Company NameWilliam Monk Limited
Company StatusActive
Company Number00254206
CategoryPrivate Limited Company
Incorporation Date14 February 1931(93 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameGerard Higham
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(60 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleChairman
Country of ResidenceItaly
Correspondence Address3a Via Villaggio
Primavera
Brienno 22012
Como
Italy
Director NameMr Lance Derek Higham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(60 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Thornlee Court
Grotton
Oldham
OL4 5RG
Director NameLynda Higham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(60 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleSales Executive
Country of ResidenceSpain
Correspondence AddressC.Can Vich
23 Calvia 07184
Mallorca Balearas
Secretary NameLynda Higham
NationalityBritish
StatusCurrent
Appointed21 April 1992(61 years, 2 months after company formation)
Appointment Duration32 years
RoleSales Executive
Country of ResidenceSpain
Correspondence AddressC.Can Vich
23 Calvia 07184
Mallorca Balearas
Director NameMr John Frederick Connery
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 March 1992)
RoleChartered Accountant
Correspondence AddressThornfield Hall Farm Arundel Street
Ashton Under Lyne
Lancashire
OL6 6RH
Secretary NameMr John Frederick Connery
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 March 1992)
RoleCompany Director
Correspondence AddressThornfield Hall Farm Arundel Street
Ashton Under Lyne
Lancashire
OL6 6RH

Contact

Telephone0161 3308818
Telephone regionManchester

Location

Registered AddressC/O Enterprise Rent A Car Ltd
126 Oldham Road
Ashton-Under-Lyne
OL7 9AH
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£733,820
Cash£186,797
Current Liabilities£77,212

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

30 January 1973Delivered on: 14 February 1973
Satisfied on: 29 February 2008
Persons entitled: Chevron Oil (U.K.) LTD.

Classification: Deed supplemental to legal charge
Secured details: For further securing charge to secure the monies advanced was registered pursuant to sec. 95 of the coy act 1948.
Particulars: Garage and petrol filling station. Land and premises at oldham rd, ashton-under-lyne, lancs.
Fully Satisfied
30 January 1973Delivered on: 1 February 1973
Satisfied on: 29 February 2008
Persons entitled: Chevron Oil (U.K.) LTD.

Classification: Deed of postponement
Secured details: A deed of postponement dated the 30 jan 1973 and created by william monk LTD, which postpones the priority of two charges dated 26 mar 1971 and 10 apr. 1972 in favour of national westminster bank to two charges and a refinancing deed, the three dated 30 jan 1973 in favour of chevron oil (U.K.) LTD, was registered in pursuant to sect. 95 of the coys act 1948 on the 1ST feb. 1973.
Particulars: Garage and petrol filling station premises at ashton-under-lyne, lancs., With frontages to oldham road, pole street and cranbrook street, including a section of former railway property.
Fully Satisfied
30 January 1973Delivered on: 1 February 1973
Satisfied on: 29 February 2008
Persons entitled: Chevron Oil (U.K.) LTD.

Classification: Deed supplemental to two legal charge.
Secured details: For securing monies outstanding to the charges and secured by two other chargees both dated 30 jan, 1973.
Particulars: Garage and petrol filling station premises at ashton-under-lyne, lancs., With frontages to oldham road. Pole street and cranbrook street, including a section of former railway property.
Fully Satisfied
30 January 1973Delivered on: 1 February 1973
Satisfied on: 29 February 2008
Persons entitled: Chevron Oil (U.K) LTD.

Classification: Legal charge
Secured details: For securing £10000 and further advances not exceeding £26484. in the aggregate therewith and all other monies due or to become due from the coy to the chargee including monies due for goods sold and delivered.
Particulars: Garage and petrol filling station premises at ashton under-lyne, lancs. With frontages to oldham rd pole street and cranbrook street and including a section of former railway property.
Fully Satisfied
30 January 1973Delivered on: 1 February 1973
Satisfied on: 29 February 2008
Persons entitled: Chevron Oil (U.K.) LTD.

Classification: Legal charge
Secured details: For securing £70,000 and further advances not exceeding £90,000 in the aggregate therewith and all other monies due or to become due from the company to the chargee. Including monies due for goods sold and delivered.
Particulars: Garage and petrol filling station premises at ashton under-lyne, lancs. With frontages to oldham rd, pole street and cranbrook street and including a section of former railway property.
Fully Satisfied
26 March 1971Delivered on: 12 April 1971
Satisfied on: 29 February 2008
Persons entitled: National Westminster 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/H oldham road station garage oldham road, ashton-under-lyne lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1971Delivered on: 1 March 1971
Satisfied on: 29 February 2008
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: 117/119 stamford st. Ashton under lyne.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1995Delivered on: 7 December 1995
Satisfied on: 29 February 2008
Persons entitled: Texaco Limited

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land and buildings on the east side of oldham road ashton under lyne t/n GM420252 and all f/h land and buildings on the east side of oldham road. See the mortgage charge document for full details.
Fully Satisfied
4 March 1992Delivered on: 10 March 1992
Satisfied on: 28 February 1994
Persons entitled: Nws Trust 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 charge over including bookdebts. Undertaking and all property and assets.
Fully Satisfied
1 October 1985Delivered on: 18 October 1985
Satisfied on: 29 February 2008
Persons entitled: Texaco Limited

