Strines
Stockport
Cheshire
SK6 7GA
Director Name | Mr David James Summersgill |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2013(86 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 2a Cote Green Road Marple Bridge Stockport Cheshire SK6 5EH |
Director Name | Mr Derek Waterfield |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2013(86 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 127 Lower Hague New Mills High Peak Derbyshire SK22 3AP |
Director Name | John Charles Burton |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(65 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 10 January 2004) |
Role | Quantity Surveyor |
Correspondence Address | 85 Upper Hibbert Lane Marple Stockport Cheshire SK6 7HX |
Director Name | Margaret Fox |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 1993) |
Role | Medical Research Scientist |
Correspondence Address | Tryfan Longlands Road New Mills Stockport Cheshire SK12 3BL |
Director Name | Peter Hall |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 1993) |
Role | Rubber Technologist |
Correspondence Address | 96 Poleacre Lane Woodley Stockport Cheshire SK6 1PH |
Director Name | Peter Jordan |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(65 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 December 1992) |
Role | Teacher |
Correspondence Address | 19 Beacon View Marple Stockport Cheshire SK6 6PX |
Director Name | Janis Larkum |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 1993) |
Role | Health Food Retailer |
Correspondence Address | 12 Arkwright Road Marple Cheshire SK6 7DE |
Director Name | Mr Philip Tidswell Moss |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(65 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 10 January 2004) |
Role | Company Director |
Correspondence Address | 29 Hall Street Stockport Cheshire SK1 4DA |
Director Name | Nicola Shrewy |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 1993) |
Role | Motor Mechanic |
Correspondence Address | 14 Cross Lane Marple Stockport Cheshire SK6 6DJ |
Director Name | Philip Smallman |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(65 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 13 January 2010) |
Role | Company Director |
Correspondence Address | 8 Princes Drive Marple Stockport Cheshire SK6 6NJ |
Director Name | Robin Charles Smallman |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(65 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 10 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 97 Station Road Marple Stockport Cheshire SK6 6NY |
Director Name | Mr Derek Waterfield |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(65 years, 10 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 10 January 2007) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 127 Lower Hague New Mills High Peak SK22 3AP |
Director Name | Bernice Whitaker |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 1993) |
Role | Housewife |
Correspondence Address | 3 Cloughside Marple Bridge Stockport Cheshire SK6 5BS |
Secretary Name | Robin Charles Smallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(65 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 10 January 2004) |
Role | Company Director |
Correspondence Address | 97 Station Road Marple Stockport Cheshire SK6 6NY |
Director Name | Jill Louise Jordan |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(66 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 1993) |
Role | Teacher |
Correspondence Address | 19 Beacon View Marple Stockport Cheshire SK6 6PX |
Director Name | Dr Michael Richard Simon Clark |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(67 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | Fairfields 6 Arkwright Road Marple Stockport Cheshire SK6 7DE |
Director Name | Mrs Joan Froggatt |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brabyns Cottage Brabyns Park Marple Bridge Stockport Cheshire SK6 5LB |
Director Name | Lynne Mary Waterfield |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(67 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 January 2006) |
Role | Marketing Consultant |
Correspondence Address | 127 Lower Hague New Mills High Peak Derbyshire SK22 3AP |
Director Name | Andrew Mark Perry |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(69 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 January 1999) |
Role | Banker |
Correspondence Address | 8 Macauley Close Dukinfield Cheshire SK16 5DT |
Director Name | Paul MacDonald |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(78 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 January 2007) |
Role | Software Engineer |
Correspondence Address | 18 Clifton Drive Marple Stockport Cheshire SK6 6PP |
Secretary Name | Susan Claire MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(78 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 January 2008) |
Role | Web Developer |
Correspondence Address | 18 Clifton Drive Marple Stockport Cheshire SK6 6PP |
Director Name | Margaret Eleri Hanley |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(80 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 09 January 2008) |
Role | Software Trainer |
Correspondence Address | 3 Barlow Fold Romiley Stockport Cheshire SK6 4LQ |
