Park, Colchester
Essex
CO4 5ZD
Director Name | Mr Steve Chesney |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Plant Director |
Country of Residence | England |
Correspondence Address | Axial Way, Cuckoo Farm Business Park, Colchester Essex CO4 5ZD |
Director Name | Mrs Sarah-Jane Christina Vane Howell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(91 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Axial Way, Cuckoo Farm Business Park, Colchester Essex CO4 5ZD |
Director Name | Dr David James Priest |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(62 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Lexden Road Colchester Essex CO3 3RF |
Director Name | Mr Henry Ernest Nicoll |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(62 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 16 Kelvedon Road Coggeshall Colchester Essex CO6 1RG |
Director Name | Mr William Thomas Worthington Cory |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(62 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 9 Bramble Way Leavenheath Colchester Essex CO6 4UN |
Director Name | Mr John Sidney Ellis |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(62 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 26 East Road West Mersea Colchester Essex CO5 8EL |
Director Name | Mr William Dearnley |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(62 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Byways Bakers Lane Colchester Essex CO4 5BB |
Secretary Name | Mr John Sidney Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(62 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 26 East Road West Mersea Colchester Essex CO5 8EL |
Director Name | Mr Roger Graham Courtney |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 1997) |
Role | Civil Servant Grade 3 |
Country of Residence | United Kingdom |
Correspondence Address | 89 Parkside Drive Watford Hertfordshire WD17 3AY |
Director Name | Mr Steven Reginald Knowles |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(67 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Howards Croft Colchester Essex CO4 5FP |
Secretary Name | Mr Stephen Andrew Mirrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(70 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Oak Lodge Tye Springfield Chelmsford Essex CM1 6GZ |
Director Name | Mr Stephen Andrew Mirrington |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 June 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Oak Lodge Tye Springfield Chelmsford Essex CM1 6GZ |
Director Name | Ian Alexander Duncan |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(72 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham House Durham Place London SW3 4ET |
Director Name | Alan John Butcher |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(72 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2008) |
Role | Sales Director |
Correspondence Address | Conway Garden City Harwich Road Lawford Manningtree Essex CO11 2JS |
Director Name | Mr Panos Andreas Loizou |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 10 April 2001(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 2002) |
Role | Private Equity Exec |
Country of Residence | England |
Correspondence Address | 7b Queens Road Richmond Surrey TW10 6JW |
Director Name | Stephen Guy Carr |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(73 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 1 Barley Close Hatfield Heath Essex CM22 7DB |
Director Name | Sebastien Goulet |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2006) |
Role | Business Executive |
Correspondence Address | 18 Gladiator Way Colchester Essex CO2 9PS |
Director Name | Patrick Pouliquen |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2006(77 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Flakt Woods Group Sa Avenue Louis Casai 18 Ch-1209 Geneva Switzerland |
Director Name | Stephen George John Burton |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(77 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axial Way, Cuckoo Farm Business Park, Colchester Essex CO4 5ZD |
Secretary Name | Stephen Guy Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(78 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 1 Barley Close Hatfield Heath Essex CM22 7DB |
Secretary Name | Mr Surinderjit Singh Sihra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(79 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axial Way, Cuckoo Farm Business Park, Colchester Essex CO4 5ZD |
Director Name | Mr Allan Kenneth Hurdle |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(80 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axial Way, Cuckoo Farm Business Park, Colchester Essex CO4 5ZD |
Director Name | Mark Grimes |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2008(80 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 November 2012) |
Role | Engineer/Company Director |
Country of Residence | Ireland |
Correspondence Address | Flakt Woods(Ireland)Limited Unit 1 Broomhill Busin Tallaght Dublin 24 Ireland |
Director Name | Didier Maurice Forget |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2011(82 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2016) |
Role | Company Executive |
Country of Residence | Geneva |
Correspondence Address | Flakt Woods Group Sa Avenue Louis Casai, 18 Ch-1209, Geneva Switzerland |
Director Name | Andrew Steven Milkins |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axial Way Colchester Essex CO4 5ZD |
Director Name | Dene Richard Birchall-Kent |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6240 Bishops Court Solihull Parkway Birmingham West Midlands B37 7YB |
Director Name | Mr Simon Mark Lee |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flakt Woods Limited Axial Way Cuckoo Farm Business Park Colchester Essex CO4 5ZD |