Classification: Deed whereby two charges dated 30/1/73 and charges dated 10/2/76 and 16/4/81 in favour of chevron oil (UK) limited were novated to texaco limited.
Secured details: A deed dated 1/10/85 and created by william monk limited whereby two charges 30/1/73, and charges dated 10/2/76 and 16/4/81 in favour of chevron oil (UK) limited were novated to texaco limited in respect of loans made pursuant to the said charges and all other sums from time to time due or owing.
Particulars: Garage and filling station at ashton-under-lyne lancashire with frontages to oldham road, pole street and cranbrook street including a section of former railway property and the land comprised in t/N. Gm 9098.
Fully Satisfied
16 April 1981Delivered on: 16 April 1981
Satisfied on: 29 February 2008
Persons entitled: Chevron Oil (UK) Limited

Classification: Legal charge
Secured details: £40,000.
Particulars: Property (comprising garage, petrol filling station, restaurant and other premises) with frontage to oldham road cranbrook street & pole street ashton under lyne tameside greater manchester title no. Gm 9098.
Fully Satisfied
12 November 1979Delivered on: 20 November 1979
Satisfied on: 6 March 1992
Persons entitled: Mercantile Credit Company Limited

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: Motor ship single screw "tonopah" O.N. 379461.
Fully Satisfied
18 July 1979Delivered on: 6 August 1979
Satisfied on: 29 February 2008
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: Land on east side of oldham road ashton-under-lyne title no. Gm 9098.
Fully Satisfied
10 February 1976Delivered on: 11 February 1976
Satisfied on: 29 February 2008
Persons entitled: Chevron Oil (UK) LTD.

Classification: Deed of variation and charge
Secured details: Further securing the outstanding balance of monies secured by two charges dated 30.1.73.
Particulars: Garage & petrol filling station premises fronting oldham road, cranbrook street, and pool street ashton-under-lyne, thameside, greater manchester.
Fully Satisfied
15 September 1970Delivered on: 22 September 1970
Satisfied on: 29 February 2008
Persons entitled: Astley Acceptances LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Grand garage king street, oldham with trade fittings & fixtures.
Fully Satisfied
10 April 1972Delivered on: 12 April 1972
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: Floating charge on undertaking and all property and assets present and future including uncalled capital and goodwill.
Outstanding
23 April 2009Delivered on: 24 April 2009
Persons entitled: National Westminster 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/H plot of land situate and fronting to oldham road cranbrooke street and pole street ashton under lyne in the county of lancaster. The f/h property situate at oldham road ashton under lyne in the county of lancaster. T/n GM724514 being land to the east side of oldham road ashton under lyne. By way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
25 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
8 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
9 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
15 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
18 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
17 December 2019Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page)
12 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
19 March 2019Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
19 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
6 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
14 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
15 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 20,000
(6 pages)
24 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 20,000
(6 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 20,000
(6 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 20,000
(6 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 20,000
(6 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
17 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
25 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,000
(6 pages)
25 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,000
(6 pages)
25 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,000
(6 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
18 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
16 November 2009Director's details changed for Lance Derek Higham on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Lance Derek Higham on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Lynda Higham on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Lynda Higham on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Gerard Higham on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Gerard Higham on 16 November 2009 (2 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 November 2008Return made up to 03/11/08; full list of members (4 pages)
17 November 2008Return made up to 03/11/08; full list of members (4 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 February 2008Return made up to 03/11/07; full list of members (3 pages)
21 February 2008Return made up to 03/11/07; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 November 2006Return made up to 03/11/06; full list of members (3 pages)
27 November 2006Registered office changed on 27/11/06 from: texaco service station 126 oldham road ashton-under-lyne OL7 9AH (1 page)
27 November 2006Registered office changed on 27/11/06 from: texaco service station 126 oldham road ashton-under-lyne OL7 9AH (1 page)
27 November 2006Return made up to 03/11/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 December 2005Return made up to 03/11/05; full list of members (3 pages)
8 December 2005Return made up to 03/11/05; full list of members (3 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 January 2004Return made up to 03/11/03; no change of members (5 pages)
15 January 2004Return made up to 03/11/03; no change of members (5 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
4 December 2002Return made up to 03/11/02; full list of members (7 pages)
4 December 2002Return made up to 03/11/02; full list of members (7 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
21 November 2001Return made up to 03/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(7 pages)
21 November 2001Return made up to 03/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
13 November 2000Return made up to 03/11/00; full list of members (7 pages)
13 November 2000Return made up to 03/11/00; full list of members (7 pages)
7 December 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 1999Secretary's particulars changed;director's particulars changed (1 page)
2 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
2 November 1999Director's particulars changed (1 page)
2 November 1999Director's particulars changed (1 page)
2 November 1999Secretary's particulars changed;director's particulars changed (1 page)
2 November 1999Director's particulars changed (1 page)
2 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
2 November 1999Director's particulars changed (1 page)
9 March 1999Return made up to 03/11/98; no change of members (5 pages)
9 March 1999Return made up to 03/11/98; no change of members (5 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
6 November 1997Return made up to 03/11/97; no change of members (4 pages)
6 November 1997Return made up to 03/11/97; no change of members (4 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (18 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (18 pages)
5 December 1996Return made up to 03/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1996Return made up to 03/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
28 November 1995Return made up to 03/11/95; no change of members (4 pages)
28 November 1995Return made up to 03/11/95; no change of members (4 pages)
18 September 1995Full accounts made up to 31 March 1995 (13 pages)
18 September 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (116 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
25 February 1983Annual return made up to 17/11/82 (4 pages)
25 February 1983Annual return made up to 17/11/82 (4 pages)
11 February 1983Accounts made up to 31 March 1982 (8 pages)
11 February 1983Accounts made up to 31 March 1982 (8 pages)