ENERGY TECHNIQUE LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

02/02/222 February 2022 Termination of appointment of Michael John Anscombe as a secretary on 2022-01-31

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN DEW

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ANDREW O'BRIEN

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 47 CENTRAL AVENUE WEST MOLESEY SURREY KT8 2QZ

View Document

27/07/1827 July 2018 SOLVENCY STATEMENT DATED 26/07/18

View Document

27/07/1827 July 2018 CANCELLATION OF SHARE PREMIUM 26/07/2018

View Document

27/07/1827 July 2018 27/07/18 STATEMENT OF CAPITAL GBP 0.10

View Document

27/07/1827 July 2018 STATEMENT BY DIRECTORS

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR LEIGH STIMPSON

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOLUTION GROUP PLC

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HOSKINS

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN REID

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

02/02/162 February 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/02/162 February 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

02/02/162 February 2016 REREG PLC TO PRI; RES02 PASS DATE:27/01/2016

View Document

02/02/162 February 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/01/1628 January 2016 CURREXT FROM 31/03/2016 TO 31/07/2016

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR MARK LESLIE HOSKINS

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT UNSWORTH

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR WALTER GOLDSMITH

View Document

05/01/165 January 2016 SECRETARY APPOINTED MR MICHAEL JOHN ANSCOMBE

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR IAN DEW

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR RONNIE GEORGE

View Document

29/12/1529 December 2015 ARTICLES OF ASSOCIATION

View Document

29/12/1529 December 2015 ALTER ARTICLES 14/12/2015

View Document

22/12/1522 December 2015 SCHEME OF ARRANGEMENT

View Document

08/12/158 December 2015 10/11/15 NO MEMBER LIST

View Document

07/12/157 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 239051.6

View Document

16/09/1516 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/08/1527 August 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/11/1425 November 2014 10/11/14 NO MEMBER LIST

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/09/1424 September 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/09/149 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1431 July 2014 ARTICLES OF ASSOCIATION

View Document

13/06/1413 June 2014 25/07/2013

View Document

11/12/1311 December 2013 10/11/13 NO MEMBER LIST

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

28/05/1328 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/137 January 2013 10/11/12 NO MEMBER LIST

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

01/10/121 October 2012 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

01/10/121 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 333051.60

View Document

01/10/121 October 2012 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/09/1218 September 2012 SUB-DIVISION 16/08/12

View Document

18/09/1218 September 2012 CONSOLIDATION SUB-DIVISION 16/08/12

View Document

12/09/1212 September 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/08/121 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35

View Document

25/07/1225 July 2012 FORM 88(2) 10/05/06

View Document

25/07/1225 July 2012 FORM 88(2) - 13/08/04

View Document

25/07/1225 July 2012 88(2) 28/01/04 NUMBER ALLOTTED - 1,500,000 NOMINAL VALUE - 1P AMOUNT PAID OR DUE ON EACH SHARE - 1P

View Document

25/07/1225 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/1225 July 2012 CONSO S-DIV

View Document

15/12/1115 December 2011 10/11/11 NO MEMBER LIST

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER KENNETH GOLDSMITH / 15/12/2011

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN KIRKHAM

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/02/118 February 2011 10/11/10 BULK LIST

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MARTIN JOHN KIRKHAM

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MARTIN MICHAEL REID

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES LUGG

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR LEIGH ALAN STIMPSON

View Document

12/04/1012 April 2010 08/12/09 BULK LIST

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM LUGG / 08/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER KENNETH GOLDSMITH / 08/12/2009

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARSHALL UNSWORTH / 08/12/2009

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN FALLON

View Document

30/10/0930 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

19/05/0919 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34

View Document

20/03/0920 March 2009 RETURN MADE UP TO 08/12/08; BULK LIST AVAILABLE SEPARATELY

View Document

30/10/0830 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 ADOPT DIR REPORT & ACCOUNTS 02/07/2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 10/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 10/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 £ NC 7007892/10000001 10/05/06

View Document

27/06/0627 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0627 June 2006 NC INC ALREADY ADJUSTED 10/05/06

