Company NameHeightvale Limited
DirectorsClaire Bagshaw and Melissa Owen
Company StatusIn Administration
Company Number00462277
CategoryPrivate Limited Company
Incorporation Date14 December 1948(75 years, 5 months ago)
Previous NameBolton Carpet And Upholstery Cleaning Service Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameMiss Claire Bagshaw
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(71 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Spa Road Industrial
Estate Spa Road
Bolton
Lancashire
BL1 4SS
Director NameMelissa Owen
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(71 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Spa Road Industrial Estate
Spa Road
Bolton
Lancashire
BL1 4SS
Director NameMrs Jean Brown
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(43 years, 5 months after company formation)
Appointment Duration16 years, 12 months (resigned 03 May 2009)
RoleCompany Director
Correspondence Address27 Grizedale Close
Smithills
Bolton
Lancashire
BL1 5QX
Director NameMr Glenn Sutton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(43 years, 5 months after company formation)
Appointment Duration24 years, 6 months (resigned 25 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Stapleton Avenue
Heaton
Bolton
Lancashire
BL1 5ET
Secretary NameMrs Margaret Wilson Finch
NationalityBritish
StatusResigned
Appointed11 May 1992(43 years, 5 months after company formation)
Appointment Duration16 years, 12 months (resigned 03 May 2009)
RoleCompany Director
Correspondence Address43 Forest Road
Smithills
Bolton
Lancashire
BL1 6LT
Director NameJames Stephen White
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(45 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1996)
RoleSlaes Director
Correspondence Address292 Bolton Road
Hawkshaw
Bury
Lancashire
BL8 4JN
Director NameJames Stephen White
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(52 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2005)
RoleTechnical Director
Correspondence Address473 Blackburn Road
Turton
Lancashire
BL7 0PU
Director NameDolores Mary Haworth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(52 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 November 2016)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Haslam Hey Close
Bury
Lancashire
BL8 2EU
Director NameMr Tim Newberry
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2009(60 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 January 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address8 Chatsworth Grove
Little Lever
Bolton
Lancashire
BL3 1DD
Director NameMrs Leanne Sutton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2009(60 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Spa Road Industrial
Estate Spa Road
Bolton
Lancashire
BL1 4SS
Director NameMr Keith Gallagher
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(71 years, 2 months after company formation)
Appointment Duration6 days (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Spa Road Industrial Estate
Bolton
BL1 4SS
Director NameMr Stephen Cain
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(71 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Spa Road Industrial Estate
Bolton
BL1 4SS
Director NameMr Jim Sutton
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(71 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 2022)
RoleJunior Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Spa Road Industrial Estate
Bolton
BL1 4SS

Contact

Websiteheightvale.com

Location

Registered AddressC/O Kroll Advisory Ltd The Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.3k at £1Bolton Carpet & Upholstery Cleaning Service LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£526,934
Cash£259,600
Current Liabilities£2,313,983

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Charges

23 October 2019Delivered 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 2017Delivered on: 10 August 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
31 May 2006Delivered 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 2006Delivered 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 2020Delivered on: 21 February 2020
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 November 2019Delivered 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 2006Delivered 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 2003Delivered 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 1999Delivered 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 1997Delivered 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 1989Delivered 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

