Holcombe Brook
Bury
BL0 9TD
Director Name | Mr Benjamin Jacob Wright |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2015(82 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Longsight Road Holcombe Brook Bury BL0 9TD |
Director Name | Mrs Cherry Wright |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(84 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Adviser |
Country of Residence | England |
Correspondence Address | 8 Longsight Road Holcombe Brook Bury BL0 9TD |
Secretary Name | Mr Benjamin Jacob Wright |
---|---|
Status | Current |
Appointed | 10 March 2017(84 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Darwen House Walker Industrial Estate Walker Road Guide Blackburn Lancashire BB1 2QE |
Director Name | Anthony Peter Wright |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(58 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | Fold House Calrofold Lane Rainow Macclesfield Cheshire SK11 0AA |
Director Name | Winifred Doreen Wright |
---|---|
Date of Birth | March 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(58 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 17 Paxford Place Wilmslow Cheshire SK9 1NL |
Secretary Name | Mr Michael Joseph Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(58 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 116 Adlington Road Wilmslow Cheshire SK9 2LN |
Secretary Name | Frances Therese Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(70 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 October 2010) |
Role | Company Director |
Correspondence Address | 10 Malvern Avenue Atherton Greater Manchester M46 9LP |
Director Name | Mr Daniel Patrick Wright |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(77 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Darwen House Walker Industrial Estate Walker Road Guide Blackburn Lancashire BB1 2QE |
Secretary Name | Cherry Wright |
---|---|
Status | Resigned |
Appointed | 14 October 2010(77 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Darwen House Walker Industrial Estate Walker Road Guide Blackburn Lancashire BB1 2QE |
Director Name | Mr Laurie Ernest Thomas |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 December 2018) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | Darwen House Walker Industrial Estate Walker Road Guide Blackburn Lancashire BB1 2QE |
Website | candcuk.com |
---|
Registered Address | 8 Longsight Road Holcombe Brook Bury BL0 9TD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
7k at £1 | Piccadilly Assured Homes LTD 82.35% Ordinary |
---|---|
1.5k at £1 | Michael Joseph Wright & Cherry Wright 17.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £639,771 |
Cash | £477,201 |
Current Liabilities | £1,171,035 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2023 (5 months, 3 weeks from now) |
8 August 2014 | Delivered on: 12 August 2014 Persons entitled: Gabrielle Wright Daniel Patrick Michael Wright Cherry Wright Michael Joseph Wright Classification: A registered charge Particulars: F/H 13-21 (odd) church street ainsworth t/no GM548568. F/h 2, 3, 4 and 5 barton road eccles t/no GM734433. Outstanding |
---|---|
8 April 2021 | Delivered on: 14 April 2021 Persons entitled: Michael Joseph Wright, Cherry Wright, Benjamin Jacob Wright, Gabrielle Wright and Robert Graham Trustees Limited Classification: A registered charge Particulars: 13 to 21 (odd) church street, ainsworth, bolton, BL2 5RA registered at the land registry under title number GM548568 and others. Outstanding |
7 January 2019 | Delivered on: 9 January 2019 Persons entitled: Gabrielle Wright Daniel Patrick Michael Wright Cherry Wright Michael Joseph Wright Michael Joseph Wright Cherry Wright Benjamin Jacob Wright Robert Graham Trustees Limited Classification: A registered charge Particulars: 26 caistor close, manchester M16 8NW registered at the land registry under title number GM661963. Outstanding |
29 November 2018 | Delivered on: 30 November 2018 Persons entitled: Gabrielle Wright Daniel Patrick Michael Wright Cherry Wright Michael Joseph Wright Michael Joseph Wright Cherry Wright Benjamin Jacob Wright Robert Graham Trustees Limited Michael Joseph Wright Cherry Wright Benjamin Jacob Wright Robert Graham Trustees Limited Classification: A registered charge Particulars: 13 to 21 (odd) church street, ainsworth, bolton, BL2 5RA registered at the land registry under title number GM548568 and various others for more details please refer to the instrument. Outstanding |
26 June 1991 | Delivered on: 16 July 1991 Satisfied on: 7 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future but limited to the sum of £1,000. Fully Satisfied |
23 February 1988 | Delivered on: 7 March 1988 Satisfied on: 13 March 1991 Persons entitled: Kansallis Osake Pankki Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 18/1/88. Particulars: Equipment lease agreement c/a/228/2301, schedule 2 and 3 thereto dated 29/1/88. Fully Satisfied |
