Blalkley
Manchester
Lancashire
M9 6FN
Director Name | Mrs Kath Storey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2013(92 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 'Ashbridge' Medlock Road Woodhouses Failsworth Greater Manchester M35 9WQ |
Director Name | Mr Andrew Fry |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(100 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 'Ashbridge' Medlock Road Woodhouses Failsworth Greater Manchester M35 9WQ |
Director Name | Mr Paul Cain |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 September 2021(100 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 'Ashbridge' Medlock Road Woodhouses Failsworth Greater Manchester M35 9WQ |
Director Name | Mr Mark Riley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(101 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Upholsterer |
Country of Residence | England |
Correspondence Address | 'Ashbridge' Medlock Road Woodhouses Failsworth Greater Manchester M35 9WQ |
Director Name | Mr Gary McHugh |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(101 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 'Ashbridge' Medlock Road Woodhouses Failsworth Greater Manchester M35 9WQ |
Secretary Name | Mr Paul Cain |
---|---|
Status | Current |
Appointed | 01 October 2023(102 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Correspondence Address | 'Ashbridge' Medlock Road Woodhouses Failsworth Greater Manchester M35 9WQ |
Director Name | Mr Douglas Sloan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(103 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 'Ashbridge' Medlock Road Woodhouses Failsworth Greater Manchester M35 9WQ |
Director Name | Mr Philip Paul Aitken |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(103 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 'Ashbridge' Medlock Road Woodhouses Failsworth Greater Manchester M35 9WQ |
Director Name | Michael Joseph Chadwick |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(70 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 10 February 1997) |
Role | Detective Inspector |
Correspondence Address | 7 Oakwood Chadderton Oldham Lancashire OL9 9TT |
Secretary Name | George Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(70 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | Meritorius Service Medal 20 Barlea Avenue Moston Manchester Lancashire M40 3WL |
Secretary Name | Bernard James Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(71 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 03 February 1993) |
Role | Security Guard |
Correspondence Address | Flat 50 Sanders On Court Miles Platting Manchester Greater Manchester M40 8QJ |
Director Name | Geoffrey Clarke |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(72 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 10 February 1997) |
Role | Builder |
Correspondence Address | 3 Birshaw Close Shaw Oldham Lancashire OL2 8SU |
Director Name | Peter Brookes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(72 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 10 February 1997) |
Role | Entertainer |
Correspondence Address | 16 Aylesbury Grove Boarshaw Middleton Manchester M24 2TG |
Secretary Name | Thomas Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(72 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 January 1995) |
Role | University Lecturer |
Correspondence Address | 147 Roman Road Failsworth Greater Manchester M35 9LP |
Secretary Name | Mr William Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(73 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 1999) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Roseville Marland Fold Lane Bardsley Oldham Lancashire OL8 2RL |
Secretary Name | Michael Joseph Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(77 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 9 Keats Avenue Rochdale Lancashire OL12 7PZ |
Director Name | Mr Albert David Brogan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(78 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 May 2012) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 35 Chauncy Road New Moston Manchester Lancs M40 3GG |
Director Name | Valerie Anne Brogan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(81 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 February 2006) |
Role | Finanace Clerk |
Correspondence Address | 16 Assheton Crescent Newton Heath Manchester M40 1NN |
Secretary Name | Donald Hegarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2004(82 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 13 February 2006) |
Role | Company Director |
Correspondence Address | 214 Hollinwood Avenue Oldham Lancashire OL9 8DF |
Secretary Name | Mr Derek William Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(84 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 February 2008) |
Role | House Husband |
Country of Residence | England |