Director Name | Mr Yan Evans |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(86 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2018) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Flakt Woods Limited Unit 6240 Bishops Court Solihull Parkway Birmingham B37 7YB |
Director Name | Ian Douglas Morehouse |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | Usa British |
Status | Resigned |
Appointed | 14 October 2014(86 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flakt Woods Limited Axial Way Colchester Essex CO4 5ZD |
Secretary Name | Simon Mark Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(86 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Flakt Woods Limited Axial Way Colchester Essex CO4 5ZD |
Secretary Name | Matt Davey |
---|---|
Status | Resigned |
Appointed | 30 April 2015(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 2016) |
Role | Company Director |
Correspondence Address | Axial Way Colchester Essex CO4 5ZD |
Director Name | Mr Marcus Graham Bell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(86 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2018) |
Role | Associate Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Axial Way Colchester Essex CO4 5ZD |
Director Name | Patrick Pouliquen |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 November 2016(88 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 May 2017) |
Role | Company Executive |
Country of Residence | Switzerland |
Correspondence Address | Axial Way Cuckoo Farm Business Park Colchester Essex CO4 5ZD |
Director Name | Ms Helen Louise Gilfillan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(88 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2019) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Axial Way, Cuckoo Farm Business Park, Colchester Essex CO4 5ZD |
Website | www.flaktwoods.com |
---|---|
Telephone | 01681 583478 |
Telephone region | Isle of Mull – Fionnphort |
Registered Address | Axial Way, Cuckoo Farm Business Park, Colchester Essex CO4 5ZD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
8.4m at £0.2 | Woods Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £63,083,000 |
Net Worth | £14,742,000 |
Cash | £2,007,000 |
Current Liabilities | £16,582,000 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2024 (6 months from now) |
9 February 2017 | Delivered on: 15 February 2017 Persons entitled: Unicredit Bank Ag, London Branch Classification: A registered charge Outstanding |
---|---|
19 November 2007 | Delivered on: 3 December 2007 Persons entitled: The Royal Bank of Scotland PLC as Agent and the Beneficiaries (The Security Agent) Classification: Deed of accession to a debenture 20 september 2007 Secured details: All monies due or to become due from the company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 May 2023 | Delivered on: 24 May 2023 Persons entitled: Unicredit Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
15 May 2023 | Delivered on: 19 May 2023 Persons entitled: Unicredit Bank Ag, London Branch (As the Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
21 June 2018 | Delivered on: 29 June 2018 Persons entitled: Eurofactor Gmbh Classification: A registered charge Outstanding |
9 February 2017 | Delivered on: 15 February 2017 Persons entitled: Unicredit Bank Ag, London Branch Classification: A registered charge Outstanding |
9 February 2017 | Delivered on: 15 February 2017 Persons entitled: Unicredit Bank Ag, London Branch Classification: A registered charge Outstanding |
16 August 2006 | Delivered on: 30 August 2006 Satisfied on: 31 October 2007 Persons entitled: J P Morgan Europe Limited Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the secured beneficiary and to the chargee or any of the other secured beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 August 2006 | Delivered on: 18 August 2006 Satisfied on: 31 October 2007 Persons entitled: J.P. Morgan Europe Limited Classification: Mortgage Secured details: All monies due or to become due from UK woods flakt holdings limited woods holdings limited UK mezzanine newco limited global air movement limited global air movement holdings limited keith blackman limited and woods fans limited. Particulars: The land at whitehouse farm colchester essex t/no EX770998 and EX771829 any buildings fixtures fittings fixed plant or machinery. See the mortgage charge document for full details. Fully Satisfied |
1 December 2004 | Delivered on: 6 December 2004 Satisfied on: 8 October 2010 Persons entitled: J P Morgan Europe Limited as Security Agent for the Secured Beneficiairies Classification: Mortgage Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge all monies due or to become due from the company to any secured beneficiary. Particulars: L/H premises at tufnell way, colchester all the rights title and interest in and to all agreements, contracts, deeds, licences, undertakings, guarantees, covenants, warranties, representations and other documents. See the mortgage charge document for full details. Fully Satisfied |
27 August 2004 | Delivered on: 8 September 2004 Satisfied on: 8 October 2010 Persons entitled: J P Morgan Europe Limited as Security Agent for the Secured Beneficiairies Classification: Mortgage Secured details: All monies due or to become due from the company to any secured beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest in and to all agreements, contracts, deeds, licences, undertakings, guarantees, covenants, warranties, and other documents. See the mortgage charge document for full details. Fully Satisfied |
31 January 2002 | Delivered on: 12 February 2002 Satisfied on: 31 October 2007 Persons entitled: J.P. Morgan Europe Limited Classification: Mortgage Secured details: All monies due or to become due from the company to any secured beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest from time to time in the mortgaged property other than any of the related rights in respect of the mortgaged property assigned pursuant to clause 2.2. see the mortgage charge document for full details. Fully Satisfied |
