Trinity Way
Manchester
M3 7BG
Director Name | Robert Michael Peasegood |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2001(81 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Secretary Name | Robert Michael Peasegood |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2008(88 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mr Nicholas William Pearce |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(99 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mr Paul Robert Barker |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(102 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Lady Hazel Mary Dewhurst |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(71 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 21 Jacks Lane Harefield Uxbridge Middlesex UB9 6HE |
Director Name | Mrs Joan Mackenzie |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | Wyeside The Park Bakewell Derbyshire DE45 1ET |
Director Name | Mrs Rachel Sylvia Clegg Matthews |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(71 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | Moorside Cottage Walberswick Southwold Suffolk IP18 6TE |
Director Name | Mrs Mary Peasegood |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(71 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 82 Stumperlowe Hall Road Sheffield South Yorkshire S10 3QT |
Secretary Name | Mr Kenneth Bernard Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 226 Abbey Lane Sheffield South Yorkshire S8 0BW |
Secretary Name | David Reginald Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(73 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | 60 Silverdale Road Sheffield South Yorkshire S11 9JL |
Director Name | Margaret Joan Peasegood |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(74 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Secretary Name | Mr Arthur Peter Nunweek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(79 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Folds Head Hope Valley Calver Sheffield Derbyshire S32 3XJ |
Telephone | 0114 2738341 |
---|---|
Telephone region | Sheffield |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £8,848,137 |
Cash | £327,517 |
Current Liabilities | £284,380 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
29 September 2005 | Delivered on: 5 October 2005 Satisfied on: 24 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 west moor park (phase ii) doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
31 October 2001 | Delivered on: 6 November 2001 Satisfied on: 4 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Meadowhall house units 1 & 2 hayland street meadowhall sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 January 1949 | Delivered on: 2 February 1949 Satisfied on: 24 April 2015 Persons entitled: W.J. Clegg W. Jowett Classification: Legal charge Secured details: £1072. Particulars: Leasehold - 13, 15, 17, 19, 21, 23, 25 & 27 storage street sheffield. Fully Satisfied |
4 November 1948 | Delivered on: 9 November 1948 Satisfied on: 24 April 2015 Persons entitled: Miss B. Zeiher Classification: Legal charge Secured details: £700. Particulars: Freehold no 38, 40, 42 & 44, 46, 48, 50 & 52 in whitehouse road sheffield. Fully Satisfied |
27 April 1948 | Delivered on: 28 April 1948 Satisfied on: 24 April 2015 Persons entitled: W.J. Clegg W. Jowett W G Clegg N V Nemanus Classification: Legal charge Secured details: £250. Particulars: 15 & 17 armthorpe road uithergreen sheffield. Fully Satisfied |
3 March 1948 | Delivered on: 8 March 1948 Satisfied on: 24 April 2015 Persons entitled: W.J. Clegg W. Jowett W G Clegg N V Nemanus F.S. Neale G.B. Neale Classification: Legal charge Secured details: £550. Particulars: Freehold property nos 16, 18, 20 & 22 francis st. Sheffield. Fully Satisfied |
30 December 1946 | Delivered on: 31 December 1946 Satisfied on: 24 April 2015 Persons entitled: W.J. Clegg W. Jowett W G Clegg N V Nemanus F.S. Neale G.B. Neale W L Clegg W Jowett Classification: Charge Secured details: £1100. Particulars: Leasehold 34,36,38 and 40 cobnar avenue,norton woodscote, sheffield subject to an underlease of 38 cobnar avenue aforesaid. Fully Satisfied |
11 October 1946 | Delivered on: 16 October 1946 Satisfied on: 24 April 2015 Persons entitled: W.J. Clegg W. Jowett W G Clegg N V Nemanus F.S. Neale G.B. Neale W L Clegg W Jowett W N Cowley Mrs E. Holmes Classification: Legal charge Secured details: £290. Particulars: Leasehold no 17 cobnar avenue norton woodscote sheffield. Fully Satisfied |
29 November 2013 | Delivered on: 30 November 2013 Satisfied on: 7 May 2015 Persons entitled: W.J. Clegg W. Jowett W G Clegg N V Nemanus F.S. Neale G.B. Neale W L Clegg W Jowett W N Cowley Mrs E. Holmes James Cowley Arthur Peter Nunweek John David Peasegood Margaret Joan Peasegood Classification: A registered charge Particulars: L/H property k/a units 1, 2 and 3, 83 birley moor road sheffield. Notification of addition to or amendment of charge. Fully Satisfied |
