Old Trafford
Manchester
M16 9HQ
Director Name | Dr Paul Reginald Noall |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2010(62 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brindley Road City Park Old Trafford Manchester M16 9HQ |
Secretary Name | Mr Peter Philip Noall |
---|---|
Status | Current |
Appointed | 05 July 2018(71 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Brindley Road City Park Old Trafford Manchester M16 9HQ |
Director Name | Mr Peter Philip Noall |
---|---|
Date of Birth | October 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brindley Road City Park Old Trafford Manchester M16 9HQ |
Director Name | Mrs Ann Elizabeth Mills |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(43 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 11 Orchard Road East Northenden Manchester Lancashire M22 4FQ |
Director Name | Mr John Mills |
---|---|
Date of Birth | March 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(43 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 09 February 1999) |
Role | Contractor |
Correspondence Address | 11 Orchard Road East Northenden Manchester Lancashire M22 4FQ |
Director Name | Mr Peter John Mills |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(43 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 04 May 2010) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Moss House Farm Broad Lane Grappenhall Warrington WA4 3ET |
Secretary Name | Mr John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 11 Orchard Road East Northenden Manchester Lancashire M22 4FQ |
Director Name | Gaynor Louise Mills |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(45 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 04 May 2010) |
Role | Part Time Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Moss House Farm Broad Lane Grappenhall Warrington WA4 3ET |
Secretary Name | Mr Peter John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(48 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 9 Grappenhall Road Stockton Heath Warrington WA4 2AH |
Director Name | Mr Ian William Nolan |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(49 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 04 May 2010) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 6 Alcester Road Sale Cheshire M33 3QP |
Secretary Name | Gaynor Louise Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(53 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss House Farm Broad Lane Grappenhall Warrington WA4 3ET |
Website | jmills-contractors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7474499 |
Telephone region | Manchester |
Registered Address | 8 Brindley Road City Park Old Trafford Manchester M16 9HQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.2k at £1 | Marplace (Number 754) LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £13,159,695 |
Gross Profit | £2,546,331 |
Net Worth | £3,725,842 |
Cash | £311,210 |
Current Liabilities | £3,333,213 |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2024 (7 months, 1 week from now) |
15 May 2010 | Delivered on: 26 May 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
4 May 2010 | Delivered on: 19 May 2010 Persons entitled: Peter John Mills (As Security Trustee) Classification: Composite guarantee and debenture Secured details: £1,200,000.00 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 May 2010 | Delivered on: 7 May 2010 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
8 April 2005 | Delivered on: 9 April 2005 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: 220 higher road urmston manchester t/no GM338765. 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 |
31 July 2001 | Delivered on: 14 August 2001 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: The f/h property k/a 210-212 higher road urmston manchester t/n LA59844. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
12 April 1994 | Delivered on: 26 April 1994 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: A specific equitable charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 March 2007 | Delivered on: 13 March 2007 Satisfied on: 17 February 2010 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: All deposits now and in the future credited to account designation 21080909 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
29 January 1998 | Delivered on: 17 February 1998 Satisfied on: 13 February 2010 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: By way of legal mortgage jardine house elsinore road old trafford manchester t/n-GM202687.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 November 1986 | Delivered on: 28 November 1986 Satisfied on: 13 February 2010 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: 73 cornbrook street old trafford greater manchester title no gm 214735 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
---|---|
22 June 2021 | Full accounts made up to 30 June 2020 (33 pages) |
17 June 2021 | Satisfaction of charge 9 in full (1 page) |
17 June 2021 | Satisfaction of charge 5 in full (1 page) |
17 June 2021 | Satisfaction of charge 4 in full (1 page) |
1 June 2021 | Satisfaction of charge 8 in full (1 page) |
1 June 2021 | Satisfaction of charge 2 in full (1 page) |
23 December 2020 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
