Stockport
SK5 6DA
Director Name | Mr John Eric Wilson |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 October 2001) |
Role | Company Director |
Correspondence Address | 4 Ellesmere Road North Heaton Chapel Stockport Cheshire SK4 4QQ |
Director Name | Mrs Valerie Wilson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(29 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dunham House Charcoal Road Altrincham Cheshire WA14 4RY |
Secretary Name | Mrs Valerie Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(29 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | 4 Ellesmere Road North Heaton Chapel Stockport Cheshire SK4 4QQ |
Secretary Name | Elizabeth Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(40 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | 34 Lime Grove Cheadle Stockport Cheshire SK8 1PF |
Director Name | Ms Elizabeth Wilson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(48 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Houldsworth Business & Arts Centre Houldsworth Str Reddish Stockport Cheshire SK5 6DA |
Website | carefirsthomes.com |
---|
Registered Address | Houldsworth Business & Arts Centre Houldsworth Street Stockport SK5 6DA |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Elizabeth Siobain Wilson 50.00% Ordinary |
---|---|
1 at £1 | Stewart Wadsworth Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,143,153 |
Cash | £103,756 |
Current Liabilities | £23,088 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
20 January 2002 | Delivered on: 23 January 2002 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: 13 shelly road. 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 |
---|---|
1 October 2001 | Delivered on: 4 October 2001 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: 15 derset avenue stockport greater mancehster t/n GM289127. 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 |
31 August 2001 | Delivered on: 1 September 2001 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: The property k/a 6 essex road brinnington stockport greater manchester. 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 |
29 June 2001 | Delivered on: 4 July 2001 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 property k/a 65 romney way brinnington stockport. 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 |
22 July 1991 | Delivered on: 26 July 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
13 December 2021 | Delivered on: 13 December 2021 Persons entitled: Lyndsey Whitaker & Julian Holmes Classification: A registered charge Particulars: 15 greenthorne avenue, heaton chapel, stockport, SK4 5NY comprised in hm land registry title number GM593988. Outstanding |
24 July 2017 | Delivered on: 1 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that leasehold property known as 60B gorton road reddish SK5 6AH registered under title number MAN25143. Outstanding |
4 July 2006 | Delivered on: 13 July 2006 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: 9 crowthorn road heaton moor stockport. 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 |
4 July 2006 | Delivered on: 13 July 2006 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: 55 brindale road brinnington stockport. 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 |
4 July 2006 | Delivered on: 13 July 2006 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: 14 romney way bringington stockport. 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 |
2 February 2005 | Delivered on: 4 February 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: 372 and 374 wellington road north heaton chapel stockport. 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 |
10 January 1991 | Delivered on: 24 January 1991 Satisfied on: 13 July 2006 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 322 wellington road north stockport and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1986 | Delivered on: 27 March 1986 Satisfied on: 13 July 2006 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: 330 wellington road north, stockport in the county of greater manchester t/no. Ch 81267 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1986 | Delivered on: 27 March 1986 Satisfied on: 1 July 2006 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: 320 wellington road north, stockport in the county of greater manchester T./no ch 52112 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 May 1984 | Delivered on: 16 May 1981 Persons entitled: R. Evans. Classification: Legal charge Secured details: £16,000 and all other monies due or to become due from the company and/or the securities. Particulars: F/H 330 wellington road north, heaton chaple, stockport cheshire SK4 5DA. Title no ch 81267. Fully Satisfied |
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
31 May 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
31 May 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 September 2022 | Registered office address changed from 386 Buxton Road Great Moor Stockport SK2 7BY England to Houldsworth Business & Arts Centre Houldsworth Street Stockport SK5 6DA on 22 September 2022 (1 page) |
23 April 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
13 December 2021 | Registration of charge 007362430015, created on 13 December 2021 (4 pages) |
1 July 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
6 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 September 2020 | Registered office address changed from Houldsworth Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA to 386 Buxton Road Great Moor Stockport SK2 7BY on 8 September 2020 (1 page) |
15 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
1 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Stewart Wadsworth Wilson on 1 May 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Stewart Wadsworth Wilson on 1 May 2017 (2 pages) |
1 August 2017 | Registration of charge 007362430014, created on 24 July 2017 (6 pages) |
1 August 2017 | Registration of charge 007362430014, created on 24 July 2017 (6 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
12 January 2017 | Termination of appointment of Elizabeth Wilson as a secretary on 1 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Elizabeth Wilson as a director on 1 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Elizabeth Wilson as a director on 1 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Elizabeth Wilson as a secretary on 1 December 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 June 2013 | Registered office address changed from C/O Michael Craig Consultancy Sovereign House the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from C/O Michael Craig Consultancy Sovereign House the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW United Kingdom on 13 June 2013 (1 page) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 August 2012 | Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page) |
3 August 2012 | Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page) |
3 August 2012 | Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