11 October 1946 | Delivered on: 16 October 1946 Satisfied on: 24 April 2015 Persons entitled: Miss L. Zeiher Classification: Legal charge Secured details: £300. Particulars: Leasehold - no. 19 cobnar avenue, norton woodscote, sheffield. Fully Satisfied |
14 December 2018 | Delivered on: 18 December 2018 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
14 December 2018 | Delivered on: 18 December 2018 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Units 1, 2 and 3 at 877 birley moor retail park, sheffield S12 4WG as registered at the land registry under title number SYK613089. Outstanding |
27 October 2023 | Confirmation statement made on 20 October 2023 with updates (7 pages) |
---|---|
24 October 2023 | Director's details changed for Robert Michael Peasegood on 1 October 2023 (2 pages) |
24 October 2023 | Director's details changed for Mr Nicholas William Pearce on 1 October 2023 (2 pages) |
15 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
1 November 2022 | Confirmation statement made on 20 October 2022 with updates (6 pages) |
1 November 2022 | Appointment of Mr Paul Robert Barker as a director on 1 May 2022 (2 pages) |
24 October 2022 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 24 October 2022 (1 page) |
26 July 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
18 March 2022 | Termination of appointment of Margaret Joan Peasegood as a director on 31 December 2021 (1 page) |
26 October 2021 | Confirmation statement made on 20 October 2021 with updates (6 pages) |
28 July 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
9 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
28 October 2019 | Confirmation statement made on 20 October 2019 with updates (5 pages) |
11 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
3 June 2019 | Appointment of Mr Nicholas William Pearce as a director on 1 June 2019 (2 pages) |
18 December 2018 | Registration of charge 001617900011, created on 14 December 2018 (18 pages) |
18 December 2018 | Registration of charge 001617900012, created on 14 December 2018 (20 pages) |
2 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
10 November 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
10 November 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 November 2016 | Director's details changed for Robert Michael Peasegood on 19 October 2016 (2 pages) |
7 November 2016 | Director's details changed for Robert Michael Peasegood on 19 October 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (15 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (15 pages) |
5 November 2015 | Director's details changed for Margaret Joan Peasegood on 19 October 2015 (2 pages) |
5 November 2015 | Director's details changed for Charles Roland John Dewhurst on 19 October 2015 (2 pages) |
5 November 2015 | Director's details changed for Robert Michael Peasegood on 19 October 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Robert Michael Peasegood on 19 October 2015 (1 page) |
5 November 2015 | Director's details changed for Robert Michael Peasegood on 19 October 2015 (2 pages) |
5 November 2015 | Director's details changed for Margaret Joan Peasegood on 19 October 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Robert Michael Peasegood on 19 October 2015 (1 page) |
5 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Charles Roland John Dewhurst on 19 October 2015 (2 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
4 September 2015 | Satisfaction of charge 8 in full (4 pages) |
4 September 2015 | Satisfaction of charge 8 in full (4 pages) |
7 May 2015 | Satisfaction of charge 001617900010 in full (1 page) |
7 May 2015 | Satisfaction of charge 001617900010 in full (1 page) |
24 April 2015 | Satisfaction of charge 9 in full (3 pages) |
24 April 2015 | Satisfaction of charge 7 in full (3 pages) |
24 April 2015 | Satisfaction of charge 9 in full (3 pages) |
24 April 2015 | Satisfaction of charge 3 in full (3 pages) |
24 April 2015 | Satisfaction of charge 6 in full (3 pages) |
24 April 2015 | Satisfaction of charge 5 in full (3 pages) |
24 April 2015 | Satisfaction of charge 2 in full (3 pages) |
24 April 2015 | Satisfaction of charge 4 in full (3 pages) |
24 April 2015 | Satisfaction of charge 5 in full (3 pages) |
24 April 2015 | Satisfaction of charge 6 in full (3 pages) |
24 April 2015 | Satisfaction of charge 2 in full (3 pages) |
24 April 2015 | Satisfaction of charge 3 in full (3 pages) |
24 April 2015 | Satisfaction of charge 4 in full (3 pages) |
24 April 2015 | Satisfaction of charge 1 in full (3 pages) |
24 April 2015 | Satisfaction of charge 7 in full (3 pages) |
24 April 2015 | Satisfaction of charge 1 in full (3 pages) |
