BETAFENCE LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFull accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Termination of appointment of Kamlesh Ishwarlal Mistry as a director on 2025-04-17

View Document

22/04/2522 April 2025 Appointment of Mr Neil Miller as a director on 2025-04-17

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

25/03/2525 March 2025 Registration of charge 002771210013, created on 2025-03-12

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Termination of appointment of Paul Price as a director on 2024-05-17

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

06/03/246 March 2024 Termination of appointment of Peter Rudd as a director on 2024-02-09

View Document

21/10/2321 October 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Registered office address changed from York House Pentonville Road London N1 9UZ England to 3120 Park Square Birmingham Business Park Birmingham B37 7YN on 2023-06-16

View Document

05/06/235 June 2023 Appointment of Mr Paul Price as a director on 2023-06-02

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

04/05/234 May 2023 Appointment of Mr Peter Rudd as a director on 2023-05-04

View Document

04/05/234 May 2023 Appointment of Mr Kamlesh Ishwarlal Mistry as a director on 2023-05-04

View Document

04/05/234 May 2023 Termination of appointment of Egbert Alexander Lever as a director on 2023-05-04

View Document

04/05/234 May 2023 Termination of appointment of Piyush Jayantilal Kanji Jutha as a director on 2023-05-04

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

22/11/2122 November 2021 Registered office address changed from First Floor, Unit B, Forge House 21 Carbrook Hall Road Sheffield S9 2EH England to York House Pentonville Road London N1 9UZ on 2021-11-22

View Document

21/09/2121 September 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR AKHIL CHOKRA

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR PIYUSH JUTHA

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR EGBERT ALEXANDER LEVER

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR ERIC BAZIN

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR AKHIL CHOKRA

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREA BORI

View Document

10/10/1910 October 2019 SOLVENCY STATEMENT DATED 12/09/19

View Document

10/10/1910 October 2019 REDUCE ISSUED CAPITAL 12/09/2019

View Document

10/10/1910 October 2019 REDUCE SHARE PREM A/C 12/09/2019

View Document

10/10/1910 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 2681423

View Document

10/10/1910 October 2019 STATEMENT BY DIRECTORS

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SKERTCHLY

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR ERIC BAZIN

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM PO BOX 119 SHEPCOTE LANE SHEFFIELD S9 1TY

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR ANDREA BORI

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR FRANKIE DESCAMPS

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELE VOLPI

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR PAUL CLIFFORD SKERTCHLY

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR OBERON MANAGEMENT BVBA

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002771210010

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002771210009

View Document

15/10/1715 October 2017 CESSATION OF BETAFENCE N.V. AS A PSC

View Document

15/10/1715 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERPE BIDCO LIMITED

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEFAN KOBEWKA

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR STEFAN KOBEWKA

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WATSON

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLY NAESENS

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS RICHTER

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 002771210011

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR FRANKY HOUTTEMAN

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR GRAHAM VINCENT WATSON

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN GOETZ

View Document

18/05/1618 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002771210010

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR BVBA CREAFIM

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/09/1514 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/06/1511 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIMLIN

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR NICOLAS JOHN RICHTER

View Document

22/01/1522 January 2015 ARTICLES OF ASSOCIATION

View Document

16/12/1416 December 2014 THE FACILITY AGREEMENT 08/07/2014

View Document

16/12/1416 December 2014 ALTER ARTICLES 08/07/2014

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002771210009

View Document

22/07/1422 July 2014 ALTER ARTICLES 08/07/2014

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RAMAUT BVBA

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BARKAS

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MORRIS

View Document

04/06/144 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR MARTIN GOETZ

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JURGEN SCHROYEN

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR MICHAEL JAMES TIMLIN

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE AMELOOT

View Document

13/06/1313 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR FRANKY EDDY HOUTTEMAN

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR KOEN DE BACKER

View Document

01/03/131 March 2013 CORPORATE DIRECTOR APPOINTED OBERON MANAGEMENT BVBA

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOOST THURMAN

View Document

23/05/1223 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR MICHELE VOLPI

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR PAUL ANTHONY BARKAS

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOOST THURMAN

View Document

06/03/126 March 2012 CORPORATE DIRECTOR APPOINTED BVBA CREAFIM

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK LECLUYSE BVBA

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN STEERS

View Document

10/11/1110 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

18/10/1118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR KOEN MARC DE BACKER

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MRS CATHERINE AMELOOT

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR FRANKIE FIRMIN CYRIL DESCAMPS

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN BUCKINGHAM

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLY MARIE JOSEPH NAESENS / 16/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOOST KRISTIAAN DIRK THURMAN / 16/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEERS / 16/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ALAN BUCKINGHAM / 16/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JURGEN HENDRIK PAUL SCHROYEN / 16/05/2010

View Document

10/06/1010 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LECLUYSE BVBA / 16/05/2010

View Document

10/06/1010 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PETER RAMAUT BVBA / 16/05/2010

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/106 January 2010 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LECLUYSE BVBA / 16/05/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR GERMAIN VERBAUWHEDE

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/03/0926 March 2009 PREVSHO FROM 31/12/2008 TO 30/06/2008

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MR KEVIN STEERS

View Document

16/02/0916 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DE MUYNCK BVBA

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR PHILIPPE DE BRUYNE

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN MANSELL

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MR JURGEN HENDRIK PAUL SCHROYEN

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MR JOOST KRISTIAAN DIRK THURMAN

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MR PHILIPPE MAURICE MARIETTE DE BRUYNE

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MR WILLY MARIE JOSEPH NAESENS

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/067 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/067 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/067 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/04/067 April 2006 ARTICLES OF ASSOCIATION

View Document

07/04/067 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/07/0510 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 COMPANY NAME CHANGED BEKAERT FENCING LTD CERTIFICATE ISSUED ON 12/04/05

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0311 July 2003 NC INC ALREADY ADJUSTED 20/06/03

View Document

11/07/0311 July 2003 £ NC 2000000/26814230 20/

View Document

11/07/0311 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/06/0317 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 COMPANY NAME CHANGED TINSLEY WIRE LTD CERTIFICATE ISSUED ON 31/12/02

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED TINSLEY WIRE (SHEFFIELD) LIMITED CERTIFICATE ISSUED ON 31/12/96

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/07/9612 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9610 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/92

View Document

01/04/921 April 1992 £ NC 1500000/2000000 27/03/92

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9030 July 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

20/07/9020 July 1990 AUDITOR'S RESIGNATION

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

02/06/892 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

14/06/8814 June 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

10/03/8810 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 DIRECTOR RESIGNED

View Document

30/06/8730 June 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

09/06/869 June 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

01/05/861 May 1986 DIRECTOR RESIGNED

View Document

09/05/839 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

06/03/826 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/07/81

View Document

25/02/8125 February 1981 ANNUAL ACCOUNTS MADE UP DATE 31/07/80

View Document

31/07/7631 July 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/07/76

View Document

16/04/7316 April 1973 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/6410 August 1964 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/3322 June 1933 CERTIFICATE OF INCORPORATION

View Document

22/06/3322 June 1933 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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