View Document

27/06/0627 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/06/0627 June 2006 NC INC ALREADY ADJUSTED 26/10/05

View Document

27/06/0627 June 2006 NC INC ALREADY ADJUSTED 26/10/05

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 S-DIV 10/05/06

View Document

26/05/0626 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 RETURN MADE UP TO 10/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 10/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/048 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/035 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 10/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 RETURN MADE UP TO 10/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0223 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 AUDITOR'S RESIGNATION

View Document

23/01/0223 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 8972863/ 730754

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 REDUCTION OF ISSUED CAPITAL

View Document

17/12/0117 December 2001 RETURN MADE UP TO 10/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

19/10/0119 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 SHARES AGREEMENT OTC

View Document

20/07/0120 July 2001 SHARES AGREEMENT OTC

View Document

20/07/0120 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0120 July 2001 S-DIV 14/06/01

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 LISTING OF PARTICULARS

View Document

03/01/013 January 2001 RETURN MADE UP TO 10/11/00; BULK LIST AVAILABLE SEPARATELY

View Document

18/10/0018 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

29/09/0029 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: BRADFIELD HOUSE POPES LANE OLDBURY WEST MIDLANDS B69 4QT

View Document

26/01/0026 January 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/01/0026 January 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/12/9914 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 RETURN MADE UP TO 10/11/99; BULK LIST AVAILABLE SEPARATELY

View Document

12/10/9912 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

09/09/999 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/09/99

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 DISPOSAL OF SHARE CAPIT 02/08/99

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 DISPOSAL OF ASSETS 29/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 10/11/98; BULK LIST AVAILABLE SEPARATELY

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

17/07/9817 July 1998 RE DIVIDEND 10/07/98

View Document

17/07/9817 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/07/98

View Document

17/07/9817 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/07/98

View Document

01/05/981 May 1998 COMPANY NAME CHANGED BENSON GROUP PLC CERTIFICATE ISSUED ON 01/05/98

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 10/11/97; BULK LIST AVAILABLE SEPARATELY

View Document

20/10/9720 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/07/97

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 AGREEMENT 18/04/97

View Document

23/04/9723 April 1997 £ NC 9500000/11750000 18/04/97

View Document

23/04/9723 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/04/97

View Document

23/04/9723 April 1997 NC INC ALREADY ADJUSTED 18/04/97

View Document

11/04/9711 April 1997 PROSPECTUS

View Document

30/01/9730 January 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

28/11/9628 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/9628 November 1996 RETURN MADE UP TO 10/11/96; BULK LIST AVAILABLE SEPARATELY

View Document

28/11/9628 November 1996 REGISTERED OFFICE CHANGED ON 28/11/96

View Document

28/11/9628 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/968 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

17/09/9617 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/96

View Document

06/09/966 September 1996 AUDITOR'S RESIGNATION

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 CRESTCO - SHARES 05/08/96

View Document

17/08/9617 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 CANCELLATION-SHARE PRIM ACCOUNT

View Document

31/05/9631 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 NEW SECRETARY APPOINTED

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 CONSO 22/04/96

View Document

26/04/9626 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9626 April 1996 ALTER MEM AND ARTS 22/04/96

View Document

26/04/9626 April 1996 £ NC 4900000/9500000 22/04/96

View Document

23/04/9623 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 LISTING OF PARTICULARS

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/95

View Document

16/02/9616 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/12/95

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM: BENSON WORKS LUDLOW ROAD KNIGHTON POWYS LD7 1LP

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 10/11/95; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/94

View Document

12/01/9512 January 1995 £ NC 4250000/4900000 29/12/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 10/11/94; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/943 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 RETURN MADE UP TO 10/11/93; BULK LIST AVAILABLE SEPARATELY

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9313 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 RETURN MADE UP TO 14/11/92; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/9223 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

21/09/9221 September 1992 CONVERT SECURITIES 02/09/92

View Document

13/05/9213 May 1992 SHARES AGREEMENT OTC

View Document

22/04/9222 April 1992 ACQUISITION BUSINESS 02/03/92

View Document

22/04/9222 April 1992 NC INC ALREADY ADJUSTED 02/03/92

View Document

22/04/9222 April 1992 £ NC 2500000/4250000 02/0

View Document

10/03/9210 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 LISTING OF PARTICULARS

