Brooklands Road
Sale
Cheshire
M33 3SD
Director Name | Mr Keith Brian Alderson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2014(52 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 1 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mrs Linda Elizabeth Willan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(55 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mrs Tracy Ann Worrall |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Building 1 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Miss Julia Gail Elizabeth Willan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 1 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Richard James Willan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 1 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Henry Maurer |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 May 1991(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 May 1994) |
Role | Company Director |
Correspondence Address | Buchenweg G Bulach Ch 8180 Foreign |
Director Name | Mr Allan Neil Munro |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Robert Matthew Willan |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 May 2002) |
Role | Builder |
Correspondence Address | 37 Taunton Road Sale Cheshire M33 5DD |
Director Name | Mrs Madge Willan |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 37 Taunton Road Sale Cheshire M33 5DD |
Director Name | Mr Peter Maurer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 May 1991(29 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 March 2008) |
Role | Company Director |
Correspondence Address | Hellstrasse 3f Ch - 8127 Forch Switzerland |
Secretary Name | Mrs Madge Willan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 37 Taunton Road Sale Cheshire M33 5DD |
Director Name | Sir William Fergus Montgomery |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(29 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 September 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Robert Peter Anthony Willan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(33 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 22 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Secretary Name | Mr Robert Peter Anthony Willan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(39 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Francis John Turnbull |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(40 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Geoffrey Richardson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 July 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Graham Leslie Dronfield |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(50 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 1 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Website | clos-o-mat.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9691199 |
Telephone region | Manchester |
Registered Address | Building 1 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
60k at £1 | Linda Elizabeth Willan 88.24% Ordinary A |
---|---|
8k at £1 | Linda Elizabeth Willan 11.76% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,026,155 |
Cash | £794,832 |
Current Liabilities | £1,870,140 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
8 June 2005 | Delivered on: 16 June 2005 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: 1-7 the downs altrincham cheshire. 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. Outstanding |
---|---|
27 April 1990 | Delivered on: 4 May 1990 Satisfied on: 19 October 2007 Persons entitled: Madge Willan Robert Matthew Willan Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of the legal charge. Particulars: All that l/h property situate between newton street and lacy grove stretford manchester and comprised in a lease dated the 27TH april 1990. Fully Satisfied |
7 November 2023 | Director's details changed for Mrs Tracy Ann Worrall on 1 November 2023 (2 pages) |
---|---|
7 November 2023 | Director's details changed for Mr Brian John Hoare on 1 November 2023 (2 pages) |
13 October 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
31 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
7 November 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
22 June 2022 | Director's details changed for Miss Julia Gail Elizabeth Willan on 9 June 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 15 May 2022 with updates (4 pages) |
19 November 2021 | Change of details for Mrs Linda Elizabeth Willan as a person with significant control on 20 October 2021 (2 pages) |
28 July 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
24 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
27 July 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
3 July 2020 | Appointment of Miss Julia Gail Elizabeth Willan as a director on 1 July 2020 (2 pages) |
3 July 2020 | Appointment of Mr Richard James Willan as a director on 1 July 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
13 December 2019 | Appointment of Mrs Tracy Ann Worrall as a director on 1 December 2019 (2 pages) |
28 August 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
29 July 2019 | Termination of appointment of Graham Leslie Dronfield as a director on 29 July 2019 (1 page) |
28 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
3 October 2018 | Resolutions
|
10 August 2018 | Director's details changed for Mr Graham Leslie Dronfield on 30 July 2018 (2 pages) |
27 July 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
18 April 2018 | Satisfaction of charge 2 in full (2 pages) |
22 February 2018 | Appointment of Mrs Linda Elizabeth Willan as a director on 14 February 2018 (2 pages) |
21 August 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
21 August 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
10 March 2017 | Director's details changed for Mr Brian John Hoare on 27 February 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Brian John Hoare on 27 February 2017 (2 pages) |
10 March 2017 | Registered office address changed from 2 Brooklands Road Sale Cheshire M33 3SS to Building 1 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 2 Brooklands Road Sale Cheshire M33 3SS to Building 1 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 10 March 2017 (1 page) |
11 August 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
11 August 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
21 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 November 2015 | Termination of appointment of Geoffrey Richardson as a director on 29 July 2015 (1 page) |
17 November 2015 | Termination of appointment of Allan Neil Munro as a director on 29 July 2015 (1 page) |
17 November 2015 | Termination of appointment of Geoffrey Richardson as a director on 29 July 2015 (1 page) |
17 November 2015 | Termination of appointment of Allan Neil Munro as a director on 29 July 2015 (1 page) |
5 August 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
5 August 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
18 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
18 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
25 July 2014 | Appointment of Mr Keith Brian Alderson as a director on 14 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Keith Brian Alderson as a director on 14 July 2014 (2 pages) |