31 January 2002 | Delivered on: 12 February 2002 Satisfied on: 31 October 2007 Persons entitled: J.P. Morgan Europe Limited Classification: Composite debenture Secured details: All monies due or to become due from the company to any secured beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 July 1937 | Delivered on: 22 July 1937 Satisfied on: 8 February 2002 Persons entitled: The Mayor Alderman and Burguses of the Borough of Colchester Essex Classification: Legal charge Secured details: £2,760. Particulars: Land in the borough of colchester essex. Fully Satisfied |
17 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
7 July 2020 | Appointment of Mrs Sarah-Jane Christina Vane Howell as a director on 6 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Mike Staples as a director on 6 July 2020 (1 page) |
22 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Mr Mike Staples as a director on 11 March 2019 (2 pages) |
21 February 2019 | Termination of appointment of Helen Louise Gilfillan as a director on 15 February 2019 (1 page) |
10 December 2018 | Termination of appointment of Marcus Graham Bell as a director on 30 November 2018 (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
29 June 2018 | Registration of charge 002337710012, created on 21 June 2018 (20 pages) |
4 April 2018 | Termination of appointment of Ian Douglas Morehouse as a director on 28 March 2018 (1 page) |
4 April 2018 | Termination of appointment of Yan Evans as a director on 28 March 2018 (1 page) |
4 April 2018 | Appointment of Mr Steve Chesney as a director on 28 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
15 November 2017 | Auditor's resignation (2 pages) |
15 November 2017 | Auditor's resignation (2 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
30 May 2017 | Termination of appointment of Patrick Pouliquen as a director on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Patrick Pouliquen as a director on 30 May 2017 (1 page) |
20 March 2017 | Appointment of Mrs Helen Louise Gilfillan as a director on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Mrs Helen Louise Gilfillan as a director on 20 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (3 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (3 pages) |
15 February 2017 | Registration of charge 002337710011, created on 9 February 2017 (24 pages) |
15 February 2017 | Registration of charge 002337710011, created on 9 February 2017 (24 pages) |
15 February 2017 | Registration of charge 002337710009, created on 9 February 2017 (40 pages) |
15 February 2017 | Registration of charge 002337710010, created on 9 February 2017 (62 pages) |
15 February 2017 | Registration of charge 002337710010, created on 9 February 2017 (62 pages) |
15 February 2017 | Registration of charge 002337710009, created on 9 February 2017 (40 pages) |
17 January 2017 | Appointment of Mr Paul Hickford as a secretary on 15 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Matt Davey as a secretary on 13 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Matt Davey as a secretary on 13 December 2016 (1 page) |
17 January 2017 | Appointment of Mr Paul Hickford as a secretary on 15 December 2016 (2 pages) |
24 November 2016 | Termination of appointment of Didier Maurice Forget as a director on 31 October 2016 (2 pages) |
24 November 2016 | Appointment of Patrick Pouliquen as a director on 14 November 2016 (3 pages) |
24 November 2016 | Appointment of Patrick Pouliquen as a director on 14 November 2016 (3 pages) |
24 November 2016 | Termination of appointment of Didier Maurice Forget as a director on 31 October 2016 (2 pages) |
13 October 2016 | Satisfaction of charge 8 in full (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
13 October 2016 | Satisfaction of charge 8 in full (1 page) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
20 August 2015 | Director's details changed for Ian Douglas Morehouse on 20 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Ian Douglas Morehouse on 20 August 2015 (2 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
22 June 2015 | Appointment of Marcus Graham Bell as a director on 4 June 2015 (3 pages) |
22 June 2015 | Appointment of Marcus Graham Bell as a director on 4 June 2015 (3 pages) |
22 June 2015 | Appointment of Marcus Graham Bell as a director on 4 June 2015 (3 pages) |
16 May 2015 | Termination of appointment of Simon Mark Lee as a secretary on 30 April 2015 (2 pages) |
16 May 2015 | Appointment of Matt Davey as a secretary on 30 April 2015 (3 pages) |
16 May 2015 | Termination of appointment of Simon Mark Lee as a director on 30 April 2015 (2 pages) |
16 May 2015 | Appointment of Matt Davey as a secretary on 30 April 2015 (3 pages) |
16 May 2015 | Termination of appointment of Simon Mark Lee as a secretary on 30 April 2015 (2 pages) |
16 May 2015 | Termination of appointment of Simon Mark Lee as a director on 30 April 2015 (2 pages) |
13 November 2014 | Appointment of Yan Evans as a director on 14 October 2014 (3 pages) |
13 November 2014 | Appointment of Yan Evans as a director on 14 October 2014 (3 pages) |
4 November 2014 | Termination of appointment of Surinderjit Singh Sihra as a director on 14 October 2014 (2 pages) |
4 November 2014 | Appointment of Simon Mark Lee as a secretary on 14 October 2014 (3 pages) |
4 November 2014 | Termination of appointment of Surinderjit Singh Sihra as a secretary on 14 October 2014 (2 pages) |
4 November 2014 | Appointment of Simon Mark Lee as a secretary on 14 October 2014 (3 pages) |
4 November 2014 | Termination of appointment of Andrew Steven Milkins as a director on 14 October 2014 (2 pages) |
