THE FEDERATION OF GROUNDWORK TRUSTS

Company Documents

DateDescription
01/06/251 June 2025 NewTermination of appointment of James Robert Parkin as a director on 2025-05-30

View Document

16/05/2516 May 2025 Termination of appointment of Claire Annette Marshall as a director on 2025-04-29

View Document

10/04/2510 April 2025 Appointment of Mr Andrew James Thompson as a director on 2025-03-13

View Document

10/04/2510 April 2025 Termination of appointment of Graham Edward Parry as a director on 2025-03-13

View Document

12/02/2512 February 2025 Appointment of Mrs Sarah Jayne Clarke as a director on 2025-01-31

View Document

10/02/2510 February 2025 Termination of appointment of Margot Jane Madin as a director on 2025-01-31

View Document

02/01/252 January 2025 Full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

11/11/2411 November 2024 Termination of appointment of Graham Michael Hartley as a director on 2024-09-19

View Document

07/08/247 August 2024 Director's details changed for Mr Antony David Nelson on 2024-08-07

View Document

05/07/245 July 2024 Director's details changed for Mrs Claire Annette Marshall on 2022-06-09

View Document

24/06/2424 June 2024 Appointment of Mrs Oona Grant Muirhead as a director on 2024-06-21

View Document

17/06/2417 June 2024 Termination of appointment of Jeff Greenidge as a director on 2024-06-13

View Document

17/06/2417 June 2024 Appointment of Mr James Robert Parkin as a director on 2024-06-13

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

09/10/239 October 2023 Termination of appointment of Alan Smith as a director on 2023-09-19

View Document

17/04/2317 April 2023 Appointment of Mrs Katrina Elizabeth Cunliffe as a director on 2023-03-16

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

11/11/2211 November 2022 Termination of appointment of Tony Berry as a director on 2022-11-04

View Document

21/10/2221 October 2022 Director's details changed for Mrs Anne Marie Simpson on 2022-10-21

View Document

14/10/2214 October 2022 Appointment of Mrs Margot Jane Madin as a director on 2022-09-19

View Document

14/10/2214 October 2022 Appointment of Mr Graham Edward Parry as a director on 2022-09-19

View Document

11/10/2211 October 2022 Appointment of Mrs Karen Jane Balmer as a director on 2022-09-19

View Document

11/10/2211 October 2022 Termination of appointment of Wendy Hillary Golland as a director on 2022-09-19

View Document

11/10/2211 October 2022 Termination of appointment of Catherine Joanna Culverhouse as a director on 2022-09-19

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Director's details changed for Mr Graham Michael Hartley on 2021-10-28

View Document

14/12/2114 December 2021 Appointment of Mrs Claire Annette Marshall as a director on 2021-12-09

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

01/10/211 October 2021 All of the property or undertaking no longer forms part of charge 6

View Document

29/09/2129 September 2021 Termination of appointment of Geoffrey Mark Howsego as a director on 2021-09-20

View Document

21/07/2121 July 2021 Appointment of Mr Nigel Frederick Reader as a director on 2021-07-21

View Document

12/07/2112 July 2021 All of the property or undertaking no longer forms part of charge 6

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR ALAN SMITH

View Document

03/01/153 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 21/11/14 NO MEMBER LIST

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MRS JUNE CAMPBELL

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MRS WENDY HILLARY GOLLAND

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY BENNETT

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DENIS RITCHIE

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR WAHEED SALEEM

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MOULD

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR BRYN DAVIES

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR STEPHEN HARVEY

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MRS CATHERINE JOANNA CULVERHOUSE

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

09/12/139 December 2013 21/11/13 NO MEMBER LIST

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARIANNE JONES

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HARLEY

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STREET

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS ERICA MCINTYRE ZIMMER

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR JAMES CLIFFORD MOULD

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH FENTON

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/11/1222 November 2012 21/11/12 NO MEMBER LIST

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR JUDITH BRIDGE

View Document

01/11/121 November 2012 AUDITOR'S RESIGNATION

View Document

01/11/121 November 2012 AUDITOR'S RESIGNATION

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR TONY BERRY

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR WAHEED SALEEM

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR GEOFF HOWSEGO

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILBERT

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLIER

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL

View Document

06/02/126 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/11/1121 November 2011 21/11/11 NO MEMBER LIST

View Document

06/10/116 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MRS MARIANNE JONES

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY KATHERINE BRYANT

View Document

23/09/1123 September 2011 SECRETARY APPOINTED MR PAUL JOHN VILES

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN TROTH

View Document

16/02/1116 February 2011 SECRETARY APPOINTED KATHERINE SARAH BRYANT

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY HAWKHEAD

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN DOLPHIN

View Document

10/12/1010 December 2010 SECRETARY APPOINTED MR ANTHONY HAWKHEAD

View Document

26/11/1026 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

25/11/1025 November 2010 21/11/10 NO MEMBER LIST

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR JOHN HENRY HARLEY

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORLEY

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES

View Document

15/01/1015 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

23/12/0923 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0922 December 2009 21/11/09 NO MEMBER LIST