2 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Termination of appointment of Robert Willan as a director (1 page) |
2 July 2014 | Termination of appointment of Robert Willan as a director (1 page) |
2 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Termination of appointment of Robert Willan as a secretary (1 page) |
2 July 2014 | Termination of appointment of Robert Willan as a secretary (1 page) |
16 September 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
16 September 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
12 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2011 (20 pages) |
12 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2010 (20 pages) |
12 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (20 pages) |
12 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2011 (20 pages) |
12 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (20 pages) |
12 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2010 (20 pages) |
11 July 2013 | Appointment of Mr Graham Leslie Dronfield as a director (2 pages) |
11 July 2013 | Appointment of Mr Graham Leslie Dronfield as a director (2 pages) |
11 July 2013 | Termination of appointment of Francis Turnbull as a director (1 page) |
11 July 2013 | Termination of appointment of William Montgomery as a director (1 page) |
11 July 2013 | Termination of appointment of William Montgomery as a director (1 page) |
11 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Termination of appointment of Francis Turnbull as a director (1 page) |
11 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
6 August 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
6 August 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
4 July 2012 | Director's details changed for Mr Geoffrey Richardson on 4 July 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Mr Robert Peter Anthony Willan on 4 July 2012 (1 page) |
4 July 2012 | Director's details changed for Sir William Fergus Montgomery on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Allan Neil Munro on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Francis John Turnbull on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Brian John Hoare on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Francis John Turnbull on 4 July 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Mr Robert Peter Anthony Willan on 4 July 2012 (1 page) |
4 July 2012 | Director's details changed for Mr Geoffrey Richardson on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Francis John Turnbull on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Robert Peter Anthony Willan on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Allan Neil Munro on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Sir William Fergus Montgomery on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Brian John Hoare on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Geoffrey Richardson on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Robert Peter Anthony Willan on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Robert Peter Anthony Willan on 4 July 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Mr Robert Peter Anthony Willan on 4 July 2012 (1 page) |
4 July 2012 | Director's details changed for Sir William Fergus Montgomery on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Allan Neil Munro on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Brian John Hoare on 4 July 2012 (2 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders
|
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders
|
26 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
26 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders
|
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders
|
17 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders
|
7 June 2010 | Director's details changed for Mr Geoffrey Richardson on 18 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Allan Neil Munro on 18 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders
|
7 June 2010 | Director's details changed for Sir William Fergus Montgomery on 18 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Geoffrey Richardson on 18 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Brian John Hoare on 18 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Allan Neil Munro on 18 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Brian John Hoare on 18 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Sir William Fergus Montgomery on 18 May 2010 (2 pages) |
11 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
14 July 2009 | Return made up to 18/05/09; full list of members (5 pages) |
14 July 2009 | Return made up to 18/05/09; full list of members (5 pages) |
6 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 July 2008 | Appointment terminated director peter maurer (1 page) |
30 July 2008 | Appointment terminated director peter maurer (1 page) |
3 July 2008 | Return made up to 18/05/08; full list of members (6 pages) |
3 July 2008 | Return made up to 18/05/08; full list of members (6 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
23 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
18 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
6 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
6 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
13 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
31 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
17 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 August 2004 | Return made up to 18/05/04; full list of members (8 pages) |
12 August 2004 | Return made up to 18/05/04; full list of members (8 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
21 August 2003 | Return made up to 18/05/03; full list of members (8 pages) |
21 August 2003 | Return made up to 18/05/03; full list of members (8 pages) |
20 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 June 2002 | New director appointed (3 pages) |
15 June 2002 | New director appointed (3 pages) |
12 June 2002 | Return made up to 18/05/02; full list of members
|
12 June 2002 | Return made up to 18/05/02; full list of members
|
18 January 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 July 2001 | Return made up to 18/05/01; full list of members
|
11 July 2001 | Return made up to 18/05/01; full list of members
|
22 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 June 2000 | Return made up to 18/05/00; full list of members
|
9 June 2000 | Return made up to 18/05/00; full list of members
|
15 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 May 1999 | Return made up to 21/05/99; full list of members (11 pages) |
27 May 1999 | Return made up to 21/05/99; full list of members (11 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 June 1998 | Return made up to 26/05/98; no change of members
|
1 June 1998 | Return made up to 26/05/98; no change of members
|
31 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 July 1996 | New director appointed (3 pages) |
7 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
7 July 1996 | New director appointed (3 pages) |
7 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
11 September 1990 | Resolutions
|
11 September 1990 | Resolutions
|
11 September 1990 | Memorandum and Articles of Association (17 pages) |
11 September 1990 | Memorandum and Articles of Association (17 pages) |