Stockport Road
Cheadle
Cheshire
SK8 2AG
Director Name | Elizabeth Patricia Bullock |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2003(65 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commercial Garage Stockport Road Cheadle Cheshire SK8 2AG |
Director Name | Mr Robert Geoffrey Bullock |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2003(65 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commercial Garage Stockport Road Cheadle Cheshire SK8 2AG |
Director Name | Steven Powell Bullock |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2003(65 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commercial Garage Stockport Road Cheadle Cheshire SK8 2AG |
Director Name | Elizabeth Neill |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2003(65 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commercial Garage Stockport Road Cheadle Cheshire SK8 2AG |
Secretary Name | Alan Ralph Bullock |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2003(65 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commercial Garage Stockport Road Cheadle Cheshire SK8 2AG |
Director Name | Mr Geoffrey Bullock |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 August 2003) |
Role | Motor Engineer |
Correspondence Address | Sycamores Depleach Road Cheadle Cheshire SK8 1DZ |
Director Name | Ralph Powell Bullock |
---|---|
Date of Birth | April 2000 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 1993) |
Role | Motor Engineer |
Correspondence Address | Narlin Clanhunger Lane Mere Knutsford Cheshire Wa16 |
Director Name | Mr Ralph Thomas Bullock |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 20 June 2019) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Commercial Garage Stockport Road Cheadle Cheshire SK8 2AG |
Secretary Name | Mr Geoffrey Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 August 2003) |
Role | Company Director |
Correspondence Address | Sycamores Depleach Road Cheadle Cheshire SK8 1DZ |
Website | www.rjbullock.com |
---|
Registered Address | Commercial Garage Stockport Road Cheadle Cheshire SK8 2AG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,043,328 |
Cash | £2,098 |
Current Liabilities | £757,091 |
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
8 August 2008 | Delivered on: 19 August 2008 Satisfied on: 19 October 2013 Persons entitled: The Bullock Transport Pension Scheme Classification: Chattel mortgage Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: Scania double decker bus - east lancs body - 79 seater vehicle r/no. W676PTD. Fully Satisfied |
---|---|
29 October 2007 | Delivered on: 3 November 2007 Satisfied on: 19 August 2008 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £30000.00 and all other monies due or to become due. Particulars: 2 used dennis double deck bus/coach reg no's W672PTD & W671PTD,. See the mortgage charge document for full details. Fully Satisfied |
14 December 2006 | Delivered on: 3 January 2007 Satisfied on: 19 August 2008 Persons entitled: The Bullock Transport Pension Scheme Classification: Legal charge Secured details: £50,000 due or to become due from the company to. Particulars: Volvo double decker bus reg: S959 urj. Fully Satisfied |
6 August 2008 | Delivered on: 11 August 2008 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Volvo bus reg no FJ03VND chassis no YV3R9F8142A000451. Outstanding |
26 October 2007 | Delivered on: 27 October 2007 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: 13 jackson street cheadle stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 December 2005 | Delivered on: 9 December 2005 Persons entitled: Greater Manchester Passenger Transport Executive Classification: Mortgage Secured details: £275,528 due or to become due from the company to. Particulars: Vehicles iveco euro midi cciso E.24 chassis number ZCFAILJ0202457076 ZCFAILJ0202456633. Outstanding |
18 September 2003 | Delivered on: 24 September 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 March 1998 | Delivered on: 25 March 1998 Persons entitled: Greater Manchester Passenger Transport Executive Classification: Chattel mortgage Secured details: £27,000 due or to become due from the company to the chargee. Particulars: Low floor bus reg no M789 nba chassis no slvyn F211RCD 25472 engine no 0000262868 and all additions alterations accessories replacements and renewal of component parts thereto. Outstanding |
24 March 2017 | Delivered on: 30 September 2017 Persons entitled: Mjf Ssas Trustees Limited Classification: A registered charge Outstanding |
27 February 2017 | Delivered on: 1 March 2017 Persons entitled: Security Trustee Services Limited Classification: A registered charge Outstanding |
19 May 2016 | Delivered on: 21 May 2016 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 30 April 2015 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
18 October 2013 | Delivered on: 22 October 2013 Persons entitled: State Securities PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 January 2013 | Delivered on: 15 February 2013 Persons entitled: Aldermore Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chattels being 1 x 2009 53 seater exec coach scania K420 eb 6X2 irizar pb body, identification number: chassis number Y52K6X20000552312 reg number: PB10BUL see image for full details. Outstanding |
7 February 2012 | Delivered on: 11 February 2012 Persons entitled: Mjf Ssas Trustees Limited Classification: Chattel mortgage Secured details: £150,000 due or to become due from the company to the chargee. Particulars: Scania pb iirizar coach registration number YR58 rtv and scania pb iirizar coach registration number PB09 bul. Outstanding |
24 October 2011 | Delivered on: 26 October 2011 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in the non-vesting assets being. Scania K124 irizar 49 seat tri-axle coach. Reg no. MX05 ofr. Chassis no. YS2K6X20001848815 see image for full details. Outstanding |
24 October 2011 | Delivered on: 26 October 2011 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in the non-vesting assets see image for full details. Outstanding |
2 July 2009 | Delivered on: 21 July 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £114,000 credited to account designation number 19069782 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
10 September 1993 | Delivered on: 14 September 1993 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £180000 and all other monies due from the company to the chargee. Particulars: 2 new volvo leyland olympan chassis NO5 LBOLON20639/4. Outstanding |
1 March 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
---|---|
6 July 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
6 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
