Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
Director Name | Mr Stephen David Hepplewhite |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(100 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
Director Name | James West |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 1 Fairgarth Drive Kirby Lonsdale Lancs LA26 2DT |
Director Name | Mr Clive Burton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(69 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Cotswold Crescent Walshaw Park Bury Lancashire BL8 1QL |
Director Name | Raymond James Farrell |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 19 Minden Close Bury Lancashire BL8 2LH |
Director Name | Robert Clive Taylor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(69 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 2 Doe Riddings Cottages Ashton In Makerfield Wigan Lancs WN4 0JA |
Secretary Name | Mr Clive Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Cotswold Crescent Walshaw Park Bury Lancashire BL8 1QL |
Director Name | Julian Francis Kaines Lee |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 May 1997) |
Role | Chief Executive |
Correspondence Address | Fen Place Mill Turners Hill Sussex RH10 4QQ |
Secretary Name | Keith Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 5 Leyfield Avenue Romiley Stockport Cheshire SK6 4AP |
Director Name | Andrew Robert Fortune |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1996) |
Role | Finance Director |
Correspondence Address | 50 Myrtle Avenue Bingley West Yorkshire BD16 1EW |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1997) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Mr David John Bolton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1997) |
Role | Finance Director |
Correspondence Address | 2 St Thomas's Mews Guildford Surrey GU1 3NE |
Director Name | Philip Lloyd |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(74 years, 9 months after company formation) |
Appointment Duration | 26 years (resigned 01 March 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
Secretary Name | Philip Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(74 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
Director Name | Bryan Matthew Johnson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 1 Warren Avenue Hartford Crewe Cheshire CW9 7QS |
Director Name | John David Ashton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(82 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 June 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Langham Close Astley Bridge Bolton Lancashire BL1 7RA |
Director Name | Jonathan Farrimond |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2023(100 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
Website | www.sewingthreadonline.co.uk/ |
---|---|
Telephone | 01942 290143 |
Telephone region | Wigan |
Registered Address | Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
3.5k at £1 | Alexander Lawson & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £543,102 |
Cash | £91,027 |
Current Liabilities | £1,441,920 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
1 March 2023 | Delivered on: 8 March 2023 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
13 December 2022 | Delivered on: 20 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
6 May 2010 | Delivered on: 8 May 2010 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 |
13 January 2004 | Delivered on: 14 January 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 July 2003 | Delivered on: 23 July 2003 Persons entitled: Confidential Invoice Discounting Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 May 1997 | Delivered on: 21 May 1997 Persons entitled: The Co-Operative 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 March 1997 | Delivered on: 22 March 1997 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All the debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder. See the mortgage charge document for full details. Outstanding |
10 June 1996 | Delivered on: 28 June 1996 Satisfied on: 10 May 1997 Persons entitled: Barclays Bank PLC,as Security Trustee on Behalf of the Banks Classification: Supplemental guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 March 1996 | Delivered on: 10 April 1996 Satisfied on: 10 May 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 August 2018 | Confirmation statement made on 5 August 2018 with updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 May 2018 | Director's details changed for Mr Colin David Johnson on 17 May 2018 (2 pages) |
17 May 2018 | Director's details changed for Philip Lloyd on 17 May 2018 (2 pages) |
17 May 2018 | Secretary's details changed for Philip Lloyd on 17 May 2018 (1 page) |
21 November 2017 | Satisfaction of charge 4 in full (1 page) |
21 November 2017 | Satisfaction of charge 3 in full (1 page) |
21 November 2017 | Satisfaction of charge 3 in full (1 page) |
21 November 2017 | Satisfaction of charge 4 in full (1 page) |
21 November 2017 | Satisfaction of charge 5 in full (1 page) |
21 November 2017 | Satisfaction of charge 5 in full (1 page) |
15 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
12 July 2017 | Termination of appointment of John David Ashton as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of John David Ashton as a director on 30 June 2017 (1 page) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for John David Ashton on 5 August 2010 (2 pages) |
10 August 2010 | Director's details changed for John David Ashton on 5 August 2010 (2 pages) |
10 August 2010 | Director's details changed for John David Ashton on 5 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
24 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
15 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
18 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
18 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
11 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
11 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
3 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
3 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
14 February 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
14 February 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: britannia house rough hey road, grimsargh preston lancashire PR2 5AR (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: britannia house rough hey road, grimsargh preston lancashire PR2 5AR (1 page) |
25 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
3 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
3 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
14 January 2004 | Particulars of mortgage/charge (5 pages) |
14 January 2004 | Particulars of mortgage/charge (5 pages) |
1 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
23 July 2003 | Particulars of mortgage/charge (6 pages) |
23 July 2003 | Particulars of mortgage/charge (6 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
6 February 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
18 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
18 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 August 2001 | Return made up to 05/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 05/08/01; full list of members (7 pages) |
19 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
19 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
22 August 2000 | Return made up to 05/08/00; full list of members
|
22 August 2000 | Return made up to 05/08/00; full list of members
|
20 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
20 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
27 August 1999 | Return made up to 05/08/99; no change of members (7 pages) |
27 August 1999 | Return made up to 05/08/99; no change of members (7 pages) |
19 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
19 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
12 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
12 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (17 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (17 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
20 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
20 May 1997 | Resolutions
|
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: ocean house caspian road altrincham cheshire WA14 5HH (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: ocean house caspian road altrincham cheshire WA14 5HH (1 page) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
13 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
18 February 1997 | Director's particulars changed (1 page) |
18 February 1997 | Director's particulars changed (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
12 August 1996 | Return made up to 05/08/96; no change of members
|
12 August 1996 | Return made up to 05/08/96; no change of members
|
5 July 1996 | Resolutions
|
5 July 1996 | Memorandum and Articles of Association (13 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | Memorandum and Articles of Association (13 pages) |
28 June 1996 | Particulars of mortgage/charge (6 pages) |
28 June 1996 | Particulars of mortgage/charge (6 pages) |
10 April 1996 | Particulars of mortgage/charge (21 pages) |
10 April 1996 | Particulars of mortgage/charge (21 pages) |
27 December 1995 | New director appointed (4 pages) |
27 December 1995 | New director appointed (4 pages) |
27 December 1995 | New director appointed (4 pages) |
27 December 1995 | New director appointed (4 pages) |
30 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
30 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
18 August 1995 | Return made up to 15/08/95; no change of members (12 pages) |
18 August 1995 | Return made up to 15/08/95; no change of members (12 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
27 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
27 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |