1 Carr Lane
Alderley Edge
Cheshire
SK9 7SL
Secretary Name | Mr Philip John Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1998(72 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Row Of Trees Farm 1 Carr Lane Alderley Edge Cheshire SK9 7SL |
Director Name | Jenny Elizabeth Moynihan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(96 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Charles Bryan Tittle |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(67 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 March 1998) |
Role | Glove Manufacturer |
Correspondence Address | 65 Bramhall Lane South Bramhall Stockport Cheshire SK7 2EG |
Director Name | Mr Iain Charles Tittle |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(67 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 April 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 65 Bramhall Lane South Bramhall Stockport Cheshire SK7 2EG |
Director Name | Mrs Mary Tittle |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(67 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 April 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Appartment 9 Mayfield Place 64 Bramhall Lane South, Bramhall Stockport Cheshire SK7 2DF |
Secretary Name | Mrs Mary Tittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(67 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 65 Bramhall Lane South Bramhall Stockport Cheshire SK7 2EG |
Director Name | Philippa Mary Merriman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(69 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2005) |
Role | Accountant |
Correspondence Address | 118 Ack Lane East Bramhall Stockport Cheshire SK7 2AB |
Director Name | Mr Mark Andrew Lomax |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(79 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF |
Director Name | Paul Michael Charles Day |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(79 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 23 February 2005) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Redlea Cottage 5 Park Avenue, Roundhay Leeds West Yorkshire LS8 2JJ |
Director Name | Mr Gavin Miklaucich |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(79 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 March 2017) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Lainston Layer Road Abberton Colchester CO5 7NH |
Director Name | Paul Michael Charles Day |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(80 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redlea Cottage 5 Park Avenue, Roundhay Leeds West Yorkshire LS8 2JJ |
Director Name | Mrs Jane Elizabeth Wright |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(86 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr James Brandon Phillips |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(88 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
Website | boardmanbros.co.uk |
---|---|
Telephone | 0161 8322381 |
Telephone region | Manchester |
Registered Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
100k at £1 | Peshawear Uk LTD 99.76% Ordinary A |
---|---|
9.9m at £0.00001 | Peshawear Uk LTD 0.10% Ordinary Ea-eb |
7.1k at £0.01 | Peshawear Uk LTD 0.07% Ordinary C |
5.4k at £0.01 | Peshawear Uk LTD 0.05% Ordinary D |
530.4k at £0.00001 | Peshawear Uk LTD 0.01% Ordinary Ed |
707.2k at £0.00001 | Peshawear Uk LTD 0.01% Ordinary Ec |
- | OTHER 0.00% - |
45.6k at £0.00002 | Peshawear Uk LTD 0.00% Ordinary E |
Year | 2014 |
---|---|
Turnover | £14,128,325 |
Gross Profit | £3,443,475 |
Net Worth | £3,135,665 |
Cash | £855,774 |
Current Liabilities | £2,408,773 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 8 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
22 January 2016 | Delivered on: 26 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
15 June 2011 | Delivered on: 25 June 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
1 April 2005 | Delivered on: 7 April 2005 Persons entitled: The Royal Bank of Scotland 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 |
10 June 2011 | Delivered on: 23 June 2011 Satisfied on: 30 December 2015 Persons entitled: Mark Lomax Classification: Composite guarantee and debenture Secured details: All sums due or to become due. 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 see image for full details. Fully Satisfied |
10 June 2011 | Delivered on: 17 June 2011 Satisfied on: 30 December 2015 Persons entitled: Philip John Wright Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
1 March 1993 | Delivered on: 10 March 1993 Satisfied on: 15 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 redbank cheetham manchester t/n LA21007 together with land adjoining comprised in t/nos GM623446 and GM623058. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 August 1981 | Delivered on: 25 August 1981 Satisfied on: 3 May 2014 Persons entitled: Williams & Glyn's Bank LTD Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture dated 16/10/72. Particulars: Fixed charge on all the book debts and other debts of the company both present and future. Fully Satisfied |
16 October 1972 | Delivered on: 6 November 1972 Satisfied on: 3 May 2014 Persons entitled: Williams & Glyn's Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital together with all fixtures (see doc 73). Fully Satisfied |
28 January 2021 | Accounts for a dormant company made up to 31 January 2020 (9 pages) |
---|---|
29 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 January 2019 (8 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 January 2018 (7 pages) |
1 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
