Witham
Essex
CM8 3UN
Director Name | Russell John Ager |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(16 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Francis House Freebournes Road Witham Essex CM8 3UN |
Director Name | Mr Eric John Cater |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 1998) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Five Oaks Common Lane The Ridge Little Baddow Chelmsford Essex CM3 4RY |
Director Name | Mr Timothy James Wright |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 1998) |
Role | Investmnet Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cherington House Cherington Shipston On Stour Warwickshire CV36 5HS |
Secretary Name | Stephen Patrick William Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 21 December 1995) |
Role | Finance Professional |
Correspondence Address | 38 Park Town Oxford Oxfordshire OX2 6SJ |
Director Name | Geoffrey Alan Hopwood |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(8 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 6 Auchenbothie Gardens Kilmacolm Renfrewshire PA13 4SQ Scotland |
Secretary Name | Michael Thomas Albert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 1998) |
Role | Finance Director |
Correspondence Address | Hereward House Wakes Colne Colchester Essex CO6 2BY |
Director Name | Mr Keith Edward Peirson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 4 Chantry Drive Ingatestone Essex CM4 9HR |
Director Name | Michael Vlock |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | 235 Thimble Islands Road Stoney Creek Connecticut 06405 United States |
Director Name | Mr Robert Alan Pritzker |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 January 2002) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 1740 North Cleveland Chicago Illinois 60614 Foreign |
Director Name | Hamish Murray Prentice |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 1999) |
Role | Company Executive |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Director Name | Michael Thomas Albert Hill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1998) |
Role | Business Executive |
Correspondence Address | Hereward House Wakes Colne Colchester Essex CO6 2BY |
Director Name | Robert Charles Gluth |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 March 2002) |
Role | Company Executive |
Correspondence Address | 1212 North Lake Shore Drive Chicago Illinois Usa 60610 |
Secretary Name | Hamish Murray Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 March 2002) |
Role | Company Executive |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Director Name | Charles Goodman |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 March 2002) |
Role | Business Executive |
Correspondence Address | 31a Warrington Crescent London W9 1EJ |
Secretary Name | David Andrew Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 4 Sunbury Way Maldon Essex CM9 6YH |
Director Name | Hamish Murray Prentice |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(6 years after company formation) |
Appointment Duration | 1 year (resigned 19 March 2002) |
Role | Company Executive |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Secretary Name | Mr John Henry Pyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(7 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Francis House Freebournes Road Witham Essex CM8 3UN |
Director Name | Andrew Samuel McClure |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 2011) |
Role | Production Director |
Correspondence Address | Francis House Freebournes Road Witham Essex CM8 3UN |
Director Name | Peter Edmond Goodey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 October 2017) |
Role | Operations Director |
Correspondence Address | Francis House Freebournes Road Witham Essex CM8 3UN |
Director Name | Mr Graham Joseph Eyles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Francis House Freebournes Road Witham Essex CM8 3UN |
Director Name | Mr Stuart Ian Judge |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Francis House Freebournes Road Witham Essex CM8 3UN |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Website | crittall-windows.co.uk |
---|---|
Telephone | 01376 530800 |
Telephone region | Braintree |
Registered Address | Francis House, Freebournes Road Witham Essex CM8 3UN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 2 other UK companies use this postal address |
350.1k at £1 | Executors Of Estate Of Peter Brown 5.00% Ordinary A |
---|---|
350.1k at £1 | Norman Henry Burgess 5.00% Ordinary A |
2m at £1 | John Henry Pyatt 27.98% Ordinary A |
- | OTHER 22.38% - |
1.3m at £1 | Andrew Samuel Mcclure 18.99% Ordinary A |
700.1k at £1 | Peter Edmond Goodey 10.00% Ordinary A |
105k at £1 | David Edward Hossack 1.50% Ordinary A |
105k at £1 | Paul John O'shea 1.50% Ordinary A |
105k at £1 | Stephen James Childs 1.50% Ordinary A |
53.5k at £1 | Alan William Bailey 0.76% Ordinary A |
53.5k at £1 | Brian David Clark 0.76% Ordinary A |
53.5k at £1 | Edward Thomas Heron 0.76% A Non Voting |
53.5k at £1 | Graham Thomas Born 0.76% Ordinary A |
53.5k at £1 | John Boardman 0.76% Ordinary A |
53.5k at £1 | Leslie Cecil Coe 0.76% Ordinary A |
53.5k at £1 | Michael Charles Best 0.76% Ordinary A |
53.5k at £1 | Philip Catterill 0.76% A Non Voting |
1.1m at £0.001 | Graham Joseph Eyles 0.02% Ordinary B |
1.1m at £0.001 | Russell John Ager 0.02% Ordinary B |
449.9k at £0.001 | Peter Edmond Goodey 0.01% Ordinary B |
197k at £0.001 | John Henry Pyatt 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £12,568,000 |
