KIER GROUP PLC

Company Documents

DateDescription
20/08/2520 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

20/08/2520 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

20/08/2520 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

06/08/256 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

06/08/256 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

01/08/251 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

22/07/2522 July 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

09/07/259 July 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

24/06/2524 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

18/06/2518 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

13/06/2513 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

03/06/253 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

02/06/252 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

23/05/2523 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

23/05/2523 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

16/05/2516 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/05/256 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

30/04/2530 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

24/04/2524 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

16/04/2516 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

07/04/257 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

03/04/253 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

03/04/253 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

03/04/253 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

01/04/251 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/03/2517 March 2025 Amended group of companies' accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

27/11/2427 November 2024 Group of companies' accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Resolutions

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-11-06

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-10-16

View Document

18/10/2418 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

03/10/243 October 2024 Appointment of Mr Stuart John Togwell as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Justin Richard Atkinson as a director on 2024-09-30

View Document

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-09-19

View Document

25/09/2425 September 2024 Director's details changed for Mrs Alison Jane Atkinson on 2024-09-18

View Document

27/08/2427 August 2024 Statement of capital following an allotment of shares on 2024-08-22

View Document

16/08/2416 August 2024 Statement of capital following an allotment of shares on 2024-08-07

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-03

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-05-14

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-17

View Document

15/04/2415 April 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-07

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-03-06

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

02/02/242 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

10/01/2410 January 2024 Appointment of Mr Mohammed Saddiq as a director on 2024-01-01

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

22/12/2322 December 2023 Miscellaneous

View Document

22/12/2322 December 2023 Court order

View Document

22/12/2322 December 2023 Statement of capital on 2023-12-22

View Document

18/12/2318 December 2023 Director's details changed for Mrs Alison Jane Atkinson on 2023-12-18

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-12-06

View Document

12/12/2312 December 2023 Group of companies' accounts made up to 2023-06-30

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-29

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-22

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-11-15

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2023-11-08

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-10-18

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-06-20

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

05/04/235 April 2023 Appointment of Mrs Margaret Grace Hassall as a director on 2023-04-05

View Document

31/03/2331 March 2023 Termination of appointment of Heather Victoria Rabbatts as a director on 2023-03-30

View Document

08/02/238 February 2023 Register inspection address has been changed from Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL England to Aspect House Spencer Road Lancing West Sussex BN99 6DA

View Document

08/02/238 February 2023 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Aspect House Spencer Road Lancing West Sussex BN99 6DA

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

24/01/2324 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-09-26

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2023-01-23

View Document

24/01/2324 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-10

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-11-07

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Group of companies' accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Resolutions

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-10-10

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

15/09/2215 September 2022 Appointment of Margaret Christine Browne as a director on 2022-09-15

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-05-09

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Memorandum and Articles of Association

View Document

03/12/213 December 2021 Resolutions

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-11

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

01/07/211 July 2021 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor, Optimum House Clippers Quay Salford M50 3XP on 2021-07-01

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM TEMPSFORD HALL SANDY BEDS SG19 2BD

View Document

06/04/206 April 2020 DIRECTOR APPOINTED HEATHER VICTORIA RABBATTS

View Document

06/04/206 April 2020 DIRECTOR APPOINTED CLIVE GRAEME WATSON

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR CONSTANCE BAROUDEL

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MATTHEW JOHN LESTER

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP COX

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

26/11/1926 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1925 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO VERITIERO

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED SIMON JOHN KESTERTON

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED ANDREW OSWELL BEDE DAVIES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR HAYDN MURSELL

View Document

21/12/1821 December 2018 20/12/18 STATEMENT OF CAPITAL GBP 1621158.7

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

23/11/1823 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1820 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINSER

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNER

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOK

View Document

06/07/186 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 976601.63

View Document

26/06/1826 June 2018 25/06/18 STATEMENT OF CAPITAL GBP 974601.63

View Document

20/03/1820 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 974601.33

View Document

07/03/187 March 2018 05/03/18 STATEMENT OF CAPITAL GBP 974600.57

View Document

20/12/1720 December 2017 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0LA ENGLAND

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

23/11/1723 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

22/11/1722 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/175 October 2017 26/09/17 STATEMENT OF CAPITAL GBP 974599.51

View Document

07/09/177 September 2017 04/09/17 STATEMENT OF CAPITAL GBP 974586.13

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE

View Document

23/08/1723 August 2017 21/08/17 STATEMENT OF CAPITAL GBP 974574.08

View Document

15/08/1715 August 2017 07/08/17 STATEMENT OF CAPITAL GBP 974539.75

View Document

27/07/1727 July 2017 24/07/17 STATEMENT OF CAPITAL GBP 974531.67

View Document

20/07/1720 July 2017 10/07/17 STATEMENT OF CAPITAL GBP 974457.52

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN KIRSTY BASHFORTH / 07/07/2017

