1st Insulation Partners Ltd was established in 1986. The companies directors are listed as Shepley, Alison Margaret, Crossland, Michael John, Robertshaw, Bettina Louise. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSSLAND, Michael John | N/A | 31 August 1996 | 1 |
ROBERTSHAW, Bettina Louise | N/A | 04 December 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEPLEY, Alison Margaret | 08 June 2011 | 03 September 2018 | 1 |
Document Type | Date | |
---|---|---|
PSC05 - N/A | 01 October 2018 | |
AD01 - Change of registered office address | 01 October 2018 | |
TM01 - Termination of appointment of director | 04 September 2018 | |
TM02 - Termination of appointment of secretary | 04 September 2018 | |
COCOMP - Order to wind up | 31 August 2018 | |
CS01 - N/A | 27 June 2018 | |
CH03 - Change of particulars for secretary | 27 June 2018 | |
TM01 - Termination of appointment of director | 16 January 2018 | |
CH03 - Change of particulars for secretary | 27 November 2017 | |
AA - Annual Accounts | 29 September 2017 | |
TM01 - Termination of appointment of director | 25 September 2017 | |
CS01 - N/A | 05 July 2017 | |
PSC02 - N/A | 05 July 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
CH01 - Change of particulars for director | 03 January 2017 | |
AP01 - Appointment of director | 31 October 2016 | |
TM01 - Termination of appointment of director | 31 October 2016 | |
AA - Annual Accounts | 19 July 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 01 September 2015 | |
CH01 - Change of particulars for director | 07 April 2015 | |
CH03 - Change of particulars for secretary | 20 March 2015 | |
CH01 - Change of particulars for director | 09 March 2015 | |
CH01 - Change of particulars for director | 06 March 2015 | |
CH01 - Change of particulars for director | 04 March 2015 | |
AD01 - Change of registered office address | 02 March 2015 | |
AUD - Auditor's letter of resignation | 19 December 2014 | |
MISC - Miscellaneous document | 19 December 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 01 September 2014 | |
AP01 - Appointment of director | 24 January 2014 | |
TM01 - Termination of appointment of director | 23 January 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 18 September 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 February 2013 | |
AA01 - Change of accounting reference date | 31 October 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 31 August 2012 | |
CH01 - Change of particulars for director | 29 August 2012 | |
TM01 - Termination of appointment of director | 06 June 2012 | |
CH03 - Change of particulars for secretary | 20 February 2012 | |
TM01 - Termination of appointment of director | 03 January 2012 | |
AUD - Auditor's letter of resignation | 19 December 2011 | |
AUD - Auditor's letter of resignation | 09 December 2011 | |
AR01 - Annual Return | 02 September 2011 | |
AD01 - Change of registered office address | 10 August 2011 | |
TM01 - Termination of appointment of director | 04 July 2011 | |
TM01 - Termination of appointment of director | 04 July 2011 | |
TM02 - Termination of appointment of secretary | 15 June 2011 | |
AP01 - Appointment of director | 09 June 2011 | |
AP01 - Appointment of director | 09 June 2011 | |
AP01 - Appointment of director | 09 June 2011 | |
AP03 - Appointment of secretary | 09 June 2011 | |
AP01 - Appointment of director | 09 June 2011 | |
AP01 - Appointment of director | 09 June 2011 | |
AA01 - Change of accounting reference date | 17 May 2011 | |
CH01 - Change of particulars for director | 04 March 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AP01 - Appointment of director | 17 February 2011 | |
TM01 - Termination of appointment of director | 09 February 2011 | |
AP01 - Appointment of director | 15 November 2010 | |
AR01 - Annual Return | 01 September 2010 | |
AA - Annual Accounts | 19 February 2010 | |
CH01 - Change of particulars for director | 12 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH03 - Change of particulars for secretary | 11 December 2009 | |
TM01 - Termination of appointment of director | 02 November 2009 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 01 April 2009 | |
288a - Notice of appointment of directors or secretaries | 26 January 2009 | |
