Ormskirk Road
Pemberton, Wigan
Lancashire
WN5 8BB
Director Name | Ms Carina Jones |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(55 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sorrel Close Standish Wigan Lancashire WN6 0ZS |
Director Name | Jennifer Halliwell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halliwell House, 758 - 768 Ormskirk Road Pemberton, Wigan Lancashire WN5 8BB |
Director Name | Clifford Halliwell |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 September 1998) |
Role | Undertaker |
Correspondence Address | 14 Paris Avenue Winstanley Wigan Lancashire WN3 6FA |
Director Name | Elsie Halliwell |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(27 years, 11 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 07 May 2019) |
Role | Undertaker |
Correspondence Address | Halliwell House, 758 - 768 Ormskirk Road Pemberton, Wigan Lancashire WN5 8BB |
Director Name | Mr Brian Halliwell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(27 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 22 July 2022) |
Role | Undertaker |
Country of Residence | United Kingdom |
Correspondence Address | Halliwell House, 758 - 768 Ormskirk Road Pemberton, Wigan Lancashire WN5 8BB |
Secretary Name | Elsie Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | 14 Paris Avenue Winstanley Wigan Lancashire WN3 6FA |
Secretary Name | Jennifer Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(38 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 September 2011) |
Role | Company Director |
Correspondence Address | 3 The Copse Orrell Road, Orrell Wigan Lancashire WN5 8HL |
Website | rbanksandson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 222156 |
Telephone region | Wigan |
Registered Address | Halliwell House, 758 - 768 Ormskirk Road Pemberton, Wigan Lancashire WN5 8BB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,184,982 |
Current Liabilities | £786,638 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
12 December 2014 | Delivered on: 20 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 752B, 758-768 (and land adjoining 758) ormskirk road, pemberton, wigan t/no GM229274, GM573187 and GM429642. Outstanding |
---|---|
12 December 2014 | Delivered on: 20 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 11A dicconson terrace, wigan t/no GM156816. Outstanding |
16 November 2016 | Delivered on: 6 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 174 176 and church of the nazerene tyldesley road atherton. Outstanding |
12 December 2014 | Delivered on: 20 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
12 December 2014 | Delivered on: 20 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Windsor house, 232 scholes, wigan t/no GM365741. Outstanding |
12 December 2014 | Delivered on: 20 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Whitley house, 439 gidlow lane, beech hill, wigan t/no GM751394 and MAN138840. Outstanding |
12 December 2014 | Delivered on: 20 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Bentham house, 220 spendmore lane, coppull, chorley t/no LA672756. Outstanding |
12 December 2014 | Delivered on: 20 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Hallbank house, 401-407 wigan road, wigan t/no GM484381. Outstanding |
12 December 2014 | Delivered on: 20 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Stretton house, 23 hall green, upholland t/no LAN117382. Outstanding |
18 September 1970 | Delivered on: 16 March 1971 Persons entitled: Astley Acceptances Limited Classification: Legal charge pursuant to an order of courrt dated 5 mar 71 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 644 ormskirk road pemburton, wigan, together with all fixtures and land adjoining. Outstanding |
25 July 2011 | Delivered on: 26 July 2011 Satisfied on: 18 December 2014 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: 23 hall green upholland, t/no LAN1173826 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 July 2011 | Delivered on: 15 July 2011 Satisfied on: 18 December 2014 Persons entitled: National Westminster Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 May 2011 | Delivered on: 20 May 2011 Satisfied on: 18 December 2014 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: 220 spendmore lane coppull chorley t/no. LA672756 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 March 2009 | Delivered on: 11 March 2009 Satisfied on: 18 December 2014 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 known as or being 439 gidlow lane, wigan by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 December 2007 | Delivered on: 8 January 2008 Satisfied on: 31 October 2014 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: F/H property k/a 155 ainslie street, barrow in furness cumbria t/no CU11672. 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. Fully Satisfied |
21 July 1981 | Delivered on: 27 July 1981 Satisfied on: 18 December 2014 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 758-768 (even numbers) ormskirk road wigan greater winchester title no gm 229274. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
15 November 2022 | Termination of appointment of Brian Halliwell as a director on 22 July 2022 (1 page) |
15 November 2022 | Confirmation statement made on 26 October 2022 with updates (6 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
5 August 2022 | Appointment of Jennifer Halliwell as a director on 22 July 2022 (2 pages) |
6 December 2021 | Confirmation statement made on 26 October 2021 with updates (6 pages) |
2 December 2021 | Director's details changed for Mr Brian Halliwell on 2 December 2021 (2 pages) |
2 December 2021 | Director's details changed for Ms Carina Jones on 2 December 2021 (2 pages) |
2 December 2021 | Director's details changed for Ms Carina Jones on 2 December 2021 (2 pages) |
2 December 2021 | Director's details changed for Mr Brian Halliwell on 2 December 2021 (2 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (7 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
20 November 2019 | Termination of appointment of Elsie Halliwell as a director on 7 May 2019 (1 page) |
31 October 2019 | Appointment of Ms Carina Jones as a director on 29 October 2019 (2 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
6 December 2016 | Registration of charge 007858670016, created on 16 November 2016 (17 pages) |
6 December 2016 | Registration of charge 007858670016, created on 16 November 2016 (17 pages) |
2 December 2016 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
2 December 2016 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
