Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Richard Henry Arden Clay as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Richard Henry Arden Clay as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Philip James Vincent as a director on 2025-03-28

View Document

24/10/2424 October 2024 Satisfaction of charge 6 in full

View Document

15/10/2415 October 2024 Group of companies' accounts made up to 2024-04-30

View Document

14/10/2414 October 2024 Resolutions

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

19/07/2419 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/07/2417 July 2024 Appointment of Mr Matthew David Barton as a secretary on 2024-07-16

View Document

16/07/2416 July 2024 Termination of appointment of Emma Parr as a secretary on 2024-07-16

View Document

08/07/248 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/07/241 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/07/241 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/07/241 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

18/06/2418 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

07/06/247 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

07/06/247 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

22/05/2422 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

22/05/2422 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/05/2421 May 2024 Certificate of change of name

View Document

21/05/2421 May 2024 Change of name notice

View Document

08/05/248 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

30/04/2430 April 2024 Termination of appointment of James Edward Spencer Kerton as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Ms Emma Parr as a secretary on 2024-04-30

View Document

29/04/2429 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/04/2417 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/04/2417 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/04/249 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

03/04/243 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

22/03/2422 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/03/2415 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/03/2415 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

05/03/245 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

05/03/245 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

05/03/245 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

26/02/2426 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/02/2415 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/02/2412 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

02/02/242 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

30/01/2430 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

18/01/2418 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/12/2317 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/12/236 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/12/236 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

28/11/2328 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

17/11/2317 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

17/11/2317 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/10/2331 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

30/10/2330 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

30/10/2330 October 2023 Purchase of own shares.

View Document

30/10/2330 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

27/10/2327 October 2023 Group of companies' accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

13/10/2313 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

29/09/2329 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

29/09/2329 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

25/09/2325 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2314 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/03/233 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/03/233 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

30/01/2330 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

30/01/2330 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

30/01/2330 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

23/01/2323 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

18/01/2318 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/01/236 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

22/12/2222 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

22/12/2222 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

15/12/2215 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

15/12/2215 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

09/12/229 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

01/12/221 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

01/12/221 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

15/11/2215 November 2022 Appointment of Mrs Nicola Rabson as a director on 2022-11-09

View Document

10/11/2210 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

10/11/2210 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

02/11/222 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

26/10/2226 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/10/2214 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/10/2214 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

05/10/225 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

27/09/2227 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

27/09/2227 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

12/05/2212 May 2022 Appointment of Ms Bindiya Karia as a director on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of John Lewis Davies as a director on 2022-05-06

View Document

04/04/224 April 2022 Appointment of Mr James Edward Spencer Kerton as a secretary on 2022-04-04

View Document

04/04/224 April 2022 Termination of appointment of Nicholas Paul Tilley as a secretary on 2022-04-04

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

27/09/2127 September 2021 Group of companies' accounts made up to 2021-04-30

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLNER

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR JOHN COOK PATTULLO

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

24/08/1824 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR PHILIP JAMES VINCENT

View Document

23/10/1723 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS KATIE WOOD / 14/10/2017

View Document

11/10/1711 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/09/1729 September 2017

View Document

27/09/1727 September 2017 Notice of removal of a director

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR DAVID FRANK TILSTON

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER

View Document

22/08/1722 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CONTRERAS

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HENDERSON

View Document

02/12/162 December 2016 SECRETARY APPOINTED MISS KATIE WOOD

View Document

08/11/168 November 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM NORFLEX HOUSE ALLINGTON WAY DARLINGTON DURHAM DL1 4DY

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR WILLIAM SPENCER

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR PATRICK GALLAGHER

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUIR

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MRS CLAIRE MILES

View Document

26/11/1526 November 2015 AUDITOR'S RESIGNATION

View Document

13/11/1513 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

19/10/1519 October 2015 30/09/15 NO MEMBER LIST

View Document

19/10/1519 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/1514 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAN ASTRAND

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

08/08/158 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/08/158 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/08/158 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000531710008

View Document

08/08/158 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000531710007

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR ANDREW PAGE

View Document

16/10/1416 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

07/10/147 October 2014 30/09/14 NO MEMBER LIST

View Document

25/09/1425 September 2014 18/09/2014

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BROWN

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 000531710008

View Document

29/10/1329 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 000531710007

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MISS GILLIAN CASEBERRY

View Document

12/10/1212 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1212 October 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/10/1212 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

10/10/1210 October 2012 30/09/12 NO MEMBER LIST

View Document

17/10/1117 October 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/10/1114 October 2011 30/09/11 BULK LIST

View Document

14/10/1114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER MUIR

View Document

09/05/119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/03/112 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/112 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/01/1128 January 2011 21/01/11 STATEMENT OF CAPITAL GBP 67116259.0

View Document

20/10/1020 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN GUNNAR ASTRAND / 30/09/2010

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORHOUSE

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TALLENTIRE

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN NOBLE

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR ROBERT DAVID MACKENZIE

View Document

27/01/1027 January 2010 14/01/10 STATEMENT OF CAPITAL GBP 6647971650

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN TALLENTIRE / 01/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEONARD CONTRERAS / 01/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS NOBLE / 01/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ALLNER / 01/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SMITH / 01/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES MOORHOUSE / 01/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY PHELPS BROWN / 01/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN GUNNAR ASTRAND / 01/01/2010

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROGERSON

View Document

20/10/0920 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES MOORHOUSE / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HENDERSON / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SMITH / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS NOBLE / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY PHELPS BROWN / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN GUNNAR ASTRAND / 01/10/2009

View Document

06/10/096 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

28/09/0928 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/09/0928 September 2009 CONSO

View Document

27/09/0927 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALLNER / 08/09/2009