17 September 2020 | Director's details changed for Mr Peter Philip Noall on 16 September 2020 (2 pages) |
1 April 2020 | Full accounts made up to 30 June 2019 (29 pages) |
13 January 2020 | Director's details changed for Steven Gareth Hughes-Solomon on 20 December 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
8 August 2019 | Appointment of Mr Peter Philip Noall as a director on 7 August 2019 (2 pages) |
20 March 2019 | Full accounts made up to 30 June 2018 (27 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
10 July 2018 | Appointment of Mr Peter Philip Noall as a secretary on 5 July 2018 (2 pages) |
16 March 2018 | Full accounts made up to 30 June 2017 (25 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
2 January 2018 | Change of details for Marplace (Number 754) Limited as a person with significant control on 22 December 2017 (2 pages) |
2 January 2018 | Director's details changed for Dr Paul Reginald Noall on 22 December 2017 (2 pages) |
12 June 2017 | Registered office address changed from 210-212 Higher Road Urmston Manchester M41 9BH to 8 Brindley Road City Park Old Trafford Manchester M16 9HQ on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 210-212 Higher Road Urmston Manchester M41 9BH to 8 Brindley Road City Park Old Trafford Manchester M16 9HQ on 12 June 2017 (1 page) |
17 March 2017 | Full accounts made up to 30 June 2016 (24 pages) |
17 March 2017 | Full accounts made up to 30 June 2016 (24 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
10 March 2016 | Accounts for a medium company made up to 30 June 2015 (20 pages) |
10 March 2016 | Accounts for a medium company made up to 30 June 2015 (20 pages) |
22 January 2016 | Director's details changed for Steven Gareth Hughes-Solomon on 20 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Steven Gareth Hughes-Solomon on 20 January 2016 (2 pages) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
5 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
5 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
2 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
13 May 2014 | Amended accounts made up to 30 June 2013 (19 pages) |
13 May 2014 | Amended accounts made up to 30 June 2013 (19 pages) |
23 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
23 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Accounts for a medium company made up to 30 June 2012 (19 pages) |
12 December 2012 | Accounts for a medium company made up to 30 June 2012 (19 pages) |
4 April 2012 | Accounts for a medium company made up to 30 June 2011 (19 pages) |
4 April 2012 | Accounts for a medium company made up to 30 June 2011 (19 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
21 February 2011 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Auditor's resignation (1 page) |
11 October 2010 | Auditor's resignation (1 page) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 May 2010 | Change of share class name or designation (2 pages) |
18 May 2010 | Termination of appointment of Gaynor Mills as a secretary (2 pages) |
18 May 2010 | Termination of appointment of Peter Mills as a director (2 pages) |
18 May 2010 | Termination of appointment of Gaynor Mills as a director (2 pages) |
18 May 2010 | Termination of appointment of Ian Nolan as a director (2 pages) |
18 May 2010 | Appointment of Steven Gareth Hughes-Solomon as a director (3 pages) |
18 May 2010 | Appointment of Dr Paul Reginald Noall as a director (3 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Change of share class name or designation (2 pages) |
18 May 2010 | Termination of appointment of Gaynor Mills as a secretary (2 pages) |
18 May 2010 | Termination of appointment of Peter Mills as a director (2 pages) |
18 May 2010 | Termination of appointment of Gaynor Mills as a director (2 pages) |
18 May 2010 | Termination of appointment of Ian Nolan as a director (2 pages) |
18 May 2010 | Appointment of Steven Gareth Hughes-Solomon as a director (3 pages) |
18 May 2010 | Appointment of Dr Paul Reginald Noall as a director (3 pages) |
18 May 2010 | Resolutions
|
7 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Cancellation of shares. Statement of capital on 1 April 2010
|
1 April 2010 | Purchase of own shares. (3 pages) |
1 April 2010 | Purchase of own shares. (3 pages) |
1 April 2010 | Cancellation of shares. Statement of capital on 1 April 2010
|
1 April 2010 | Resolutions
|
1 April 2010 | Cancellation of shares. Statement of capital on 1 April 2010
|
1 April 2010 | Purchase of own shares. (3 pages) |
1 April 2010 | Purchase of own shares. (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Ian William Nolan on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Gaynor Louise Mills on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Peter John Mills on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Gaynor Louise Mills on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Ian William Nolan on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Peter John Mills on 10 February 2010 (2 pages) |
5 December 2009 | Accounts for a medium company made up to 30 June 2009 (20 pages) |
5 December 2009 | Accounts for a medium company made up to 30 June 2009 (20 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 30 June 2008 (17 pages) |
10 October 2008 | Full accounts made up to 30 June 2008 (17 pages) |