5 September 2011 | Registered office address changed from 5 Dunham House Charcoal Road Altrincham Cheshire WA14 4RY on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 5 Dunham House Charcoal Road Altrincham Cheshire WA14 4RY on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 5 Dunham House Charcoal Road Altrincham Cheshire WA14 4RY on 5 September 2011 (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2011 | Director's details changed for Miss Elizabeth Wilson on 1 September 2011 (2 pages) |
1 September 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Director's details changed for Miss Elizabeth Wilson on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Miss Elizabeth Wilson on 1 September 2011 (2 pages) |
1 September 2011 | Termination of appointment of Valerie Wilson as a director (1 page) |
1 September 2011 | Appointment of Miss Elizabeth Wilson as a director (2 pages) |
1 September 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Appointment of Miss Elizabeth Wilson as a director (2 pages) |
1 September 2011 | Termination of appointment of Valerie Wilson as a director (1 page) |
1 September 2011 | Appointment of Dr Stewart Wadsworth Wilson as a director (2 pages) |
1 September 2011 | Appointment of Dr Stewart Wadsworth Wilson as a director (2 pages) |
1 September 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
24 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
15 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
11 June 2009 | Secretary's change of particulars / elizabeth wilson / 11/06/2009 (1 page) |
11 June 2009 | Secretary's change of particulars / elizabeth wilson / 11/06/2009 (1 page) |
11 June 2009 | Return made up to 05/04/08; full list of members (3 pages) |
11 June 2009 | Return made up to 05/04/08; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
22 December 2008 | Return made up to 05/04/07; full list of members (3 pages) |
22 December 2008 | Return made up to 05/04/07; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
17 April 2007 | Return made up to 05/04/06; full list of members (2 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Return made up to 05/04/06; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 330 wellington road north stockport cheshire SK4 5DA (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 330 wellington road north stockport cheshire SK4 5DA (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
3 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
3 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
20 May 2003 | Return made up to 05/04/03; full list of members
|
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Return made up to 05/04/03; full list of members
|
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed (1 page) |
20 May 2003 | New secretary appointed (1 page) |
6 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (4 pages) |
4 October 2001 | Particulars of mortgage/charge (4 pages) |
27 September 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
27 September 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
27 September 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
29 December 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
29 December 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
5 September 2000 | Return made up to 05/04/00; full list of members (6 pages) |
5 September 2000 | Return made up to 05/04/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
5 July 1999 | Return made up to 05/04/99; no change of members (4 pages) |
5 July 1999 | Return made up to 05/04/99; no change of members (4 pages) |
18 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
18 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
18 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
18 December 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
18 December 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
18 December 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
7 July 1997 | Return made up to 05/04/97; no change of members (4 pages) |
7 July 1997 | Return made up to 05/04/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
22 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
22 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
30 September 1996 | Return made up to 05/04/96; full list of members
|
30 September 1996 | Return made up to 05/04/96; full list of members
|
3 May 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
3 May 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
3 May 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
14 September 1995 | Return made up to 05/04/95; no change of members
|
14 September 1995 | Return made up to 05/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
3 June 1988 | Accounts made up to 5 April 1987 (9 pages) |
3 June 1988 | Accounts made up to 5 April 1987 (9 pages) |
3 June 1988 | Accounts made up to 5 April 1987 (9 pages) |
6 June 1986 | Accounts made up to 5 April 1985 (8 pages) |
6 June 1986 | Accounts made up to 5 April 1985 (8 pages) |
6 June 1986 | Accounts made up to 5 April 1985 (8 pages) |
7 August 1985 | Accounts made up to 5 April 1984 (7 pages) |
7 August 1985 | Accounts made up to 5 April 1984 (7 pages) |
7 August 1985 | Accounts made up to 5 April 1984 (7 pages) |
6 August 1985 | Accounts made up to 5 April 1983 (7 pages) |
6 August 1985 | Accounts made up to 5 April 1983 (7 pages) |
6 August 1985 | Accounts made up to 5 April 1983 (7 pages) |
5 August 1985 | Accounts made up to 5 April 1982 (7 pages) |
5 August 1985 | Accounts made up to 5 April 1982 (7 pages) |
5 August 1985 | Accounts made up to 5 April 1982 (7 pages) |
26 March 1981 | Accounts made up to 5 April 1980 (3 pages) |
26 March 1981 | Accounts made up to 5 April 1980 (3 pages) |
26 March 1981 | Accounts made up to 5 April 1980 (3 pages) |
7 June 1980 | Accounts made up to 5 April 1979 (3 pages) |
7 June 1980 | Accounts made up to 5 April 1979 (3 pages) |
7 June 1980 | Accounts made up to 5 April 1979 (3 pages) |
21 March 1979 | Accounts made up to 5 April 1978 (3 pages) |
21 March 1979 | Accounts made up to 5 April 1978 (3 pages) |
21 March 1979 | Accounts made up to 5 April 1978 (3 pages) |
8 February 1978 | Accounts made up to 5 April 1977 (3 pages) |
8 February 1978 | Accounts made up to 5 April 1977 (3 pages) |
8 February 1978 | Accounts made up to 5 April 1977 (3 pages) |
23 December 1976 | Accounts made up to 5 April 1976 (3 pages) |
23 December 1976 | Accounts made up to 5 April 1976 (3 pages) |
23 December 1976 | Accounts made up to 5 April 1976 (3 pages) |
15 January 1976 | Accounts made up to 5 April 1975 (3 pages) |
15 January 1976 | Accounts made up to 5 April 1975 (3 pages) |
15 January 1976 | Accounts made up to 5 April 1975 (3 pages) |
19 October 1974 | Accounts made up to 5 April 1974 (5 pages) |
19 October 1974 | Accounts made up to 5 April 1974 (5 pages) |
19 October 1974 | Accounts made up to 5 April 1974 (5 pages) |
17 November 1973 | Accounts made up to 5 April 2073 (3 pages) |
17 November 1973 | Accounts made up to 5 April 2073 (3 pages) |
17 November 1973 | Accounts made up to 5 April 2073 (3 pages) |
25 September 1962 | Incorporation (10 pages) |
25 September 1962 | Incorporation (10 pages) |