Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director Name | Mr Andrew James Calder |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1991(32 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Barbers Farm, Hurley Lane Over Whitacre, Coleshill Birmingham West Midlands B46 2LT |
Director Name | Mr Richard David Calder |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1991(32 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Cottage Old Farm Lane Nether Whitacre Coleshill Birmingham B46 2DL |
Director Name | Mr Simon Charles Calder |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1991(32 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Briars Close Old Farm Lane Coleshill Birmingham West Midlands B46 2DL |
Secretary Name | Mr Andrew James Calder |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1998(40 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Barbers Farm, Hurley Lane Over Whitacre, Coleshill Birmingham West Midlands B46 2LT |
Director Name | Mrs Margaret Amy Calder |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | White Oaks Old Farm Lane Coleshill Birmingham West Midlands B46 2DL |
Secretary Name | Mr Richard David Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Cottage Old Farm Lane Nether Whitacre Coleshill Birmingham B46 2DL |
Telephone | 01675 481073 |
---|---|
Telephone region | Coleshill |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
25 at £1 | M.a. Bennett 25.00% Ordinary |
---|---|
25 at £1 | Mr A.j. Calder 25.00% Ordinary |
25 at £1 | Mr R.d. Calder 25.00% Ordinary |
25 at £1 | Mr S.c. Calder 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,369,301 |
Cash | £1,601 |
Current Liabilities | £138,269 |
Latest Accounts | 31 March 2018 (5 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 25 August 2019 (3 years, 7 months ago) |
---|---|
Next Return Due | 6 October 2020 (overdue) |
25 July 2001 | Delivered on: 14 August 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a or being 16 high street, aldridge staffordshire t/n WM299247.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
23 July 2001 | Delivered on: 8 August 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a or being prince regent house, high street, coleshill. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 July 2001 | Delivered on: 2 August 2001 Persons entitled: Hsbc 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: 16 oak tree lane selly oak birmingham west midlands t/no.WK172607. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 April 2000 | Delivered on: 15 April 2000 Persons entitled: Hsbc 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: 1 victoria rd,tamworth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 August 1999 | Delivered on: 11 August 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 80/82 high street coleshill warwickshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 January 1994 | Delivered on: 20 January 1994 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: F/H premises k/as 3 victoria road,tamworth,staffordshire 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 |
29 March 1993 | Delivered on: 31 March 1993 Persons entitled: Midland 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: F/H lands hereditaments and premises being:-clinton house high street coleshill warwickshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
8 January 1991 | Delivered on: 17 January 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land farming the site of prince regent house high street coleshill birmingham B46 all movable plant and machinery on the premises and goodwill. Outstanding |
28 November 2008 | Delivered on: 2 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 saddlers court fryers road walsall west midlands t/no WM569047; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 November 2008 | Delivered on: 2 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clinton house high street coleshill birmingham; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 November 2008 | Delivered on: 2 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8,8A,8B,8C victoria road tamworth staffs t/no SF383554; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 August 2006 | Delivered on: 12 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 lake house, 7 parkfield road, coleshill, warwickshire t/no WK303310. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 March 2004 | Delivered on: 26 March 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 & 3A victoria road tamworth staffordshire, t/n SF157689,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 March 2004 | Delivered on: 26 March 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 69 bridge street gwent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 January 2002 | Delivered on: 16 January 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 unit 113 mariner lichfield trading estate tamworth staffordshire, t/no SF179549.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 May 1984 | Delivered on: 5 May 1984 Satisfied on: 10 November 1999 Persons entitled: Lloyds 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: F/H clinton house, high street, coleshill, birmingham - B46. Fully Satisfied |
3 December 2021 | Liquidators' statement of receipts and payments to 4 November 2021 (19 pages) |
---|---|
22 November 2019 | Registered office address changed from Barbers Farm, Hurley Lane over Whitacre, Coleshill Birmingham West Midlands B46 2LT to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 22 November 2019 (2 pages) |
21 November 2019 | Appointment of a voluntary liquidator (3 pages) |
21 November 2019 | Resolutions
|
21 November 2019 | Declaration of solvency (8 pages) |
2 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
14 May 2019 | Satisfaction of charge 5 in full (2 pages) |