Gross Profit | £4,555,000 |
Net Worth | -£1,060,000 |
Cash | £2,053,000 |
Current Liabilities | £3,477,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
17 February 2017 | Delivered on: 21 February 2017 Persons entitled: The Board of the Pension Protection Fund Classification: A registered charge Outstanding |
---|
16 July 2020 | Termination of appointment of Graham Joseph Eyles as a director on 30 June 2020 (1 page) |
---|---|
9 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
31 December 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
4 April 2019 | Group of companies' accounts made up to 31 March 2018 (37 pages) |
7 March 2019 | Director's details changed for Russell John Ager on 1 January 2019 (2 pages) |
7 March 2019 | Director's details changed for Russell John Ager on 1 January 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
17 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
27 November 2018 | Termination of appointment of Stuart Ian Judge as a director on 31 October 2018 (1 page) |
21 August 2018 | Director's details changed for Mr Graham Joseph Eyles on 21 August 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
29 December 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
6 November 2017 | Termination of appointment of Peter Edmond Goodey as a director on 31 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Peter Edmond Goodey as a director on 31 October 2017 (1 page) |
10 May 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
21 February 2017 | Registration of charge 030264330001, created on 17 February 2017 (52 pages) |
21 February 2017 | Registration of charge 030264330001, created on 17 February 2017 (52 pages) |
4 October 2016 | Group of companies' accounts made up to 1 April 2016 (34 pages) |
4 October 2016 | Group of companies' accounts made up to 1 April 2016 (34 pages) |
22 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
27 October 2015 | Full accounts made up to 27 March 2015 (25 pages) |
27 October 2015 | Full accounts made up to 27 March 2015 (25 pages) |
30 July 2015 | Appointment of Mr Stuart Ian Judge as a director on 22 June 2015 (2 pages) |
30 July 2015 | Appointment of Mr Stuart Ian Judge as a director on 22 June 2015 (2 pages) |
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
12 November 2014 | Group of companies' accounts made up to 28 March 2014 (28 pages) |
12 November 2014 | Group of companies' accounts made up to 28 March 2014 (28 pages) |
5 August 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
5 August 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
28 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
3 October 2013 | Group of companies' accounts made up to 31 May 2013 (28 pages) |
3 October 2013 | Group of companies' accounts made up to 31 May 2013 (28 pages) |
31 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (20 pages) |
31 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (20 pages) |
28 May 2013 | Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
28 May 2013 | Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
9 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
9 May 2013 | Change of share class name or designation (2 pages) |
9 May 2013 | Change of share class name or designation (2 pages) |
22 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (19 pages) |
22 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (19 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
24 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (19 pages) |
24 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (19 pages) |
19 April 2012 | Change of share class name or designation (2 pages) |
19 April 2012 | Change of share class name or designation (2 pages) |
28 March 2012 | Termination of appointment of John Pyatt as a secretary (1 page) |
28 March 2012 | Termination of appointment of John Pyatt as a secretary (1 page) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
1 September 2011 | Change of share class name or designation (2 pages) |
1 September 2011 | Change of share class name or designation (2 pages) |
15 April 2011 | Appointment of Russell John Ager as a director (2 pages) |
15 April 2011 | Appointment of Mr Graham Joseph Eyles as a director (2 pages) |
15 April 2011 | Termination of appointment of Andrew Mcclure as a director (1 page) |
15 April 2011 | Termination of appointment of Andrew Mcclure as a director (1 page) |
15 April 2011 | Appointment of Russell John Ager as a director (2 pages) |
15 April 2011 | Appointment of Mr Graham Joseph Eyles as a director (2 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (19 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (19 pages) |
18 November 2010 | Change of share class name or designation (2 pages) |
18 November 2010 | Change of share class name or designation (2 pages) |
1 November 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
1 November 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
8 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (67 pages) |
8 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (67 pages) |
31 March 2010 | Secretary's details changed for John Henry Pyatt on 19 March 2010 (1 page) |
31 March 2010 | Director's details changed for Peter Edmond Goodey on 19 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for John Henry Pyatt on 19 March 2010 (1 page) |
31 March 2010 | Director's details changed for Andrew Samuel Mcclure on 19 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Andrew Samuel Mcclure on 19 March 2010 (2 pages) |
