Estate Spa Road
Bolton
Lancashire
BL1 4SS
Director Name | Miss Claire Bagshaw |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Spa Road Industrial Estate Spa Road Bolton Lancashire BL1 4SS |
Director Name | Mr Stephen Cain |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Spa Road Industrial Estate Bolton BL1 4SS |
Director Name | Mr Jim Sutton |
---|---|
Date of Birth | November 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Junior Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Spa Road Industrial Estate Bolton BL1 4SS |
Director Name | Melissa Owen |
---|---|
Date of Birth | December 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(71 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Spa Road Industrial Estate Spa Road Bolton Lancashire BL1 4SS |
Director Name | Mrs Jean Brown |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(43 years, 5 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 03 May 2009) |
Role | Company Director |
Correspondence Address | 27 Grizedale Close Smithills Bolton Lancashire BL1 5QX |
Director Name | Mr Glenn Sutton |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(43 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 25 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stapleton Avenue Heaton Bolton Lancashire BL1 5ET |
Secretary Name | Mrs Margaret Wilson Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(43 years, 5 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 03 May 2009) |
Role | Company Director |
Correspondence Address | 43 Forest Road Smithills Bolton Lancashire BL1 6LT |
Director Name | James Stephen White |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1996) |
Role | Slaes Director |
Correspondence Address | 292 Bolton Road Hawkshaw Bury Lancashire BL8 4JN |
Director Name | James Stephen White |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 2005) |
Role | Technical Director |
Correspondence Address | 473 Blackburn Road Turton Lancashire BL7 0PU |
Director Name | Dolores Mary Haworth |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(52 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 November 2016) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Haslam Hey Close Bury Lancashire BL8 2EU |
Director Name | Mrs Leanne Sutton |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2009(60 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Spa Road Industrial Estate Spa Road Bolton Lancashire BL1 4SS |
Director Name | Mr Tim Newberry |
---|---|
Date of Birth | September 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2009(60 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 January 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 8 Chatsworth Grove Little Lever Bolton Lancashire BL3 1DD |
Director Name | Mr Stephen Cain |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Spa Road Industrial Estate Bolton BL1 4SS |
Director Name | Mr Jim Sutton |
---|---|
Date of Birth | November 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 August 2022) |
Role | Junior Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Spa Road Industrial Estate Bolton BL1 4SS |
Director Name | Mr Keith Gallagher |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(71 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Spa Road Industrial Estate Bolton BL1 4SS |
Website | heightvale.com |
---|
Registered Address | Unit 1 Spa Road Industrial Estate Spa Road Bolton Lancashire BL1 4SS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.3k at £1 | Bolton Carpet & Upholstery Cleaning Service LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £526,934 |
Cash | £259,600 |
Current Liabilities | £2,313,983 |
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 May 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2023 (1 month, 2 weeks from now) |
23 October 2019 | Delivered on: 24 October 2019 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Particulars: The company with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura commercial finance limited as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of schedule 2 (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 4.1.1);. real property means:. (A) as defined in the finance agreement (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means:. (A) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered (and specifically including those set out in part 3 of schedule 2);. (b) the benefit of all applications and rights to use such assets; and. (C) all related rights;. Outstanding |
---|---|
10 August 2017 | Delivered on: 10 August 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
31 May 2006 | Delivered on: 3 June 2006 Persons entitled: Euro Sales Finance PLC as Security Holder Classification: Client fixed and floating charge 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. See the mortgage charge document for full details. Outstanding |
4 April 2006 | Delivered on: 13 April 2006 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 |
7 February 2020 | Delivered on: 21 February 2020 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
7 November 2019 | Delivered on: 8 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 May 2006 | Delivered on: 8 June 2006 Satisfied on: 13 November 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: 26 brooklyn street, halliwell, bolton. 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. Fully Satisfied |
11 April 2003 | Delivered on: 15 April 2003 Satisfied on: 13 November 2007 Persons entitled: Yorkshire 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. Fully Satisfied |
18 November 1999 | Delivered on: 22 November 1999 Satisfied on: 24 June 2005 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed and floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement. Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement all amounts now or at any time all goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
10 February 1997 | Delivered on: 13 February 1997 Satisfied on: 24 June 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
3 February 1989 | Delivered on: 11 February 1989 Satisfied on: 24 November 1999 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
12 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
---|---|
16 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
6 July 2020 | Director's details changed for Mrs Leanne Sutton on 23 June 2020 (2 pages) |
18 May 2020 | Satisfaction of charge 5 in full (1 page) |
18 May 2020 | Satisfaction of charge 004622770008 in full (1 page) |
12 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
12 May 2020 | Appointment of Melissa Owen as a director on 6 March 2020 (2 pages) |
12 May 2020 | Director's details changed for Mr Jim Sutton on 6 March 2020 (2 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
21 February 2020 | Registration of charge 004622770011, created on 7 February 2020 (55 pages) |
5 February 2020 | Termination of appointment of Keith Gallagher as a director on 4 February 2020 (1 page) |
30 January 2020 | Appointment of Mr Stephen Cain as a director on 29 January 2020 (2 pages) |
30 January 2020 | Appointment of Mr Jim Sutton as a director on 29 January 2020 (2 pages) |
30 January 2020 | Appointment of Mr Keith Gallagher as a director on 29 January 2020 (2 pages) |