Director Name | Stuart Lilly |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(80 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 12 January 2011) |
Role | Radiographer |
Country of Residence | England |
Correspondence Address | Apartment 4 Chelford House Offerton Road Stockport Cheshire SK2 5GE |
Director Name | Mr David Alan Farthing |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(81 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 05 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Hollins Lane Marple Bridge Stockport Cheshire SK6 5BB |
Secretary Name | Julie Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(81 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 2010) |
Role | Housewife |
Correspondence Address | 9 Brabyns Brow Marple Stockport Cheshire SK6 7DA |
Secretary Name | Mrs Anne Elizabeth Steele |
---|---|
Status | Resigned |
Appointed | 13 January 2010(83 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 12 January 2011) |
Role | Company Director |
Correspondence Address | 64 Scotty Brook Crescent Glossop Derbyshire SK13 8UG |
Director Name | Mrs Anne Elizabeth Steele |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(84 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64 Scotty Brook Crescent Glossop Derbyshire SK13 8UG |
Secretary Name | Mrs Helen Cook |
---|---|
Status | Resigned |
Appointed | 12 January 2011(84 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 2017) |
Role | Company Director |
Correspondence Address | 12 Seven Stiles Drive Marple Stockport Cheshire SK6 6LT |
Website | brabynstennis.co.uk |
---|
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £212,590 |
Cash | £17,990 |
Current Liabilities | £9,370 |
Latest Accounts | 30 September 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2024 (8 months from now) |
18 September 2002 | Delivered on: 19 September 2002 Persons entitled: The Lawn Tennis Association Acting by Their Nominees Lta Nominees Limited Classification: Legal charge Secured details: £45,000.00 and interest due or to become due from the company to the chargee. Particulars: Brabyns lawn tennis club limited brabyns brow marple stockport SK6 7DA. Outstanding |
---|---|
18 September 1997 | Delivered on: 19 September 1997 Persons entitled: The Lawn Tennis Association Classification: Legal charge Secured details: £22,500 due from the company to the chargee under the terms of this legal charge. Particulars: F/H brabyns lawn tennis club limited brabyns brow marple stockport together with all fixtures and fittings. All moveable plant machinery implements building materials furniture and equipment. Outstanding |
10 April 1926 | Delivered on: 10 April 1926 Classification: Series of debentures Outstanding |
16 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
---|---|
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
17 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
30 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
26 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 March 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 June 2017 | Termination of appointment of Helen Cook as a secretary on 1 June 2017 (1 page) |
24 June 2017 | Termination of appointment of Helen Cook as a secretary on 1 June 2017 (1 page) |
15 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
15 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
13 July 2016 | Registered office address changed from Brabyns Brow Marple Stockport Cheshire SK6 7DA to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 13 July 2016 (1 page) |
13 July 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
13 July 2016 | Registered office address changed from Brabyns Brow Marple Stockport Cheshire SK6 7DA to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 13 July 2016 (1 page) |
13 July 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
16 January 2016 | Annual return made up to 15 January 2016 no member list (5 pages) |
16 January 2016 | Annual return made up to 15 January 2016 no member list (5 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 January 2015 | Annual return made up to 15 January 2015 no member list (5 pages) |
19 January 2015 | Annual return made up to 15 January 2015 no member list (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 February 2014 | Annual return made up to 15 January 2014 no member list (5 pages) |
12 February 2014 | Annual return made up to 15 January 2014 no member list (5 pages) |
23 March 2013 | Appointment of Mr Derek Waterfield as a director (2 pages) |
23 March 2013 | Appointment of Mr David James Summersgill as a director (2 pages) |
23 March 2013 | Appointment of Mr Derek Waterfield as a director (2 pages) |
23 March 2013 | Appointment of Mr David James Summersgill as a director (2 pages) |
3 March 2013 | Termination of appointment of Anne Steele as a director (1 page) |
3 March 2013 | Termination of appointment of David Farthing as a director (1 page) |
3 March 2013 | Appointment of Mr Andrew Duncan Baggott as a director (2 pages) |
3 March 2013 | Annual return made up to 15 January 2013 no member list (4 pages) |
3 March 2013 | Termination of appointment of Anne Steele as a director (1 page) |
3 March 2013 | Termination of appointment of David Farthing as a director (1 page) |
3 March 2013 | Appointment of Mr Andrew Duncan Baggott as a director (2 pages) |