Correspondence Address | 29 Polefield Road Blalkley Manchester Lancashire M9 6FN |
Director Name | Paul Cain |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(85 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 February 2011) |
Role | Heating Engineer |
Correspondence Address | 1 Assheton Crescent Newton Heath Manchester Lancashire M40 1NN |
Director Name | James Carside |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(86 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 09 February 2009) |
Role | Retired |
Correspondence Address | 51 Norfolk Crescent Failsworth Manchester Lancashire M35 0WS |
Director Name | Mr Philip Brownlow |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(86 years, 12 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 September 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 2 Margrove Close Failsworth Manchester Lancashire M35 9XQ |
Secretary Name | Tom Conley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(86 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 February 2010) |
Role | Local Govt Officer |
Correspondence Address | 4 Grovewood Close Ashton Under Lyne Tameside OL7 9SE |
Director Name | Steven Boyle |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(87 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cedar Avenue Stalybridge Cheshire SK15 3DG |
Secretary Name | Philip Brownlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(88 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 02 February 2020) |
Role | Company Director |
Correspondence Address | Ashbridge Medlock Road Woodhouses Failsworth Greater Manchester M35 9WQ |
Director Name | Mr Duncan Robert Baird |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 April 2013(92 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 February 2014) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | 'Ashbridge' Medlock Road Woodhouses Failsworth Greater Manchester M35 9WQ |
Director Name | Mr Paul Cain |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(92 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 'Ashbridge' Medlock Road Woodhouses Failsworth Greater Manchester M35 9WQ |
Director Name | Mr Howard Buckley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(92 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 'Ashbridge' Medlock Road Woodhouses Failsworth Greater Manchester M35 9WQ |
Director Name | Miss Vicky Akin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 February 2016(94 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 06 February 2017) |
Role | Chiropodist |
Country of Residence | England |
Correspondence Address | 'Ashbridge' Medlock Road Woodhouses Failsworth Greater Manchester M35 9WQ |
Director Name | Mr Peter Buckley |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(96 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 March 2022) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 'Ashbridge' Medlock Road Woodhouses Failsworth Greater Manchester M35 9WQ |
Secretary Name | Mr Chris Ullah |
---|---|
Status | Resigned |
Appointed | 02 February 2020(98 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 June 2020) |
Role | Company Director |
Correspondence Address | 'Ashbridge' Medlock Road Woodhouses Failsworth Greater Manchester M35 9WQ |
Director Name | Mr Jonathan Andrew Bassey |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(98 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 October 2020) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 'Ashbridge' Medlock Road Woodhouses Failsworth Greater Manchester M35 9WQ |
Secretary Name | Mr Jeremy Paul Harris |
---|---|
Status | Resigned |
Appointed | 13 July 2020(99 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2023) |
Role | Company Director |
Correspondence Address | 'Ashbridge' Medlock Road Woodhouses Failsworth Greater Manchester M35 9WQ |
Director Name | Mr Jonathan Bassey |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2021(100 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 2024) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 'Ashbridge' Medlock Road Woodhouses Failsworth Greater Manchester M35 9WQ |
Website | brookdalegolf.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6814534 |
Telephone region | Manchester |
Registered Address | 'Ashbridge' Medlock Road Woodhouses Failsworth Greater Manchester M35 9WQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
- | OTHER 92.48% - |
---|---|
1 at £1 | A.j. Boyle 0.38% Ordinary |
1 at £1 | C. Bailey 0.38% Ordinary |
1 at £1 | D. Cooper 0.38% Ordinary |
1 at £1 | G. Allt 0.38% Ordinary |
1 at £1 | G. Ball 0.38% Ordinary |
1 at £1 | H. Buckley 0.38% Ordinary |
1 at £1 | J. Ashelby 0.38% Ordinary |
1 at £1 | J. Clegg 0.38% Ordinary |
1 at £1 | J. Conley 0.38% Ordinary |
1 at £1 | L. Carver 0.38% Ordinary |
1 at £1 | M. Arnfield 0.38% Ordinary |
1 at £1 | M.g. Allen 0.38% Ordinary |
1 at £1 | P. Aiken 0.38% Ordinary |
1 at £1 | P. Bacon 0.38% Ordinary |
1 at £1 | P. Cain 0.38% Ordinary |