363a - Annual Return | 16 September 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 September 2008 | |
353 - Register of members | 15 September 2008 | |
287 - Change in situation or address of Registered Office | 15 September 2008 | |
AA - Annual Accounts | 20 March 2008 | |
287 - Change in situation or address of Registered Office | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 25 September 2007 | |
363s - Annual Return | 24 September 2007 | |
288b - Notice of resignation of directors or secretaries | 13 September 2007 | |
AA - Annual Accounts | 05 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2007 | |
395 - Particulars of a mortgage or charge | 21 December 2006 | |
363s - Annual Return | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 25 August 2006 | |
288b - Notice of resignation of directors or secretaries | 25 August 2006 | |
AA - Annual Accounts | 04 April 2006 | |
288b - Notice of resignation of directors or secretaries | 01 March 2006 | |
288b - Notice of resignation of directors or secretaries | 24 October 2005 | |
287 - Change in situation or address of Registered Office | 24 October 2005 | |
225 - Change of Accounting Reference Date | 24 October 2005 | |
288a - Notice of appointment of directors or secretaries | 20 October 2005 | |
363s - Annual Return | 28 September 2005 | |
AUD - Auditor's letter of resignation | 20 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2005 | |
288b - Notice of resignation of directors or secretaries | 01 March 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 24 September 2004 | |
AA - Annual Accounts | 12 August 2004 | |
363s - Annual Return | 27 October 2003 | |
AA - Annual Accounts | 25 March 2003 | |
288a - Notice of appointment of directors or secretaries | 02 March 2003 | |
288a - Notice of appointment of directors or secretaries | 02 March 2003 | |
363s - Annual Return | 04 November 2002 | |
AA - Annual Accounts | 31 May 2002 | |
363s - Annual Return | 03 October 2001 | |
225 - Change of Accounting Reference Date | 02 August 2001 | |
288b - Notice of resignation of directors or secretaries | 27 July 2001 | |
395 - Particulars of a mortgage or charge | 11 April 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 24 October 2000 | |
AA - Annual Accounts | 10 February 2000 | |
395 - Particulars of a mortgage or charge | 19 January 2000 | |
363s - Annual Return | 15 October 1999 | |
CERTNM - Change of name certificate | 30 April 1999 | |
AA - Annual Accounts | 09 February 1999 | |
363s - Annual Return | 12 October 1998 | |
AA - Annual Accounts | 02 March 1998 | |
363s - Annual Return | 15 October 1997 | |
AA - Annual Accounts | 05 March 1997 | |
288b - Notice of resignation of directors or secretaries | 19 November 1996 | |
363s - Annual Return | 19 November 1996 | |
AA - Annual Accounts | 02 November 1995 | |
AA - Annual Accounts | 02 November 1995 | |
363a - Annual Return | 02 November 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 January 1995 | |
363s - Annual Return | 10 November 1994 | |
AA - Annual Accounts | 27 July 1994 | |
395 - Particulars of a mortgage or charge | 07 February 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 November 1993 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 November 1993 | |
363s - Annual Return | 20 September 1993 | |
AA - Annual Accounts | 20 September 1993 | |
363s - Annual Return | 17 November 1992 | |
AA - Annual Accounts | 05 November 1992 | |
AA - Annual Accounts | 02 February 1992 | |
363b - Annual Return | 04 October 1991 | |
363 - Annual Return | 04 December 1990 | |
AA - Annual Accounts | 19 October 1990 | |
AA - Annual Accounts | 05 October 1989 | |
363 - Annual Return | 05 October 1989 | |
363 - Annual Return | 10 January 1989 | |
AA - Annual Accounts | 23 November 1988 | |
288 - N/A | 08 September 1988 | |
288 - N/A | 21 June 1988 | |
288 - N/A | 21 August 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 July 1987 | |
288 - N/A | 20 October 1986 | |
NEWINC - New incorporation documents | 10 October 1986 | |
CERTINC - N/A | 10 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 19 December 2006 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 10 April 2001 | Fully Satisfied |
N/A |
Debenture | 17 January 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 17 January 1994 | Fully Satisfied |
N/A |