30 April 2021 | Compulsory strike-off action has been suspended (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2020 | Termination of appointment of Ralph Thomas Bullock as a director on 20 June 2019 (1 page) |
11 February 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
18 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
29 July 2019 | Notification of a person with significant control statement (2 pages) |
29 July 2019 | Withdrawal of a person with significant control statement on 29 July 2019 (2 pages) |
21 February 2019 | Director's details changed for Elizabeth Neill on 21 February 2019 (2 pages) |
21 February 2019 | Director's details changed for Steven Powell Bullock on 21 February 2019 (2 pages) |
21 February 2019 | Director's details changed for Mr Ralph Thomas Bullock on 21 February 2019 (2 pages) |
21 February 2019 | Director's details changed for Elizabeth Patricia Bullock on 21 February 2019 (2 pages) |
21 February 2019 | Director's details changed for Mr Robert Geoffrey Bullock on 21 February 2019 (2 pages) |
21 February 2019 | Director's details changed for Alan Ralph Bullock on 21 February 2019 (2 pages) |
21 February 2019 | Secretary's details changed for Alan Ralph Bullock on 21 February 2019 (1 page) |
16 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
24 October 2018 | Satisfaction of charge 003401750016 in full (1 page) |
24 October 2018 | Satisfaction of charge 003401750015 in full (1 page) |
24 October 2018 | Satisfaction of charge 003401750017 in full (1 page) |
20 February 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
4 January 2018 | Group of companies' accounts made up to 31 December 2016 (11 pages) |
4 January 2018 | Group of companies' accounts made up to 31 December 2016 (11 pages) |
30 September 2017 | Registration of a charge with Charles court order to extend. Charge code 003401750019, created on 24 March 2017 (11 pages) |
30 September 2017 | Registration of a charge with Charles court order to extend. Charge code 003401750019, created on 24 March 2017 (11 pages) |
1 March 2017 | Registration of charge 003401750018, created on 27 February 2017 (32 pages) |
1 March 2017 | Registration of charge 003401750018, created on 27 February 2017 (32 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 May 2016 | Registration of charge 003401750017, created on 19 May 2016 (8 pages) |
21 May 2016 | Registration of charge 003401750017, created on 19 May 2016 (8 pages) |
20 April 2016 | Part of the property or undertaking has been released from charge 003401750015 (1 page) |
20 April 2016 | Part of the property or undertaking has been released from charge 003401750015 (1 page) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
4 June 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
4 June 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Registration of charge 003401750016, created on 24 April 2015 (6 pages) |
30 April 2015 | Registration of charge 003401750016, created on 24 April 2015 (6 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
6 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
22 October 2013 | Registration of charge 003401750015 (10 pages) |
22 October 2013 | Registration of charge 003401750015 (10 pages) |
19 October 2013 | Satisfaction of charge 9 in full (4 pages) |
19 October 2013 | Satisfaction of charge 9 in full (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (18 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (18 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (18 pages) |
16 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (18 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (18 pages) |
18 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (18 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (18 pages) |
10 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (18 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
13 January 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
13 January 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
31 December 2008 | Return made up to 31/12/08; full list of members (9 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (9 pages) |
28 December 2008 | Return made up to 31/12/07; full list of members (9 pages) |
28 December 2008 | Return made up to 31/12/07; full list of members (9 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Director's change of particulars / elizabeth bullock / 09/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / elizabeth bullock / 09/10/2008 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Return made up to 31/12/06; full list of members (9 pages) |
23 May 2007 | Return made up to 31/12/06; full list of members (9 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2006 | Return made up to 31/12/05; full list of members (9 pages) |
22 May 2006 | Return made up to 31/12/05; full list of members (9 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (15 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (15 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
14 May 2004 | Return made up to 31/12/03; full list of members (9 pages) |
14 May 2004 | Return made up to 31/12/03; full list of members (9 pages) |
21 November 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 November 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed;new director appointed (2 pages) |
2 September 2003 | Secretary resigned;director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed;new director appointed (2 pages) |
2 September 2003 | Secretary resigned;director resigned (1 page) |
30 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
30 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 October 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
29 October 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (12 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (12 pages) |
19 October 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
19 October 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
15 September 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
15 September 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
24 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
23 July 1997 | Accounts for a medium company made up to 31 December 1996 (23 pages) |
23 July 1997 | Accounts for a medium company made up to 31 December 1996 (23 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
16 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
22 August 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
22 August 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
27 September 1990 | Resolutions
|
27 September 1990 | Resolutions
|
23 August 1986 | Accounts for a small company made up to 31 December 1983 (4 pages) |
11 May 1938 | Certificate of incorporation (1 page) |
11 May 1938 | Incorporation (20 pages) |
11 May 1938 | Certificate of incorporation (1 page) |
11 May 1938 | Incorporation (20 pages) |