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR PHILIP GOTSALL COX

View Document

28/06/1728 June 2017 26/06/17 STATEMENT OF CAPITAL GBP 974430.35

View Document

14/06/1714 June 2017 12/06/17 STATEMENT OF CAPITAL GBP 974411.29

View Document

31/05/1731 May 2017 30/05/17 STATEMENT OF CAPITAL GBP 974407.31

View Document

16/05/1716 May 2017 15/05/17 STATEMENT OF CAPITAL GBP 974404.09

View Document

05/05/175 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 974395.98

View Document

26/04/1726 April 2017 19/04/17 STATEMENT OF CAPITAL GBP 974385.24

View Document

05/04/175 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 974175.3

View Document

31/03/1731 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 974143.93

View Document

07/03/177 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 974131.21

View Document

21/02/1721 February 2017 20/02/17 STATEMENT OF CAPITAL GBP 974120.9

View Document

08/02/178 February 2017 06/02/17 STATEMENT OF CAPITAL GBP 974114.22

View Document

24/01/1724 January 2017 23/01/17 STATEMENT OF CAPITAL GBP 974095.95

View Document

13/01/1713 January 2017 09/01/17 STATEMENT OF CAPITAL GBP 974091.05

View Document

23/12/1623 December 2016 23/12/16 STATEMENT OF CAPITAL GBP 974052.44

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, NO UPDATES

View Document

22/12/1622 December 2016 02/12/16 STATEMENT OF CAPITAL GBP 973809.02

View Document

22/12/1622 December 2016 12/12/16 STATEMENT OF CAPITAL GBP 973880.2

View Document

20/12/1620 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

08/12/168 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/161 December 2016 28/11/16 STATEMENT OF CAPITAL GBP 963728.93

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA MELLOR

View Document

17/11/1617 November 2016 14/11/16 STATEMENT OF CAPITAL GBP 963614.93

View Document

17/11/1617 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 963521.17

View Document

19/10/1619 October 2016 18/10/16 STATEMENT OF CAPITAL GBP 963441.67

View Document

11/10/1611 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 963374.82

View Document

22/09/1622 September 2016 20/09/16 STATEMENT OF CAPITAL GBP 963219.52

View Document

13/09/1613 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 963136.63

View Document

01/09/161 September 2016 30/08/16 STATEMENT OF CAPITAL GBP 962917.21

View Document

18/08/1618 August 2016 15/08/16 STATEMENT OF CAPITAL GBP 962814.91

View Document

29/07/1629 July 2016 29/07/16 STATEMENT OF CAPITAL GBP 962694.73

View Document

27/07/1627 July 2016 15/07/16 STATEMENT OF CAPITAL GBP 962544.13

View Document

27/07/1627 July 2016 08/07/16 STATEMENT OF CAPITAL GBP 962382.62

View Document

27/07/1627 July 2016 22/07/16 STATEMENT OF CAPITAL GBP 962619.67

View Document

15/07/1615 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 962154.03

View Document

15/07/1615 July 2016 20/06/16 STATEMENT OF CAPITAL GBP 960674.63

View Document

15/07/1615 July 2016 06/06/16 STATEMENT OF CAPITAL GBP 960669.54

View Document

15/07/1615 July 2016 06/06/16 STATEMENT OF CAPITAL GBP 960670.26

View Document

13/07/1613 July 2016 06/06/16 STATEMENT OF CAPITAL GBP 960666.85

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MS CONSTANCE FREDERIQUE BAROUDEL

