Hawkshaw
Bury
Lancashire
BL8 4PH
Director Name | Mr Stephen John Wild |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(48 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Croich Green Hawkshaw Bury Lancashire BL8 4PH |
Secretary Name | Alison Wild |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(48 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 7 Croich Green Hawkshaw Bury Lancashire BL8 4PH |
Director Name | Gilbert Hall France |
---|---|
Date of Birth | February 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | Kibboth Gren Ramsbottom Bury Lancashire BL0 9DR |
Director Name | George John Wild |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | Kibboth Crew Ramsbottom Bury Lancashire BL0 9DR |
Director Name | Gillian Margaret Wild |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | Kibboth Crew Ramsbottom Bury Lancashire BL0 9DR |
Director Name | Geoffrey Woolfe |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1996) |
Role | Chartered Accountant |
Correspondence Address | Cambashaw Cottage Middleton Manchester Lancashire M24 4SJ |
Secretary Name | Gillian Margaret Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | Kibboth Crew Ramsbottom Bury Lancashire BL0 9DR |
Telephone | 07 836370707 |
---|---|
Telephone region | Mobile |
Registered Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £854,615 |
Cash | £60,260 |
Current Liabilities | £45,046 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 December 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2023 (9 months from now) |
25 June 1984 | Delivered on: 27 June 1984 Satisfied on: 13 December 2012 Persons entitled: Williams & Glyns Bak PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & house k/a 289 bury new road whitfield bury greater manchester title no la 357431 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
25 June 1984 | Delivered on: 27 June 1984 Persons entitled: Williams & Glyns 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: 180 bolton street ramsbottom rossendale lancashire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 May 1983 | Delivered on: 27 May 1983 Satisfied on: 11 February 2014 Persons entitled: Williams & Glyns 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, 54 walmeresley road, bury, greater manchester. Title no gm 55033 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 May 1983 | Delivered on: 27 May 1983 Satisfied on: 13 December 2012 Persons entitled: Williams & Glyns 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, 46 walmersley road, bury, greater manchester title no la 178619 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 May 1983 | Delivered on: 27 May 1983 Satisfied on: 13 December 2012 Persons entitled: Williams & Glyns 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 53 walmersley road, bury, greater manchester title no la 160057 toge ther with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
8 September 1978 | Delivered on: 19 September 1978 Satisfied on: 13 December 2012 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land known as 45 manchester new road middleton rochdale greater manchester. Title no:- gm 1551 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
18 April 1977 | Delivered on: 29 April 1977 Satisfied on: 11 February 2014 Persons entitled: Williams & Glyns Bank LTD 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 land and house known as 2 cheetham st, rochdale greater manchester. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
18 April 1977 | Delivered on: 29 April 1977 Satisfied on: 11 February 2014 Persons entitled: Williams & Glyns Bank LTD 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 land and house known as 17 great moor st bolton greater manchester. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
19 September 1995 | Delivered on: 22 September 1995 Satisfied on: 13 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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:-52 bridge street,ramsbottom,bury,lancashire the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
29 August 1994 | Delivered on: 16 September 1994 Satisfied on: 13 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 woodlands view,kay brow,ramsbottom bury lancashire the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
29 August 1994 | Delivered on: 16 September 1994 Satisfied on: 16 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 woodlands view,kay brow,ramsbottom bury lancashire the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
23 August 1994 | Delivered on: 6 September 1994 Satisfied on: 13 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 91 kay brow ramsbottom bury lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
26 July 1994 | Delivered on: 30 July 1994 Satisfied on: 13 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings k/a melbourne & barton house barton square knott end-on-sea lancashire and the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
26 July 1994 | Delivered on: 30 July 1994 Satisfied on: 13 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings k/a 39 railway road leigh wigan greater manchester t/n GM154259 and the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
29 July 1985 | Delivered on: 7 August 1985 Satisfied on: 13 December 2012 Persons entitled: Williams & Glyns 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 land at the junction of lancester road and barton avenue, knott end-on-sea, wyre, lancashire with the ground floor, first floor and upper portions of the premises being part of melbourne and barton house, knott end-on-sea, wyre, aforesaid together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878, together with, fixed and moveable plant machinery fixtures implements and utensils (see doc M48). Fully Satisfied |
18 April 1977 | Delivered on: 29 April 1977 Satisfied on: 11 February 2014 Persons entitled: Williams & Glyns Bank LTD 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 land and house known as 87 long st, middleton rochdale greater manchester. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
30 March 2016 | Delivered on: 6 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 27 vernon road greenmount bury lancashire. Outstanding |
29 November 2013 | Delivered on: 30 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 40 cunningham drive, bury, lancashire. 51 dundee lane, ramsbottom, bury, lincs. Outstanding |
1 July 2011 | Delivered on: 7 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 st paul's street ramsbottom by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property see image for full details. Outstanding |
1 July 2011 | Delivered on: 7 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 plantation street by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property see image for full details. Outstanding |
1 July 2011 | Delivered on: 7 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 bridge street ramsbottom by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property see image for full details. Outstanding |
1 July 2011 | Delivered on: 7 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 ashworth street radcliffe by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property see image for full details. Outstanding |
1 July 2011 | Delivered on: 7 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 ashworth street radcliffe by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located that the property see image for full details. Outstanding |
1 July 2011 | Delivered on: 7 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 and 11 square street ramsbottom by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property see image for full details. Outstanding |