29 January 1988 | Delivered on: 16 February 1988 Satisfied on: 10 December 2003 Persons entitled: Kansallis Osake Pankki Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 18/1/88. Particulars: Equipment lease agreement ref. C/a/228/2301 schedule 1 dated 19/1/88. Fully Satisfied |
12 January 1987 | Delivered on: 20 January 1987 Satisfied on: 10 December 2003 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
17 February 1986 | Delivered on: 22 February 1986 Satisfied on: 13 March 1991 Persons entitled: Banco Hispand Americans Limited. Classification: Assignment and charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights titles benefits and interest of the company, under or arising in respect of the property or assets comprised in the agreement details. (See doc. M82 for containing details). Fully Satisfied |
15 July 1985 | Delivered on: 22 July 1985 Satisfied on: 10 December 2003 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
31 January 1984 | Delivered on: 1 February 1984 Satisfied on: 10 December 2003 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present or future account of the company. Fully Satisfied |
10 August 1983 | Delivered on: 12 August 1983 Satisfied on: 10 December 2003 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present/future account of the company. Fully Satisfied |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
---|---|
20 December 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
14 April 2021 | Registration of charge 002725770012, created on 8 April 2021 (39 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 January 2021 | Registered office address changed from 5 Tottington Road Bolton BL2 4BN England to 8 Longsight Road Holcombe Brook Bury BL0 9TD on 7 January 2021 (1 page) |
7 January 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
15 April 2020 | Registered office address changed from Darwen House Walker Industrial Estate Walker Road Guide Blackburn Lancashire BB1 2QE to 5 Tottington Road Bolton BL2 4BN on 15 April 2020 (1 page) |
4 December 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 July 2019 | Director's details changed for Mr Benjamin Jacob Wright on 12 December 2018 (2 pages) |
15 January 2019 | Termination of appointment of Laurie Ernest Thomas as a director on 24 December 2018 (1 page) |
9 January 2019 | Registration of charge 002725770011, created on 7 January 2019 (38 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 November 2018 | Registration of charge 002725770010, created on 29 November 2018 (39 pages) |
22 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 April 2017 | Secretary's details changed for Mr Ben Jacob Wright on 10 March 2017 (1 page) |
13 April 2017 | Appointment of Mr Ben Jacob Wright as a secretary on 10 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Cherry Wright as a secretary on 10 March 2017 (1 page) |
13 April 2017 | Appointment of Mrs Cherry Wright as a director on 10 March 2017 (2 pages) |
13 April 2017 | Appointment of Laurie Ernest Thomas as a director on 10 March 2017 (2 pages) |
13 April 2017 | Secretary's details changed for Mr Ben Jacob Wright on 10 March 2017 (1 page) |
13 April 2017 | Appointment of Mr Ben Jacob Wright as a secretary on 10 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Cherry Wright as a secretary on 10 March 2017 (1 page) |
13 April 2017 | Appointment of Mrs Cherry Wright as a director on 10 March 2017 (2 pages) |
13 April 2017 | Appointment of Laurie Ernest Thomas as a director on 10 March 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
3 September 2015 | Termination of appointment of Daniel Patrick Wright as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Daniel Patrick Wright as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Daniel Patrick Wright as a director on 1 September 2015 (1 page) |
15 June 2015 | Appointment of Mr Benjamin Jacob Wright as a director on 28 February 2015 (2 pages) |
15 June 2015 | Appointment of Mr Benjamin Jacob Wright as a director on 28 February 2015 (2 pages) |
9 February 2015 | Change of share class name or designation (2 pages) |
9 February 2015 | Change of share class name or designation (2 pages) |
3 February 2015 | Memorandum and Articles of Association (14 pages) |
3 February 2015 | Memorandum and Articles of Association (14 pages) |
3 February 2015 | Resolutions
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR England to Darwen House Walker Industrial Estate Walker Road Guide Blackburn Lancashire BB1 2QE on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR England to Darwen House Walker Industrial Estate Walker Road Guide Blackburn Lancashire BB1 2QE on 3 December 2014 (1 page) |
3 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR England to Darwen House Walker Industrial Estate Walker Road Guide Blackburn Lancashire BB1 2QE on 3 December 2014 (1 page) |
12 August 2014 | Registration of charge 002725770009, created on 8 August 2014 (28 pages) |
12 August 2014 | Registration of charge 002725770009, created on 8 August 2014 (28 pages) |
12 August 2014 | Registration of charge 002725770009, created on 8 August 2014 (28 pages) |
