Knott Mill
Manchester
M15 4PY
Director Name | John Halton |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(44 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 07 October 2008) |
Role | Retired Accountant |
Correspondence Address | Equipoise House Grove Place Bedford Beds MK40 3LE |
Director Name | William David Waller |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(44 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 1993) |
Role | Medical Bractitioner |
Correspondence Address | 12 Moyleen Rise Marlow Buckinghamshire SL7 2DP |
Director Name | Mavis Anne Reid |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(44 years, 4 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 30 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Barley Way Marlow Buckinghamshire SL7 2UG |
Secretary Name | John Halton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(44 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Equipoise House Grove Place Bedford Beds MK40 3LE |
Secretary Name | Marcel Samuel Grech-Marguerat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(61 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2009) |
Role | Tax Principal |
Country of Residence | United Kingdom |
Correspondence Address | 22a Francis Grove Close Bedford Bedfordshire MK41 7DH |
Director Name | Nicholas Duncan Waller |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2009(62 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 108 Foxfire Drive Newark De 19711 United States |
Director Name | Katherine Emma Hay |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(62 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9b Echo Barn Lane Wrecclesham Farnham Surrey GU10 4NG |
Registered Address | C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Katherine Emma Hay 30.30% Ordinary |
---|---|
10k at £1 | Louise Jane Waller 30.30% Ordinary |
1000 at £1 | Mr John Halton 3.03% Ordinary |
7k at £1 | Mavis Anne Reid 21.21% Ordinary |
5k at £1 | Nicholas Duncan Waller 15.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,181,189 |
Cash | £156,381 |
Current Liabilities | £37,221 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2022 (4 months ago) |
---|---|
Next Return Due | 8 December 2023 (8 months, 2 weeks from now) |
6 December 1963 | Delivered on: 13 December 1963 Persons entitled: H F Batcheldor E K Martell Classification: Legal charge Secured details: £1,350. Particulars: 6, houghton parade, dunstable, beds. Fully Satisfied |
---|---|
30 September 1960 | Delivered on: 10 October 1960 Satisfied on: 3 August 2012 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: The arcade and market square, st neots, hunts including all trade & other fixtures present and future. Fully Satisfied |
28 August 1960 | Delivered on: 7 September 1960 Satisfied on: 3 August 2012 Persons entitled: H F Batcheldor E K Martell P Ross Dairy I Ross Classification: Legal charge Secured details: £3560. Particulars: 14 abingdon square northampton. Fully Satisfied |
16 May 1960 | Delivered on: 30 May 1960 Satisfied on: 3 August 2012 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 9, union st, bedford, beds. Fully Satisfied |
17 December 1959 | Delivered on: 23 December 1959 Satisfied on: 3 August 2012 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 17 and 17A st. Johns st., Bedford, including all other fixtures, present & future. Fully Satisfied |
22 December 1958 | Delivered on: 29 December 1958 Satisfied on: 3 August 2012 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 42 - 52 (even) princes st., Toddington, bedford. Including all trade & other fixtures present & future. Fully Satisfied |
2 August 1956 | Delivered on: 8 August 1956 Satisfied on: 3 August 2012 Persons entitled: Essex & East Midlands Building Society Classification: Mortgage Secured details: £3,000. Particulars: 14 abingdon square northampton. Fully Satisfied |
2 August 1956 | Delivered on: 8 August 1956 Satisfied on: 3 August 2012 Persons entitled: Essex & East Midlands Building Society Classification: Mortgage Secured details: £1,000. Particulars: 14 abingdon square northampton. Fully Satisfied |
8 February 1966 | Delivered on: 17 February 1966 Satisfied on: 2 May 1995 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97, north road brighton, sussex. Fully Satisfied |
10 April 1947 | Delivered on: 12 January 1947 Satisfied on: 3 August 2012 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All moneys due etc. Particulars: F/H shops, office, garage, 10 & 11 dalkeith place, kettering. Fully Satisfied |
19 September 2016 | Delivered on: 20 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 11 & 11A duke street princess risborough wycombe. Outstanding |
19 September 2016 | Delivered on: 20 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 11 market square amersham. Outstanding |
19 September 2016 | Delivered on: 20 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 91 london road high wycombe. Outstanding |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
8 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
24 January 2019 | Satisfaction of charge 004312550013 in full (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
3 July 2018 | Director's details changed for Ms Louise Jane Waller on 3 July 2018 (2 pages) |
3 July 2018 | Change of details for N&G Properties Group Limited as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Registered office address changed from The Clock House Station Approach Marlow SL7 1NT England to C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 3 July 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 November 2017 | Notification of N&G Properties Group Limited as a person with significant control on 30 September 2016 (2 pages) |
24 November 2017 | Cessation of Louise Jane Waller as a person with significant control on 30 September 2016 (1 page) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Cessation of Katherine Emma Hay as a person with significant control on 30 September 2016 (1 page) |
24 November 2017 | Notification of N&G Properties Group Limited as a person with significant control on 30 September 2016 (2 pages) |
24 November 2017 | Cessation of Louise Jane Waller as a person with significant control on 30 September 2016 (1 page) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Cessation of Katherine Emma Hay as a person with significant control on 30 September 2016 (1 page) |
15 November 2017 | Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to The Clock House Station Approach Marlow SL7 1NT on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to The Clock House Station Approach Marlow SL7 1NT on 15 November 2017 (1 page) |
19 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
