Leatherhead
Surrey
KT22 9UT
Secretary Name | Simon Boniface |
---|---|
Status | Current |
Appointed | 06 September 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Elite House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr Andrew Justin Paddock |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elite House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Miss Alexandra Elizabeth Gooch |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Elite House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr Simon Derrick Boniface |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2023(18 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elite House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Peter Edmond Falahee |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lakewood Drive Rubery Birmingham West Midlands B45 9WE |
Director Name | Mr Alan Pearson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Mellish Road Walsall West Midlands WS4 2EB |
Director Name | Stephen David Oldfield |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Beckett Road Northwick Worcester WR3 7NH |
Director Name | Richard James Ford |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Hungary Hill Stourbridge West Midlands DY9 7PS |
Secretary Name | Peter Edmond Falahee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lakewood Drive Rubery Birmingham West Midlands B45 9WE |
Director Name | Mr Gboyega Obafemi |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Caterham Drive Old Coulsdon Coulsdon Surrey CR5 1JH |
Director Name | Mr David George Moseley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United Technologies House Guildford Road Leatherhead Surrey KT22 9UT |
Secretary Name | Ms Agnes Mary D'Cruz |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 June 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | United Technologies House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr James Michael Whelan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2010(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | United Technologies House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Habib Hussain |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | United Technologies House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr Steven Thomas McDonald |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(8 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Porsham Close Belliver Ind Estate Roborough Plymouth PL6 7DB |
Director Name | Mr Richard Hilton Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United Technologies House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr Anthony Brennan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chubb Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 566 Chiswick High Road Chiswick London W4 5YF |
Secretary Name | Mrs Laura Wilcock |
---|---|
Status | Resigned |
Appointed | 28 September 2015(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 2018) |
Role | Company Director |
Correspondence Address | Number One @ The Beehive Lions Drive Blackburn BB1 2QS |
Secretary Name | Mr Robert Sloss |
---|---|
Status | Resigned |
Appointed | 28 September 2015(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 September 2018) |
Role | Company Director |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Nordine Benzakour |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2016(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 May 2023) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | United Technologies House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr Archibald Ziwanemoyo Hungwe |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 January 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | United Technologies House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr Simon Ross Harden McMullen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 August 2021) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 365 Stockley Close West Drayton UB7 9BL |
Website | carrieraircon.co.uk |
---|---|
Telephone | 01372 220221 |
Telephone region | Esher |
Registered Address | Elite House Guildford Road Leatherhead Surrey KT22 9UT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Fetcham East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | United Technologies Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,294,315 |
Gross Profit | £1,036,542 |
Net Worth | -£6,387,200 |
Cash | £124,067 |
Current Liabilities | £7,991,153 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 1 day from now) |
3 November 2005 | Delivered on: 5 November 2005 Satisfied on: 19 July 2008 Persons entitled: Folkes Holdings Limited Graham Anthony Richards and Annette Mary Richards Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £20,856.25 and any other sums pursuant to the rent deposit deed. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 May 2005 | Delivered on: 19 May 2005 Satisfied on: 19 July 2008 Persons entitled: Iss Facility Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 2005 | Delivered on: 2 April 2005 Satisfied on: 19 July 2008 Persons entitled: Iss Facility Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 December 2020 | Full accounts made up to 30 November 2019 (31 pages) |
---|---|
31 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