4 November 2014 | Appointment of Ian Douglas Morehouse as a director on 14 October 2014 (4 pages) |
4 November 2014 | Termination of appointment of Surinderjit Singh Sihra as a director on 14 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Andrew Steven Milkins as a director on 14 October 2014 (2 pages) |
4 November 2014 | Appointment of Ian Douglas Morehouse as a director on 14 October 2014 (4 pages) |
4 November 2014 | Termination of appointment of Surinderjit Singh Sihra as a secretary on 14 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Dene Richard Birchall-Kent as a director on 15 September 2014 (2 pages) |
22 October 2014 | Termination of appointment of Dene Richard Birchall-Kent as a director on 15 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Simon Mark Lee on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Simon Mark Lee on 3 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Simon Mark Lee on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Andrew Steven Milkins on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Dene Richard Birchall-Kent on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Andrew Steven Milkins on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Dene Richard Birchall-Kent on 3 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Dene Richard Birchall-Kent on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Andrew Steven Milkins on 3 September 2014 (2 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
17 July 2014 | Termination of appointment of Allan Kenneth Hurdle as a director on 25 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Allan Kenneth Hurdle as a director on 25 June 2014 (2 pages) |
2 December 2013 | Termination of appointment of Anthony Sheard as a director (2 pages) |
2 December 2013 | Termination of appointment of Anthony Sheard as a director (2 pages) |
17 September 2013 | Appointment of Simon Mark Lee as a director (3 pages) |
17 September 2013 | Appointment of Simon Mark Lee as a director (3 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Didier Maurice Forget on 28 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Didier Maurice Forget on 28 August 2013 (2 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
7 January 2013 | Appointment of Andrew Steven Milkins as a director (3 pages) |
7 January 2013 | Appointment of Dene Richard Birchall-Kent as a director (3 pages) |
7 January 2013 | Termination of appointment of Mark Grimes as a director (2 pages) |
7 January 2013 | Appointment of Andrew Steven Milkins as a director (3 pages) |
7 January 2013 | Termination of appointment of Mark Grimes as a director (2 pages) |
7 January 2013 | Appointment of Dene Richard Birchall-Kent as a director (3 pages) |
29 August 2012 | Secretary's details changed for Mr Surinderjit Singh Sihra on 8 August 2012 (1 page) |
29 August 2012 | Secretary's details changed for Mr Surinderjit Singh Sihra on 8 August 2012 (1 page) |
29 August 2012 | Secretary's details changed for Mr Surinderjit Singh Sihra on 8 August 2012 (1 page) |
29 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Appointment of Didier Maurice Forget as a director (3 pages) |
9 May 2011 | Appointment of Didier Maurice Forget as a director (3 pages) |
9 May 2011 | Termination of appointment of Patrick Pouliquen as a director (2 pages) |
9 May 2011 | Termination of appointment of Patrick Pouliquen as a director (2 pages) |
14 January 2011 | Termination of appointment of Stephen Burton as a director (2 pages) |
14 January 2011 | Termination of appointment of Stephen Burton as a director (2 pages) |
18 November 2010 | Termination of appointment of Frank Walsh as a director (2 pages) |
18 November 2010 | Termination of appointment of Frank Walsh as a director (2 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Director's details changed for Allan Kenneth Hurdle on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Dr Anthony Geoffrey Sheard on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Stephen George John Burton on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mark Grimes on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Dr Anthony Geoffrey Sheard on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Patrick Pouliquen on 3 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Director's details changed for Allan Kenneth Hurdle on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Patrick Pouliquen on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Frank Walsh on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Stephen George John Burton on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Frank Walsh on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Patrick Pouliquen on 3 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Director's details changed for Mark Grimes on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Stephen George John Burton on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Allan Kenneth Hurdle on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Dr Anthony Geoffrey Sheard on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mark Grimes on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Frank Walsh on 3 August 2010 (2 pages) |
19 January 2010 | Director's details changed for Surinderjit Singh Sihra on 26 November 2009 (3 pages) |
