Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Secretary Name | Robert Edward Turner |
---|---|
Status | Closed |
Appointed | 29 June 2016(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr James Fairweather Edmondson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2019(18 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 29 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 4, International Finance Center 1 St Helier Jersey JE2 3BX |
Director Name | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Millgreen Road Fryerning Ingatestone Essex CM3 0HS |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Brian Antony Emerton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 March 2003) |
Role | Managing Director |
Correspondence Address | 48 Monkleigh Road Morden Surrey SM4 4EW |
Director Name | Robert William Milford |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | Priors House 19 East Street Tynemouth Tyne And Wear NE30 4EB |
Director Name | John Christopher Oconnor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 March 2003) |
Role | Quantity Surveyor |
Correspondence Address | 3 Brookvale Grove Solihull West Midlands B92 7JH |
Director Name | Noel Joseph Dolan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 9 Fixby Road Huddersfield West Yorkshire HD2 2JL |
Director Name | Henry Allan Crorie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 March 2003) |
Role | Civil Servant |
Correspondence Address | 3 Grinnan Road Braco Dunblane Perthshire FK15 9RF Scotland |
Director Name | Sylvia Ann Smith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 May 2015) |
Role | Hr Payroll Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Bernard Anthony Dempsey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Catherine Emer McNally |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2007) |
Role | Chief Information Officer |
Correspondence Address | 29 Presburg Road New Malden Surrey KT3 5AH |
Director Name | Patrick Charles O'Rourke |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2009) |
Role | Consultant |
Correspondence Address | Box 38 Rr5 Saskatoon Sakatchewan S7K 3JB |
Director Name | Mrs Anna Marie Stewart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Caroline Blackman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 August 2013) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Bernadette O'Rourke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 May 2006(4 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Secretary Name | Mrs Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 2013) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevar Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Christopher George Wilkinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2011(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2013) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Callum Mitchell Tuckett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Valerie Teller |
---|---|
Status | Resigned |
Appointed | 24 April 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2014) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 25 July 2014(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Mark Stuart Goldsworthy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Website | laingorourke.com |
---|---|
Telephone | 01322 296200 |
Telephone region | Dartford |
Registered Address | Bridge Place Anchor Boulevar Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Laing O'rourke Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | Voluntary strike-off action has been suspended (1 page) |
17 April 2020 | Resolutions
|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2020 | Application to strike the company off the register (3 pages) |
20 December 2019 | Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
25 October 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
20 February 2019 | Full accounts made up to 31 March 2018 (17 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
8 March 2018 | Full accounts made up to 31 March 2017 (16 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
15 August 2016 | Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (4 pages) |
15 August 2016 | Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (4 pages) |
30 June 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
22 April 2016 | Full accounts made up to 31 March 2015 (17 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (17 pages) |
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
19 August 2015 | Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Mark Goldsworthy as a director on 12 August 2015 (1 page) |
19 August 2015 | Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Mark Goldsworthy as a director on 12 August 2015 (1 page) |
12 June 2015 | Appointment of Mark Goldsworthy as a director on 27 May 2015 (2 pages) |
12 June 2015 | Appointment of Mark Goldsworthy as a director on 27 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Sylvia Ann Smith as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Sylvia Ann Smith as a director on 27 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Bernadette O'rourke as a director on 5 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Bernadette O'rourke as a director on 5 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Bernadette O'rourke as a director on 5 May 2015 (1 page) |
28 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
31 July 2014 | Termination of appointment of Valerie Teller as a secretary on 25 July 2014 (1 page) |
31 July 2014 | Appointment of Teresa Ann Styant as a secretary on 25 July 2014 (2 pages) |
31 July 2014 | Appointment of Teresa Ann Styant as a secretary on 25 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Valerie Teller as a secretary on 25 July 2014 (1 page) |
8 May 2014 | Director's details changed for Bernadette O'rourke on 1 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Bernadette O'rourke on 1 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Bernadette O'rourke on 1 May 2014 (2 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