View Document

30/06/1630 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 960629.82

View Document

28/06/1628 June 2016 SECOND FILING FOR FORM SH01

View Document

28/06/1628 June 2016 SECOND FILING FOR FORM SH01

View Document

25/05/1625 May 2016 23/05/16 STATEMENT OF CAPITAL GBP 960081.54

View Document

24/05/1624 May 2016 23/05/16 STATEMENT OF CAPITAL GBP 960077.07

View Document

24/05/1624 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 960056.23

View Document

23/05/1623 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 960048.91

View Document

20/04/1620 April 2016 13/04/16 STATEMENT OF CAPITAL GBP 960044.87

View Document

18/04/1618 April 2016 13/04/16 STATEMENT OF CAPITAL GBP 960044.7

View Document

13/04/1613 April 2016 13/04/16 STATEMENT OF CAPITAL GBP 960044.1

View Document

04/04/164 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 960039.41

View Document

01/04/161 April 2016 14/03/16 STATEMENT OF CAPITAL GBP 960031.28

View Document

01/04/161 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 960036.93

View Document

31/03/1631 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 960023.21

View Document

30/03/1630 March 2016 15/02/16 STATEMENT OF CAPITAL GBP 960009.71

View Document

30/03/1630 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 960013.98

View Document

30/03/1630 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 960022.93

View Document

24/03/1624 March 2016 01/02/16 STATEMENT OF CAPITAL GBP 959998.74

View Document

24/03/1624 March 2016 15/02/16 STATEMENT OF CAPITAL GBP 959998.99

View Document

23/03/1623 March 2016 18/01/16 STATEMENT OF CAPITAL GBP 959985.81

View Document

23/03/1623 March 2016 01/02/16 STATEMENT OF CAPITAL GBP 959987.31

View Document

22/03/1622 March 2016 11/01/16 STATEMENT OF CAPITAL GBP 959971.59

View Document

22/03/1622 March 2016 18/01/16 STATEMENT OF CAPITAL GBP 959984.44

View Document

21/03/1621 March 2016 11/01/16 STATEMENT OF CAPITAL GBP 959906

View Document

21/03/1621 March 2016 21/12/15 STATEMENT OF CAPITAL GBP 959899.56

View Document

17/03/1617 March 2016 21/12/15 STATEMENT OF CAPITAL GBP 959894.71

View Document

15/03/1615 March 2016 21/12/15 STATEMENT OF CAPITAL GBP 959884.12

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEY

View Document

13/01/1613 January 2016 07/12/15 STATEMENT OF CAPITAL GBP 959769.01

View Document

12/01/1612 January 2016 17/12/15 NO MEMBER LIST

View Document

11/01/1611 January 2016 07/12/15 STATEMENT OF CAPITAL GBP 959763.2

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR ADAM CHRISTOPHER WALKER

View Document

04/12/154 December 2015 28/09/15 STATEMENT OF CAPITAL GBP 956093.45

View Document

04/12/154 December 2015 23/11/15 STATEMENT OF CAPITAL GBP 956516.92

View Document

04/12/154 December 2015 23/11/15 STATEMENT OF CAPITAL GBP 956482.6

View Document

04/12/154 December 2015 09/11/15 STATEMENT OF CAPITAL GBP 956477.99

View Document

04/12/154 December 2015 09/11/15 STATEMENT OF CAPITAL GBP 956477.14

View Document

04/12/154 December 2015 26/10/15 STATEMENT OF CAPITAL GBP 956363.68

View Document

04/12/154 December 2015 26/10/15 STATEMENT OF CAPITAL GBP 956252.9

View Document

04/12/154 December 2015 12/10/15 STATEMENT OF CAPITAL GBP 956245.14

View Document

04/12/154 December 2015 27/11/15 STATEMENT OF CAPITAL GBP 959669.4

View Document

04/12/154 December 2015 12/10/15 STATEMENT OF CAPITAL GBP 956236.02

View Document

04/12/154 December 2015 28/09/15 STATEMENT OF CAPITAL GBP 956200.56

View Document

01/12/151 December 2015 COMPANY BUSINESS 12/11/2015

View Document

21/11/1521 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

20/11/1520 November 2015 14/09/15 STATEMENT OF CAPITAL GBP 956091.52

View Document

20/11/1520 November 2015 14/09/15 STATEMENT OF CAPITAL GBP 955932.47

View Document

20/11/1520 November 2015 14/09/15 STATEMENT OF CAPITAL GBP 955925.63

View Document

20/11/1520 November 2015 14/09/15 STATEMENT OF CAPITAL GBP 955915.74

View Document

06/11/156 November 2015 SECOND FILING WITH MUD 17/12/14 FOR FORM AR01

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVERLEY EDWARD JOHN DEW / 02/11/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL WHITE / 16/10/2015