Filing History

13 November 2023Satisfaction of charge 004622770011 in full (1 page)
9 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
31 August 2022Termination of appointment of Jim Sutton as a director on 12 August 2022 (1 page)
31 August 2022Termination of appointment of Stephen Cain as a director on 12 August 2022 (1 page)
4 July 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
16 May 2022Director's details changed for Melissa Owen on 16 May 2022 (2 pages)
16 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
5 April 2022Termination of appointment of Leanne Sutton as a director on 1 April 2022 (1 page)
12 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
6 July 2020Director's details changed for Mrs Leanne Sutton on 23 June 2020 (2 pages)
18 May 2020Satisfaction of charge 004622770008 in full (1 page)
18 May 2020Satisfaction of charge 5 in full (1 page)
12 May 2020Appointment of Melissa Owen as a director on 6 March 2020 (2 pages)
12 May 2020Director's details changed for Mr Jim Sutton on 6 March 2020 (2 pages)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
21 February 2020Registration of charge 004622770011, created on 7 February 2020 (55 pages)
5 February 2020Termination of appointment of Keith Gallagher as a director on 4 February 2020 (1 page)
30 January 2020Appointment of Mr Stephen Cain as a director on 29 January 2020 (2 pages)
30 January 2020Appointment of Mr Keith Gallagher as a director on 29 January 2020 (2 pages)
30 January 2020Appointment of Mr Jim Sutton as a director on 29 January 2020 (2 pages)
30 January 2020Appointment of Miss Claire Bagshaw as a director on 29 January 2020 (2 pages)
29 January 2020Termination of appointment of Tim Newberry as a director on 29 January 2020 (1 page)
8 November 2019Registration of charge 004622770010, created on 7 November 2019 (24 pages)
24 October 2019Registration of charge 004622770009, created on 23 October 2019 (27 pages)
19 September 2019Director's details changed for Leanne Greenhalgh on 19 September 2019 (2 pages)
24 July 2019Satisfaction of charge 6 in full (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
21 February 2019Full accounts made up to 30 June 2018 (11 pages)
2 May 2018Change of details for Bolton Carpet and Upholstery Cleaning Service Limited as a person with significant control on 6 April 2016 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
10 August 2017Registration of charge 004622770008, created on 10 August 2017 (14 pages)
10 August 2017Registration of charge 004622770008, created on 10 August 2017 (14 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
13 January 2017Termination of appointment of Dolores Mary Haworth as a director on 25 November 2016 (2 pages)
13 January 2017Termination of appointment of Glenn Sutton as a director on 25 November 2016 (2 pages)
13 January 2017Termination of appointment of Dolores Mary Haworth as a director on 25 November 2016 (2 pages)
13 January 2017Termination of appointment of Glenn Sutton as a director on 25 November 2016 (2 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,303
(6 pages)
31 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,303
(6 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,303
(6 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,303
(6 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,303
(6 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1,303
(6 pages)
17 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1,303
(6 pages)
17 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1,303
(6 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 May 2011Director's details changed for Dolores Mary Haworth on 2 May 2011 (2 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
19 May 2011Director's details changed for Dolores Mary Haworth on 2 May 2011 (2 pages)
19 May 2011Director's details changed for Dolores Mary Haworth on 2 May 2011 (2 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Dolores Mary Haworth on 2 May 2010 (2 pages)
19 May 2010Director's details changed for Dolores Mary Haworth on 2 May 2010 (2 pages)
19 May 2010Director's details changed for Dolores Mary Haworth on 2 May 2010 (2 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Leanne Greenhalgh on 2 May 2010 (2 pages)
19 May 2010Director's details changed for Leanne Greenhalgh on 2 May 2010 (2 pages)
19 May 2010Director's details changed for Leanne Greenhalgh on 2 May 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 February 2010Appointment of Tim Newberry as a director (2 pages)
11 February 2010Appointment of Leanne Greenhalgh as a director (2 pages)
11 February 2010Appointment of Tim Newberry as a director (2 pages)
11 February 2010Appointment of Leanne Greenhalgh as a director (2 pages)
9 February 2010Termination of appointment of Margaret Finch as a secretary (1 page)
9 February 2010Termination of appointment of Jean Brown as a director (1 page)
9 February 2010Termination of appointment of Jean Brown as a director (1 page)
9 February 2010Termination of appointment of Margaret Finch as a secretary (1 page)
9 February 2010Director's details changed for Glenn Sutton on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Glenn Sutton on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Glenn Sutton on 1 October 2009 (2 pages)
10 June 2009Return made up to 02/05/09; full list of members (4 pages)
10 June 2009Return made up to 02/05/09; full list of members (4 pages)
17 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
17 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
24 January 2009Company name changed bolton carpet and upholstery cleaning service LIMITED\certificate issued on 27/01/09 (2 pages)
24 January 2009Company name changed bolton carpet and upholstery cleaning service LIMITED\certificate issued on 27/01/09 (2 pages)
26 June 2008Return made up to 02/05/08; full list of members (5 pages)
26 June 2008Return made up to 02/05/08; full list of members (5 pages)
20 June 2008Director's change of particulars / jean brown / 02/06/2008 (1 page)
20 June 2008Director's change of particulars / jean brown / 02/06/2008 (1 page)
13 November 2007Declaration of satisfaction of mortgage/charge (1 page)
13 November 2007Declaration of satisfaction of mortgage/charge (1 page)
13 November 2007Declaration of satisfaction of mortgage/charge (1 page)
13 November 2007Declaration of satisfaction of mortgage/charge (1 page)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 June 2007Return made up to 02/05/07; no change of members (7 pages)
5 June 2007Return made up to 02/05/07; no change of members (7 pages)
19 February 2007Registered office changed on 19/02/07 from: 47 spa road bolton lancashire BL1 4AG (1 page)
19 February 2007Registered office changed on 19/02/07 from: 47 spa road bolton lancashire BL1 4AG (1 page)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
11 August 2006Return made up to 02/05/06; full list of members (8 pages)
11 August 2006Return made up to 02/05/06; full list of members (8 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (7 pages)
3 June 2006Particulars of mortgage/charge (7 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 July 2005Registered office changed on 29/07/05 from: unit 3 spa road industrial est spa road bolton lancashire BL1 4SS (1 page)
29 July 2005Registered office changed on 29/07/05 from: unit 3 spa road industrial est spa road bolton lancashire BL1 4SS (1 page)
24 June 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
29 September 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
29 September 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
6 May 2004Return made up to 02/05/04; full list of members (9 pages)
6 May 2004Return made up to 02/05/04; full list of members (9 pages)
30 August 2003Director's particulars changed (1 page)
30 August 2003Director's particulars changed (1 page)
4 July 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
4 July 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
6 June 2003Return made up to 02/05/03; full list of members (9 pages)
6 June 2003Return made up to 02/05/03; full list of members (9 pages)
15 April 2003Particulars of mortgage/charge (4 pages)
15 April 2003Particulars of mortgage/charge (4 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
24 June 2002Return made up to 02/05/02; full list of members (9 pages)
24 June 2002Return made up to 02/05/02; full list of members (9 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
28 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
9 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 May 2000Return made up to 11/05/00; full list of members (7 pages)
16 May 2000Return made up to 11/05/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
22 November 1999Particulars of mortgage/charge (4 pages)
22 November 1999Particulars of mortgage/charge (4 pages)
9 May 1999Return made up to 11/05/99; no change of members (4 pages)
9 May 1999Return made up to 11/05/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 May 1998Return made up to 11/05/98; full list of members (6 pages)
18 May 1998Return made up to 11/05/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 May 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 May 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 May 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 November 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
9 November 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 February 1948Incorporation (13 pages)
14 February 1948Incorporation (13 pages)