12 March 2018 | Registered office address changed from 50 Red Bank Cheetham Hill Manchester M4 4HF to Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS on 12 March 2018 (1 page) |
31 July 2017 | Full accounts made up to 31 January 2017 (16 pages) |
31 July 2017 | Full accounts made up to 31 January 2017 (16 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
5 May 2017 | Termination of appointment of Gavin Miklaucich as a director on 3 March 2017 (1 page) |
5 May 2017 | Termination of appointment of Gavin Miklaucich as a director on 3 March 2017 (1 page) |
21 October 2016 | Full accounts made up to 31 January 2016 (29 pages) |
21 October 2016 | Full accounts made up to 31 January 2016 (29 pages) |
11 October 2016 | Satisfaction of charge 7 in full (1 page) |
11 October 2016 | Satisfaction of charge 4 in full (1 page) |
11 October 2016 | Satisfaction of charge 7 in full (1 page) |
11 October 2016 | Satisfaction of charge 4 in full (1 page) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
2 February 2016 | Company name changed boardman bros LIMITED\certificate issued on 02/02/16
|
2 February 2016 | Company name changed boardman bros LIMITED\certificate issued on 02/02/16
|
2 February 2016 | Change of name notice (2 pages) |
2 February 2016 | Change of name notice (2 pages) |
26 January 2016 | Registration of charge 002043410008, created on 22 January 2016 (23 pages) |
26 January 2016 | Registration of charge 002043410008, created on 22 January 2016 (23 pages) |
30 December 2015 | Satisfaction of charge 5 in full (4 pages) |
30 December 2015 | Satisfaction of charge 6 in full (4 pages) |
30 December 2015 | Satisfaction of charge 5 in full (4 pages) |
30 December 2015 | Satisfaction of charge 6 in full (4 pages) |
2 July 2015 | Full accounts made up to 31 January 2015 (22 pages) |
2 July 2015 | Full accounts made up to 31 January 2015 (22 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 October 2014 | Full accounts made up to 31 January 2014 (22 pages) |
22 October 2014 | Full accounts made up to 31 January 2014 (22 pages) |
15 May 2014 | Satisfaction of charge 3 in full (4 pages) |
15 May 2014 | Satisfaction of charge 3 in full (4 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 May 2014 | Satisfaction of charge 2 in full (4 pages) |
3 May 2014 | Satisfaction of charge 1 in full (4 pages) |
3 May 2014 | Satisfaction of charge 2 in full (4 pages) |
3 May 2014 | Satisfaction of charge 1 in full (4 pages) |
19 December 2013 | Appointment of Mr James Brandon Phillips as a director (2 pages) |
19 December 2013 | Appointment of Mr James Brandon Phillips as a director (2 pages) |
23 October 2013 | Full accounts made up to 31 January 2013 (21 pages) |
23 October 2013 | Full accounts made up to 31 January 2013 (21 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
6 November 2012 | Full accounts made up to 31 January 2012 (24 pages) |
6 November 2012 | Full accounts made up to 31 January 2012 (24 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
1 November 2011 | Full accounts made up to 31 January 2011 (22 pages) |
1 November 2011 | Full accounts made up to 31 January 2011 (22 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 June 2011 | Appointment of Mrs Jane Elizabeth Wright as a director (2 pages) |
24 June 2011 | Appointment of Mrs Jane Elizabeth Wright as a director (2 pages) |
23 June 2011 | Termination of appointment of Mark Lomax as a director (1 page) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 June 2011 | Termination of appointment of Mark Lomax as a director (1 page) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Auditor's resignation (1 page) |
3 February 2011 | Auditor's resignation (1 page) |
5 October 2010 | Full accounts made up to 31 January 2010 (20 pages) |
5 October 2010 | Full accounts made up to 31 January 2010 (20 pages) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
23 September 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Director's details changed for Mr Gavin Miklaucich on 30 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Gavin Miklaucich on 30 April 2010 (2 pages) |
7 August 2009 | Full accounts made up to 31 January 2009 (21 pages) |
7 August 2009 | Full accounts made up to 31 January 2009 (21 pages) |
9 July 2009 | Return made up to 30/04/09; full list of members (5 pages) |
9 July 2009 | Return made up to 30/04/09; full list of members (5 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (28 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (28 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
29 November 2007 | Accounts for a medium company made up to 31 January 2007 (27 pages) |
29 November 2007 | Accounts for a medium company made up to 31 January 2007 (27 pages) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 30/04/07; full list of members (8 pages) |
31 May 2007 | Return made up to 30/04/07; full list of members (8 pages) |
18 August 2006 | Full accounts made up to 31 January 2006 (33 pages) |
18 August 2006 | Full accounts made up to 31 January 2006 (33 pages) |
9 June 2006 | Return made up to 30/04/06; full list of members (8 pages) |
9 June 2006 | Return made up to 30/04/06; full list of members (8 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
30 September 2005 | Full accounts made up to 31 January 2005 (31 pages) |
30 September 2005 | Full accounts made up to 31 January 2005 (31 pages) |
21 July 2005 | £ sr [email protected] 01/04/05 £ sr [email protected] (1 page) |
21 July 2005 | £ sr [email protected] 01/04/05 £ sr [email protected] (1 page) |
17 June 2005 | Return made up to 30/04/05; change of members (11 pages) |
