MENDIP RAIL LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

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

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Termination of appointment of Lee Anthony Sleight as a director on 2024-07-31

View Document

05/08/245 August 2024 Appointment of Kaziwe Siame Kaulule as a director on 2024-08-01

View Document

17/07/2417 July 2024 Appointment of Gary James Morgan as a director on 2024-07-10

View Document

17/07/2417 July 2024 Termination of appointment of Richard Charles Edward Wilcock as a director on 2024-07-10

View Document

10/04/2410 April 2024 Change of details for Foster Yeoman Limited as a person with significant control on 2024-03-26

View Document

28/03/2428 March 2024 Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 2024-03-28

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

07/12/237 December 2023 Appointment of James Neil Pike as a director on 2023-12-01

View Document

28/11/2328 November 2023 Appointment of Lee Anthony Sleight as a director on 2023-11-21

View Document

27/11/2327 November 2023 Termination of appointment of Andrew Vaughan Swinnerton as a director on 2023-11-21

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Termination of appointment of James Stuart Whitelaw as a director on 2023-09-04

View Document

07/09/237 September 2023 Appointment of Brian Charleton as a director on 2023-09-04

View Document

10/08/2310 August 2023 Termination of appointment of Philip David Coupland as a director on 2023-07-31

View Document

17/04/2317 April 2023 Change of details for Hanson Quarry Products Ventures Limited as a person with significant control on 2023-04-03

View Document

17/04/2317 April 2023 Director's details changed for Mr James Stuart Whitelaw on 2023-04-03

View Document

17/04/2317 April 2023 Director's details changed for Richard Charles Edward Wilcock on 2023-04-03

View Document

17/04/2317 April 2023 Director's details changed for Mr Matthew David Barlow on 2023-04-03

View Document

13/01/2313 January 2023 Director's details changed for Mr Matthew David Barlow on 2021-03-23

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Appointment of Mrs Joanne Greene as a secretary on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Jennifer Anne Lowe as a secretary on 2022-02-28

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Director's details changed for Mr Andrew Vaughan Swinnerton on 2021-01-07

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR PABLO LIBREROS

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER MARK HUDSON

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY DAWES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED RICHARD CHARLES EDWARD WILCOCK

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS LONGLAND

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED PHILIP DAVID COUPLAND

View Document

08/03/198 March 2019 DIRECTOR APPOINTED JAMES STUART WHITELAW

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH DAY

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PABLO LIBREROS / 18/06/2018

View Document

06/03/186 March 2018 DIRECTOR APPOINTED GARETH JAMES DAY

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITELAW

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR PABLO LIBREROS

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS PETRY

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR FRANCOIS PETRY

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE

View Document

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

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID BARLOW / 13/09/2017

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR THOMAS MARK LONGLAND

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE FRENAY

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR GARETH PUGH

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR LAURENCE QUINN

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP REDMOND

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR JAMES STUART WHITELAW

View Document

13/11/1513 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/11/1513 November 2015 SAIL ADDRESS CREATED

View Document

12/10/1512 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR MICHAEL PAUL PEARCE

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL MORGAN

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA HORNBY

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED JEREMY LEES DAWES

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIDGE

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED MATTHEW DAVID BARLOW

View Document

10/10/1410 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/09/147 September 2014 DIRECTOR APPOINTED JASON THOMAS JAMES BLACK

View Document

08/04/148 April 2014 DIRECTOR APPOINTED FIONA LOUISE HORNBY

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOCELYN MORRIS

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ANTHONY QUINN / 14/02/2014

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BLAKE

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED DANIEL RHYS MORGAN

View Document

15/10/1315 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ATKINSON

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED PHILLIP KEITH REDMOND

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED JOCELYN MARIE MORRIS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN CHARLETON

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR GUY EDWARDS

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR LAURENCE ANTHONY QUINN

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE QUINN

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR TIMOTHY CHARLES JACKSON

View Document

11/01/1311 January 2013 ARTICLES OF ASSOCIATION

View Document

11/01/1311 January 2013 ALTER ARTICLES 20/11/2012

View Document

15/10/1215 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MARRIOTT

View Document

13/04/1213 April 2012 SECRETARY APPOINTED JENNIFER ANNE LOWE

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MARK ROGER ATKINSON

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED BRIAN CHARLETON

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED SIMON JOHN BLAKE

View Document

07/11/117 November 2011 DIRECTOR APPOINTED ANDREW JOHN BRIDGE

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED PHILIPPE FRENAY

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN JENKINS

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/113 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR YUVAL DAGIM

View Document

08/08/118 August 2011 DIRECTOR APPOINTED SIMON MARRIOTT

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES COUSINS

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PATERSON

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHARLES EDWARDS / 12/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / YUVAL DAGIM / 12/05/2011

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED JOHN ROBERT PATERSON

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CLAYDON

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUDSON

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID COLE

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED JAMES LAWRENCE COUSINS

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED LAURENCE ANTHONY QUINN

View Document

14/10/1014 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED GUY CHARLES EDWARDS

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED COLIN RICHARD JENKINS

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER CLAYDON / 01/10/2009

View Document

03/11/093 November 2009 CHANGE PERSON AS DIRECTOR

View Document

03/11/093 November 2009 CHANGE PERSON AS DIRECTOR

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MEDDOWS TAYLOR / 01/10/2009

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK HUDSON / 01/10/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL COWLEY

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED JAMES ALEXANDER CLAYDON

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED YUVAL DAGIM

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED DAVID MARTIN COLE

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES CRICK

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES CLAYDON

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRICK / 23/06/2008

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED CHRISTOPHER MARK HUDSON

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LITTLEFORD

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN THOMPSON

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: MARSTON HOUSE MARSTON BIGOT FROME SOMERSET BA11 5DU

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 02/01/04

View Document

07/10/037 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 03/01/03

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 28/12/01

View Document

28/06/0228 June 2002 REF SECT 394

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 01/01/99

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 02/01/98

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 04/10/96

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

15/05/9515 May 1995 ALTER MEM AND ARTS 04/05/95

View Document

15/05/9515 May 1995 ALTER MEM AND ARTS 04/05/95

View Document

15/05/9515 May 1995 ALTER MEM AND ARTS 04/05/95

View Document

24/02/9524 February 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

17/11/9417 November 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 VARYING SHARE RIGHTS AND NAMES 06/10/93

View Document

11/11/9311 November 1993 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

25/10/9325 October 1993 £ NC 100/1000 06/10/93

View Document

25/10/9325 October 1993 REGISTERED OFFICE CHANGED ON 25/10/93 FROM: MARSTON HOUSE MARSTON BIGOT FROME SOMERSET BA11 5DU

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

24/03/9324 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: SHANNON COURT CORN STREET BRISTOL BS99

View Document

24/09/9224 September 1992 COMPANY NAME CHANGED SHANNON COURT (72) LIMITED CERTIFICATE ISSUED ON 25/09/92

View Document

14/09/9214 September 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