Company NameProvincial Land Limited
DirectorsJohn David Shaw and Matthew Philip Shaw
Company StatusActive
Company Number00947591
CategoryPrivate Limited Company
Incorporation Date22 February 1960(64 years, 2 months ago)
Previous NamePlant Rental Group Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John David Shaw
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 112 Peel House
30 The Downs
Altrincham
Cheshire
WA14 2PU
Secretary NameTimothy Jason Shaw
NationalityBritish
StatusCurrent
Appointed31 October 2001(41 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressSuite 112 Peel House
30 The Downs
Altrincham
Cheshire
WA14 2PU
Director NameMr Matthew Philip Shaw
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(52 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 112 Peel House
30 The Downs
Altrincham
Cheshire
WA14 2PU
Secretary NameElizabeth Anne Graesser
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Green House
Greenhouse Lane
Painswick
Gloucestershire
GL6 6SE
Wales
Director NameRichard Antony Lashmore
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(46 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 July 2006)
RoleSolicitor
Correspondence Address31 Kingfisher Crescent
Fulford
Stoke On Trent
Staffordshire
ST11 9QE
Director NameRichard Antony Lashmore
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(47 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Emberton Mews
Emberton Street
Newcastle-Under-Lyme
Staffordshire
ST5 0BA

Contact

Websitewww.provincialland.co.uk
Telephone0161 9562080
Telephone regionManchester

Location

Registered AddressSuite 112 Peel House
30 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

14.4k at £1Matthew Philip Shaw
45.00%
Ordinary C
14.4k at £1Timothy Jason Shaw
45.00%
Ordinary B
3.2k at £1J.r.k. Hughes
10.00%
Ordinary A

