Trafford Park
Manchester
M17 1EB
Director Name | Robert Errington Wilson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(67 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 3 West Fleetham Chathill Northumberland NE67 5JU |
Secretary Name | Valerie Marrianne Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(67 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 3 West Fleetham Chathill Northumberland NE67 5JU |
Director Name | Mr Andrew Chow |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(84 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 7-8 Shield Drive Wardley Industrial Estate Worsley Manchester |
Director Name | Mr Steven Walsh |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(84 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Centenary Link Trafford Park Manchester M17 1EB |
Director Name | Mr Sreeram Venkateswaran |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 2018(94 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 March 2019) |
Role | Professional Employee |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 & 8 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Daniel Evans |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(95 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 7-8 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Rohit Gothi |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 March 2019(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP |
Director Name | Mr Rohit Maheshwari |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 March 2019(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP |
Director Name | Mr Jeffrey Allan Weiss |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2021(97 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2006(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 2009) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Website | www.parkersofbolton.co.uk/ |
---|---|
Telephone | 01204 531323 |
Telephone region | Bolton |
Registered Address | Unit 1 Centenary Link Trafford Park Manchester M17 1EB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
7.2k at £1 | Avocet Sports LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £391,467 |
Cash | £143,038 |
Current Liabilities | £78,613 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
4 July 1986 | Delivered on: 8 July 1986 Satisfied on: 25 September 1998 Persons entitled: Psa Wholesale Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new and unused passenger cars and light commercial vehicles manufactured and/or sold or supplied by citroen cars limited all the dealers right title and interest under the dealer agreement the full benefit of all moneys deposited by or for the dealer with citroen cars limited (see doc M107 for full details). Fully Satisfied |
---|---|
30 June 1986 | Delivered on: 2 July 1986 Satisfied on: 25 September 1998 Persons entitled: Psa Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a consignment agreement dated 30.6.86 or any account whatsoever. Particulars: All the chargors interest in any vehicle delivered to it under the terms of the consignment agreement and any monies received therefor. Fully Satisfied |
5 December 1985 | Delivered on: 16 December 1985 Satisfied on: 25 September 1998 Persons entitled: Lloyds 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. Fully Satisfied |
29 March 1984 | Delivered on: 16 April 1984 Satisfied on: 25 September 1998 Persons entitled: Psa Wholesale Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) all new & used passenger cars & light commercial vehicles & derivatives thereof & the separate chassis thereof manufactured &/or sold or supplied by citroen cars limited of which the mortgagor is both present & future the owner & all the interest of the mortgagor both present & future in such goods of which it is not the owner being in each case goods held in connection with the mortgagor's business of a motor dealer & garage proprietor. Together with all increases accessories & additions thereto & the benefit of any improvements & renewals thereof. 2) all the mortgagors right title & interest under the dealer agreement made between citroen cars limited & the mortgagor 3) full benefit of all monies under the dealer agreement. (See doc M104 for full details). Fully Satisfied |
9 February 1984 | Delivered on: 22 February 1984 Satisfied on: 25 September 1998 Persons entitled: Psa Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & specific charge all the stock of new/used trucks & vehicles shown in the schedule attached to doc M103. Fully Satisfied |
13 June 1983 | Delivered on: 15 June 1983 Satisfied on: 25 September 1998 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 157/169 bradshawgate bolton & 16 shiffnall street bolton t/no.gm 72523. Fully Satisfied |
31 August 1982 | Delivered on: 3 September 1982 Satisfied on: 25 September 1998 Persons entitled: St James Properties (Newcastle) Limited Classification: Legal charge Secured details: £200,000 & all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 157-169 (odd nos) bradshawgate 16 shiffnall street & land & buildings on the west side of carlton street bolton title no gm 72523. Fully Satisfied |
17 November 1981 | Delivered on: 19 November 1981 Persons entitled: Anglo French Finance Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) all peugeot vehicles and all the interest of the company in such vehicles (2) right title and interest of the company under a consignment agreement. Fully Satisfied |
17 April 1999 | Delivered on: 7 May 1999 Satisfied on: 5 November 2005 Persons entitled: National Westminster 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: L/H land at rosehill industrial estate carlisle cumbria t/n- CU101015. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 April 1999 | Delivered on: 7 May 1999 Satisfied on: 5 November 2005 Persons entitled: National Westminster 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 393 & 395 station road bamber bridge lancashire t/n-LA570602. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 November 1987 | Delivered on: 5 November 1987 Satisfied on: 25 September 1998 Persons entitled: Nws Trust Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stock in trade of used motor vehicles both present and future. Fully Satisfied |
25 September 1987 | Delivered on: 1 October 1987 Satisfied on: 25 September 1998 Persons entitled: National Westminster 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: 171 and 173 bradshawgate and 17 bridgeman place bolton greater manchester title no gm 242649 and /or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 1987 | Delivered on: 1 October 1987 Satisfied on: 25 September 1998 Persons entitled: National Westminster 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: 157 to 169 (odd numbers) bradshawgate 16 shiffnall street and land and buildings on the west side of carlton street bolton greater manchester title no gm 72523 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 July 1987 | Delivered on: 16 July 1987 Satisfied on: 23 August 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 January 1987 | Delivered on: 30 January 1987 Satisfied on: 25 September 1998 Persons entitled: Psa Wholesale Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 171 & 173 bradshawgate and 17 bridgeman place, bolton. Title no gm 242649 together with fixed plant machinery fixtures (see doc M395 for full information relavent to this charge). Fully Satisfied |
22 January 1987 | Delivered on: 30 January 1987 Satisfied on: 25 September 1998 Persons entitled: Psa Wholesale Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the stock of vehicles connected with the company business present & future floating charge over book debts stock-in-trade & work in progress. (See form 395 for full details). Fully Satisfied |