View Document

13/12/9113 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 14/11/91; BULK LIST AVAILABLE SEPARATELY

View Document

03/12/913 December 1991 DIRECTOR RESIGNED

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 £ NC 1500000/2500000 23/08/91

View Document

06/09/916 September 1991 NC INC ALREADY ADJUSTED 23/08/91

View Document

14/08/9114 August 1991 LISTING OF PARTICULARS

View Document

30/07/9130 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9110 May 1991 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 4785412/ 1196353

View Document

10/05/9110 May 1991 REDUCTION OF ISSUED CAPITAL

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 RETURN MADE UP TO 13/12/90; BULK LIST AVAILABLE SEPARATELY

View Document

06/03/916 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

05/03/915 March 1991 £ NC 6000000/1500000 22/02/91

View Document

20/08/9020 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9020 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9025 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 NC INC ALREADY ADJUSTED 14/12/89 14/12/89

View Document

17/05/9017 May 1990 NC INC ALREADY ADJUSTED 28/12/89

View Document

10/04/9010 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 28/12/89; BULK LIST AVAILABLE SEPARATELY

View Document

07/12/897 December 1989 SHARES AGREEMENT OTC

View Document

07/12/897 December 1989 AD 19/12/86--------- £ SI [email protected]

View Document

21/11/8921 November 1989 LISTING OF PARTICULARS

View Document

07/02/897 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 SHARES AGREEMENT OTC

View Document

28/11/8828 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 091188

View Document

14/10/8814 October 1988 WD 06/10/88 AD 27/05/88--------- PREMIUM £ SI [email protected]=1980

View Document

05/09/885 September 1988 SHARES AGREEMENT OTC

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 SHARES AGREEMENT OTC

View Document

24/02/8824 February 1988 WD 22/02/88 AD 29/01/88--------- £ SI [email protected]=75000

View Document

24/02/8824 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/888 February 1988 REDUCTION OF ISSUED CAPITAL 101187

View Document

08/02/888 February 1988 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

05/02/885 February 1988 REDUCTION OF ISSUED CAPITAL

View Document

14/01/8814 January 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

07/12/877 December 1987 WD 03/12/87 AD 10/11/87--------- PREMIUM £ SI [email protected]=111111

View Document

07/12/877 December 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/11/87

View Document

07/12/877 December 1987 £ NC 3296130/3000000 10/11/87

View Document

04/12/874 December 1987 VARYING SHARE RIGHTS AND NAMES 10/11/87

View Document

04/12/874 December 1987 £ NC 2750000/3296130

View Document

04/12/874 December 1987 VARYING SHARE RIGHTS AND NAMES 10/11/87

View Document

26/11/8726 November 1987 COMPANY NAME CHANGED BENSON SBG PLC CERTIFICATE ISSUED ON 27/11/87

View Document

26/11/8726 November 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/11/87

View Document

17/11/8717 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 LISTING OF PARTICULARS

View Document

20/10/8720 October 1987 WD 13/10/87 AD 06/10/87--------- £ SI [email protected]=50000

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/01/8721 January 1987 NEW DIRECTOR APPOINTED

View Document

03/01/873 January 1987 REGISTERED OFFICE CHANGED ON 03/01/87 FROM: 296 PENISTONE ROAD SHEFFIELD S6 2FT

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

17/12/8617 December 1986 COMPANY NAME CHANGED SHEFFIELD BRICK GROUP P.L.C.(THE ) CERTIFICATE ISSUED ON 17/12/86

View Document

31/10/8631 October 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

21/08/8621 August 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 DIRECTOR RESIGNED

View Document

07/09/857 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

22/09/8422 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

09/05/849 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

12/10/8212 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

02/11/812 November 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/09/819 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

05/09/805 September 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

04/08/794 August 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

14/07/7814 July 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

10/06/7710 June 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

31/12/7531 December 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

13/08/7513 August 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

05/08/795 August 1879 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