14 May 2019 | Satisfaction of charge 6 in full (2 pages) |
14 May 2019 | Satisfaction of charge 16 in full (2 pages) |
14 May 2019 | Satisfaction of charge 13 in full (2 pages) |
14 May 2019 | Satisfaction of charge 14 in full (2 pages) |
14 May 2019 | Satisfaction of charge 12 in full (2 pages) |
14 May 2019 | Satisfaction of charge 11 in full (2 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 October 2016 | Resolutions
|
30 September 2016 | Change of share class name or designation (2 pages) |
30 September 2016 | Change of share class name or designation (2 pages) |
6 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
3 February 2016 | Satisfaction of charge 15 in full (4 pages) |
3 February 2016 | Satisfaction of charge 9 in full (4 pages) |
3 February 2016 | Satisfaction of charge 4 in full (4 pages) |
3 February 2016 | Satisfaction of charge 10 in full (4 pages) |
3 February 2016 | Satisfaction of charge 8 in full (4 pages) |
3 February 2016 | Satisfaction of charge 3 in full (4 pages) |
3 February 2016 | Satisfaction of charge 7 in full (4 pages) |
3 February 2016 | Satisfaction of charge 2 in full (4 pages) |
3 February 2016 | Satisfaction of charge 15 in full (4 pages) |
3 February 2016 | Satisfaction of charge 9 in full (4 pages) |
3 February 2016 | Satisfaction of charge 4 in full (4 pages) |
3 February 2016 | Satisfaction of charge 7 in full (4 pages) |
3 February 2016 | Satisfaction of charge 8 in full (4 pages) |
3 February 2016 | Satisfaction of charge 3 in full (4 pages) |
3 February 2016 | Satisfaction of charge 2 in full (4 pages) |
3 February 2016 | Satisfaction of charge 10 in full (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
30 July 2015 | Resolutions
|
30 July 2015 | Resolutions
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Miss Margaret Anne Bennett on 1 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Miss Margaret Anne Bennett on 1 September 2014 (2 pages) |
16 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Miss Margaret Anne Bennett on 1 September 2014 (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
12 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Director's details changed for Miss Margaret Anne Bennett on 25 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Director's details changed for Miss Margaret Anne Bennett on 25 August 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (5 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 September 2008 | Return made up to 25/08/08; full list of members (5 pages) |
30 September 2008 | Return made up to 25/08/08; full list of members (5 pages) |
27 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 October 2007 | Return made up to 25/08/07; no change of members (8 pages) |
17 October 2007 | Return made up to 25/08/07; no change of members (8 pages) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 September 2006 | Return made up to 25/08/06; full list of members (9 pages) |
22 September 2006 | Return made up to 25/08/06; full list of members (9 pages) |
12 September 2006 | Particulars of mortgage/charge (4 pages) |
12 September 2006 | Particulars of mortgage/charge (4 pages) |
14 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 September 2005 | Return made up to 25/08/05; full list of members (9 pages) |
22 September 2005 | Return made up to 25/08/05; full list of members (9 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
29 September 2004 | Return made up to 25/08/04; full list of members
|
29 September 2004 | Return made up to 25/08/04; full list of members
|
26 March 2004 | Particulars of mortgage/charge (5 pages) |
26 March 2004 | Particulars of mortgage/charge (5 pages) |
26 March 2004 | Particulars of mortgage/charge (5 pages) |
26 March 2004 | Particulars of mortgage/charge (5 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 September 2003 | Return made up to 25/08/03; full list of members (9 pages) |
6 September 2003 | Return made up to 25/08/03; full list of members (9 pages) |
24 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
11 September 2002 | Return made up to 25/08/02; full list of members (9 pages) |
11 September 2002 | Return made up to 25/08/02; full list of members (9 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 January 2002 | Particulars of mortgage/charge (5 pages) |
16 January 2002 | Particulars of mortgage/charge (5 pages) |
5 September 2001 | Return made up to 25/08/01; full list of members (8 pages) |
5 September 2001 | Return made up to 25/08/01; full list of members (8 pages) |
14 August 2001 | Particulars of mortgage/charge (7 pages) |
14 August 2001 | Particulars of mortgage/charge (7 pages) |
8 August 2001 | Particulars of mortgage/charge (6 pages) |
8 August 2001 | Particulars of mortgage/charge (6 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 September 2000 | Return made up to 25/08/00; full list of members (8 pages) |
8 September 2000 | Return made up to 25/08/00; full list of members (8 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
8 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: white oaks old farm lane nether whitacre nr. Coleshill birmingham B46 2DL (1 page) |
10 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: white oaks old farm lane nether whitacre nr. Coleshill birmingham B46 2DL (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
7 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 November 1996 | Director's particulars changed (1 page) |
22 November 1996 | Director's particulars changed (1 page) |
16 September 1996 | Return made up to 25/08/96; no change of members (6 pages) |
16 September 1996 | Return made up to 25/08/96; no change of members (6 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 August 1995 | Return made up to 25/08/95; full list of members
|
30 August 1995 | Return made up to 25/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |