Bury Old Road
Manchester
Prestwich
M25 0FX
Secretary Name | Mr David Olsberg |
---|---|
Status | Current |
Appointed | 01 April 2013(49 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX |
Director Name | Mr David Olsberg |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2013(49 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX |
Director Name | Mrs Vivienne Chaya Lewin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Princes Park Avenue London NW11 0JT |
Director Name | Martin Weisz |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 16 Waterpark Road Salford Lancashire M7 4ET |
Secretary Name | Mrs Hilary Phyllis Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stanley Road Salford Lancashire M7 4RW |
Director Name | Mrs Rosalyn Halpern |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Director Name | Mrs Gella Braina Klein |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Mrs Hilary Phyllis Olsberg |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stanley Road Salford Lancashire M7 4RW |
Registered Address | 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | M W Family Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,709 |
Current Liabilities | £453,103 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 06 April |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
9 January 2006 | Delivered on: 13 January 2006 Persons entitled: Nationwide Building Society Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the balance from time to time being held in the interest bearing sterling deposit account no. 00089435. see the mortgage charge document for full details. Outstanding |
---|---|
9 January 2006 | Delivered on: 13 January 2006 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
9 January 2006 | Delivered on: 13 January 2006 Persons entitled: Nationwide Building Society 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 the ground floor of units 1 2 3 4A 4B and 4C comprising part of area W1 cambourne village square cambourne cambridge. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
25 April 2012 | Delivered on: 15 May 2012 Persons entitled: Barclays 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: L/H property k/a 323 abbey hey gorton manchester. T/no.GM203841. Outstanding |
25 April 2012 | Delivered on: 15 May 2012 Persons entitled: Barclays 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: L/H property k/a 3 king edward street levenshulme manchester t/no GM681375. Outstanding |
25 April 2012 | Delivered on: 3 May 2012 Persons entitled: Barclays 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 28 burman street openshaw manchester. T/no.GM184175. Outstanding |
4 August 1998 | Delivered on: 5 August 1998 Satisfied on: 17 February 2012 Persons entitled: Britannia Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 albany industrial estate,albany street,newport,gwent together with the goodwill of any trade or business carried thereon.any monies received as a result of any sale letting mortgage or other dealing with the property.all interests and rights under any contracts with the improvement carrying out of any works or development of the property.. See the mortgage charge document for full details. Fully Satisfied |
27 November 1978 | Delivered on: 13 December 1978 Satisfied on: 27 February 2002 Persons entitled: V. Sarkis. Classification: Legal charge Secured details: £5,000. Particulars: F/H dwellinghouses known as 1,3,5,9,11, 17,21,23,27,29, and 31 alder street, seedley, salford, greater manchester described in a conveyance dated 27/11/78. Fully Satisfied |
19 November 1964 | Delivered on: 23 November 1964 Satisfied on: 17 February 2012 Persons entitled: Joyce Rawlinson. Classification: Legal charge Secured details: £1000. Particulars: 44 to 72 (even) wilson street bradford manchester 25 to 51 goole street b radford manchester. Fully Satisfied |
7 October 1964 | Delivered on: 19 October 1964 Satisfied on: 17 February 2012 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 16-24 (even) bradburn street, smedley, manchester. Fully Satisfied |
7 October 1964 | Delivered on: 19 October 1964 Satisfied on: 17 February 2012 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 20 queen street, smedley manchester. Fully Satisfied |
7 October 1964 | Delivered on: 19 October 1964 Satisfied on: 17 February 2012 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 1 to 15 (odd) albine street morton manchester. Fully Satisfied |
27 March 2020 | Micro company accounts made up to 5 April 2019 (3 pages) |
---|---|
27 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 5 April 2018 (3 pages) |
13 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page) |
27 March 2018 | Micro company accounts made up to 5 April 2017 (3 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page) |
3 April 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
3 January 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
31 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
7 April 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr David Olsberg on 1 January 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr David Olsberg on 1 January 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr David Olsberg on 1 January 2014 (2 pages) |
30 December 2014 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
29 December 2014 | Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page) |
29 December 2014 | Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page) |
29 December 2014 | Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page) |
27 October 2014 | Appointment of Mr David Olsberg as a director on 6 May 2013 (3 pages) |
27 October 2014 | Appointment of Mr David Olsberg as a director on 6 May 2013 (3 pages) |
27 October 2014 | Appointment of Mr David Olsberg as a director on 6 May 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
26 March 2014 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
26 March 2014 | Appointment of Mr David Olsberg as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Gella Klein as a director (1 page) |
26 March 2014 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
26 March 2014 | Termination of appointment of Hilary Olsberg as a director (1 page) |
26 March 2014 | Termination of appointment of Vivienne Lewin as a director (1 page) |
26 March 2014 | Termination of appointment of Hilary Olsberg as a secretary (1 page) |
26 March 2014 | Appointment of Mr David Olsberg as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Gella Klein as a director (1 page) |
26 March 2014 | Termination of appointment of Vivienne Lewin as a director (1 page) |
26 March 2014 | Termination of appointment of Hilary Olsberg as a director (1 page) |
26 March 2014 | Termination of appointment of Hilary Olsberg as a secretary (1 page) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
14 November 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
21 March 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
21 March 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
21 March 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
29 May 2012 | Appointment of Mr Jacob Akiva Halpern as a director (2 pages) |
29 May 2012 | Appointment of Mr Jacob Akiva Halpern as a director (2 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page) |
21 December 2011 | Memorandum and Articles of Association (1 page) |
21 December 2011 | Memorandum and Articles of Association (1 page) |
21 December 2011 | Resolutions
|
21 December 2011 | Statement of company's objects (2 pages) |
21 December 2011 | Statement of company's objects (2 pages) |
21 December 2011 | Resolutions
|
31 March 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page) |
27 April 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Termination of appointment of Martin Weisz as a director (1 page) |
11 March 2010 | Termination of appointment of Martin Weisz as a director (1 page) |
28 January 2010 | Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page) |
28 January 2010 | Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page) |
28 January 2010 | Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page) |
24 September 2009 | Director's change of particulars / vivian lewin / 24/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / vivian lewin / 24/09/2009 (1 page) |
17 September 2009 | Director appointed gella klein (2 pages) |
17 September 2009 | Director appointed gella klein (2 pages) |
17 September 2009 | Director appointed rosalyn halpern (2 pages) |
17 September 2009 | Director appointed rosalyn halpern (2 pages) |
17 September 2009 | Director appointed hilary phyllis olsberg (2 pages) |
17 September 2009 | Director appointed hilary phyllis olsberg (2 pages) |
2 March 2009 | Accounts for a small company made up to 5 April 2008 (5 pages) |
2 March 2009 | Accounts for a small company made up to 5 April 2008 (5 pages) |
2 March 2009 | Accounts for a small company made up to 5 April 2008 (5 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 May 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
27 May 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
27 May 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
25 January 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
25 January 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
23 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
23 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
4 May 2007 | Accounts for a small company made up to 5 April 2006 (4 pages) |
4 May 2007 | Accounts for a small company made up to 5 April 2006 (4 pages) |
4 May 2007 | Accounts for a small company made up to 5 April 2006 (4 pages) |
7 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
7 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (7 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
15 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
15 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
1 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
21 January 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
21 January 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
1 February 2002 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
1 February 2002 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
5 February 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 February 2000 | Return made up to 31/01/99; full list of members (6 pages) |
9 February 2000 | Return made up to 31/01/99; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
30 January 2000 | Accounting reference date extended from 30/03/99 to 05/04/99 (1 page) |
30 January 2000 | Accounting reference date extended from 30/03/99 to 05/04/99 (1 page) |
9 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
9 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 5 April 1998 (3 pages) |
15 January 1999 | Accounts for a small company made up to 5 April 1998 (3 pages) |
15 January 1999 | Accounts for a small company made up to 5 April 1998 (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
21 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
21 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members
|
24 January 1997 | Return made up to 31/12/96; full list of members
|
15 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
15 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
15 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
1 April 1996 | Resolutions
|
1 April 1996 | Resolutions
|
12 February 1996 | Return made up to 31/12/95; full list of members
|
12 February 1996 | Return made up to 31/12/95; full list of members
|
24 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
24 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
24 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
9 December 1963 | Incorporation (12 pages) |
9 December 1963 | Incorporation (12 pages) |