3 March 2013 | Annual return made up to 15 January 2013 no member list (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 March 2012 | Annual return made up to 15 January 2012 no member list (4 pages) |
2 March 2012 | Annual return made up to 15 January 2012 no member list (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 January 2011 | Annual return made up to 15 January 2011 no member list (3 pages) |
20 January 2011 | Appointment of Mrs Helen Cook as a secretary (2 pages) |
20 January 2011 | Annual return made up to 15 January 2011 no member list (3 pages) |
20 January 2011 | Appointment of Mrs Helen Cook as a secretary (2 pages) |
15 January 2011 | Appointment of Mrs Anne Elizabeth Steele as a director (2 pages) |
15 January 2011 | Termination of appointment of Stuart Lilly as a director (1 page) |
15 January 2011 | Termination of appointment of Anne Steele as a secretary (1 page) |
15 January 2011 | Appointment of Mrs Anne Elizabeth Steele as a director (2 pages) |
15 January 2011 | Termination of appointment of Stuart Lilly as a director (1 page) |
15 January 2011 | Termination of appointment of Anne Steele as a secretary (1 page) |
14 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 March 2010 | Annual return made up to 15 January 2010 no member list (3 pages) |
10 March 2010 | Termination of appointment of Philip Smallman as a director (1 page) |
10 March 2010 | Appointment of Mrs Anne Elizabeth Steele as a secretary (1 page) |
10 March 2010 | Director's details changed for Stuart Lilly on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr David Alan Farthing on 10 February 2010 (2 pages) |
10 March 2010 | Termination of appointment of Julie Bridge as a secretary (1 page) |
10 March 2010 | Annual return made up to 15 January 2010 no member list (3 pages) |
10 March 2010 | Termination of appointment of Philip Smallman as a director (1 page) |
10 March 2010 | Appointment of Mrs Anne Elizabeth Steele as a secretary (1 page) |
10 March 2010 | Director's details changed for Stuart Lilly on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr David Alan Farthing on 10 February 2010 (2 pages) |
10 March 2010 | Termination of appointment of Julie Bridge as a secretary (1 page) |
4 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 February 2009 | Annual return made up to 15/01/09 (3 pages) |
3 February 2009 | Annual return made up to 15/01/09 (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 March 2008 | Annual return made up to 15/01/08 (3 pages) |
31 March 2008 | Annual return made up to 15/01/08 (3 pages) |
14 March 2008 | Director appointed mr david alan farthing (1 page) |
14 March 2008 | Director appointed mr david alan farthing (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 February 2007 | Annual return made up to 15/01/07 (2 pages) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Annual return made up to 15/01/07 (2 pages) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 February 2006 | Annual return made up to 15/01/06
|
13 February 2006 | Annual return made up to 15/01/06
|
5 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Annual return made up to 15/01/05
|
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned;director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Annual return made up to 15/01/05
|
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned;director resigned (1 page) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 July 2004 | Annual return made up to 15/01/04 (6 pages) |
12 July 2004 | Annual return made up to 15/01/04 (6 pages) |
15 August 2003 | Annual return made up to 15/01/03 (6 pages) |
15 August 2003 | Annual return made up to 15/01/03 (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
22 May 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
14 June 2002 | Annual return made up to 15/01/02
|
14 June 2002 | Annual return made up to 15/01/02
|
20 September 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Annual return made up to 15/01/01
|
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Annual return made up to 15/01/01
|
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 June 2000 | Annual return made up to 15/01/00
|
21 June 2000 | Annual return made up to 15/01/00
|
9 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
9 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
5 February 1999 | Annual return made up to 15/01/99 (6 pages) |
5 February 1999 | Annual return made up to 15/01/99 (6 pages) |
17 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
17 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
18 February 1998 | Annual return made up to 15/01/98 (6 pages) |
18 February 1998 | Annual return made up to 15/01/98 (6 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
16 April 1997 | Annual return made up to 15/01/97 (6 pages) |
16 April 1997 | Annual return made up to 15/01/97 (6 pages) |
29 August 1996 | Annual return made up to 15/01/96
|
29 August 1996 | Annual return made up to 15/01/96
|
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
30 August 1995 | Annual return made up to 15/01/95 (6 pages) |
30 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
30 August 1995 | Annual return made up to 15/01/95 (6 pages) |
30 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |