David Rolfe Tydeman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burton Grange Burton Wiltshire BA12 6BR |
Director Name | Mr David John Jeffs |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(3 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 11 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Old Mill Lane Clifford Wetherby West Yorkshire LS23 6LE |
Director Name | Mr Roderick Antony Holdsworth |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Neale Lewes Road, Scaynes Hill Haywards Heath West Sussex RH17 7NG |
Director Name | Michael Keith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Murray Terrace Aberdeen AB11 7SA Scotland |
Director Name | Mr Stephen Walsh |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 589 London Road Davenham Northwich Cheshire CW9 8LN |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(5 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Kenneth Gillespie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2008) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 15 Craigs Bank Edinburgh EH12 8HD Scotland |
Director Name | Mr Andrew Charles Briscoe |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cambridge Avenue Southport Merseyside PR9 9SA |
Director Name | Mr James Carew |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Adder Hill Greater Boughton Chester CH3 5RA Wales |
Director Name | Mr Colin Crumlin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Stanton Road Thelwall Warrington Cheshire WA4 2EY |
Director Name | Mr Michael Robert Le Lorrain |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Andrew James Duxbury |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(15 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 05 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Website | www.morrisonconstruction.co.uk/ |
---|---|
Telephone | 01651 863500 |
Telephone region | Oldmeldrum |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 2 days from now) |
9 March 2007 | Delivered 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 |
---|
18 January 2021 | Registered 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 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
4 July 2019 | Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
11 March 2019 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
30 June 2017 | Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
5 April 2017 | Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
10 June 2016 | Termination of appointment of James Carew as a director on 9 June 2016 (1 page) |
10 June 2016 | Termination of appointment of James Carew as a director on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Mr Andrew James Duxbury as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Andrew James Duxbury as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Kevin Allan Corbett as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Kevin Allan Corbett as a director on 9 June 2016 (2 pages) |
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
4 September 2014 | Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages) |
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Secretary's details changed for Galliford Try Secretariat Services Limited on 11 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Registered office address changed from Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL on 11 April 2012 (1 page) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Secretary's details changed for Galliford Try Secretariat Services Limited on 11 April 2012 (2 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
14 March 2012 | Director's details changed for Mr Michael Robert Le Lorrain on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Michael Robert Le Lorrain on 13 March 2012 (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
14 February 2012 | Termination of appointment of Andrew Briscoe as a director (1 page) |
14 February 2012 | Termination of appointment of Colin Crumlin as a director (1 page) |
14 February 2012 | Appointment of Mr Michael Robert Le Lorrain as a director (2 pages) |
14 February 2012 | Appointment of Mr Michael Robert Le Lorrain as a director (2 pages) |
14 February 2012 | Termination of appointment of Colin Crumlin as a director (1 page) |
14 February 2012 | Termination of appointment of Andrew Briscoe as a director (1 page) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2011 | Secretary's details changed for Mr Richard Barraclough on 8 April 2011 (1 page) |
11 April 2011 | Secretary's details changed for Mr Richard Barraclough on 8 April 2011 (1 page) |
11 April 2011 | Secretary's details changed for Mr Richard Barraclough on 8 April 2011 (1 page) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
14 April 2010 | Director's details changed for Mr Andrew Charles Briscoe on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Andrew Charles Briscoe on 8 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr James Carew on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr James Carew on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Andrew Charles Briscoe on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr James Carew on 8 April 2010 (2 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
9 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
10 December 2008 | Full accounts made up to 30 June 2008 (17 pages) |
10 December 2008 | Full accounts made up to 30 June 2008 (17 pages) |
10 June 2008 | Appointment terminated director anthony harker (1 page) |
10 June 2008 | Appointment terminated director anthony harker (1 page) |
12 May 2008 | Director appointed mr andrew charles briscoe (1 page) |
12 May 2008 | Director appointed mr andrew charles briscoe (1 page) |