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR JUSTIN RICHARD ATKINSON

View Document

27/08/1527 August 2015 26/08/15 STATEMENT OF CAPITAL GBP 955915.74

View Document

26/08/1526 August 2015 26/08/15 STATEMENT OF CAPITAL GBP 955914.58

View Document

26/08/1526 August 2015 06/07/15 STATEMENT OF CAPITAL GBP 953101.99

View Document

26/08/1526 August 2015 07/07/15 STATEMENT OF CAPITAL GBP 954419.86

View Document

26/08/1526 August 2015 14/07/15 STATEMENT OF CAPITAL GBP 954909.14

View Document

26/08/1526 August 2015 20/07/15 STATEMENT OF CAPITAL GBP 954910.62

View Document

26/08/1526 August 2015 03/08/15 STATEMENT OF CAPITAL GBP 955556.35

View Document

26/08/1526 August 2015 17/08/15 STATEMENT OF CAPITAL GBP 955561.05

View Document

24/08/1524 August 2015 SECOND FILING FOR FORM SH01

View Document

07/08/157 August 2015 06/07/15 STATEMENT OF CAPITAL GBP 953098.2

View Document

01/07/151 July 2015 03/06/15 STATEMENT OF CAPITAL GBP 951520.6

View Document

01/07/151 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 953098.2

View Document

01/07/151 July 2015 22/06/15 STATEMENT OF CAPITAL GBP 951592.47

View Document

01/07/151 July 2015 10/06/15 STATEMENT OF CAPITAL GBP 951579.36

View Document

03/06/153 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOWCOTT

View Document

02/04/152 April 2015 16/02/15 STATEMENT OF CAPITAL GBP 555035.35

View Document

02/04/152 April 2015 19/01/15 STATEMENT OF CAPITAL GBP 554962.84

View Document

02/04/152 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 555053.68

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR CLAUDIO VERITIERO

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR NIGEL ALAN TURNER

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR NIGEL PHILIP BROOK

View Document

13/01/1513 January 2015 17/12/14 NO MEMBER LIST

View Document

12/01/1512 January 2015 06/01/15 STATEMENT OF CAPITAL GBP 554934.25

View Document

12/01/1512 January 2015 17/11/14 STATEMENT OF CAPITAL GBP 554114.52

View Document

12/01/1512 January 2015 24/11/14 STATEMENT OF CAPITAL GBP 554140.79

View Document

12/01/1512 January 2015 28/11/14 STATEMENT OF CAPITAL GBP 554794.37

View Document

12/01/1512 January 2015 09/12/14 STATEMENT OF CAPITAL GBP 554819.93

View Document

12/01/1512 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 554895.01

View Document

12/01/1512 January 2015 17/11/14 STATEMENT OF CAPITAL GBP 554106.24

View Document

09/01/159 January 2015 SECOND FILING FOR FORM SH01

View Document

09/01/159 January 2015 SECOND FILING FOR FORM SH01

View Document

09/01/159 January 2015 SECOND FILING FOR FORM SH01

View Document

09/01/159 January 2015 SECOND FILING FOR FORM SH01

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR BEVERLEY EDWARD JOHN DEW

View Document

30/12/1430 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

02/12/142 December 2014 27/10/14 STATEMENT OF CAPITAL GBP 553907.67

View Document

02/12/142 December 2014 22/09/14 STATEMENT OF CAPITAL GBP 553907.67

View Document

02/12/142 December 2014 13/10/14 STATEMENT OF CAPITAL GBP 553907.67

View Document

02/12/142 December 2014 29/09/14 STATEMENT OF CAPITAL GBP 553907.67

View Document

01/12/141 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/1427 October 2014 SECTION 519