9 May 2014 | Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG on 9 May 2014 (1 page) |
8 January 2014 | Director's details changed for Michael Joseph Wright on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Michael Joseph Wright on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Michael Joseph Wright on 8 January 2014 (2 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Appointment of Daniel Patrick Wright as a director (2 pages) |
14 October 2010 | Appointment of Cherry Wright as a secretary (1 page) |
14 October 2010 | Termination of appointment of Frances Metcalfe as a secretary (1 page) |
14 October 2010 | Appointment of Daniel Patrick Wright as a director (2 pages) |
14 October 2010 | Appointment of Cherry Wright as a secretary (1 page) |
14 October 2010 | Termination of appointment of Frances Metcalfe as a secretary (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
17 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from c/o bedi james associates chartered accountants 1 turves road cheadle hulme cheshire SK8 6AW (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from c/o bedi james associates chartered accountants 1 turves road cheadle hulme cheshire SK8 6AW (1 page) |
21 November 2007 | Return made up to 10/11/07; no change of members (6 pages) |
21 November 2007 | Return made up to 10/11/07; no change of members (6 pages) |
1 March 2007 | Auditor's resignation (1 page) |
1 March 2007 | Auditor's resignation (1 page) |
20 February 2007 | Auditor's resignation (1 page) |
20 February 2007 | Auditor's resignation (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: fourways house 57 hilton street manchester M1 2EJ (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: fourways house 57 hilton street manchester M1 2EJ (1 page) |
7 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
7 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
9 December 2006 | Return made up to 10/11/06; full list of members (6 pages) |
9 December 2006 | Return made up to 10/11/06; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 5 January 2006 (18 pages) |
4 November 2006 | Full accounts made up to 5 January 2006 (18 pages) |
4 November 2006 | Full accounts made up to 5 January 2006 (18 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: clayton house 59 piccadilly manchester M1 2AS (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: clayton house 59 piccadilly manchester M1 2AS (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
21 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
8 December 2004 | Return made up to 10/11/04; full list of members
|
8 December 2004 | Return made up to 10/11/04; full list of members
|
15 November 2004 | £ ic 10000/8500 19/12/03 £ sr [email protected]=1500 (1 page) |
15 November 2004 | Auditor's resignation (1 page) |
15 November 2004 | £ ic 10000/8500 19/12/03 £ sr [email protected]=1500 (1 page) |
15 November 2004 | Auditor's resignation (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2003 | Return made up to 10/11/03; full list of members (9 pages) |
19 November 2003 | Return made up to 10/11/03; full list of members (9 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
9 December 2002 | Return made up to 10/11/02; full list of members (9 pages) |
9 December 2002 | Return made up to 10/11/02; full list of members (9 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 November 2001 | Return made up to 10/11/01; full list of members (8 pages) |
16 November 2001 | Return made up to 10/11/01; full list of members (8 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
5 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
17 November 1998 | Return made up to 10/11/98; change of members (8 pages) |
17 November 1998 | Return made up to 10/11/98; change of members (8 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
30 October 1997 | Return made up to 02/11/97; full list of members (8 pages) |
30 October 1997 | Return made up to 02/11/97; full list of members (8 pages) |
24 July 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
24 July 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
5 November 1996 | Return made up to 02/11/96; full list of members (8 pages) |
5 November 1996 | Return made up to 02/11/96; full list of members (8 pages) |
12 June 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
12 June 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
31 October 1995 | Return made up to 02/11/95; full list of members (10 pages) |
31 October 1995 | Return made up to 02/11/95; full list of members (10 pages) |
14 June 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
14 June 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
13 March 1991 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 March 1991 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 January 1987 | Particulars of mortgage/charge (4 pages) |
20 January 1987 | Particulars of mortgage/charge (4 pages) |
19 July 1968 | Resolutions
|
19 July 1968 | Resolutions
|
30 January 1933 | Incorporation (17 pages) |
30 January 1933 | Incorporation (17 pages) |