View Document

29/07/0929 July 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/07/0929 July 2009 GBP NC 4900000/68150000 27/07/2009

View Document

29/07/0929 July 2009 NC INC ALREADY ADJUSTED 27/07/09

View Document

29/07/0929 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROGERSON / 30/04/2008

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

03/11/083 November 2008 DIRECTOR APPOINTED PAUL JOHN TALLENTIRE

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MOORHOUSE / 01/05/2008

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR GERARD MURRAY

View Document

22/10/0822 October 2008 RETURN MADE UP TO 30/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/0824 September 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED ROBERT LEONARD CONTRERAS

View Document

30/10/0730 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 £ SR [email protected] 20/09/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/073 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0713 September 2007 £ IC 4048399/4018399 23/08/07 £ SR [email protected]=30000

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 30/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

26/10/0626 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

08/03/068 March 2006 SHARES AGREEMENT OTC

View Document

24/10/0524 October 2005 RETURN MADE UP TO 30/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/0517 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

13/10/0513 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 30/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/0411 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0424 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 30/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/0310 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 30/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 6TH FLOOR NORTHGATE HOUSE, ST AUGUSTINES WAY, DARLINGTON, COUNTY DURHAM DL1 1XA

View Document

29/10/0129 October 2001 RETURN MADE UP TO 30/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/0125 September 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/09/0121 September 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/09/014 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 30/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/0011 October 2000 £ NC 4300000/7000000 14/0

View Document

10/10/0010 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

27/10/9927 October 1999 RETURN MADE UP TO 30/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/9921 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/09/99

View Document

16/09/9916 September 1999 COMPANY NAME CHANGED GOODE DURRANT PLC CERTIFICATE ISSUED ON 16/09/99

View Document

13/08/9913 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

23/10/9823 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/09/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 30/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

23/10/9823 October 1998 P.O.S 16/09/98

View Document

23/10/9823 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/09/98

View Document

10/09/9810 September 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: BELGRAVE HOUSE, STATION WAY, CRAWLEY, WEST SUSSEX RH101HP

View Document

04/08/984 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 30/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

20/10/9720 October 1997 SHARES AGREEMENT OTC

View Document

17/09/9717 September 1997 MAKE MARKET PURCHASES 11/09/97

View Document

17/09/9717 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/97

View Document

01/09/971 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 RETURN MADE UP TO 30/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/9623 September 1996 SECT 95/MARKET PURCHASE 06/09/96

View Document

23/09/9623 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/96

View Document

05/09/965 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

21/07/9621 July 1996 SHARES AGREEMENT OTC

View Document

19/07/9619 July 1996 ALTER MEM AND ARTS 08/07/96

View Document

15/06/9615 June 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 RETURN MADE UP TO 30/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

18/09/9518 September 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

13/09/9513 September 1995 SHARES 06/09/95

View Document

13/09/9513 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/95

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: 22 BUCKINGHAM STREET, LONDON, WC2N 6PU

View Document

14/10/9414 October 1994 RETURN MADE UP TO 30/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/9413 September 1994 ADOPT MEM AND ARTS 07/09/94

View Document

06/08/946 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

18/10/9218 October 1992 RETURN MADE UP TO 30/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/921 October 1992 £ NC 3900000/4300000 17/0

View Document

01/10/921 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/09/92

View Document

17/09/9217 September 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 SHARES AGREEMENT OTC

View Document

30/04/9230 April 1992 AD 23/07/87--------- £ SI [email protected]

View Document

17/10/9117 October 1991 RETURN MADE UP TO 30/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/9110 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

20/06/9120 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

01/11/901 November 1990 RETURN MADE UP TO 09/10/90; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/903 October 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/09/90

View Document

29/06/9029 June 1990 NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/8923 November 1989 SHARES AGREEMENT OTC

View Document

12/10/8912 October 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 22/09/89; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/8925 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/09/89

View Document

10/05/8910 May 1989 DIRECTOR RESIGNED

View Document

09/01/899 January 1989 REGISTERED OFFICE CHANGED ON 09/01/89 FROM: DURRANT HOUSE, CHISWELL STREET, LONDON EC1Y 4UL

View Document

07/12/887 December 1988 SHARES AGREEMENT OTC

View Document

24/11/8824 November 1988 WD 16/11/88 AD 14/10/88--------- £ SI 250000@1=250000 £ IC 457972/707972

View Document

19/09/8819 September 1988 ADOPT MEM AND ARTS 140988

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

28/07/8828 July 1988 RETURN MADE UP TO 24/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/8827 July 1988 NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 ALTER MEM AND ARTS 100688

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED

View Document

02/03/882 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 WD 19/02/88 AD 17/11/87--------- PREMIUM £ SI [email protected]=1783 £ IC 456189/457972

View Document

13/01/8813 January 1988 WD 11/01/88 AD 09/12/87--------- PREMIUM £ SI [email protected]=9150 £ IC 448322/457472

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8731 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/10/8723 October 1987 WD 21/10/87 AD 21/09/87--------- PREMIUM £ SI [email protected]=447037 £ IC 2/447039

View Document

28/09/8728 September 1987 NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04

View Document

10/07/8710 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/10/86

View Document

10/07/8710 July 1987 NEW DIRECTOR APPOINTED

View Document

10/07/8710 July 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 RETURN OF ALLOTMENTS

View Document

14/01/8714 January 1987 COMPANY NAME CHANGED GOODE DURRANT & MURRAY GROUP PUB LIC LIMITED COMPANY CERTIFICATE ISSUED ON 14/01/87

View Document

03/09/863 September 1986 DIRECTOR RESIGNED

View Document

28/07/8628 July 1986 NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

View Document

15/06/8215 June 1982 MEMORANDUM OF ASSOCIATION

View Document

15/01/8215 January 1982 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company