17 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
17 October 2007 | Full accounts made up to 30 June 2007 (21 pages) |
17 October 2007 | Full accounts made up to 30 June 2007 (21 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
17 January 2007 | Location of register of members (1 page) |
1 December 2006 | Accounts for a medium company made up to 30 June 2006 (16 pages) |
1 December 2006 | Accounts for a medium company made up to 30 June 2006 (16 pages) |
4 January 2006 | Return made up to 22/12/05; full list of members (9 pages) |
4 January 2006 | Return made up to 22/12/05; full list of members (9 pages) |
25 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
25 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
14 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
14 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
7 October 2003 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
7 October 2003 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 210-212 higher road urmston manchester M41 9BH (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 210-212 higher road urmston manchester M41 9BH (1 page) |
22 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | Return made up to 31/12/02; full list of members
|
14 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Resolutions
|
2 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
23 March 2000 | Return made up to 31/12/99; full list of members
|
23 March 2000 | Return made up to 31/12/99; full list of members
|
30 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
30 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | £ ic 2070/1710 01/06/99 £ sr [email protected]=360 (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | £ ic 2070/1710 01/06/99 £ sr [email protected]=360 (1 page) |
25 April 1999 | £ ic 2190/2070 06/02/99 £ sr [email protected]=120 (1 page) |
25 April 1999 | £ ic 2190/2070 06/02/99 £ sr [email protected]=120 (1 page) |
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
23 March 1999 | Director's particulars changed (1 page) |
23 March 1999 | Return made up to 31/12/98; no change of members
|
23 March 1999 | Director's particulars changed (1 page) |
23 March 1999 | Return made up to 31/12/98; no change of members
|
16 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: 73 cornbrook street old trafford manchester M16 7QB (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: 73 cornbrook street old trafford manchester M16 7QB (1 page) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
21 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
22 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
26 April 1996 | Auditor's resignation (1 page) |
26 April 1996 | Auditor's resignation (1 page) |
9 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
9 February 1996 | Secretary resigned (1 page) |
9 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
9 February 1996 | Secretary resigned (1 page) |
9 February 1996 | New secretary appointed (2 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
19 December 1994 | Return made up to 31/12/94; full list of members (5 pages) |
19 December 1994 | Return made up to 31/12/94; full list of members (5 pages) |
26 April 1994 | Particulars of mortgage/charge (4 pages) |
26 April 1994 | Particulars of mortgage/charge (4 pages) |
12 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
12 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
17 June 1993 | New director appointed (2 pages) |
17 June 1993 | New director appointed (2 pages) |
31 January 1989 | Return made up to 14/01/89; full list of members (4 pages) |
31 January 1989 | Return made up to 14/01/89; full list of members (4 pages) |
20 January 1987 | Return made up to 14/01/87; full list of members (4 pages) |
20 January 1987 | Return made up to 14/01/87; full list of members (4 pages) |
28 November 1986 | Particulars of mortgage/charge (4 pages) |
28 November 1986 | Particulars of mortgage/charge (4 pages) |
4 February 1986 | Annual return made up to 14/01/86 (4 pages) |
4 February 1986 | Annual return made up to 14/01/86 (4 pages) |
24 July 1985 | Annual return made up to 14/01/85 (4 pages) |
24 July 1985 | Annual return made up to 14/01/85 (4 pages) |
25 September 1984 | Annual return made up to 14/01/82 (4 pages) |
25 September 1984 | Annual return made up to 14/01/82 (4 pages) |
26 July 1984 | Annual return made up to 14/01/82 (4 pages) |
26 July 1984 | Annual return made up to 14/01/82 (4 pages) |
25 July 1984 | Annual return made up to 14/01/84 (3 pages) |
25 July 1984 | Accounts made up to 30 June 1983 (14 pages) |
25 July 1984 | Accounts made up to 30 June 1983 (14 pages) |
25 July 1984 | Annual return made up to 14/01/84 (3 pages) |
20 April 1982 | Annual return made up to 14/12/82 (4 pages) |
20 April 1982 | Annual return made up to 14/12/82 (4 pages) |
25 March 1982 | Accounts made up to 30 June 1981 (14 pages) |
25 March 1982 | Accounts made up to 30 June 1981 (14 pages) |
30 October 1980 | New secretary appointed (1 page) |
30 October 1980 | New secretary appointed (1 page) |
17 July 1947 | Certificate of incorporation (1 page) |
17 July 1947 | Incorporation (21 pages) |
17 July 1947 | Certificate of incorporation (1 page) |
17 July 1947 | Incorporation (21 pages) |