View Document

22/10/1422 October 2014 SECTION 519

View Document

03/09/143 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 553907.67

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MRS ANN KIRSTY BASHFORTH

View Document

20/08/1420 August 2014 18/08/14 STATEMENT OF CAPITAL GBP 553861.18

View Document

05/08/145 August 2014 28/07/14 STATEMENT OF CAPITAL GBP 553763.37

View Document

05/08/145 August 2014 04/08/14 STATEMENT OF CAPITAL GBP 553790.14

View Document

21/07/1421 July 2014 21/07/14 STATEMENT OF CAPITAL GBP 553729.41

View Document

14/07/1414 July 2014 14/07/14 STATEMENT OF CAPITAL GBP 553669.73

View Document

08/07/148 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 553554.25

View Document

07/07/147 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 553432.84

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEFFIELD

View Document

09/06/149 June 2014 09/06/14 STATEMENT OF CAPITAL GBP 552626.71

View Document

27/05/1427 May 2014 27/05/14 STATEMENT OF CAPITAL GBP 55260821

View Document

12/05/1412 May 2014 12/05/14 STATEMENT OF CAPITAL GBP 552310.76

View Document

29/04/1429 April 2014 28/04/14 STATEMENT OF CAPITAL GBP 552307.93

View Document

14/04/1414 April 2014 14/04/14 STATEMENT OF CAPITAL GBP 552292.62

View Document

31/03/1431 March 2014 31/03/14 STATEMENT OF CAPITAL GBP 552269.24

View Document

03/03/143 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 552241.61

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEOGHEGAN

View Document

17/02/1417 February 2014 17/02/14 STATEMENT OF CAPITAL GBP 552232.72

View Document

05/02/145 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 552203.42

View Document

23/01/1423 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

21/01/1421 January 2014 20/01/14 STATEMENT OF CAPITAL GBP 55219634

View Document

06/01/146 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 552168.81

View Document

24/12/1324 December 2013 23/12/13 STATEMENT OF CAPITAL GBP 552141.4

View Document

17/12/1317 December 2013 27/11/13 STATEMENT OF CAPITAL GBP 552032.81

View Document

09/12/139 December 2013 09/12/13 STATEMENT OF CAPITAL GBP 547409.7

View Document

25/11/1325 November 2013 22/11/13 STATEMENT OF CAPITAL GBP 547367.37

View Document

19/11/1319 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

19/11/1319 November 2013 APPROVAL OF ACCTS AND APPT OF DIRECTORS 14/11/2013

View Document

28/10/1328 October 2013 28/10/13 STATEMENT OF CAPITAL GBP 547309.57

View Document

28/10/1328 October 2013 23/09/13 STATEMENT OF CAPITAL GBP 547207.98

View Document

16/10/1316 October 2013 SECTION 519

View Document

06/09/136 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 547117.11

View Document

21/08/1321 August 2013 22/07/13 STATEMENT OF CAPITAL GBP 564751.27

View Document

21/08/1321 August 2013 19/08/13 STATEMENT OF CAPITAL GBP 547074.69

View Document

21/08/1321 August 2013 15/07/13 STATEMENT OF CAPITAL GBP 546740.77

View Document

21/08/1321 August 2013 15/07/13 STATEMENT OF CAPITAL GBP 546740.77

View Document

17/07/1317 July 2013 SECOND FILING WITH MUD 17/12/12 FOR FORM AR01

View Document

15/07/1315 July 2013 15/07/13 STATEMENT OF CAPITAL GBP 546740.77

View Document

12/07/1312 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 546688.59

View Document

10/07/1310 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 546684.49

View Document

08/07/138 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 546583.26

View Document

01/07/131 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 399438.81

View Document

01/07/131 July 2013 20/06/13 STATEMENT OF CAPITAL GBP 398480.72

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON

View Document

23/05/1323 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 39845732

View Document

20/05/1320 May 2013 17/05/13 STATEMENT OF CAPITAL GBP 398444.86

View Document

15/04/1315 April 2013 15/04/13 STATEMENT OF CAPITAL GBP 398106.75

View Document

19/03/1319 March 2013 18/03/13 STATEMENT OF CAPITAL GBP 398101.14

View Document

04/03/134 March 2013 04/03/13 STATEMENT OF CAPITAL GBP 398095.76

View Document

18/02/1318 February 2013 18/02/13 STATEMENT OF CAPITAL GBP 398086.75

View Document

04/02/134 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 398074.44

View Document

21/01/1321 January 2013 21/01/13 STATEMENT OF CAPITAL GBP 398049.11

View Document

07/01/137 January 2013 02/01/13 STATEMENT OF CAPITAL GBP 398041.15

View Document

21/12/1221 December 2012 21/12/12 STATEMENT OF CAPITAL GBP 397906.99

View Document

19/12/1219 December 2012 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0LA

View Document

19/12/1219 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/12/1218 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

11/12/1211 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 397734.74

View Document

29/11/1229 November 2012 28/11/12 STATEMENT OF CAPITAL GBP 397639.59

View Document

26/11/1226 November 2012 26/11/12 STATEMENT OF CAPITAL GBP 396951.01

View Document

22/11/1222 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1222 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