1 at £1 | S. Boyd 0.38% Ordinary |
1 at £1 | S. Daniels 0.38% Ordinary |
1 at £1 | T. Barlow 0.38% Ordinary |
1 at £1 | V. Akin 0.38% Ordinary |
1 at £1 | W.a. Bennett 0.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,609 |
Cash | £3,789 |
Current Liabilities | £119,058 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 February 2024 (overdue) |
27 January 2017 | Delivered on: 15 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land k/a brookdale golf club limited medlock road failsworth. Outstanding |
---|---|
10 August 2012 | Delivered on: 11 August 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 February 2009 | Delivered on: 19 February 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H brookdale golf club medlock raod ashbridge failsworth manchester oldham greater manchester t/no GM838030 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
24 January 1978 | Delivered on: 27 January 1978 Persons entitled: Co-Operative Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land near vale lane failsworth greater manchester containing 3400 sq yards or thereabout.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 January 1978 | Delivered on: 27 January 1978 Persons entitled: Co-Operative Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at woodhouse, nr failsworth greater manchester together with the clubhouse & other buildings erected thereon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 January 1978 | Delivered on: 27 January 1978 Satisfied on: 26 April 2012 Persons entitled: Co-Operative Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The piece of land formerly being part of medlock vale farm, woodhouses, greater manchesterf containing 14 acres or thereabout.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 2023 | Appointment of Mr Paul Cain as a secretary on 1 October 2023 (2 pages) |
---|---|
5 October 2023 | Termination of appointment of Jeremy Paul Harris as a secretary on 30 September 2023 (1 page) |
22 February 2023 | Appointment of Mr Gary Mchugh as a director on 6 February 2023 (2 pages) |
21 February 2023 | Termination of appointment of Thomas Philip Forshaw as a director on 6 February 2023 (1 page) |
21 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
13 February 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
24 June 2022 | Appointment of Mr John Hughes as a director on 14 March 2022 (2 pages) |
24 June 2022 | Appointment of Mr Mark Riley as a director on 14 March 2022 (2 pages) |
23 June 2022 | Termination of appointment of Peter Buckley as a director on 7 March 2022 (1 page) |
23 June 2022 | Termination of appointment of Gary Mchugh as a director on 27 March 2022 (1 page) |
8 March 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
22 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
20 September 2021 | Appointment of Mr Gary Mchugh as a director on 6 September 2021 (2 pages) |
20 September 2021 | Appointment of Mr Jonathan Bassey as a director on 6 September 2021 (2 pages) |
20 September 2021 | Appointment of Mr Andrew Fry as a director on 6 September 2021 (2 pages) |
16 September 2021 | Appointment of Mr Paul Cain as a director on 6 September 2021 (2 pages) |
15 September 2021 | Termination of appointment of Maureen Parker as a director on 6 May 2021 (1 page) |
15 September 2021 | Termination of appointment of Craig Evans as a director on 10 May 2021 (1 page) |
15 September 2021 | Termination of appointment of Philip Brownlow as a director on 6 September 2021 (1 page) |
10 May 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
18 March 2021 | Confirmation statement made on 11 February 2021 with updates (20 pages) |
18 January 2021 | Appointment of Mr Jeremy Paul Harris as a secretary on 13 July 2020 (2 pages) |
13 January 2021 | Termination of appointment of Derek John Stanley as a director on 27 June 2020 (1 page) |
13 January 2021 | Termination of appointment of Jonathan Andrew Bassey as a director on 23 October 2020 (1 page) |
13 January 2021 | Termination of appointment of Michael Taylor as a director on 7 August 2020 (1 page) |
29 November 2020 | Appointment of Mr Craig Evans as a director on 3 February 2020 (2 pages) |
29 November 2020 | Appointment of Mrs Maureen Parker as a director on 3 February 2020 (2 pages) |
29 November 2020 | Termination of appointment of Chris Ullah as a secretary on 11 June 2020 (1 page) |
29 November 2020 | Notice of removal of a director (1 page) |
29 November 2020 | Appointment of Mr Michael Taylor as a director on 3 February 2020 (2 pages) |
29 November 2020 | Appointment of Mr Adrian Peter Riley as a director on 3 February 2020 (2 pages) |
29 November 2020 | Appointment of Mr Jonathan Andrew Bassey as a director on 3 February 2020 (2 pages) |
29 November 2020 | Appointment of Mr Derek John Stanley as a director on 3 February 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
26 March 2020 | Termination of appointment of Paul Richards as a director on 2 February 2020 (1 page) |