11 January 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
---|---|
15 December 2021 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
14 December 2020 | Confirmation statement made on 12 December 2020 with updates (5 pages) |
9 November 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with updates (5 pages) |
14 December 2018 | Confirmation statement made on 12 December 2018 with updates (5 pages) |
6 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
2 January 2018 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
15 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 October 2016 | Registered office address changed from Kibboth Crew Ramsbottom Nr Bury BL0 9DR to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from Kibboth Crew Ramsbottom Nr Bury BL0 9DR to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 7 October 2016 (1 page) |
6 April 2016 | Registration of charge 006209190024, created on 30 March 2016 (17 pages) |
6 April 2016 | Registration of charge 006209190024, created on 30 March 2016 (17 pages) |
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 June 2015 | Satisfaction of charge 14 in full (4 pages) |
16 June 2015 | Satisfaction of charge 14 in full (4 pages) |
23 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Secretary's details changed for Alison Wild on 4 June 2014 (1 page) |
23 December 2014 | Secretary's details changed for Alison Wild on 4 June 2014 (1 page) |
23 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Secretary's details changed for Alison Wild on 4 June 2014 (1 page) |
22 December 2014 | Director's details changed for Mr Stephen Wild on 4 June 2014 (2 pages) |
22 December 2014 | Director's details changed for Alison Wild on 4 June 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Stephen Wild on 4 June 2014 (2 pages) |
22 December 2014 | Director's details changed for Alison Wild on 4 June 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Stephen Wild on 4 June 2014 (2 pages) |
22 December 2014 | Director's details changed for Alison Wild on 4 June 2014 (2 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 February 2014 | Satisfaction of charge 7 in full (3 pages) |
11 February 2014 | Satisfaction of charge 3 in full (3 pages) |
11 February 2014 | Satisfaction of charge 1 in full (3 pages) |
11 February 2014 | Satisfaction of charge 2 in full (3 pages) |
11 February 2014 | Satisfaction of charge 2 in full (3 pages) |
11 February 2014 | Satisfaction of charge 3 in full (3 pages) |
11 February 2014 | Satisfaction of charge 7 in full (3 pages) |
11 February 2014 | Satisfaction of charge 1 in full (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
24 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
30 November 2013 | Registration of charge 006209190023 (18 pages) |
30 November 2013 | Registration of charge 006209190023 (18 pages) |
21 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
11 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Stephen Wild on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Stephen Wild on 15 December 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 February 2009 | Return made up to 12/12/08; full list of members (8 pages) |
18 February 2009 | Return made up to 12/12/08; full list of members (8 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (4 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed;new director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | Return made up to 16/12/06; full list of members (5 pages) |
6 March 2007 | Return made up to 16/12/06; full list of members (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 December 2005 | Return made up to 16/12/05; full list of members (8 pages) |
13 December 2005 | Return made up to 16/12/05; full list of members (8 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 January 2004 | Return made up to 16/12/03; full list of members (8 pages) |
21 January 2004 | Return made up to 16/12/03; full list of members (8 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
30 December 2002 | Return made up to 16/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 16/12/02; full list of members (8 pages) |
17 December 2001 | Return made up to 16/12/01; full list of members (7 pages) |
17 December 2001 | Return made up to 16/12/01; full list of members (7 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
2 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
2 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
30 December 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
30 December 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
14 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
14 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
9 December 1998 | Return made up to 16/12/98; full list of members (7 pages) |
9 December 1998 | Return made up to 16/12/98; full list of members (7 pages) |
5 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
5 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
29 December 1997 | Return made up to 16/12/97; full list of members (6 pages) |
29 December 1997 | Return made up to 16/12/97; full list of members (6 pages) |
4 May 1997 | Return made up to 16/12/96; no change of members (4 pages) |
4 May 1997 | Return made up to 16/12/96; no change of members (4 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
10 January 1996 | Return made up to 16/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 16/12/95; full list of members (6 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
13 April 1995 | Return made up to 16/12/94; no change of members (4 pages) |
13 April 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
13 April 1995 | Return made up to 16/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
16 September 1994 | Particulars of mortgage/charge (6 pages) |
16 September 1994 | Particulars of mortgage/charge (6 pages) |
7 January 1994 | Accounts for a small company made up to 30 April 1993 (5 pages) |
7 January 1994 | Return made up to 16/12/93; no change of members
|
7 January 1994 | Accounts for a small company made up to 30 April 1993 (5 pages) |
7 January 1994 | Return made up to 16/12/93; no change of members
|
23 February 1993 | Accounts for a small company made up to 30 April 1992 (6 pages) |
23 February 1993 | Accounts for a small company made up to 30 April 1992 (6 pages) |
22 December 1992 | Return made up to 16/12/92; full list of members
|
22 December 1992 | Return made up to 16/12/92; full list of members
|
22 January 1992 | Accounts for a small company made up to 30 April 1991 (2 pages) |
22 January 1992 | Return made up to 16/12/91; no change of members
|
22 January 1992 | Accounts for a small company made up to 30 April 1991 (2 pages) |
22 January 1992 | Return made up to 16/12/91; no change of members
|
18 January 1991 | Return made up to 03/12/90; full list of members (7 pages) |
18 January 1991 | Return made up to 03/12/90; full list of members (7 pages) |
11 December 1990 | Accounts for a small company made up to 30 April 1990 (2 pages) |
11 December 1990 | Accounts for a small company made up to 30 April 1990 (2 pages) |
15 January 1990 | Accounts for a small company made up to 30 April 1989 (2 pages) |
15 January 1990 | Return made up to 16/12/89; full list of members (4 pages) |
15 January 1990 | Accounts for a small company made up to 30 April 1989 (2 pages) |
15 January 1990 | Return made up to 16/12/89; full list of members (4 pages) |
18 January 1989 | Accounts for a small company made up to 30 April 1988 (2 pages) |
18 January 1989 | Return made up to 17/12/88; no change of members (5 pages) |
18 January 1989 | Accounts for a small company made up to 30 April 1988 (2 pages) |
18 January 1989 | Return made up to 17/12/88; no change of members (5 pages) |