19 January 2010 | Director's details changed for Surinderjit Singh Sihra on 26 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Stephen George John Burton on 26 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Mark Grimes on 26 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Patrick Pouliquen on 26 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Allan Kenneth Hurdle on 26 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Dr Anthony Geoffrey Sheard on 26 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Frank Walsh on 26 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Patrick Pouliquen on 26 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Mark Grimes on 26 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Frank Walsh on 26 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Allan Kenneth Hurdle on 26 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Dr Anthony Geoffrey Sheard on 26 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Stephen George John Burton on 26 November 2009 (3 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
21 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
21 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
13 January 2009 | Director appointed mark grimes (2 pages) |
13 January 2009 | Director appointed mark grimes (2 pages) |
29 December 2008 | Appointment terminated director neil yule (1 page) |
29 December 2008 | Director appointed allan kenneth hurdle (2 pages) |
29 December 2008 | Appointment terminated director neil yule (1 page) |
29 December 2008 | Director appointed allan kenneth hurdle (2 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (26 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (26 pages) |
27 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
3 December 2007 | Particulars of mortgage/charge (31 pages) |
3 December 2007 | Particulars of mortgage/charge (31 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Resolutions
|
23 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
23 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
20 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (229 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (229 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (229 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (229 pages) |
30 August 2006 | Particulars of mortgage/charge (10 pages) |
30 August 2006 | Resolutions
|
30 August 2006 | Resolutions
|
30 August 2006 | Particulars of mortgage/charge (10 pages) |
24 August 2006 | Declaration of mortgage charge released/ceased (3 pages) |
24 August 2006 | Declaration of mortgage charge released/ceased (3 pages) |
24 August 2006 | Declaration of mortgage charge released/ceased (3 pages) |
24 August 2006 | Declaration of mortgage charge released/ceased (3 pages) |
22 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
22 August 2006 | Location of register of members (1 page) |
22 August 2006 | Location of register of members (1 page) |
22 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
18 August 2006 | Particulars of mortgage/charge (7 pages) |
18 August 2006 | Particulars of mortgage/charge (7 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: tufnell way colchester CO4 5AR essex (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: tufnell way colchester CO4 5AR essex (1 page) |
11 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
10 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of register of members (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
6 December 2004 | Particulars of mortgage/charge (8 pages) |
6 December 2004 | Particulars of mortgage/charge (8 pages) |
1 December 2004 | Resolutions
|
1 December 2004 | Resolutions
|
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (32 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (32 pages) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Particulars of mortgage/charge (8 pages) |
8 September 2004 | Particulars of mortgage/charge (8 pages) |
17 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
17 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
24 November 2003 | Full accounts made up to 31 December 2002 (34 pages) |
24 November 2003 | Full accounts made up to 31 December 2002 (34 pages) |
1 September 2003 | Return made up to 03/08/03; full list of members
|
1 September 2003 | Return made up to 03/08/03; full list of members
|
13 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
12 November 2002 | Memorandum and Articles of Association (25 pages) |
12 November 2002 | Memorandum and Articles of Association (25 pages) |
28 October 2002 | Company name changed woods air movement LIMITED\certificate issued on 28/10/02 (2 pages) |
28 October 2002 | Company name changed woods air movement LIMITED\certificate issued on 28/10/02 (2 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (27 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (27 pages) |
3 September 2002 | Return made up to 03/08/02; full list of members
|
3 September 2002 | Return made up to 03/08/02; full list of members
|
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | New director appointed (2 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
4 March 2002 | Declaration of assistance for shares acquisition (27 pages) |
4 March 2002 | Declaration of assistance for shares acquisition (27 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (27 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (29 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (27 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (29 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (29 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (29 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (27 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (29 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (29 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Declaration of assistance for shares acquisition (28 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (27 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (29 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (29 pages) |