26 March 2020 | Appointment of Mr Chris Ullah as a secretary on 2 February 2020 (2 pages) |
26 March 2020 | Termination of appointment of Philip Brownlow as a secretary on 2 February 2020 (1 page) |
26 March 2020 | Termination of appointment of John Paul Uren as a director on 2 February 2020 (1 page) |
6 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
14 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
25 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
20 March 2018 | Appointment of Mr John Paul Uren as a director on 5 February 2018 (2 pages) |
18 March 2018 | Termination of appointment of Jonathan Spicer as a director on 18 March 2018 (1 page) |
18 March 2018 | Termination of appointment of Paul Cain as a director on 18 March 2018 (1 page) |
18 March 2018 | Termination of appointment of Lewis Marland as a director on 18 March 2018 (1 page) |
18 March 2018 | Appointment of Mr Peter Buckley as a director on 5 February 2018 (2 pages) |
18 March 2018 | Termination of appointment of Douglas Unsworth as a director on 18 March 2018 (1 page) |
18 March 2018 | Termination of appointment of William Hilton as a director on 18 March 2018 (1 page) |
18 March 2018 | Termination of appointment of Maureen Parker as a director on 18 March 2018 (1 page) |
18 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
22 June 2017 | Termination of appointment of Paul Deighton as a director on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Paul Deighton as a director on 22 June 2017 (1 page) |
1 March 2017 | Appointment of Mr Jonathan Spicer as a director on 6 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Jonathan Spicer as a director on 6 February 2017 (2 pages) |
28 February 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 February 2017 | Appointment of Mr Paul Deighton as a director on 6 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Paul Deighton as a director on 6 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
27 February 2017 | Termination of appointment of Vicky Akin as a director on 6 February 2017 (1 page) |
27 February 2017 | Termination of appointment of James Davies as a director on 6 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Dominic Grimes as a director on 6 February 2017 (1 page) |
27 February 2017 | Termination of appointment of David Green as a director on 6 February 2017 (1 page) |
27 February 2017 | Termination of appointment of David Green as a director on 6 February 2017 (1 page) |
27 February 2017 | Termination of appointment of James Davies as a director on 6 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Vicky Akin as a director on 6 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Dominic Grimes as a director on 6 February 2017 (1 page) |
15 February 2017 | Registration of charge 001735650006, created on 27 January 2017 (9 pages) |
15 February 2017 | Registration of charge 001735650006, created on 27 January 2017 (9 pages) |
26 January 2017 | Satisfaction of charge 4 in full (4 pages) |
26 January 2017 | Satisfaction of charge 4 in full (4 pages) |
26 January 2017 | Satisfaction of charge 5 in full (4 pages) |
26 January 2017 | Satisfaction of charge 2 in full (4 pages) |
26 January 2017 | Satisfaction of charge 3 in full (4 pages) |
26 January 2017 | Satisfaction of charge 3 in full (4 pages) |
26 January 2017 | Satisfaction of charge 2 in full (4 pages) |
26 January 2017 | Satisfaction of charge 5 in full (4 pages) |
1 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 March 2016 | Appointment of Miss Vicky Akin as a director on 8 February 2016 (2 pages) |
31 March 2016 | Appointment of Mr Paul Richards as a director on 8 February 2016 (2 pages) |
31 March 2016 | Appointment of Mr Paul Richards as a director on 8 February 2016 (2 pages) |
31 March 2016 | Appointment of Miss Vicky Akin as a director on 8 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Lewis Marland as a director on 8 February 2016 (2 pages) |
30 March 2016 | Termination of appointment of Steven James Pickering as a director on 8 February 2016 (1 page) |
30 March 2016 | Termination of appointment of Howard Buckley as a director on 8 February 2016 (1 page) |
30 March 2016 | Termination of appointment of Howard Buckley as a director on 8 February 2016 (1 page) |
30 March 2016 | Appointment of Mr Lewis Marland as a director on 8 February 2016 (2 pages) |
30 March 2016 | Termination of appointment of Steven James Pickering as a director on 8 February 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
23 April 2015 | Appointment of Mr Douglas Unsworth as a director on 9 February 2015 (2 pages) |
23 April 2015 | Appointment of Mr David Green as a director on 9 February 2015 (2 pages) |
23 April 2015 | Appointment of Mr David Green as a director on 9 February 2015 (2 pages) |
23 April 2015 | Appointment of Mr Douglas Unsworth as a director on 9 February 2015 (2 pages) |
23 April 2015 | Appointment of Mr Douglas Unsworth as a director on 9 February 2015 (2 pages) |
