Prestwich
Manchester
M25 2QN
Director Name | Mr James Daniel Tattum |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(55 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clowes Street Hollinwood Oldham Lancs OL9 7LY |
Director Name | Mrs Diane Horsfall |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(55 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clowes Street Hollinwood Oldham Lancs OL9 7LY |
Director Name | Mrs Faith Margaret Comninos |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 1991(30 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 06 October 1991) |
Role | Chartered Accountant |
Correspondence Address | Holdsworth Cross Oak Road Berkhamsted Hertfordshire HP4 3NA |
Director Name | Andrew Scholes |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 April 2000) |
Role | Production Director |
Correspondence Address | 25 Meadway Chadderton Oldham Lancashire OL9 8DP |
Director Name | David Scholes |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 June 1998) |
Role | Technical Director |
Correspondence Address | Lockwood Hey Farm Broadlane Delph Oldham Lancs OL3 5TX |
Director Name | Paul Scholes |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 April 2000) |
Role | Sales Director |
Correspondence Address | 13 The Grove Dobcross Oldham Lancashire OL3 5RR |
Secretary Name | Neil Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 April 2001) |
Role | Company Director |
Correspondence Address | 74 Cemetery Road Royton Oldham Lancashire OL2 5SW |
Director Name | Mr Peter Melville Aspinall |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(39 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 17 April 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Allison Court 6 Clifton Road Stockport Cheshire SK4 4DD |
Director Name | Bryan Anthony Edisbury |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 148 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4ND |
Director Name | Anna Marie Vinton |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(39 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pelham Cottage 24 Pelham Street London SW7 2NG |
Secretary Name | Bryan Anthony Edisbury |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(40 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 148 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4ND |
Secretary Name | Bryan Anthony Edisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(40 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 148 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4ND |
Secretary Name | Mr Philip Richard Speer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(42 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 07 October 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Vicarage Fields Hemingford Grey Huntingdon Cambridgeshire PE28 9BY |
Director Name | Mrs Anna Zophia Rayson |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 16 September 2016(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens Court 24 Queen Street Manchester M2 5LH |
Website | rapspiderweb.com |
---|---|
Telephone | 0161 9473700 |
Telephone region | Manchester |
Registered Address | Clowes Street Hollinwood Oldham Lancs OL9 7LY |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Commercial Centre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,744,440 |
Cash | £105,228 |
Current Liabilities | £876,152 |
Latest Accounts | 31 August 2022 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 February 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2024 (10 months, 4 weeks from now) |
16 September 2016 | Delivered on: 29 September 2016 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
13 May 2004 | Delivered on: 14 May 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating 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 |
29 June 2001 | Delivered on: 17 July 2001 Persons entitled: Anna Marie Vinton Classification: Debenture Secured details: £150,000 due or to become due from the company to the chargee. 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 |
28 April 2000 | Delivered on: 5 May 2000 Persons entitled: Close Brothers Limited Classification: Deed of chattel mortgage Secured details: All monies due or to become due from the company to the chargee either alone or jointly and/or severally with any other person (including under or in connection with the mortgage) or by any person under the loan agreement. Particulars: Its right title and interest in 1 x heidelberg mdv 4 colour, s/no 604151; 1 x cpc 1-01 for item referred to above; various rollers; 1 x bacher punch model 2045; 1 x heidelberg GT046 s/no 685512N. for details of further chattels charged please refer to form 395. together with the benefit of all existing and future guarantees warranties relating to the assets. Fixed equitable charge the benefit of all insurances in relation to the assets.. See the mortgage charge document for full details. Outstanding |
1 December 2021 | Delivered on: 14 December 2021 Persons entitled: White Oak No.6 Limited Classification: A registered charge Outstanding |
31 July 2019 | Delivered on: 5 August 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
25 May 2000 | Delivered on: 27 May 2000 Satisfied on: 8 January 2011 Persons entitled: Paul Scholes,Andrew Margaret Comninos Classification: Charge by way of legal mortgage Secured details: Any claim under a guarantee entered between the company and chargee dated 28 april 2000 guaranteeing the liability of printinco holdings limited for £100,000 to the lenders. Particulars: Land to south of clowes st,hollinwood,oldham,lancs; t/nos GM670178,LA383034,GM109,GM70182,LA87921 and GM306624. Fully Satisfied |
28 April 2000 | Delivered on: 17 May 2000 Satisfied on: 8 January 2011 Persons entitled: Gmac Commercial Credit Limited 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 April 2000 | Delivered on: 3 May 2000 Satisfied on: 8 January 2011 Persons entitled: Gmac Commercial Credit Limited 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 |