12 February 2002 | Particulars of mortgage/charge (5 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (29 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (29 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (27 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (27 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (27 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (29 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (29 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (29 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (29 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (27 pages) |
12 February 2002 | Particulars of mortgage/charge (8 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (28 pages) |
12 February 2002 | Particulars of mortgage/charge (5 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (27 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (29 pages) |
12 February 2002 | Particulars of mortgage/charge (8 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (27 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Declaration of assistance for shares acquisition (27 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (29 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (27 pages) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2002 | Full accounts made up to 31 March 2001 (28 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (28 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
4 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
3 September 2001 | Return made up to 03/08/01; full list of members (8 pages) |
3 September 2001 | Return made up to 03/08/01; full list of members (8 pages) |
5 June 2001 | Director's particulars changed (2 pages) |
5 June 2001 | Director's particulars changed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | New director appointed (2 pages) |
2 April 2001 | Ad 31/01/01--------- £ si [email protected]=363636 £ ic 1729700/2093336 (2 pages) |
2 April 2001 | Particulars of contract relating to shares (3 pages) |
2 April 2001 | Particulars of contract relating to shares (3 pages) |
2 April 2001 | Ad 31/01/01--------- £ si [email protected]=363636 £ ic 1729700/2093336 (2 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | Nc inc already adjusted 31/01/01 (1 page) |
19 February 2001 | Resolutions
|
19 February 2001 | Nc inc already adjusted 31/01/01 (1 page) |
12 January 2001 | Full accounts made up to 31 March 2000 (24 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (24 pages) |
14 September 2000 | Memorandum and Articles of Association (27 pages) |
14 September 2000 | Memorandum and Articles of Association (27 pages) |
22 August 2000 | Return made up to 03/08/00; full list of members
|
22 August 2000 | Return made up to 03/08/00; full list of members
|
11 January 2000 | Full accounts made up to 31 March 1999 (24 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (24 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
24 August 1999 | Return made up to 03/08/99; no change of members (8 pages) |
24 August 1999 | Return made up to 03/08/99; no change of members (8 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Secretary resigned;director resigned (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Secretary resigned;director resigned (1 page) |
6 January 1999 | Full accounts made up to 31 March 1998 (23 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (23 pages) |
28 September 1998 | Memorandum and Articles of Association (26 pages) |
28 September 1998 | Memorandum and Articles of Association (26 pages) |
21 August 1998 | Return made up to 03/08/98; full list of members (8 pages) |
21 August 1998 | Return made up to 03/08/98; full list of members (8 pages) |
24 June 1998 | Company name changed woods of colchester LIMITED\certificate issued on 25/06/98 (3 pages) |
24 June 1998 | Company name changed woods of colchester LIMITED\certificate issued on 25/06/98 (3 pages) |
9 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Director's particulars changed (1 page) |
9 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
27 August 1997 | Return made up to 03/08/97; no change of members (8 pages) |
27 August 1997 | Return made up to 03/08/97; no change of members (8 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
27 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
27 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
15 August 1996 | Return made up to 03/08/96; no change of members (6 pages) |
15 August 1996 | Return made up to 03/08/96; no change of members (6 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
16 August 1995 | Return made up to 03/08/95; full list of members (8 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (20 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (20 pages) |
16 August 1995 | Return made up to 03/08/95; full list of members (8 pages) |
20 August 1993 | Full accounts made up to 31 March 1993 (19 pages) |
20 August 1993 | Full accounts made up to 31 March 1993 (19 pages) |
19 August 1991 | Full accounts made up to 31 March 1991 (20 pages) |
19 August 1991 | Full accounts made up to 31 March 1991 (20 pages) |
30 August 1986 | Full accounts made up to 31 March 1986 (18 pages) |
30 August 1986 | Full accounts made up to 31 March 1986 (18 pages) |
11 September 1985 | Accounts made up to 31 March 1985 (18 pages) |
11 September 1985 | Accounts made up to 31 March 1985 (18 pages) |
22 September 1975 | Accounts made up to 31 March 2075 (11 pages) |
22 September 1975 | Accounts made up to 31 March 2075 (11 pages) |
30 December 1974 | Accounts made up to 31 March 2074 (12 pages) |
30 December 1974 | Accounts made up to 31 March 2074 (12 pages) |
16 May 1973 | Memorandum and Articles of Association (24 pages) |
16 May 1973 | Memorandum and Articles of Association (24 pages) |
6 October 1942 | Company name changed\certificate issued on 06/10/42 (3 pages) |
6 October 1942 | Company name changed\certificate issued on 06/10/42 (3 pages) |
3 October 1928 | Incorporation (20 pages) |
3 October 1928 | Incorporation (20 pages) |