23 April 2015 | Appointment of Mr David Green as a director on 9 February 2015 (2 pages) |
7 April 2015 | Termination of appointment of John Thomas Conley as a director on 9 February 2015 (1 page) |
7 April 2015 | Termination of appointment of Micheal Murray as a director on 9 February 2015 (1 page) |
7 April 2015 | Termination of appointment of John Thomas Conley as a director on 9 February 2015 (1 page) |
7 April 2015 | Termination of appointment of Micheal Murray as a director on 9 February 2015 (1 page) |
7 April 2015 | Termination of appointment of Micheal Murray as a director on 9 February 2015 (1 page) |
7 April 2015 | Termination of appointment of John Thomas Conley as a director on 9 February 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Termination of appointment of Duncan Baird as a director (1 page) |
16 April 2014 | Director's details changed for Mrs Kath Storey on 10 February 2014 (2 pages) |
16 April 2014 | Director's details changed for Mrs Kath Storey on 10 February 2014 (2 pages) |
16 April 2014 | Termination of appointment of Duncan Baird as a director (1 page) |
16 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 November 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 November 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
22 May 2013 | Termination of appointment of David Harrison as a director (1 page) |
22 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (27 pages) |
22 May 2013 | Appointment of Mrs Kath Storey as a director (2 pages) |
22 May 2013 | Appointment of Mr Steven James Pickering as a director (2 pages) |
22 May 2013 | Appointment of Mr Howard Buckley as a director (2 pages) |
22 May 2013 | Termination of appointment of Steven Todd as a director (1 page) |
22 May 2013 | Appointment of Mrs Maureen Parker as a director (2 pages) |
22 May 2013 | Appointment of Mr Steven James Pickering as a director (2 pages) |
22 May 2013 | Appointment of Mr Paul Cain as a director (2 pages) |
22 May 2013 | Appointment of Mrs Maureen Parker as a director (2 pages) |
22 May 2013 | Appointment of Mr Paul Cain as a director (2 pages) |
22 May 2013 | Termination of appointment of David Harrison as a director (1 page) |
22 May 2013 | Appointment of Mr William Hilton as a director (2 pages) |
22 May 2013 | Termination of appointment of Raymond Deacon as a director (1 page) |
22 May 2013 | Appointment of Mr Duncan Robert Baird as a director (2 pages) |
22 May 2013 | Appointment of Mr James Davies as a director (2 pages) |
22 May 2013 | Appointment of Mr John Thomas Conley as a director (2 pages) |
22 May 2013 | Appointment of Dr Thomas Philip Forshaw as a director (2 pages) |
22 May 2013 | Termination of appointment of Mark Leigh as a director (1 page) |
22 May 2013 | Appointment of Mr James Davies as a director (2 pages) |
22 May 2013 | Appointment of Mr Dominic Grimes as a director (2 pages) |
22 May 2013 | Termination of appointment of Steven Todd as a director (1 page) |
22 May 2013 | Appointment of Dr Thomas Philip Forshaw as a director (2 pages) |
22 May 2013 | Termination of appointment of Raymond Deacon as a director (1 page) |
22 May 2013 | Termination of appointment of Mark Leigh as a director (1 page) |
22 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (27 pages) |
22 May 2013 | Appointment of Mr Howard Buckley as a director (2 pages) |
22 May 2013 | Appointment of Mr Duncan Robert Baird as a director (2 pages) |
22 May 2013 | Appointment of Mr Dominic Grimes as a director (2 pages) |
22 May 2013 | Appointment of Mr John Thomas Conley as a director (2 pages) |
22 May 2013 | Appointment of Mrs Kath Storey as a director (2 pages) |
22 May 2013 | Appointment of Mr William Hilton as a director (2 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 August 2012 | Appointment of Mr David Harrison as a director (2 pages) |
3 August 2012 | Appointment of Mr David Harrison as a director (2 pages) |
16 July 2012 | Termination of appointment of Albert Brogan as a director (1 page) |
16 July 2012 | Termination of appointment of Albert Brogan as a director (1 page) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (29 pages) |
17 April 2012 | Appointment of Mr Micheal Murray as a director (2 pages) |
17 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (29 pages) |
17 April 2012 | Appointment of Mr Micheal Murray as a director (2 pages) |
17 April 2012 | Termination of appointment of Steven Boyle as a director (1 page) |
17 April 2012 | Termination of appointment of Steven Boyle as a director (1 page) |
17 April 2012 | Termination of appointment of Andrew Fry as a director (1 page) |
17 April 2012 | Termination of appointment of Andrew Fry as a director (1 page) |
24 February 2012 | Termination of appointment of Andrew Fry as a director (1 page) |
24 February 2012 | Termination of appointment of Steven Boyle as a director (1 page) |
24 February 2012 | Termination of appointment of Andrew Fry as a director (1 page) |