5 October 2019 | Full accounts made up to 30 November 2018 (30 pages) |
11 July 2019 | Cessation of United Technologies Holdings Limited as a person with significant control on 7 May 2019 (1 page) |
11 July 2019 | Notification of Matlock Holdings Ltd as a person with significant control on 7 May 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
29 October 2018 | Termination of appointment of Laura Wilcock as a secretary on 18 October 2018 (1 page) |
20 September 2018 | Full accounts made up to 30 November 2017 (30 pages) |
19 September 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
18 September 2018 | Resolutions
|
10 September 2018 | Appointment of Simon Boniface as a secretary on 6 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Robert Sloss as a secretary on 6 September 2018 (1 page) |
24 April 2018 | Notification of United Technologies Holdings Limited as a person with significant control on 14 March 2017 (2 pages) |
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Richard Hilton Jones as a director on 20 November 2017 (1 page) |
7 February 2018 | Appointment of Mr Simon Ross Harden Mcmullen as a director on 20 November 2017 (2 pages) |
7 February 2018 | Appointment of Mr Archibald Ziwanemoyo Hungwe as a director on 20 November 2017 (2 pages) |
25 September 2017 | Termination of appointment of Steven Thomas Mcdonald as a director on 8 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Steven Thomas Mcdonald as a director on 8 September 2017 (1 page) |
29 August 2017 | Full accounts made up to 30 November 2016 (31 pages) |
29 August 2017 | Full accounts made up to 30 November 2016 (31 pages) |
16 March 2017 | Secretary's details changed for Mrs Laura Wilcock on 16 March 2017 (1 page) |
16 March 2017 | Secretary's details changed for Mr Robert Sloss on 16 March 2017 (1 page) |
16 March 2017 | Director's details changed for Mr Steven Thomas Mcdonald on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Steven Thomas Mcdonald on 16 March 2017 (2 pages) |
16 March 2017 | Secretary's details changed for Mr Robert Sloss on 16 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2017 | Secretary's details changed for Mrs Laura Wilcock on 16 March 2017 (1 page) |
6 July 2016 | Full accounts made up to 30 November 2015 (34 pages) |
6 July 2016 | Full accounts made up to 30 November 2015 (34 pages) |
23 June 2016 | Appointment of Nordine Benzakour as a director on 13 June 2016 (2 pages) |
23 June 2016 | Appointment of Nordine Benzakour as a director on 13 June 2016 (2 pages) |
16 June 2016 | Appointment of Didier Genois as a director on 13 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Anthony Brennan as a director on 13 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Anthony Brennan as a director on 13 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 13 June 2016 (1 page) |
16 June 2016 | Appointment of Didier Genois as a director on 13 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 13 June 2016 (1 page) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
28 September 2015 | Appointment of Mr Robert Sloss as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Agnes Mary D'cruz as a secretary on 11 June 2015 (1 page) |
28 September 2015 | Termination of appointment of Agnes Mary D'cruz as a secretary on 11 June 2015 (1 page) |
28 September 2015 | Appointment of Mrs Laura Wilcock as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Mrs Laura Wilcock as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Robert Sloss as a secretary on 28 September 2015 (2 pages) |
4 July 2015 | Full accounts made up to 30 November 2014 (16 pages) |
4 July 2015 | Full accounts made up to 30 November 2014 (16 pages) |
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
28 August 2014 | Full accounts made up to 30 November 2013 (15 pages) |
28 August 2014 | Full accounts made up to 30 November 2013 (15 pages) |
1 May 2014 | Appointment of Mr Lindsay Eric Harvey as a director (2 pages) |
1 May 2014 | Appointment of Mr Anthony Brennan as a director (2 pages) |
1 May 2014 | Appointment of Mr Anthony Brennan as a director (2 pages) |
1 May 2014 | Appointment of Mr Lindsay Eric Harvey as a director (2 pages) |
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
27 November 2013 | Termination of appointment of David Moseley as a director (1 page) |
27 November 2013 | Appointment of Mr Richard Hilton Jones as a director (2 pages) |
27 November 2013 | Termination of appointment of David Moseley as a director (1 page) |
27 November 2013 | Appointment of Mr Richard Hilton Jones as a director (2 pages) |
27 November 2013 | Termination of appointment of James Whelan as a director (1 page) |
27 November 2013 | Termination of appointment of James Whelan as a director (1 page) |
11 November 2013 | Section 519 (1 page) |
11 November 2013 | Section 519 (1 page) |
4 September 2013 | Full accounts made up to 30 November 2012 (16 pages) |
4 September 2013 | Full accounts made up to 30 November 2012 (16 pages) |
19 April 2013 | Termination of appointment of Habib Hussain as a director (1 page) |
19 April 2013 | Appointment of Mr Steven Thomas Mcdonald as a director (2 pages) |
19 April 2013 | Termination of appointment of Habib Hussain as a director (1 page) |