25 May 1976 | Delivered on: 2 June 1976 Satisfied on: 5 November 2005 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.(see doc 90). Fully Satisfied |
10 October 2011 | Delivered on: 12 October 2011 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 |
11 January 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
---|---|
15 December 2020 | Registered office address changed from Units 7-8 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB to Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP on 15 December 2020 (1 page) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
22 September 2020 | Termination of appointment of Daniel Evans as a director on 15 October 2019 (1 page) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
23 December 2019 | Change of details for Avocet Sports Limited as a person with significant control on 25 November 2019 (2 pages) |
23 December 2019 | Change of details for Insync Bikes Limited as a person with significant control on 14 December 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 August 2019 | Termination of appointment of Sreeram Venkateswaran as a director on 26 March 2019 (1 page) |
22 August 2019 | Appointment of Mr Rohit Maheshwari as a director on 26 March 2019 (2 pages) |
22 August 2019 | Appointment of Mr Rohit Gothi as a director on 26 March 2019 (2 pages) |
22 August 2019 | Appointment of Mr Daniel Evans as a director on 26 March 2019 (2 pages) |
10 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
3 January 2019 | Director's details changed for Mr Sreeram Venkateswaran on 2 January 2019 (2 pages) |
31 December 2018 | Appointment of Mr Sreeram Venkateswaran as a director on 18 December 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
12 December 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
12 December 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
3 November 2017 | Accounts for a small company made up to 31 January 2017 (10 pages) |
3 November 2017 | Accounts for a small company made up to 31 January 2017 (10 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
7 December 2016 | Full accounts made up to 31 January 2016 (19 pages) |
7 December 2016 | Full accounts made up to 31 January 2016 (19 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
24 September 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
24 September 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
31 October 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
31 October 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
5 March 2014 | Termination of appointment of Andrew Chow as a director (1 page) |
5 March 2014 | Termination of appointment of Andrew Chow as a director (1 page) |
31 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
31 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
6 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
3 May 2011 | Director's details changed for Mr Steven Walsh on 19 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Steven Walsh on 19 April 2011 (2 pages) |
15 October 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
15 October 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr Andrew Chow on 10 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Steven Walsh on 10 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Andrew Chow on 10 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Steven Walsh on 10 March 2010 (2 pages) |
2 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
2 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from c/o centurion house 129 deansgate manchester M3 3AA (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from c/o centurion house 129 deansgate manchester M3 3AA (1 page) |
6 January 2009 | Appointment terminated secretary dwf secretarial services LIMITED (1 page) |
6 January 2009 | Director's change of particulars / andrew chow / 05/12/2008 (1 page) |
6 January 2009 | Appointment terminated secretary dwf secretarial services LIMITED (1 page) |
6 January 2009 | Director's change of particulars / andrew chow / 05/12/2008 (1 page) |
10 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
10 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
16 July 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
16 July 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
10 July 2008 | Appointment terminated director robert wilson (1 page) |
10 July 2008 | Appointment terminated director robert wilson (1 page) |
10 July 2008 | Director appointed steven walsh (2 pages) |
10 July 2008 | Director appointed andrew chow (2 pages) |
10 July 2008 | Director appointed andrew chow (2 pages) |
10 July 2008 | Director appointed steven walsh (2 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
14 July 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
14 July 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 January 2007 | Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page) |
18 January 2007 | Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: shiffnall house shiffnall street bolton lancs BL2 1BZ (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: shiffnall house shiffnall street bolton lancs BL2 1BZ (1 page) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
11 November 2004 | Return made up to 30/09/04; full list of members
|
11 November 2004 | Return made up to 30/09/04; full list of members
|
16 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
16 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
10 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
10 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
6 November 2002 | Return made up to 30/09/02; full list of members
|
6 November 2002 | Return made up to 30/09/02; full list of members
|
18 July 2002 | Auditor's resignation (1 page) |
18 July 2002 | Auditor's resignation (1 page) |
9 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
9 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
21 March 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
21 March 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
23 November 1999 | Return made up to 30/09/99; full list of members
|
23 November 1999 | Return made up to 30/09/99; full list of members
|
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
3 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
13 April 1988 | Accounts for a medium company made up to 30 September 1986 (15 pages) |
13 April 1988 | Accounts for a medium company made up to 30 September 1986 (15 pages) |
25 November 1986 | Return made up to 15/09/86; full list of members (4 pages) |
25 November 1986 | Return made up to 15/09/86; full list of members (4 pages) |
9 September 1986 | Accounts made up to 30 September 1985 (14 pages) |
9 September 1986 | Accounts made up to 30 September 1985 (14 pages) |
1 December 1984 | Accounts made up to 30 September 1983 (14 pages) |
1 December 1984 | Accounts made up to 30 September 1983 (14 pages) |
8 January 1983 | Accounts made up to 30 September 1981 (16 pages) |
8 January 1983 | Accounts made up to 30 September 1981 (16 pages) |
20 December 1979 | Accounts made up to 31 March 1979 (18 pages) |
20 December 1979 | Accounts made up to 31 March 1979 (18 pages) |
8 May 1978 | Accounts made up to 31 March 1977 (18 pages) |
8 May 1978 | Accounts made up to 31 March 1977 (18 pages) |
15 August 1975 | Accounts made up to 31 March 1975 (9 pages) |
15 August 1975 | Accounts made up to 31 March 1975 (9 pages) |
27 February 1924 | Certificate of incorporation (1 page) |
27 February 1924 | Incorporation (26 pages) |
27 February 1924 | Certificate of incorporation (1 page) |
27 February 1924 | Incorporation (26 pages) |