17 June 2005 | Return made up to 30/04/05; change of members (11 pages) |
19 April 2005 | Declaration of assistance for shares acquisition (9 pages) |
19 April 2005 | Declaration of assistance for shares acquisition (9 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Resolutions
|
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Resolutions
|
7 April 2005 | Particulars of mortgage/charge (11 pages) |
7 April 2005 | Particulars of mortgage/charge (11 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 December 2004 | Accounts for a medium company made up to 31 January 2004 (26 pages) |
3 December 2004 | Accounts for a medium company made up to 31 January 2004 (26 pages) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | New director appointed (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
2 June 2004 | Return made up to 30/04/04; no change of members (9 pages) |
2 June 2004 | Return made up to 30/04/04; no change of members (9 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
1 December 2003 | Full accounts made up to 31 January 2003 (27 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (27 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members
|
3 June 2003 | Return made up to 30/04/03; full list of members
|
9 March 2003 | Resolutions
|
9 March 2003 | Particulars of contract relating to shares (4 pages) |
9 March 2003 | Ad 31/01/03--------- £ si [email protected]=168 £ ic 100000/100168 (2 pages) |
9 March 2003 | Nc inc already adjusted 31/01/03 (1 page) |
9 March 2003 | Ad 31/01/03--------- £ si [email protected]=168 £ ic 100000/100168 (2 pages) |
9 March 2003 | Resolutions
|
9 March 2003 | Ad 10/02/03--------- £ si [email protected]= 115 £ ic 100168/100283 (2 pages) |
9 March 2003 | Resolutions
|
9 March 2003 | Nc inc already adjusted 31/01/03 (1 page) |
9 March 2003 | Resolutions
|
9 March 2003 | Ad 10/02/03--------- £ si [email protected]= 115 £ ic 100168/100283 (2 pages) |
9 March 2003 | Particulars of contract relating to shares (4 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
29 October 2002 | Accounts for a medium company made up to 31 January 2002 (20 pages) |
29 October 2002 | Accounts for a medium company made up to 31 January 2002 (20 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
13 November 2001 | Full accounts made up to 31 January 2001 (19 pages) |
13 November 2001 | Full accounts made up to 31 January 2001 (19 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members
|
11 May 2001 | Return made up to 30/04/01; full list of members
|
21 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
21 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
13 June 2000 | Return made up to 30/04/00; full list of members
|
13 June 2000 | Return made up to 30/04/00; full list of members
|
8 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 September 1999 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
28 September 1999 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
21 June 1999 | Return made up to 30/04/99; no change of members
|
21 June 1999 | Return made up to 30/04/99; no change of members
|
10 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 December 1998 | Director's particulars changed (1 page) |
24 December 1998 | Director's particulars changed (1 page) |
6 July 1998 | Return made up to 30/04/98; full list of members
|
6 July 1998 | Return made up to 30/04/98; full list of members
|
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
26 February 1998 | New secretary appointed (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed (1 page) |
26 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
27 May 1997 | Return made up to 30/04/97; full list of members
|
27 May 1997 | Return made up to 30/04/97; full list of members
|
20 March 1997 | Memorandum and Articles of Association (10 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Memorandum and Articles of Association (10 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
19 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Director's particulars changed (1 page) |
23 May 1996 | Return made up to 30/04/96; full list of members
|
23 May 1996 | Return made up to 30/04/96; full list of members
|
31 July 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
31 July 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
15 May 1995 | Director's particulars changed (2 pages) |
15 May 1995 | Director's particulars changed (2 pages) |
3 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
3 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
9 May 1994 | Return made up to 30/04/94; full list of members (6 pages) |
9 May 1994 | Return made up to 30/04/94; full list of members (6 pages) |
18 April 1994 | Resolutions
|
18 April 1994 | Resolutions
|
25 May 1993 | Return made up to 30/04/93; full list of members (6 pages) |
25 May 1993 | Return made up to 30/04/93; full list of members (6 pages) |
18 May 1992 | Return made up to 30/04/92; full list of members (8 pages) |
18 May 1992 | Return made up to 30/04/92; full list of members (8 pages) |
19 January 1992 | Resolutions
|
19 January 1992 | Resolutions
|
21 May 1991 | Return made up to 30/04/91; no change of members (5 pages) |
21 May 1991 | Return made up to 30/04/91; no change of members (5 pages) |
7 March 1925 | Company name changed\certificate issued on 07/03/25 (1 page) |
7 March 1925 | Company name changed\certificate issued on 07/03/25 (1 page) |
7 March 1925 | Certificate of incorporation (1 page) |
7 March 1925 | Incorporation (27 pages) |
7 March 1925 | Certificate of incorporation (1 page) |
7 March 1925 | Incorporation (27 pages) |