13 March 1979 | Delivered on: 22 March 1979 Satisfied on: 28 January 1999 Persons entitled: Williams & Glyn's Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 March 1979 | Delivered on: 22 March 1979 Satisfied on: 22 January 1999 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: Fixed charge over all fixed & movable plant machinery and fixtures implements and utensils. Fully Satisfied |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
---|---|
14 December 2021 | Registration of charge 006755310011, created on 1 December 2021 (27 pages) |
6 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
29 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
16 August 2019 | Satisfaction of charge 4 in full (2 pages) |
16 August 2019 | Satisfaction of charge 006755310009 in full (1 page) |
5 August 2019 | Registration of charge 006755310010, created on 31 July 2019 (7 pages) |
16 April 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
15 February 2019 | Termination of appointment of Anna Zophia Rayson as a director on 4 February 2019 (1 page) |
6 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 January 2017 | Satisfaction of charge 8 in full (1 page) |
12 January 2017 | Satisfaction of charge 8 in full (1 page) |
1 November 2016 | Appointment of Mrs Anna Zophia Rayson as a director on 16 September 2016 (2 pages) |
1 November 2016 | Satisfaction of charge 7 in full (2 pages) |
1 November 2016 | Appointment of Mrs Anna Zophia Rayson as a director on 16 September 2016 (2 pages) |
1 November 2016 | Satisfaction of charge 7 in full (2 pages) |
24 October 2016 | Auditor's resignation (2 pages) |
24 October 2016 | Auditor's resignation (2 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Appointment of Diane Horsfall as a director on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr James Daniel Tattum as a director on 1 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Anna Marie Vinton as a director on 1 October 2016 (1 page) |
14 October 2016 | Appointment of Diane Horsfall as a director on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr James Daniel Tattum as a director on 1 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Anna Marie Vinton as a director on 1 October 2016 (1 page) |
29 September 2016 | Registration of charge 006755310009, created on 16 September 2016 (39 pages) |
29 September 2016 | Registration of charge 006755310009, created on 16 September 2016 (39 pages) |
13 February 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
13 February 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
22 April 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
22 April 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
9 January 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
9 January 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
24 January 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
24 January 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a small company made up to 31 August 2011 (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 August 2011 (5 pages) |
10 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
2 February 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
16 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
16 April 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
16 April 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
8 April 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
8 April 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
6 September 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
6 September 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
27 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
27 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
14 May 2004 | Particulars of mortgage/charge (7 pages) |
14 May 2004 | Particulars of mortgage/charge (7 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
25 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
7 July 2003 | Company name changed commercial centre LIMITED(the)\certificate issued on 07/07/03 (2 pages) |
7 July 2003 | Company name changed commercial centre LIMITED(the)\certificate issued on 07/07/03 (2 pages) |
16 April 2003 | Full accounts made up to 30 June 2002 (7 pages) |
16 April 2003 | Full accounts made up to 30 June 2002 (7 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
11 November 2002 | Return made up to 30/09/02; full list of members (6 pages) |
11 November 2002 | Return made up to 30/09/02; full list of members (6 pages) |
6 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
6 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
12 October 2001 | Return made up to 30/09/01; full list of members
|
12 October 2001 | Return made up to 30/09/01; full list of members
|
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
16 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Auditor's resignation (1 page) |
10 May 2000 | Auditor's resignation (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Auditor's resignation (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
9 May 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Auditor's resignation (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
9 May 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
5 May 2000 | Particulars of mortgage/charge (7 pages) |
5 May 2000 | Particulars of mortgage/charge (7 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 November 1998 | Return made up to 30/09/98; full list of members
|
18 November 1998 | Return made up to 30/09/98; full list of members
|
11 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 September 1997 | Return made up to 30/09/97; no change of members (4 pages) |
23 September 1997 | Return made up to 30/09/97; no change of members (4 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 October 1996 | Return made up to 30/09/96; full list of members
|
3 October 1996 | Return made up to 30/09/96; full list of members
|
6 October 1995 | Return made up to 30/09/95; no change of members
|
6 October 1995 | Return made up to 30/09/95; no change of members
|
5 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 November 1960 | Incorporation (16 pages) |
18 November 1960 | Incorporation (16 pages) |