19 April 2013 | Appointment of Mr Steven Thomas Mcdonald as a director (2 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Full accounts made up to 30 November 2011 (15 pages) |
1 November 2012 | Full accounts made up to 30 November 2011 (15 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Director's details changed for David George Moseley on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Habib Hussain on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for David George Moseley on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from Utc House Guildford Road Leatherhead Surrey KT22 9UT on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from Utc House Guildford Road Leatherhead Surrey KT22 9UT on 15 March 2012 (1 page) |
15 March 2012 | Director's details changed for Mr Habib Hussain on 15 March 2012 (2 pages) |
13 January 2012 | Company name changed concord controls LIMITED\certificate issued on 13/01/12
|
13 January 2012 | Company name changed concord controls LIMITED\certificate issued on 13/01/12
|
20 October 2011 | Secretary's details changed for Ms Agnes Mary D'cruz on 20 October 2011 (1 page) |
20 October 2011 | Secretary's details changed for Ms Agnes Mary D'cruz on 20 October 2011 (1 page) |
23 September 2011 | Termination of appointment of Steven Mcdonald as a director (1 page) |
23 September 2011 | Termination of appointment of Steven Mcdonald as a director (1 page) |
1 September 2011 | Full accounts made up to 30 November 2010 (16 pages) |
1 September 2011 | Full accounts made up to 30 November 2010 (16 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Appointment of Mr Habib Hussain as a director (2 pages) |
25 February 2011 | Appointment of Mr Habib Hussain as a director (2 pages) |
4 January 2011 | Termination of appointment of Gboyega Obafemi as a director (1 page) |
4 January 2011 | Appointment of Mr James Michael Whelan as a director (2 pages) |
4 January 2011 | Termination of appointment of Gboyega Obafemi as a director (1 page) |
4 January 2011 | Appointment of Mr James Michael Whelan as a director (2 pages) |
28 July 2010 | Full accounts made up to 30 November 2009 (17 pages) |
28 July 2010 | Full accounts made up to 30 November 2009 (17 pages) |
19 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Steven Thomas Mcdonald on 14 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Steven Thomas Mcdonald on 14 March 2010 (2 pages) |
11 August 2009 | Full accounts made up to 30 November 2008 (15 pages) |
11 August 2009 | Full accounts made up to 30 November 2008 (15 pages) |
17 June 2009 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
17 June 2009 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
17 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from reims house the croft buntsford drive stoke heath bromsgrove worcs B60 4JE (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from reims house the croft buntsford drive stoke heath bromsgrove worcs B60 4JE (1 page) |
1 October 2008 | Director appointed steven thomas mcdonald (1 page) |
1 October 2008 | Director appointed david george moseley (1 page) |
1 October 2008 | Secretary appointed agnes mary d'cruz (1 page) |
1 October 2008 | Director appointed gboyega obafemi (1 page) |
1 October 2008 | Director appointed steven thomas mcdonald (1 page) |
1 October 2008 | Director appointed david george moseley (1 page) |
1 October 2008 | Secretary appointed agnes mary d'cruz (1 page) |
1 October 2008 | Director appointed gboyega obafemi (1 page) |
25 September 2008 | Appointment terminate, director and secretary peter edmond falahee logged form (1 page) |
25 September 2008 | Appointment terminate, director and secretary peter edmond falahee logged form (1 page) |
23 September 2008 | Appointment terminated director richard ford (1 page) |
23 September 2008 | Appointment terminated director alan pearson (1 page) |
23 September 2008 | Appointment terminated director richard ford (1 page) |
23 September 2008 | Appointment terminated director stephen oldfield (1 page) |
23 September 2008 | Appointment terminated director stephen oldfield (1 page) |
23 September 2008 | Appointment terminated director alan pearson (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 April 2008 | Director's change of particulars / alan pearson / 16/01/2006 (2 pages) |
30 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
30 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
30 April 2008 | Director's change of particulars / alan pearson / 16/01/2006 (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: copthall house, new road stourbridge west midlands DY8 1PH (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: copthall house, new road stourbridge west midlands DY8 1PH (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Nc inc already adjusted 19/06/05 (1 page) |
18 August 2005 | Nc inc already adjusted 19/06/05 (1 page) |
18 August 2005 | Ad 19/06/05--------- £ si 99975@1=99975 £ ic 25/100000 (2 pages) |
18 August 2005 | Ad 19/06/05--------- £ si 99975@1=99975 £ ic 25/100000 (2 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
19 May 2005 | Particulars of mortgage/charge (8 pages) |
19 May 2005 | Particulars of mortgage/charge (8 pages) |
2 April 2005 | Particulars of mortgage/charge (8 pages) |
2 April 2005 | Particulars of mortgage/charge (8 pages) |
14 March 2005 | Incorporation (13 pages) |
14 March 2005 | Incorporation (13 pages) |