30 January 2020 | Appointment of Miss Claire Bagshaw as a director on 29 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Tim Newberry as a director on 29 January 2020 (1 page) |
8 November 2019 | Registration of charge 004622770010, created on 7 November 2019 (24 pages) |
24 October 2019 | Registration of charge 004622770009, created on 23 October 2019 (27 pages) |
19 September 2019 | Director's details changed for Leanne Greenhalgh on 19 September 2019 (2 pages) |
24 July 2019 | Satisfaction of charge 6 in full (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
21 February 2019 | Full accounts made up to 30 June 2018 (11 pages) |
2 May 2018 | Change of details for Bolton Carpet and Upholstery Cleaning Service Limited as a person with significant control on 6 April 2016 (2 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 August 2017 | Registration of charge 004622770008, created on 10 August 2017 (14 pages) |
10 August 2017 | Registration of charge 004622770008, created on 10 August 2017 (14 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
13 January 2017 | Termination of appointment of Dolores Mary Haworth as a director on 25 November 2016 (2 pages) |
13 January 2017 | Termination of appointment of Glenn Sutton as a director on 25 November 2016 (2 pages) |
13 January 2017 | Termination of appointment of Dolores Mary Haworth as a director on 25 November 2016 (2 pages) |
13 January 2017 | Termination of appointment of Glenn Sutton as a director on 25 November 2016 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Director's details changed for Dolores Mary Haworth on 2 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Director's details changed for Dolores Mary Haworth on 2 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Director's details changed for Dolores Mary Haworth on 2 May 2011 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Dolores Mary Haworth on 2 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Leanne Greenhalgh on 2 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Dolores Mary Haworth on 2 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Leanne Greenhalgh on 2 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Dolores Mary Haworth on 2 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Leanne Greenhalgh on 2 May 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 February 2010 | Appointment of Tim Newberry as a director (2 pages) |
11 February 2010 | Appointment of Leanne Greenhalgh as a director (2 pages) |
11 February 2010 | Appointment of Tim Newberry as a director (2 pages) |
11 February 2010 | Appointment of Leanne Greenhalgh as a director (2 pages) |
9 February 2010 | Director's details changed for Glenn Sutton on 1 October 2009 (2 pages) |
9 February 2010 | Termination of appointment of Margaret Finch as a secretary (1 page) |
9 February 2010 | Termination of appointment of Jean Brown as a director (1 page) |
9 February 2010 | Director's details changed for Glenn Sutton on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Glenn Sutton on 1 October 2009 (2 pages) |
9 February 2010 | Termination of appointment of Margaret Finch as a secretary (1 page) |
9 February 2010 | Termination of appointment of Jean Brown as a director (1 page) |
10 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
17 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
17 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
24 January 2009 | Company name changed bolton carpet and upholstery cleaning service LIMITED\certificate issued on 27/01/09 (2 pages) |
24 January 2009 | Company name changed bolton carpet and upholstery cleaning service LIMITED\certificate issued on 27/01/09 (2 pages) |
26 June 2008 | Return made up to 02/05/08; full list of members (5 pages) |
26 June 2008 | Return made up to 02/05/08; full list of members (5 pages) |
20 June 2008 | Director's change of particulars / jean brown / 02/06/2008 (1 page) |
20 June 2008 | Director's change of particulars / jean brown / 02/06/2008 (1 page) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 June 2007 | Return made up to 02/05/07; no change of members (7 pages) |
5 June 2007 | Return made up to 02/05/07; no change of members (7 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 47 spa road bolton lancashire BL1 4AG (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 47 spa road bolton lancashire BL1 4AG (1 page) |
3 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 02/05/06; full list of members (8 pages) |
11 August 2006 | Return made up to 02/05/06; full list of members (8 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (7 pages) |
3 June 2006 | Particulars of mortgage/charge (7 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: unit 3 spa road industrial est spa road bolton lancashire BL1 4SS (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: unit 3 spa road industrial est spa road bolton lancashire BL1 4SS (1 page) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Return made up to 02/05/05; full list of members
|
26 April 2005 | Return made up to 02/05/05; full list of members
|
30 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
29 September 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
29 September 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
6 May 2004 | Return made up to 02/05/04; full list of members (9 pages) |
6 May 2004 | Return made up to 02/05/04; full list of members (9 pages) |
30 August 2003 | Director's particulars changed (1 page) |
30 August 2003 | Director's particulars changed (1 page) |
4 July 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
4 July 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
6 June 2003 | Return made up to 02/05/03; full list of members (9 pages) |
6 June 2003 | Return made up to 02/05/03; full list of members (9 pages) |
15 April 2003 | Particulars of mortgage/charge (4 pages) |
15 April 2003 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 June 2002 | Return made up to 02/05/02; full list of members (9 pages) |
24 June 2002 | Return made up to 02/05/02; full list of members (9 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
28 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
9 May 2001 | Return made up to 02/05/01; full list of members
|
9 May 2001 | Return made up to 02/05/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 May 2000 | Return made up to 11/05/00; full list of members (7 pages) |
16 May 2000 | Return made up to 11/05/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1999 | Particulars of mortgage/charge (4 pages) |
22 November 1999 | Particulars of mortgage/charge (4 pages) |
9 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
9 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
18 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 May 1997 | Return made up to 11/05/97; full list of members
|
28 May 1997 | Return made up to 11/05/97; full list of members
|
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 May 1996 | Return made up to 11/05/96; full list of members
|
16 May 1996 | Return made up to 11/05/96; full list of members
|
9 November 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
9 November 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 February 1948 | Incorporation (13 pages) |
14 February 1948 | Incorporation (13 pages) |