1 December 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
1 December 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
4 December 2015 | Secretary's details changed for Mrs Catherine Heaton on 1 December 2015 (1 page) |
4 December 2015 | Director's details changed for Brian Halliwell on 1 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Elsie Halliwell on 1 December 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Mrs Catherine Heaton on 1 December 2015 (1 page) |
4 December 2015 | Director's details changed for Brian Halliwell on 1 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Elsie Halliwell on 1 December 2015 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
20 December 2014 | Registration of charge 007858670015, created on 12 December 2014 (19 pages) |
20 December 2014 | Registration of charge 007858670014, created on 12 December 2014 (18 pages) |
20 December 2014 | Registration of charge 007858670009, created on 12 December 2014 (18 pages) |
20 December 2014 | Registration of charge 007858670010, created on 12 December 2014 (18 pages) |
20 December 2014 | Registration of charge 007858670012, created on 12 December 2014 (18 pages) |
20 December 2014 | Registration of charge 007858670013, created on 12 December 2014 (18 pages) |
20 December 2014 | Registration of charge 007858670013, created on 12 December 2014 (18 pages) |
20 December 2014 | Registration of charge 007858670015, created on 12 December 2014 (19 pages) |
20 December 2014 | Registration of charge 007858670008, created on 12 December 2014 (18 pages) |
20 December 2014 | Registration of charge 007858670011, created on 12 December 2014 (18 pages) |
20 December 2014 | Registration of charge 007858670009, created on 12 December 2014 (18 pages) |
20 December 2014 | Registration of charge 007858670011, created on 12 December 2014 (18 pages) |
20 December 2014 | Registration of charge 007858670010, created on 12 December 2014 (18 pages) |
20 December 2014 | Registration of charge 007858670008, created on 12 December 2014 (18 pages) |
20 December 2014 | Registration of charge 007858670012, created on 12 December 2014 (18 pages) |
20 December 2014 | Registration of charge 007858670014, created on 12 December 2014 (18 pages) |
18 December 2014 | Satisfaction of charge 2 in full (4 pages) |
18 December 2014 | Satisfaction of charge 7 in full (4 pages) |
18 December 2014 | Satisfaction of charge 7 in full (4 pages) |
18 December 2014 | Satisfaction of charge 5 in full (4 pages) |
18 December 2014 | Satisfaction of charge 6 in full (4 pages) |
18 December 2014 | Satisfaction of charge 5 in full (4 pages) |
18 December 2014 | Satisfaction of charge 6 in full (4 pages) |
18 December 2014 | Satisfaction of charge 2 in full (4 pages) |
18 December 2014 | Satisfaction of charge 4 in full (4 pages) |
18 December 2014 | Satisfaction of charge 4 in full (4 pages) |
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
31 October 2014 | Satisfaction of charge 3 in full (4 pages) |
31 October 2014 | Satisfaction of charge 3 in full (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
31 October 2011 | Statement of company's objects (2 pages) |
31 October 2011 | Statement of company's objects (2 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Resolutions
|
31 October 2011 | Change of share class name or designation (2 pages) |
31 October 2011 | Change of share class name or designation (2 pages) |
31 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
18 October 2011 | Termination of appointment of Jennifer Halliwell as a secretary (1 page) |
18 October 2011 | Appointment of Mrs Catherine Heaton as a secretary (2 pages) |
18 October 2011 | Appointment of Mrs Catherine Heaton as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Jennifer Halliwell as a secretary (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
4 February 2009 | Return made up to 01/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 01/12/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
2 May 2008 | Return made up to 01/12/07; full list of members (4 pages) |
2 May 2008 | Return made up to 01/12/07; full list of members (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
2 February 2007 | Return made up to 01/12/06; full list of members (3 pages) |
2 February 2007 | Return made up to 01/12/06; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 9 riversway business village navigation way preston lancashire PR2 2YP (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 9 riversway business village navigation way preston lancashire PR2 2YP (1 page) |
1 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
1 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
3 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
3 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 January 2004 | Return made up to 01/12/03; full list of members
|
21 January 2004 | Return made up to 01/12/03; full list of members
|
5 January 2004 | Registered office changed on 05/01/04 from: 758-768 ormskirk road pemberton wigan lancashire WN5 8BB (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 758-768 ormskirk road pemberton wigan lancashire WN5 8BB (1 page) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
17 February 2003 | Return made up to 01/12/02; full list of members (7 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Return made up to 01/12/02; full list of members (7 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 February 2002 | Return made up to 01/12/01; full list of members (7 pages) |
8 February 2002 | Return made up to 01/12/01; full list of members (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 January 2001 | Conve 20/12/00 (2 pages) |
26 January 2001 | Conve 20/12/00 (2 pages) |
22 November 2000 | Return made up to 01/12/00; full list of members (6 pages) |
22 November 2000 | Return made up to 01/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
13 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
13 December 1999 | Director resigned (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
29 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 February 1998 | Return made up to 01/12/97; no change of members (6 pages) |
16 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Return made up to 01/12/97; no change of members (6 pages) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 January 1997 | Return made up to 01/12/96; full list of members
|
15 January 1997 | Return made up to 01/12/96; full list of members
|
2 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 December 1963 | Incorporation (13 pages) |
24 December 1963 | Incorporation (13 pages) |