13/11/1213 November 2012 12/11/12 STATEMENT OF CAPITAL GBP 396873.22

View Document

02/11/122 November 2012 29/10/12 STATEMENT OF CAPITAL GBP 396831.50

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LAWSON / 19/10/2012

View Document

16/10/1216 October 2012 15/10/12 STATEMENT OF CAPITAL GBP 396718.45

View Document

18/09/1218 September 2012 17/09/12 STATEMENT OF CAPITAL GBP 396442.13

View Document

17/09/1217 September 2012 17/09/12 STATEMENT OF CAPITAL GBP 39622425

View Document

04/09/124 September 2012 03/09/12 STATEMENT OF CAPITAL GBP 396198.93

View Document

03/09/123 September 2012 03/09/12 STATEMENT OF CAPITAL GBP 396198.75

View Document

20/08/1220 August 2012 20/08/12 STATEMENT OF CAPITAL GBP 396091.64

View Document

08/08/128 August 2012 08/08/12 STATEMENT OF CAPITAL GBP 395874.74

View Document

31/07/1231 July 2012 31/07/12 STATEMENT OF CAPITAL GBP 395531.14

View Document

25/07/1225 July 2012 25/07/12 STATEMENT OF CAPITAL GBP 395280.84

View Document

23/07/1223 July 2012 20/07/12 STATEMENT OF CAPITAL GBP 395278.4

View Document

16/07/1216 July 2012 16/07/12 STATEMENT OF CAPITAL GBP 394271.73

View Document

10/07/1210 July 2012 09/07/12 STATEMENT OF CAPITAL GBP 394525.37

View Document

10/07/1210 July 2012 10/07/12 STATEMENT OF CAPITAL GBP 393856.85

View Document

03/07/123 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 393834.34

View Document

14/06/1214 June 2012 13/06/12 STATEMENT OF CAPITAL GBP 388227.14

View Document

11/05/1211 May 2012 11/05/12 STATEMENT OF CAPITAL GBP 388205.69

View Document

08/05/128 May 2012 08/05/12 STATEMENT OF CAPITAL GBP 387864.79

View Document

19/04/1219 April 2012 19/04/12 STATEMENT OF CAPITAL GBP 378863.72

View Document

04/04/124 April 2012 03/04/12 STATEMENT OF CAPITAL GBP 387854.17

View Document

21/03/1221 March 2012 21/03/12 STATEMENT OF CAPITAL GBP 387844.77

View Document

17/02/1217 February 2012 16/02/12 STATEMENT OF CAPITAL GBP 387810.6

View Document

08/02/128 February 2012 07/02/12 STATEMENT OF CAPITAL GBP 387808.03

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN JONATHAN MURSELL / 31/01/2012

View Document

25/01/1225 January 2012 23/01/12 STATEMENT OF CAPITAL GBP 387784.42

View Document

24/01/1224 January 2012 23/01/12 STATEMENT OF CAPITAL GBP 387766.56

View Document

05/01/125 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 387740.34

View Document

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/12/1119 December 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

16/12/1116 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 387735.06

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MRS AMANDA JANE MELLOR

View Document

01/12/111 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 387694.49

View Document

25/11/1125 November 2011 25/11/11 STATEMENT OF CAPITAL GBP 381775.02

View Document

21/11/1121 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/1121 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