8 May 2008 | Appointment terminated director kenneth gillespie (1 page) |
8 May 2008 | Appointment terminated director kenneth harland (1 page) |
8 May 2008 | Appointment terminated director stephen walsh (1 page) |
8 May 2008 | Director appointed mr colin crumlin (1 page) |
8 May 2008 | Appointment terminated director kenneth gillespie (1 page) |
8 May 2008 | Appointment terminated director stephen walsh (1 page) |
8 May 2008 | Director appointed mr james carew (1 page) |
8 May 2008 | Director appointed mr james carew (1 page) |
8 May 2008 | Appointment terminated director kenneth harland (1 page) |
8 May 2008 | Director appointed mr colin crumlin (1 page) |
14 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
17 December 2007 | Full accounts made up to 30 June 2007 (17 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (17 pages) |
21 September 2007 | Return made up to 08/04/07; full list of members (9 pages) |
21 September 2007 | Return made up to 08/04/07; full list of members (9 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
19 February 2007 | Return made up to 08/04/06; full list of members; amend (8 pages) |
19 February 2007 | Return made up to 08/04/06; full list of members; amend (8 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
12 February 2007 | Full accounts made up to 30 June 2006 (18 pages) |
12 February 2007 | Full accounts made up to 30 June 2006 (18 pages) |
4 August 2006 | Return made up to 08/04/06; full list of members (9 pages) |
4 August 2006 | Return made up to 08/04/06; full list of members (9 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: zenith house brunel road wakefield 41 business park wrenthorpe wakefield WF2 0XG (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: zenith house brunel road wakefield 41 business park wrenthorpe wakefield WF2 0XG (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
13 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: sheffield business centre sheffield city airport europa link sheffield south yorkshire S9 1XZ (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: sheffield business centre sheffield city airport europa link sheffield south yorkshire S9 1XZ (1 page) |
6 May 2005 | Return made up to 01/04/05; full list of members (3 pages) |
6 May 2005 | Return made up to 01/04/05; full list of members (3 pages) |
7 February 2005 | New director appointed (1 page) |
7 February 2005 | New director appointed (1 page) |
7 February 2005 | New director appointed (1 page) |
7 February 2005 | New director appointed (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page) |
18 October 2004 | New director appointed (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page) |
18 October 2004 | New director appointed (1 page) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | New director appointed (1 page) |
13 October 2004 | Company name changed awg highway maintenance LIMITED\certificate issued on 13/10/04 (2 pages) |
13 October 2004 | Company name changed awg highway maintenance LIMITED\certificate issued on 13/10/04 (2 pages) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | New director appointed (1 page) |
7 October 2004 | New secretary appointed (1 page) |
7 October 2004 | New secretary appointed (1 page) |
28 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
28 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
19 April 2004 | Memorandum and Articles of Association (11 pages) |
19 April 2004 | Memorandum and Articles of Association (11 pages) |
8 April 2004 | Return made up to 08/04/04; full list of members (3 pages) |
8 April 2004 | Return made up to 08/04/04; full list of members (3 pages) |
12 March 2004 | Return made up to 05/03/04; full list of members (3 pages) |
12 March 2004 | Return made up to 05/03/04; full list of members (3 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
16 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
16 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
1 April 2003 | Auditor's resignation (5 pages) |
1 April 2003 | Auditor's resignation (5 pages) |
20 March 2003 | Return made up to 05/03/03; full list of members (3 pages) |
20 March 2003 | Return made up to 05/03/03; full list of members (3 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
9 September 2002 | New secretary appointed (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New secretary appointed (1 page) |
9 September 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (3 pages) |
1 August 2002 | New director appointed (3 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (3 pages) |
1 August 2002 | New director appointed (3 pages) |
21 July 2002 | New director appointed (1 page) |
21 July 2002 | New director appointed (1 page) |
21 July 2002 | New director appointed (1 page) |
21 July 2002 | New director appointed (1 page) |
10 July 2002 | Company name changed jaclordan (14) LIMITED\certificate issued on 10/07/02 (2 pages) |
10 July 2002 | Company name changed jaclordan (14) LIMITED\certificate issued on 10/07/02 (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
31 May 2002 | New secretary appointed (1 page) |
31 May 2002 | New secretary appointed (1 page) |
14 March 2002 | Return made up to 05/03/02; full list of members (5 pages) |
14 March 2002 | Return made up to 05/03/02; full list of members (5 pages) |
3 July 2001 | Company name changed awg developments LIMITED\certificate issued on 03/07/01 (2 pages) |
3 July 2001 | Company name changed awg developments LIMITED\certificate issued on 03/07/01 (2 pages) |
14 May 2001 | Company name changed jaclordan (14) LIMITED\certificate issued on 14/05/01 (2 pages) |
14 May 2001 | Company name changed jaclordan (14) LIMITED\certificate issued on 14/05/01 (2 pages) |
5 March 2001 | Incorporation (15 pages) |
5 March 2001 | Incorporation (15 pages) |