GALLIFORD TRY CONSTRUCTION LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Director's details changed for Mr Bill Hocking on 2025-06-02

View Document

02/04/252 April 2025 Appointment of Martin Cooper as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Neil David Cocker as a director on 2025-04-01

View Document

06/03/256 March 2025 Full accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Appointment of Mr Jeffreys Kristen Hampson as a director on 2025-01-10

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

12/08/2412 August 2024 Appointment of Mr Glennan Damian Blackmore as a director on 2024-08-01

View Document

27/06/2427 June 2024 Full accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

17/10/2317 October 2023 Appointment of Mr Mark Henry Shadrick as a director on 2023-10-10

View Document

13/10/2313 October 2023 Termination of appointment of Stephen James Slessor as a director on 2023-10-10

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

17/11/2217 November 2022 Full accounts made up to 2022-06-30

View Document

22/04/2222 April 2022 Appointment of David Christie Ewing as a director on 2022-04-22

View Document

22/12/2122 December 2021 Director's details changed for Mr Simon Andrew Courtney on 2021-12-08

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

26/10/2126 October 2021 Full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Ian John Jones as a director on 2021-06-30

View Document

29/06/2129 June 2021 Full accounts made up to 2020-06-30

View Document

23/06/2123 June 2021 Director's details changed for Mr David Joseph Lowery on 2021-06-11

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR DUNCAN ELLIOTT

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED IAN JOHN JONES

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SLIDEL

View Document

24/12/1924 December 2019 COMPANY NAME CHANGED GALLIFORD TRY BUILDING LIMITED CERTIFICATE ISSUED ON 24/12/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR GAVIN MICHAEL BRIDGE

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR DARREN RICHARD PARKER

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWS

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN COOPER

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCARD

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR MARK BAXTER

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN ASHTON

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LE LORRAIN

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COOPER / 15/05/2017

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH GILLESPIE

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR MICHAEL CHARLES BRUCE

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR DONALD JAMES MCLACHLAN

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS JUBB / 22/04/2016

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR JONATHAN FRANK MARSTON

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN BOWLES

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER MARK SLIDEL

View Document

20/01/1620 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR JAMES ROBERT PARKER

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MERRIMAN

View Document

07/12/157 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR DEAN MARLOW ASHTON

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR BILL HOCKING

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR EDWARD JAMES ROBERTSON

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR STEPHEN PAUL SCARD

View Document

06/01/156 January 2015 DIRECTOR APPOINTED SIMON BURTON

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR FARID SAFAVI

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MARTIN COOPER

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEITH

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR MATTHEW MALCOLM POOL

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR CLIFFORD JAMES WHEATLEY

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR IAN THOMAS JUBB

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR GRAHAM WILLIAM WEST

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAWS / 07/01/2013

View Document

07/10/147 October 2014 COMPANY NAME CHANGED GALLIFORD TRY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 07/10/14

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT LE LORRAIN / 04/09/2014

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR STUART GIBBONS

View Document

20/02/1420 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024720800006

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR LEE MARKS

View Document

26/10/1326 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024720800006

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR NEIL DAVID COCKER

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR SEAN KENNETH BOWLES

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR MICHAEL LAWS

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ARMITAGE

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR LEE MARKS

View Document

05/03/125 March 2012 CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BARRACLOUGH

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUARTERMAN

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR FARID SAFAVI

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR DAVID CYRIL SMITH

View Document

12/01/1212 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR MICHAEL JAMES KEITH

View Document

22/12/1122 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FARRANT

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/07/1122 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWS

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSEY

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JAMES ARMITAGE / 30/11/2010

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GIBBONS / 30/11/2010

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BARRACLOUGH / 30/11/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAWS / 30/11/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN FARRANT / 30/11/2010

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOND

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GILLESPIE / 30/09/2010

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK FARNHAM

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR MICHAEL ROBERT LE LORRAIN

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR WILLIAM JAN CHARLES QUARTERMAN

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL RAMSEY / 30/11/2009

View Document

02/12/092 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAWS / 30/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD MERRIMAN / 30/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GILLESPIE / 30/11/2009

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR KENNETH GILLESPIE

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DOWNIE

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MR ROBERT EDWARD MERRIMAN

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ARMITAGE / 11/06/2009

View Document

08/06/098 June 2009 ADOPT ARTICLES 26/05/2009

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/12/0810 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MR MICHAEL LAWS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MR ANDREW NEIL RAMSEY

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BARRACLOUGH

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW STURGESS

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MR STUART GIBBONS

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED MR RICHARD BARRACLOUGH

View Document

12/03/0812 March 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR COLIN CRUMLIN

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 AGREE CHARGE DOCS APRVE 07/02/07

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 £ NC 750000/15000000 30/06/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 COMPANY NAME CHANGED GALLIFORD (U.K.) LIMITED CERTIFICATE ISSUED ON 17/04/03

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/01/032 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: WOLVEY HINCKLEY LEICESTERSHIRE LE10 3JF

View Document

27/12/0127 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

08/03/018 March 2001 AUDITOR'S RESIGNATION

View Document

22/12/0022 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9930 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9920 May 1999 AUDITOR'S RESIGNATION

View Document

05/05/995 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

17/04/9917 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9820 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 AUDITOR'S RESIGNATION

View Document

05/11/985 November 1998 AUDITORS STATEMENT

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

15/02/9715 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

01/04/951 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 AUDITOR'S RESIGNATION

View Document

20/03/9420 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 SECRETARY RESIGNED

View Document

06/10/926 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 SHARES AGREEMENT OTC

View Document

24/07/9224 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9220 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/92

View Document

20/07/9220 July 1992 NC INC ALREADY ADJUSTED 25/06/92

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 NEW SECRETARY APPOINTED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

02/12/912 December 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 RETURN MADE UP TO 20/02/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

05/04/915 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/02/916 February 1991 NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: WOLVEY GRANGE WOLVEY HINCKLEY LEICS LE10 3JD

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 NEW SECRETARY APPOINTED

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/02/9020 February 1990 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