21/11/1121 November 2011 21/11/11 STATEMENT OF CAPITAL GBP 381763.79

View Document

07/11/117 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 381746.45

View Document

17/10/1117 October 2011 17/10/11 STATEMENT OF CAPITAL GBP 381724.98

View Document

30/09/1130 September 2011 30/09/11 STATEMENT OF CAPITAL GBP 381678.75

View Document

26/09/1126 September 2011 22/09/11 STATEMENT OF CAPITAL GBP 381665.46

View Document

26/09/1126 September 2011 22/09/11 STATEMENT OF CAPITAL GBP 381664.73

View Document

23/09/1123 September 2011 22/09/11 STATEMENT OF CAPITAL GBP 381661.12

View Document

21/09/1121 September 2011 21/09/11 STATEMENT OF CAPITAL GBP 381659.32

View Document

21/09/1121 September 2011 21/09/11 STATEMENT OF CAPITAL GBP 381650.28

View Document

12/09/1112 September 2011 08/09/11 STATEMENT OF CAPITAL GBP 381648.09

View Document

19/08/1119 August 2011 19/08/11 STATEMENT OF CAPITAL GBP 381628.21

View Document

08/08/118 August 2011 05/08/11 STATEMENT OF CAPITAL GBP 381622.99

View Document

26/07/1126 July 2011 22/07/11 STATEMENT OF CAPITAL GBP 381619.64

View Document

22/07/1122 July 2011 22/07/11 STATEMENT OF CAPITAL GBP 381618.27

View Document

19/07/1119 July 2011 15/07/11 STATEMENT OF CAPITAL GBP 381611.01

View Document

07/07/117 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 381608.27

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMKIN

View Document

27/06/1127 June 2011 27/06/11 STATEMENT OF CAPITAL GBP 38160025

View Document

20/06/1120 June 2011 17/06/11 STATEMENT OF CAPITAL GBP 381591.05

View Document

17/06/1117 June 2011 17/06/11 STATEMENT OF CAPITAL GBP 381592.22

View Document

06/06/116 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 381573.08

View Document

12/05/1112 May 2011 12/05/11 STATEMENT OF CAPITAL GBP 381561.84

View Document

12/05/1112 May 2011 09/05/11 STATEMENT OF CAPITAL GBP 381560.79

View Document

06/05/116 May 2011 06/05/11 STATEMENT OF CAPITAL GBP 381543.24

View Document

04/05/114 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 379177.38

View Document

08/04/118 April 2011 07/04/11 STATEMENT OF CAPITAL GBP 379172.63

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BOWCOTT / 01/03/2011

View Document

14/03/1114 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 379154.13

View Document

03/03/113 March 2011 03/03/11 STATEMENT OF CAPITAL GBP 379139.39

View Document

02/03/112 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 379155.6

View Document

14/02/1114 February 2011 14/02/11 STATEMENT OF CAPITAL GBP 379102.2

View Document

08/02/118 February 2011 08/02/11 STATEMENT OF CAPITAL GBP 379087.9

View Document

08/02/118 February 2011 08/02/11 STATEMENT OF CAPITAL GBP 379097.2

View Document

03/02/113 February 2011 02/02/11 STATEMENT OF CAPITAL GBP 379087.3

View Document

24/01/1124 January 2011 24/01/11 STATEMENT OF CAPITAL GBP 379081.9

View Document

10/01/1110 January 2011 10/01/11 STATEMENT OF CAPITAL GBP 379074.3

View Document

05/01/115 January 2011 04/01/11 STATEMENT OF CAPITAL GBP 379069.1

View Document

22/12/1022 December 2010 22/12/10 STATEMENT OF CAPITAL GBP 379062.2

View Document

17/12/1017 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 06/12/10 STATEMENT OF CAPITAL GBP 379059.8

View Document

01/12/101 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 379059.1

View Document

26/11/1026 November 2010 26/11/10 STATEMENT OF CAPITAL GBP 379053.4

View Document

23/11/1023 November 2010 18/11/10 STATEMENT OF CAPITAL GBP 374808.7

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LEATHES

View Document

17/11/1017 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

16/11/1016 November 2010 ARTICLES OF ASSOCIATION

View Document

16/11/1016 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR HAYDN JONATHAN MURSELL

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR DEENA MATTAR

View Document

09/11/109 November 2010 08/11/10 STATEMENT OF CAPITAL GBP 374807.6

View Document

22/10/1022 October 2010 22/10/10 STATEMENT OF CAPITAL GBP 374798.7

View Document

11/10/1011 October 2010 08/10/10 STATEMENT OF CAPITAL GBP 374796.2

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR RICHARD CHARLES BAILEY

View Document

06/10/106 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 374784.9

View Document

14/09/1014 September 2010 13/09/10 STATEMENT OF CAPITAL GBP 374782.9

View Document

18/08/1018 August 2010 18/08/10 STATEMENT OF CAPITAL GBP 374776.6

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR STEPHEN BOWCOTT

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR STEPHEN BOWCOTT

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR STEPHEN BOWCOTT

View Document

29/06/1029 June 2010 25/06/10 STATEMENT OF CAPITAL GBP 374773.8

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WINSER / 01/10/2009

View Document

04/06/104 June 2010 04/06/10 STATEMENT OF CAPITAL GBP 374772.4

View Document

21/05/1021 May 2010 21/05/10 STATEMENT OF CAPITAL GBP 374673.8

View Document

10/05/1010 May 2010 07/05/10 STATEMENT OF CAPITAL GBP 374757.7

View Document

05/05/105 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 374751.2

View Document

04/05/104 May 2010 04/05/10 STATEMENT OF CAPITAL GBP 374749.3

View Document

27/04/1027 April 2010 19/04/10 STATEMENT OF CAPITAL GBP 372238.5

View Document

22/04/1022 April 2010 AMENDED INTERIM ACCOUNTS MADE UP TO 31/01/10

View Document

22/04/1022 April 2010 INTERIM ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/1020 April 2010 INTERIM ACCOUNTS MADE UP TO 31/01/10

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MR HUGH EDWARD EARLE RAVEN

View Document

15/04/1015 April 2010 14/04/10 STATEMENT OF CAPITAL GBP 372237.4

View Document

08/04/108 April 2010 08/04/10 STATEMENT OF CAPITAL GBP 372235.3

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DODDS

View Document

16/03/1016 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 372232.6

View Document

16/03/1016 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 372229.6

View Document

05/03/105 March 2010 04/03/10 STATEMENT OF CAPITAL GBP 372228.2

View Document

04/03/104 March 2010 04/03/10 STATEMENT OF CAPITAL GBP 372225.2

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WINSER / 01/10/2009

View Document

03/02/103 February 2010 03/02/10 STATEMENT OF CAPITAL GBP 372222.8

View Document

21/01/1021 January 2010 12/01/10 STATEMENT OF CAPITAL GBP 372220.69

View Document

08/01/108 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/01/108 January 2010 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0LA

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEENA ELIZABETH MATTAR / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WINSER / 01/10/2009

View Document

04/01/104 January 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

08/12/098 December 2009 04/12/09 STATEMENT OF CAPITAL GBP 372218.7

View Document

16/11/0916 November 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0916 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

