THE DUTTON-FORSHAW MOTOR COMPANY LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewChange of details for Dutton-Forshaw Holdings Limited as a person with significant control on 2025-07-07

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

24/04/2524 April 2025 Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22

View Document

31/01/2531 January 2025 Appointment of Mr Alex Smith as a director on 2025-01-23

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

12/11/2412 November 2024 Termination of appointment of Martin Paul Reay as a director on 2024-11-07

View Document

23/10/2423 October 2024 Appointment of Mr James Brearley as a director on 2024-10-18

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

13/05/2413 May 2024 Registration of charge 006807340016, created on 2024-05-10

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

15/04/2415 April 2024 Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04

View Document

12/04/2412 April 2024 Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04

View Document

16/03/2416 March 2024 Satisfaction of charge 13 in full

View Document

16/03/2416 March 2024 Satisfaction of charge 14 in full

View Document

16/03/2416 March 2024 Satisfaction of charge 006807340015 in full

View Document

22/01/2422 January 2024 Appointment of Mr Martin Paul Reay as a director on 2024-01-10

View Document

22/01/2422 January 2024 Termination of appointment of Mark Douglas Raban as a director on 2024-01-10

View Document

23/10/2323 October 2023 Termination of appointment of Oliver Walter Laird as a director on 2023-10-11

View Document

19/10/2319 October 2023 Termination of appointment of Philip John Kenny as a secretary on 2023-10-11

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Part of the property or undertaking has been released and no longer forms part of charge 13

View Document

11/05/2211 May 2022 Part of the property or undertaking has been released and no longer forms part of charge 006807340015

View Document

11/05/2211 May 2022 Part of the property or undertaking has been released and no longer forms part of charge 13

View Document

11/05/2211 May 2022 Part of the property or undertaking has been released and no longer forms part of charge 006807340015

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

23/11/2123 November 2021 Appointment of Mr Oliver Walter Laird as a director on 2021-11-15

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR RICHARD SCOTT WALKER

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCMINN

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE

View Document

14/01/2014 January 2020 SECRETARY APPOINTED MR PHILIP JOHN KENNY

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY GLENDA MACGEEKIE

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS RABAN / 06/12/2019

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR MARK DOUGLAS RABAN

View Document

08/08/198 August 2019

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN GREGSON

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / DUTTON-FORSHAW HOLDINGS LIMITED / 11/12/2017

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 776 CHESTER ROAD STRETFORD MANCHESTER M32 0QH

View Document

01/08/171 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 13

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WILKINSON

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOLMES

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIS

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR NIGEL JOHN MCMINN

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR NEIL ANTHONY DAVIS

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED WILLIAM HOLMES

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED JOHN ERNEST BROWN

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN GREGSON

View Document

18/10/1118 October 2011 SECRETARY APPOINTED GLENDA MACGEEKIE

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN SCHUMACKER

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 01/04/2011

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBIN ANTHONY GREGSON / 01/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL BRUCE / 01/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY GREGSON / 01/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILKINSON / 04/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SCHUMACKER / 01/04/2011

View Document

05/08/105 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 13

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

09/02/109 February 2010 SECRETARY APPOINTED ROBIN ANTHONY GREGSON

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY STUART MACDONALD

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON SCOTT

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR KENNETH SURGENOR

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 ADOPT ARTICLES 29/05/2009

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED ANDEW CAMPBELL BRUCE

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED ROBIN ANTHONY GREGSON

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DYSON

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED PETER JONES

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

21/04/0821 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

05/03/085 March 2008 DIRECTOR APPOINTED GORDON MARTIN SCOTT

View Document

04/03/084 March 2008 DIRECTOR APPOINTED BRIAN SCHUMACKER

View Document

19/02/0819 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/081 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/081 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/081 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 776 CHESTER ROAD STRETFORD MANCHESTER M32 0QH

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: THE THRESHING BARN BIGNELL PARK BARNS CHESTERTON BICESTER OXFORDSHIRE OX26 1TD

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 S366A DISP HOLDING AGM 04/10/05

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0517 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: THE THRESHING BARN BIGNELL PARK BARNS CHESTERTON, BICESTER OXON OX6 8TD

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

20/01/0320 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 AUDITOR'S RESIGNATION

View Document

17/08/0217 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/11/994 November 1999 AUDITOR'S RESIGNATION

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

19/02/9919 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

13/10/9813 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/9813 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/9813 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/9813 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/982 September 1998 AUDITOR'S RESIGNATION

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

19/05/9819 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 S369(4) SHT NOTICE MEET 12/12/97

View Document

21/01/9821 January 1998 ALTER MEM AND ARTS 12/12/97

View Document

31/12/9731 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 ALTER MEM AND ARTS 08/06/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

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

View Document

01/01/951 January 1995 A selection of mortgage 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

22/12/9422 December 1994 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 COMPANY NAME CHANGED DUTTON - FORSHAW MOTOR GROUP LIM ITED(THE) CERTIFICATE ISSUED ON 07/12/94

View Document

16/05/9416 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/05/9416 May 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

20/04/9420 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9311 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 £ NC 10000000/15000000 08/04/93

View Document

25/04/9325 April 1993 NC INC ALREADY ADJUSTED 08/04/93

View Document

13/04/9313 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93 FROM: BEARLEY STRATFORD-UPON-AVON WARWICKSHIRE CV37 0TY

View Document

14/12/9214 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

30/05/9230 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

30/05/9130 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 REGISTERED OFFICE CHANGED ON 11/03/91 FROM: PRINTING HOUSE LANE HAYES MIDDLESEX UB3 1HQ

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 NEW SECRETARY APPOINTED

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 NEW DIRECTOR APPOINTED

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8817 July 1988 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

20/05/8820 May 1988 DIRECTOR RESIGNED

View Document

09/05/889 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/8825 April 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

25/04/8825 April 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 DIRECTOR RESIGNED

View Document

02/06/872 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

11/03/8711 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 DIRECTOR RESIGNED

View Document

07/10/867 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8627 September 1986 REGISTERED OFFICE CHANGED ON 27/09/86 FROM: MOOR LANE PRESTON PR1 1JE

View Document

28/05/8628 May 1986 RETURN MADE UP TO 19/02/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

22/11/8522 November 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/11/85

View Document

04/10/854 October 1985 NEW SECRETARY APPOINTED

View Document

15/04/8515 April 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

10/05/8410 May 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

27/05/8327 May 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

14/07/8214 July 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

08/05/818 May 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

02/10/802 October 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

23/07/7923 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

17/07/7817 July 1978 ANNUAL ACCOUNTS MADE UP DATE 17/07/78

View Document

25/08/7725 August 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

28/07/7628 July 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

08/09/758 September 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

21/08/7521 August 1975 MEMORANDUM OF ASSOCIATION

View Document

15/08/7515 August 1975 ANNUAL RETURN MADE UP TO 26/06/75

View Document

01/08/751 August 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

13/08/7413 August 1974 ANNUAL ACCOUNTS MADE UP DATE 13/12/73

View Document

16/01/6116 January 1961 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