27 March 2014 | Resolutions
|
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Statement by directors (1 page) |
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Solvency statement dated 26/03/14 (1 page) |
27 March 2014 | Solvency statement dated 26/03/14 (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Statement by directors (1 page) |
24 March 2014 | Resolutions
|
24 March 2014 | Statement of company's objects (2 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Statement of company's objects (2 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (6 pages) |
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (6 pages) |
14 August 2013 | Termination of appointment of Caroline Blackman as a director (1 page) |
14 August 2013 | Termination of appointment of Caroline Blackman as a director (1 page) |
29 April 2013 | Termination of appointment of Christopher Wilkinson as a director (1 page) |
29 April 2013 | Appointment of Valerie Teller as a secretary (2 pages) |
29 April 2013 | Termination of appointment of Teresa Styant as a secretary (1 page) |
29 April 2013 | Appointment of Valerie Teller as a secretary (2 pages) |
29 April 2013 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
29 April 2013 | Termination of appointment of Teresa Styant as a secretary (1 page) |
29 April 2013 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
29 April 2013 | Termination of appointment of Anna Stewart as a director (1 page) |
29 April 2013 | Termination of appointment of Christopher Wilkinson as a director (1 page) |
29 April 2013 | Termination of appointment of Anna Stewart as a director (1 page) |
19 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
3 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Termination of appointment of Bernard Dempsey as a director (1 page) |
15 September 2011 | Appointment of Christopher George Wilkinson as a director (2 pages) |
15 September 2011 | Appointment of Christopher George Wilkinson as a director (2 pages) |
15 September 2011 | Termination of appointment of Bernard Dempsey as a director (1 page) |
31 August 2011 | Director's details changed for Bernadette O'rourke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Caroline Blackman on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Caroline Blackman on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Sylvia Ann Smith on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Bernadette O'rourke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Sylvia Ann Smith on 31 August 2011 (2 pages) |
14 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
3 June 2010 | Appointment of Mrs Teresa Ann Styant as a secretary (1 page) |
3 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
3 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Teresa Ann Styant as a secretary (1 page) |
9 April 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
9 April 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
9 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
29 October 2009 | Director's details changed for Sylvia Ann Smith on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Caroline Blackman on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Caroline Blackman on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Bernadette O'rourke on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Sylvia Ann Smith on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Bernadette O'rourke on 29 October 2009 (2 pages) |
27 April 2009 | Appointment terminated director patrick o'rourke (1 page) |
27 April 2009 | Appointment terminated director patrick o'rourke (1 page) |
14 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
29 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
29 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
13 August 2007 | New director appointed (5 pages) |
13 August 2007 | New director appointed (5 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
18 December 2006 | Return made up to 23/10/06; full list of members (3 pages) |
18 December 2006 | Return made up to 23/10/06; full list of members (3 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (9 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (9 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (3 pages) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (3 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
20 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
24 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
17 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
13 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
18 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
18 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
8 April 2003 | Company name changed laing construction international LIMITED\certificate issued on 08/04/03 (2 pages) |
8 April 2003 | Company name changed laing construction international LIMITED\certificate issued on 08/04/03 (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
28 October 2002 | Return made up to 23/10/02; full list of members (9 pages) |
28 October 2002 | Return made up to 23/10/02; full list of members (9 pages) |
26 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
26 October 2002 | Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page) |
26 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
26 October 2002 | Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddleers reach wouldham road gray's, essex RM16 1XQ (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddleers reach wouldham road gray's, essex RM16 1XQ (1 page) |
18 April 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
18 April 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
27 October 2001 | Resolutions
|
27 October 2001 | Resolutions
|
26 October 2001 | Resolutions
|
26 October 2001 | Resolutions
|
23 October 2001 | Incorporation (26 pages) |
23 October 2001 | Incorporation (26 pages) |