14/11/0914 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

10/11/0910 November 2009 ALTER ARTICLES 07/11/2009

View Document

09/11/099 November 2009 SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY MATTHEW BARTON

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/10/098 October 2009 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0LA ENGLAND

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

04/03/094 March 2009 DIRECTOR APPOINTED NICOLA PAUL WINSER

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD SIDE

View Document

11/11/0811 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL O'FARRELL

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/11/0728 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/067 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/065 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

14/12/0514 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

30/12/0430 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

15/12/0315 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

08/12/038 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 ARTICLES OF ASSOCIATION

View Document

03/12/023 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

30/01/0230 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/0113 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

12/12/0112 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0112 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

04/12/004 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

10/12/9910 December 1999 ALTERARTICLES27/11/99

View Document

06/12/996 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

10/12/9810 December 1998 S95 28/11/98

View Document

30/11/9830 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

08/12/978 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/97

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

05/07/975 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 £ SR 5603338@1 02/12/96

View Document

07/03/977 March 1997 £ NC 7420000/450000 12/12/96

View Document

07/03/977 March 1997 S-DIV 02/12/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

03/02/973 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/9721 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/96

View Document

21/01/9721 January 1997 ADOPT MEM AND ARTS 02/12/96

View Document

21/01/9721 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/12/96

View Document

21/01/9721 January 1997 ALTER SHARE TYPE 02/12/96

View Document

21/01/9721 January 1997 £ NC 7289333/7420000 02/12/96

View Document

21/01/9721 January 1997 £ NC 17529333/7289333 19/08/94

View Document

21/01/9721 January 1997 NC INC ALREADY ADJUSTED 02/12/96

View Document

27/12/9627 December 1996 S-DIV 02/12/96

View Document

17/12/9617 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

16/12/9616 December 1996 LISTING OF PARTICULARS

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 NC INC ALREADY ADJUSTED 02/12/96

View Document

10/12/9610 December 1996 SUB-DIV CONVERSION 02/12/96

View Document

10/12/9610 December 1996 VARYING SHARE RIGHTS AND NAMES 02/12/96

View Document

10/12/9610 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/96

View Document

10/12/9610 December 1996 ALTER MEM AND ARTS 02/12/96

View Document

09/12/969 December 1996 ALTER MEM AND ARTS 06/11/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 S-DIV 25/11/95

View Document

11/12/9511 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9511 December 1995 SUB-DIVIDED 25/11/95

View Document

11/12/9511 December 1995 ALTER MEM AND ARTS 25/11/95

View Document

06/11/956 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 21/04/95; BULK LIST AVAILABLE SEPARATELY

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

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

23/12/9423 December 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

19/12/9419 December 1994 ALTER MEM AND ARTS 26/11/94

View Document

28/09/9428 September 1994 £ IC 506664/239998 30/08/94 £ SR 266666@1=266666

View Document

20/09/9420 September 1994 CONSENT OF HOLDERS RE BONUS ISS

View Document

12/09/9412 September 1994 £ NC 10533333/17529333 19/08/94

View Document

12/09/9412 September 1994 ADOPT MEM AND ARTS 19/08/94

View Document

12/09/9412 September 1994 £ IC 10239998/506664 30/08/94 £ SR [email protected]=9733334

View Document

12/09/9412 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/945 September 1994 PROSPECTUS

View Document

26/05/9426 May 1994 RETURN MADE UP TO 21/04/94; BULK LIST AVAILABLE SEPARATELY

View Document

14/12/9314 December 1993 ALTER MEM AND ARTS 20/11/93

View Document

28/10/9328 October 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 NC INC ALREADY ADJUSTED 03/07/92

View Document

16/07/9216 July 1992 ALTER MEM AND ARTS 03/07/92

View Document

06/07/926 July 1992 Resolutions

View Document

06/07/926 July 1992 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/07/926 July 1992

View Document

06/07/926 July 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/07/926 July 1992 AUDITORS' REPORT

View Document

06/07/926 July 1992 AUDITORS' STATEMENT

View Document

06/07/926 July 1992 REREGISTRATION PRI-PLC 03/07/92

View Document

06/07/926 July 1992 BALANCE SHEET

View Document

06/07/926 July 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/07/926 July 1992 MEMORANDUM OF ASSOCIATION

View Document

06/07/926 July 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/07/921 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/07/921 July 1992 DIV 16/06/92

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 COMPANY NAME CHANGED DE FACTO 265 LIMITED CERTIFICATE ISSUED ON 10/06/92

View Document

08/06/928 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92 FROM: 10 SNOW HILL, LONDON, EC1A 2AL

View Document

08/06/928 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 CERTIFICATE OF INCORPORATION

View Document

21/04/9221 April 1992 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