Primavera
Brienno 22012
Como
Italy
Director Name | Mr Lance Derek Higham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(60 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Thornlee Court Grotton Oldham OL4 5RG |
Director Name | Lynda Higham |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(60 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Sales Executive |
Country of Residence | Spain |
Correspondence Address | C.Can Vich 23 Calvia 07184 Mallorca Balearas |
Secretary Name | Lynda Higham |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Sales Executive |
Country of Residence | Spain |
Correspondence Address | C.Can Vich 23 Calvia 07184 Mallorca Balearas |
Director Name | Mr John Frederick Connery |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(60 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 March 1992) |
Role | Chartered Accountant |
Correspondence Address | Thornfield Hall Farm Arundel Street Ashton Under Lyne Lancashire OL6 6RH |
Secretary Name | Mr John Frederick Connery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(60 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | Thornfield Hall Farm Arundel Street Ashton Under Lyne Lancashire OL6 6RH |
Telephone | 0161 3308818 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Enterprise Rent A Car Ltd 126 Oldham Road Ashton-Under-Lyne OL7 9AH |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £733,820 |
Cash | £186,797 |
Current Liabilities | £77,212 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
30 January 1973 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1985 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1976 | Delivered 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 1970 | Delivered 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 1972 | Delivered 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 2009 | Delivered 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 |
3 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
17 December 2019 | Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page) |
12 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 March 2019 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page) |
19 December 2018 | Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page) |
6 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
14 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
15 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
17 March 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
17 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
25 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
18 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
16 November 2009 | Director's details changed for Lance Derek Higham on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Lance Derek Higham on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Lynda Higham on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Lynda Higham on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Gerard Higham on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Gerard Higham on 16 November 2009 (2 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 February 2008 | Return made up to 03/11/07; full list of members (3 pages) |
21 February 2008 | Return made up to 03/11/07; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 November 2006 | Return made up to 03/11/06; full list of members (3 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: texaco service station 126 oldham road ashton-under-lyne OL7 9AH (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: texaco service station 126 oldham road ashton-under-lyne OL7 9AH (1 page) |
27 November 2006 | Return made up to 03/11/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 December 2005 | Return made up to 03/11/05; full list of members (3 pages) |
8 December 2005 | Return made up to 03/11/05; full list of members (3 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 November 2004 | Return made up to 03/11/04; full list of members
|
24 November 2004 | Return made up to 03/11/04; full list of members
|
29 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 January 2004 | Return made up to 03/11/03; no change of members (5 pages) |
15 January 2004 | Return made up to 03/11/03; no change of members (5 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
4 December 2002 | Return made up to 03/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 03/11/02; full list of members (7 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
21 November 2001 | Return made up to 03/11/01; full list of members
|
21 November 2001 | Return made up to 03/11/01; full list of members
|
25 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
13 November 2000 | Return made up to 03/11/00; full list of members (7 pages) |
13 November 2000 | Return made up to 03/11/00; full list of members (7 pages) |
7 December 1999 | Return made up to 03/11/99; full list of members
|
7 December 1999 | Return made up to 03/11/99; full list of members
|
2 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 November 1999 | Director's particulars changed (1 page) |
2 November 1999 | Director's particulars changed (1 page) |
2 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 1999 | Director's particulars changed (1 page) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 November 1999 | Director's particulars changed (1 page) |
9 March 1999 | Return made up to 03/11/98; no change of members (5 pages) |
9 March 1999 | Return made up to 03/11/98; no change of members (5 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
6 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
5 December 1996 | Return made up to 03/11/96; full list of members
|
5 December 1996 | Return made up to 03/11/96; full list of members
|
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Return made up to 03/11/95; no change of members (4 pages) |
28 November 1995 | Return made up to 03/11/95; no change of members (4 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (116 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
25 February 1983 | Annual return made up to 17/11/82 (4 pages) |
25 February 1983 | Annual return made up to 17/11/82 (4 pages) |
11 February 1983 | Accounts made up to 31 March 1982 (8 pages) |
11 February 1983 | Accounts made up to 31 March 1982 (8 pages) |