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
16 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
16 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
30 November 2013 | Registration of charge 001617900010 (33 pages) |
30 November 2013 | Registration of charge 001617900010 (33 pages) |
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
12 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
28 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Resolutions
|
25 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
25 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
8 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
19 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
28 October 2009 | Director's details changed for Margaret Peasegood on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Charles Roland John Dewhurst on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Robert Michael Peasegood on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Margaret Peasegood on 20 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (9 pages) |
28 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (9 pages) |
28 October 2009 | Director's details changed for Charles Roland John Dewhurst on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Robert Michael Peasegood on 20 October 2009 (2 pages) |
10 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
10 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
24 October 2008 | Return made up to 20/10/08; full list of members (7 pages) |
24 October 2008 | Return made up to 20/10/08; full list of members (7 pages) |
23 October 2008 | Appointment terminated director rachel matthews (1 page) |
23 October 2008 | Appointment terminated director rachel matthews (1 page) |
22 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
22 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page) |
16 September 2008 | Appointment terminated secretary arthur nunweek (1 page) |
16 September 2008 | Secretary appointed robert michael peasegood (1 page) |
16 September 2008 | Secretary appointed robert michael peasegood (1 page) |
16 September 2008 | Appointment terminated secretary arthur nunweek (1 page) |
11 January 2008 | Return made up to 20/10/07; change of members (9 pages) |
11 January 2008 | Return made up to 20/10/07; change of members (9 pages) |
26 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
22 November 2006 | Return made up to 20/10/06; full list of members (12 pages) |
22 November 2006 | Return made up to 20/10/06; full list of members (12 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
30 November 2005 | Return made up to 20/10/05; full list of members (12 pages) |
30 November 2005 | Return made up to 20/10/05; full list of members (12 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
9 December 2004 | Return made up to 20/10/04; full list of members (11 pages) |
9 December 2004 | Return made up to 20/10/04; full list of members (11 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 November 2003 | Return made up to 20/10/03; full list of members (11 pages) |
10 November 2003 | Return made up to 20/10/03; full list of members (11 pages) |
15 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: queens buildings, queen street, sheffield S1 2DX (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: queens buildings, queen street, sheffield S1 2DX (1 page) |
1 November 2002 | Return made up to 20/10/02; full list of members (12 pages) |
1 November 2002 | Return made up to 20/10/02; full list of members (12 pages) |
18 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 August 2002 | £ ic 19000/15000 08/07/02 £ sr 4000@1=4000 (1 page) |
12 August 2002 | £ ic 19000/15000 08/07/02 £ sr 4000@1=4000 (1 page) |
4 August 2002 | Resolutions
|
4 August 2002 | Resolutions
|
27 November 2001 | Return made up to 20/10/01; full list of members (11 pages) |
27 November 2001 | Return made up to 20/10/01; full list of members (11 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
3 November 2000 | Return made up to 20/10/00; full list of members
|
3 November 2000 | Return made up to 20/10/00; full list of members
|
18 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 December 1999 | Notice of resolution removing auditor (1 page) |
20 December 1999 | Notice of resolution removing auditor (1 page) |
26 October 1999 | Return made up to 20/10/99; full list of members
|
26 October 1999 | Return made up to 20/10/99; full list of members
|
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
26 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
27 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
27 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
19 April 1974 | Resolutions
|
19 April 1974 | Resolutions
|
17 December 1919 | Incorporation (38 pages) |
17 December 1919 | Incorporation (38 pages) |