8 March 2017 | Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 8 March 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Termination of appointment of Nicholas Duncan Waller as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Mavis Anne Reid as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Katherine Emma Hay as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Nicholas Duncan Waller as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Mavis Anne Reid as a director on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Katherine Emma Hay as a director on 30 September 2016 (1 page) |
20 September 2016 | Registration of charge 004312550011, created on 19 September 2016 (9 pages) |
20 September 2016 | Registration of charge 004312550012, created on 19 September 2016 (9 pages) |
20 September 2016 | Registration of charge 004312550013, created on 19 September 2016 (9 pages) |
20 September 2016 | Registration of charge 004312550012, created on 19 September 2016 (9 pages) |
20 September 2016 | Registration of charge 004312550011, created on 19 September 2016 (9 pages) |
20 September 2016 | Registration of charge 004312550013, created on 19 September 2016 (9 pages) |
2 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Nicholas Duncan Waller on 9 April 2015 (2 pages) |
21 July 2015 | Director's details changed for Nicholas Duncan Waller on 9 April 2015 (2 pages) |
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Nicholas Duncan Waller on 9 April 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Director's details changed for Nicholas Duncan Waller on 10 March 2013 (2 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Director's details changed for Nicholas Duncan Waller on 10 March 2013 (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 July 2012 | Director's details changed for Katherine Emma Hay on 2 April 2012 (2 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Director's details changed for Nicholas Duncan Waller on 2 April 2012 (2 pages) |
16 July 2012 | Director's details changed for Nicholas Duncan Waller on 2 April 2012 (2 pages) |
16 July 2012 | Director's details changed for Katherine Emma Hay on 2 April 2012 (2 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Director's details changed for Nicholas Duncan Waller on 2 April 2012 (2 pages) |
16 July 2012 | Director's details changed for Katherine Emma Hay on 2 April 2012 (2 pages) |
25 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2010 | Registered office address changed from C/O Savage & Company Victoria House Desborough Street High Wycombe Bucks HP11 2NF on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from C/O Savage & Company Victoria House Desborough Street High Wycombe Bucks HP11 2NF on 28 October 2010 (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Nicholas Duncan Waller on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Louise Jane Waller on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mavis Anne Reid on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Katherine Emma Hay on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Nicholas Duncan Waller on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Louise Jane Waller on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mavis Anne Reid on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Katherine Emma Hay on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Nicholas Duncan Waller on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Louise Jane Waller on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mavis Anne Reid on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Katherine Emma Hay on 1 October 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from c/o savage and company victoria house desborough street high wycombe bucks HP11 2NF (1 page) |
17 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from c/o savage and company victoria house desborough street high wycombe bucks HP11 2NF (1 page) |
16 July 2009 | Appointment terminated secretary john halton (1 page) |
16 July 2009 | Director's change of particulars / mavis waller / 14/08/2008 (1 page) |
16 July 2009 | Appointment terminated secretary marcel grech-marguerat (1 page) |
16 July 2009 | Director appointed nicholas duncan waller (1 page) |
16 July 2009 | Director appointed katherine emma hay (1 page) |
16 July 2009 | Appointment terminated secretary john halton (1 page) |
16 July 2009 | Director's change of particulars / mavis waller / 14/08/2008 (1 page) |
16 July 2009 | Appointment terminated secretary marcel grech-marguerat (1 page) |
16 July 2009 | Director appointed nicholas duncan waller (1 page) |
16 July 2009 | Director appointed katherine emma hay (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from equipoise house, grove place, bedford MK40 3LE (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from equipoise house, grove place, bedford MK40 3LE (1 page) |
10 October 2008 | Appointment terminated director john halton (1 page) |
10 October 2008 | Appointment terminated director john halton (1 page) |
10 September 2008 | Secretary appointed marcel samuel grech-marguerat (2 pages) |
10 September 2008 | Director appointed louise jane waller (2 pages) |
10 September 2008 | Secretary appointed marcel samuel grech-marguerat (2 pages) |
10 September 2008 | Director appointed louise jane waller (2 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 July 2007 | Return made up to 11/07/07; no change of members
|
23 July 2007 | Return made up to 11/07/07; no change of members
|
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Return made up to 11/07/06; full list of members (8 pages) |
25 July 2006 | Return made up to 11/07/06; full list of members (8 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 August 2005 | Return made up to 11/07/05; full list of members (8 pages) |
2 August 2005 | Return made up to 11/07/05; full list of members (8 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
23 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 August 2003 | Return made up to 11/07/03; full list of members (8 pages) |
6 August 2003 | Return made up to 11/07/03; full list of members (8 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
15 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
26 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 August 2000 | Return made up to 11/07/00; full list of members
|
2 August 2000 | Return made up to 11/07/00; full list of members
|
22 November 1999 | Memorandum and Articles of Association (10 pages) |
22 November 1999 | Memorandum and Articles of Association (10 pages) |
25 October 1999 | Company name changed northamptonshire and general pro perties LIMITED\certificate issued on 26/10/99 (2 pages) |
25 October 1999 | Company name changed northamptonshire and general pro perties LIMITED\certificate issued on 26/10/99 (2 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
13 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
4 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
15 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
12 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |
9 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1947 | Certificate of incorporation (1 page) |
17 March 1947 | Certificate of incorporation (1 page) |