MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

04/04/234 April 2023 Appointment of Mr Paul Robert Jackson as a director on 2023-04-01

View Document

04/04/234 April 2023 Termination of appointment of Clive Thomas as a director on 2023-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

08/12/228 December 2022 Full accounts made up to 2022-06-30

View Document

06/01/226 January 2022 Appointment of Mr Andrew Wayne Bradshaw as a director on 2022-01-01

View Document

06/01/226 January 2022 Termination of appointment of Barry Stuart Mcnicholas as a director on 2021-12-31

View Document

23/12/2123 December 2021 Full accounts made up to 2021-06-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

08/10/218 October 2021 Termination of appointment of Philip Higgins as a secretary on 2021-09-24

View Document

08/10/218 October 2021 Appointment of Jaime Foong Yi Tham as a secretary on 2021-09-24

View Document

09/07/219 July 2021 Change of details for Kier Limited as a person with significant control on 2021-07-01

View Document

05/07/215 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 2021-07-05

View Document

24/06/2124 June 2021 Full accounts made up to 2020-06-30

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / KIER LIMITED / 17/04/2020

View Document

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

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS JONES

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, SECRETARY BETHAN MELGES

View Document

19/09/1919 September 2019 SECRETARY APPOINTED PHILIP HIGGINS

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/02/194 February 2019 ADOPT ARTICLES 28/01/2019

View Document

04/02/194 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DENTON

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR THOMAS LEE FOREMAN

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH PICKEN

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIER LIMITED

View Document

14/08/1714 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

11/08/1711 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

11/08/1711 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/08/2017

View Document

24/07/1724 July 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY MILES GIBSON

View Document

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36

View Document

24/07/1724 July 2017 SECRETARY APPOINTED BETHAN ANNE ELIZABETH MELGES

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCNICHOLAS

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY BENNION

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN MCNICHOLAS

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MARCUS FAUGHEY JONES

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED RUTH PICKEN

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM LISMIRRANE INDUSTRIAL PARK ELSTREE ROAD ELSTREE HERTFORDSHIRE WD6 3EA

View Document

18/01/1718 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 359009

View Document

18/01/1718 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/10/1626 October 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/11/154 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PATRICK MCNICHOLAS / 03/08/2015

View Document

13/07/1513 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

20/10/1420 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

25/11/1325 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

25/11/1325 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

23/10/1323 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 SECRETARY APPOINTED MILES JOHN GIBSON

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM DENTON

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER MCNICHOLAS / 29/08/2013

View Document

15/07/1315 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/11/1215 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

02/11/122 November 2012 SECOND FILING WITH MUD 01/10/12 FOR FORM AR01

View Document

19/10/1219 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCNICHOLAS

View Document

16/12/1116 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

23/11/1123 November 2011 SECRETARY APPOINTED GRAHAM MARK DENTON

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED GRAHAM MARK DENTON

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW KERR

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW KERR

View Document

17/10/1117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

23/12/1023 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

29/10/1029 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35

View Document

11/08/1011 August 2010 14/06/2010

View Document

11/08/1011 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN POOL

View Document

11/12/0911 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

06/11/096 November 2009 DIRECTOR APPOINTED COLIN PETER MCNICHOLAS

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART KERR / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STUART MCNICHOLAS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JOHN BENNION / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THOMAS MCNICHOLAS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PATRICK MCNICHOLAS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR POOL / 01/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STUART KERR / 01/10/2009

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTER

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED RODNEY JOHN BENNION

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN MCNICHOLAS

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATE, DIRECTOR SEAN PATRICK MCNICHOLAS LOGGED FORM

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MCNICHOLAS / 01/08/2009

View Document

28/05/0928 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW KERR / 16/04/2009

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR SEAN MCNICHOLAS

View Document

29/10/0829 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

02/11/072 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 90 GLOUCESTER PLACE, LONDON, W1U 6EH

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

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

View Document

10/12/0610 December 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: C/O MSP SECRETARIES LIMITED, 22 MELTON STREET, LONDON, NW1 2BW

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

12/01/0412 January 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0326 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 01/10/97; CHANGE OF MEMBERS

View Document

16/01/0116 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/006 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: LISMIRRANE INDUSTRIAL PARK, ELSTREE ROAD, ELSTREE, HERTS WD6 3EA

View Document

02/04/992 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

02/02/982 February 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

03/02/973 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/943 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 RETURN MADE UP TO 01/10/91; CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/12/9017 December 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/09/8820 September 1988 APPROVE SCHEME 11/07/88

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 WD 19/04/88 AD 21/03/88--------- £ SI 150000@1=150000 £ IC 314931/464931

View Document

26/04/8826 April 1988 WD 19/04/88 AD 21/03/88--------- £ SI 113003@1=113003 £ IC 464931/577934

View Document

23/03/8823 March 1988 NC INC ALREADY ADJUSTED

View Document

23/03/8823 March 1988 ALTER MEM AND ARTS 29/01/88

View Document

23/03/8823 March 1988 £ NC 500000/2000000 29/0

View Document

16/12/8716 December 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/10/862 October 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

21/06/8521 June 1985 MEMORANDUM OF ASSOCIATION

View Document

10/04/8510 April 1985 ALTER MEM AND ARTS

View Document

31/03/7531 March 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

26/03/7126 March 1971 CERTIFICATE OF INCORPORATION

View Document

26/03/7126 March 1971 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