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR LAWSON / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROF ANTHONY DAVID COLLIER / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GRAHAM STREET / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN NELSON BENNETT / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENIS JOHNSTON RITCHIE / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CHRISTOPHER WILLIAM FENTON / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART KEMP BAKER / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES MORLEY / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BRUCE GILBERT / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD TROTH / 01/10/2009

View Document

07/10/097 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/097 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER MADDEN

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED JUDITH CLAIRE BRIDGE

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GILBERT / 11/06/2009

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED ROBERT EDWARD BRUCE GILBERT

View Document

03/12/083 December 2008 ANNUAL RETURN MADE UP TO 21/11/08

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GILBERT

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED HUGH CHRISTOPHER WILLIAM FENTON

View Document

06/10/086 October 2008 DIRECTOR APPOINTED JOHN EDWARD TROTH

View Document

24/09/0824 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0824 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR IAN EXTANCE

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MICHAEL MASTER

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR STEVIE SPRING

View Document

18/09/0818 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED ROBERT ARTHUR LAWSON

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED DENIS JOHNSTON RITCHIE

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM ALLISON

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 ANNUAL RETURN MADE UP TO 21/11/07

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0728 September 2007 MEMORANDUM OF ASSOCIATION

View Document

28/09/0728 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 ANNUAL RETURN MADE UP TO 21/11/06

View Document

10/11/0610 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: G OFFICE CHANGED 08/05/06 85-87 CORNWALL STREET BIRMINGHAM B3 3BY

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0524 November 2005 ANNUAL RETURN MADE UP TO 21/11/05

View Document

17/11/0517 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 ANNUAL RETURN MADE UP TO 21/11/04

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 ANNUAL RETURN MADE UP TO 21/11/03

View Document

28/09/0328 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 ANNUAL RETURN MADE UP TO 21/11/02

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 ANNUAL RETURN MADE UP TO 21/11/01

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0126 January 2001 ANNUAL RETURN MADE UP TO 29/11/00

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 RE-COMPANY BUSINESS 13/09/00

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 COMPANY NAME CHANGED GROUNDWORK FOUNDATION CERTIFICATE ISSUED ON 21/12/99

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 ANNUAL RETURN MADE UP TO 21/11/99

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

23/09/9923 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 ANNUAL RETURN MADE UP TO 21/11/98

View Document

23/11/9823 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 AUDITOR'S RESIGNATION

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 ANNUAL RETURN MADE UP TO 21/11/97

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 ALTER MEM AND ARTS 20/12/96

View Document

07/01/977 January 1997 ANNUAL RETURN MADE UP TO 21/11/96

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 ANNUAL RETURN MADE UP TO 21/11/95

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

10/12/9410 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

06/12/946 December 1994 ANNUAL RETURN MADE UP TO 21/11/94

View Document

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 ANNUAL RETURN MADE UP TO 08/11/93

View Document

06/12/936 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/939 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 REGISTERED OFFICE CHANGED ON 27/01/93 FROM: G OFFICE CHANGED 27/01/93 BENNETTS COURT 6 BENNETTS HILL BIRMINGHAM B2 5ST

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

21/12/9221 December 1992 ALTER MEM AND ARTS 01/12/92

View Document

21/12/9221 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9218 December 1992 ANNUAL RETURN MADE UP TO 15/11/92

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 ANNUAL RETURN MADE UP TO 15/11/91

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/09/9118 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9118 September 1991 ALTER MEM AND ARTS 10/09/91

View Document

24/05/9124 May 1991 ALTER MEM AND ARTS 09/05/91

View Document

30/01/9130 January 1991 ANNUAL RETURN MADE UP TO 29/11/90

View Document

18/12/9018 December 1990 DIRECTOR RESIGNED

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 ANNUAL RETURN MADE UP TO 15/11/89

View Document

22/01/9022 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/08/8911 August 1989 NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 ANNUAL RETURN MADE UP TO 17/10/88

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/01/8815 January 1988 REGISTERED OFFICE CHANGED ON 15/01/88 FROM: G OFFICE CHANGED 15/01/88 20 OLD BAILEY LONDON EC4M 7EP

View Document

02/12/872 December 1987 ANNUAL RETURN MADE UP TO 30/10/87

View Document

23/01/8723 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8716 January 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

22/12/8622 December 1986 NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 ANNUAL RETURN MADE UP TO 20/10/86

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/10/862 October 1986 NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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