24 February 2012 | Termination of appointment of Steven Boyle as a director (1 page) |
17 February 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
17 February 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
6 July 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (29 pages) |
6 July 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (29 pages) |
5 July 2011 | Termination of appointment of Raymond Dbacon as a director (1 page) |
5 July 2011 | Director's details changed for Raymond Deacon on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mark Wilfred Leigh on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Albert David Brogan on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mark Wilfred Leigh on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Derek William Miller on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Raymond Deacon on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Derek William Miller on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Raymond Deacon on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Albert David Brogan on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Albert David Brogan on 4 July 2011 (2 pages) |
5 July 2011 | Termination of appointment of Raymond Dbacon as a director (1 page) |
5 July 2011 | Director's details changed for Mark Wilfred Leigh on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Derek William Miller on 4 July 2011 (2 pages) |
16 June 2011 | Appointment of Mr Steven Todd as a director (2 pages) |
16 June 2011 | Appointment of Mr Steven Todd as a director (2 pages) |
27 May 2011 | Termination of appointment of Lewis Marland as a director (1 page) |
27 May 2011 | Termination of appointment of Paul Cain as a director (1 page) |
27 May 2011 | Termination of appointment of Paul Cain as a director (1 page) |
27 May 2011 | Termination of appointment of Lewis Marland as a director (1 page) |
25 February 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
25 February 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
19 November 2010 | Appointment of Steven Boyle as a director (2 pages) |
19 November 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (31 pages) |
19 November 2010 | Appointment of Andrew Peter Fry as a director (2 pages) |
19 November 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (31 pages) |
19 November 2010 | Appointment of Steven Boyle as a director (2 pages) |
19 November 2010 | Appointment of Andrew Peter Fry as a director (2 pages) |
2 August 2010 | Termination of appointment of John Hutchinson as a director (1 page) |
2 August 2010 | Termination of appointment of John Hutchinson as a director (1 page) |
2 August 2010 | Termination of appointment of Tom Conley as a secretary (2 pages) |
2 August 2010 | Termination of appointment of a director (1 page) |
2 August 2010 | Appointment of Philip Brownlow as a secretary (3 pages) |
2 August 2010 | Termination of appointment of Gary Coop as a director (2 pages) |
2 August 2010 | Termination of appointment of Gary Coop as a director (2 pages) |
2 August 2010 | Termination of appointment of Tom Conley as a secretary (2 pages) |
2 August 2010 | Appointment of Philip Brownlow as a secretary (3 pages) |
2 August 2010 | Termination of appointment of a director (1 page) |
7 June 2010 | Appointment of Raymond Dbacon as a director (2 pages) |
7 June 2010 | Appointment of Raymond Dbacon as a director (2 pages) |
11 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
11 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
7 May 2010 | Annual return made up to 11 February 2009 with a full list of shareholders (12 pages) |
7 May 2010 | Termination of appointment of James Carside as a director (1 page) |
7 May 2010 | Termination of appointment of Christopher Cleave as a director (1 page) |
7 May 2010 | Termination of appointment of Christopher Cleave as a director (1 page) |
7 May 2010 | Annual return made up to 11 February 2009 with a full list of shareholders (12 pages) |
7 May 2010 | Termination of appointment of James Carside as a director (1 page) |
16 December 2009 | Termination of appointment of Gordon Salisbury as a director (1 page) |
16 December 2009 | Termination of appointment of Gordon Salisbury as a director (1 page) |
30 November 2009 | Termination of appointment of Peter Sinclair as a director (1 page) |
30 November 2009 | Termination of appointment of Alexander Loughlin as a director (1 page) |
30 November 2009 | Termination of appointment of Peter Sinclair as a director (1 page) |
30 November 2009 | Termination of appointment of Joseph Loughman as a director (1 page) |
30 November 2009 | Termination of appointment of David Harrison as a director (1 page) |
30 November 2009 | Termination of appointment of Alexander Loughlin as a director (1 page) |
30 November 2009 | Termination of appointment of David Harrison as a director (1 page) |
30 November 2009 | Termination of appointment of Joseph Loughman as a director (1 page) |