31 March 2010 | Director's details changed for John Henry Pyatt on 19 March 2010 (2 pages) |
31 March 2010 | Director's details changed for John Henry Pyatt on 19 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Peter Edmond Goodey on 19 March 2010 (2 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
25 March 2009 | Return made up to 24/02/09; full list of members (68 pages) |
25 March 2009 | Return made up to 24/02/09; full list of members (68 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 February 2008 | Return made up to 24/02/08; full list of members (53 pages) |
29 February 2008 | Return made up to 24/02/08; full list of members (53 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: c/o crittall windows LIMITED springwood drive braintree essex CM7 7YN (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: c/o crittall windows LIMITED springwood drive braintree essex CM7 7YN (1 page) |
14 April 2007 | Return made up to 24/02/07; full list of members (53 pages) |
14 April 2007 | Return made up to 24/02/07; full list of members (53 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 March 2006 | Return made up to 24/02/06; full list of members (39 pages) |
14 March 2006 | Return made up to 24/02/06; full list of members (39 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 March 2005 | Return made up to 24/02/05; full list of members (59 pages) |
10 March 2005 | Return made up to 24/02/05; full list of members (59 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 September 2004 | Resolutions
|
7 September 2004 | Resolutions
|
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
19 August 2004 | Nc inc already adjusted 01/07/04 (1 page) |
19 August 2004 | Nc inc already adjusted 01/07/04 (1 page) |
15 April 2004 | Return made up to 24/02/04; full list of members (5 pages) |
15 April 2004 | Return made up to 24/02/04; full list of members (5 pages) |
31 March 2004 | Location of register of members (1 page) |
31 March 2004 | Location of register of members (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
24 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 March 2003 | Return made up to 24/02/03; full list of members (5 pages) |
12 March 2003 | Return made up to 24/02/03; full list of members (5 pages) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Auditor's resignation (1 page) |
15 April 2002 | Auditor's resignation (1 page) |
5 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: the marmon group LIMITED broadacre house 16-20 lowther street carlisle cumbria CA3 8DA (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: the marmon group LIMITED broadacre house 16-20 lowther street carlisle cumbria CA3 8DA (1 page) |
28 February 2002 | Return made up to 24/02/02; full list of members (8 pages) |
28 February 2002 | Return made up to 24/02/02; full list of members (8 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
27 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
1 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Return made up to 24/02/99; full list of members
|
2 March 1999 | Return made up to 24/02/99; full list of members
|
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 September 1998 | £ nc 1100/7001100 31/08/98 (1 page) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | £ nc 1100/7001100 31/08/98 (1 page) |
30 September 1998 | Ad 31/08/98--------- £ si 7000000@1=7000000 £ ic 1000/7001000 (2 pages) |
30 September 1998 | Ad 31/08/98--------- £ si 7000000@1=7000000 £ ic 1000/7001000 (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Return made up to 24/02/98; full list of members
|
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Return made up to 24/02/98; full list of members
|
2 February 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
23 September 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
23 September 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
16 September 1997 | New director appointed (6 pages) |
16 September 1997 | Registered office changed on 16/09/97 from: springwood drive braintree essex CM7 2YN (1 page) |
16 September 1997 | New director appointed (6 pages) |
16 September 1997 | Registered office changed on 16/09/97 from: springwood drive braintree essex CM7 2YN (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
4 May 1997 | Return made up to 24/02/97; full list of members (7 pages) |
4 May 1997 | Return made up to 24/02/97; full list of members (7 pages) |
30 December 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
30 December 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
14 November 1996 | Return made up to 24/02/96; full list of members
|
14 November 1996 | Return made up to 24/02/96; full list of members
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Secretary resigned (1 page) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | Ad 30/10/95--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
7 December 1995 | Ad 30/10/95--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
6 November 1995 | Accounting reference date notified as 31/03 (1 page) |
6 November 1995 | Accounting reference date notified as 31/03 (1 page) |
18 October 1995 | Company name changed shelfco (no.1050) LIMITED\certificate issued on 18/10/95 (4 pages) |
18 October 1995 | Company name changed shelfco (no.1050) LIMITED\certificate issued on 18/10/95 (4 pages) |
24 February 1995 | Incorporation (20 pages) |
24 February 1995 | Incorporation (20 pages) |