6 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 August 2008 | Director appointed james carside (1 page) |
13 August 2008 | Director's change of particulars / albert brogan / 11/02/2008 (1 page) |
13 August 2008 | Director appointed james carside (1 page) |
13 August 2008 | Secretary appointed tom conley (1 page) |
13 August 2008 | Secretary appointed tom conley (1 page) |
13 August 2008 | Director's change of particulars / albert brogan / 11/02/2008 (1 page) |
4 August 2008 | Director appointed christopher cleave (1 page) |
4 August 2008 | Director appointed philip brownlow (1 page) |
4 August 2008 | Director appointed deacon raymond (1 page) |
4 August 2008 | Director appointed christopher cleave (1 page) |
4 August 2008 | Director appointed deacon raymond (1 page) |
4 August 2008 | Director appointed philip brownlow (1 page) |
15 July 2008 | Director appointed gary coop (1 page) |
15 July 2008 | Director appointed gary coop (1 page) |
15 July 2008 | Return made up to 11/02/07; full list of members (27 pages) |
15 July 2008 | Director appointed lewis marland (1 page) |
15 July 2008 | Return made up to 11/02/08; no change of members
|
15 July 2008 | Return made up to 11/02/07; full list of members (27 pages) |
15 July 2008 | Return made up to 11/02/08; no change of members
|
15 July 2008 | Director appointed lewis marland (1 page) |
13 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
13 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
27 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
27 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
27 June 2006 | Return made up to 11/02/06; no change of members
|
27 June 2006 | Return made up to 11/02/06; no change of members
|
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
20 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
20 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
31 March 2005 | Return made up to 11/02/05; full list of members
|
31 March 2005 | Return made up to 11/02/05; full list of members
|
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
18 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
18 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
28 April 2004 | Return made up to 11/02/04; full list of members
|
28 April 2004 | Return made up to 11/02/04; full list of members
|
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
15 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Return made up to 11/02/03; no change of members
|
12 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Return made up to 11/02/03; no change of members
|
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
12 March 2003 | New director appointed (2 pages) |
21 March 2002 | Return made up to 11/02/02; no change of members
|
21 March 2002 | Return made up to 11/02/02; no change of members
|
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
3 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 April 2001 | Return made up to 11/02/01; full list of members
|
25 April 2001 | Return made up to 11/02/01; full list of members
|
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Return made up to 11/02/00; no change of members
|
30 March 2000 | Return made up to 11/02/00; no change of members
|
30 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 February 2000 | Resolutions
|
14 February 2000 | Resolutions
|
14 February 2000 | Resolutions
|
14 February 2000 | Memorandum and Articles of Association (18 pages) |
14 February 2000 | Resolutions
|
14 February 2000 | Memorandum and Articles of Association (18 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
30 March 1999 | Return made up to 11/02/99; bulk list available separately
|
30 March 1999 | Return made up to 11/02/99; bulk list available separately
|
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Resolutions
|
25 March 1998 | Return made up to 11/02/98; full list of members
|
25 March 1998 | Return made up to 11/02/98; full list of members
|
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
17 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
7 April 1997 | New director appointed (3 pages) |
7 April 1997 | New director appointed (3 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Return made up to 11/02/97; no change of members
|
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Return made up to 11/02/97; no change of members
|
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
17 February 1996 | Return made up to 11/02/96; no change of members (8 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Accounts made up to 30 September 1995 (10 pages) |
17 February 1996 | Return made up to 11/02/96; no change of members (8 pages) |
17 February 1996 | Accounts made up to 30 September 1995 (10 pages) |
17 February 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
8 March 1921 | Certificate of incorporation (1 page) |
8 March 1921 | Certificate of incorporation (1 page) |