Financials

Year2014
Net Worth£1,395,516
Cash£3,332
Current Liabilities£240,660

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

4 August 2006Delivered on: 24 August 2006
Satisfied on: 18 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation rbs account re: provincial land limited 10103104 with hanley branch 16-20-35 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
1 March 1993Delivered on: 1 March 1993
Satisfied on: 31 August 1995
Persons entitled: Yorkshire Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of dodwells road, hinckley, leicestershire - title no. LT224505 including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery from time to time affixed to the same. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 October 1989Delivered on: 1 November 1989
Satisfied on: 8 April 1993
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at jacknell road hinckley leicestershire title no lt 223232. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1989Delivered on: 18 September 1989
Satisfied on: 18 September 2012
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25/26 gandy street, exeter title no dn 55386. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1988Delivered on: 21 July 1988
Satisfied on: 18 September 2012
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at buckingham road industrial estate brackley northamptonshire being part of title no nn 98954. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1984Delivered on: 20 June 1984
Satisfied on: 8 April 1993
Persons entitled: Hill Samuel & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25/26 gandy st exeter title no dn 55386 together with all fixtures plant & machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 June 1984Delivered on: 20 June 1984
Satisfied on: 8 April 1993
Persons entitled: Hill Samuel & Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25/26 gandy st exeter title no dn 55386 together with all fixtures plant & machinery.
Fully Satisfied
18 January 1983Delivered on: 25 January 1983
Satisfied on: 14 September 1993
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 land & premises at bretton chester, clwyd.
Fully Satisfied
18 June 2007Delivered on: 6 July 2007
Satisfied on: 18 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agreement dated 18 june 2007 for the grant of leases of land at crewe business park crewe.
Fully Satisfied
18 June 2007Delivered on: 27 June 2007
Satisfied on: 18 September 2012
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 January 1983Delivered on: 25 January 1983
Satisfied on: 14 September 1993
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: 3 rock cottages, tilston, cheshire title no ch 200522.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
18 December 2023Director's details changed for Mr Matthew Philip Shaw on 18 December 2023 (2 pages)
18 December 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
9 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
11 January 2022Cessation of Matthew Philip Shaw as a person with significant control on 1 December 2021 (1 page)
11 January 2022Cessation of Timothy Jason Shaw as a person with significant control on 1 December 2021 (1 page)
11 January 2022Notification of Original Property Investments Limited as a person with significant control on 1 December 2021 (2 pages)
6 January 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
4 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 August 2020Director's details changed for Mr John David Shaw on 5 August 2020 (2 pages)
29 June 2020Registered office address changed from Suite 112 Peel House 30 the Downs Altrincham WA14 2PU England to Suite 112 Peel House 30 the Downs Altrincham Cheshire WA14 2PU on 29 June 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 October 2017Registered office address changed from Eaton Place 114 Washway Road Sale Cheshire M33 7RF to Suite 112 Peel House 30 the Downs Altrincham WA14 2PU on 1 October 2017 (1 page)
1 October 2017Registered office address changed from Eaton Place 114 Washway Road Sale Cheshire M33 7RF to Suite 112 Peel House 30 the Downs Altrincham WA14 2PU on 1 October 2017 (1 page)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 32,000
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 32,000
(5 pages)
2 April 2015Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB to Eaton Place 114 Washway Road Sale Cheshire M33 7RF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB to Eaton Place 114 Washway Road Sale Cheshire M33 7RF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB to Eaton Place 114 Washway Road Sale Cheshire M33 7RF on 2 April 2015 (1 page)
17 March 2015Statement of company's objects (2 pages)
17 March 2015Particulars of variation of rights attached to shares (2 pages)
17 March 2015Particulars of variation of rights attached to shares (2 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The directors be and are permitted to excercise their power under section 175 of the companies act 2006 11/03/2014
(17 pages)
17 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The directors be and are permitted to excercise their power under section 175 of the companies act 2006 11/03/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
17 March 2015Statement of company's objects (2 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 32,000
(5 pages)
15 January 2015Director's details changed for Mr Matthew Philip Shaw on 1 December 2014 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 32,000
(5 pages)
15 January 2015Director's details changed for Mr Matthew Philip Shaw on 1 December 2014 (2 pages)
15 January 2015Secretary's details changed for Timothy Jason Shaw on 1 December 2014 (1 page)
15 January 2015Secretary's details changed for Timothy Jason Shaw on 1 December 2014 (1 page)
15 January 2015Director's details changed for John David Shaw on 1 December 2014 (2 pages)
15 January 2015Director's details changed for John David Shaw on 1 December 2014 (2 pages)
15 January 2015Director's details changed for John David Shaw on 1 December 2014 (2 pages)
15 January 2015Director's details changed for Mr Matthew Philip Shaw on 1 December 2014 (2 pages)
15 January 2015Secretary's details changed for Timothy Jason Shaw on 1 December 2014 (1 page)
7 July 2014Registered office address changed from C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 7 July 2014 (1 page)
7 July 2014Registered office address changed from C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 7 July 2014 (1 page)
7 July 2014Registered office address changed from C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 7 July 2014 (1 page)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Change of share class name or designation (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 January 2014Director's details changed for John David Shaw on 29 January 2014 (2 pages)
30 January 2014Director's details changed for John David Shaw on 29 January 2014 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 32,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 32,000
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Registered office address changed from C/O Rsm Tenon Limited 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE England on 21 March 2013 (1 page)
21 March 2013Registered office address changed from C/O Rsm Tenon Limited 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE England on 21 March 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Appointment of Mr Matthew Philip Shaw as a director (3 pages)
21 March 2012Appointment of Mr Matthew Philip Shaw as a director (3 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 March 2011Termination of appointment of Richard Lashmore as a director (2 pages)
28 March 2011Termination of appointment of Richard Lashmore as a director (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 January 2010Director's details changed for John David Shaw on 1 October 2009 (2 pages)
26 January 2010Registered office address changed from C/O Rsm Bentley Jennison 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 26 January 2010 (1 page)
26 January 2010Director's details changed for Richard Antony Lashmore on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Richard Antony Lashmore on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for John David Shaw on 1 October 2009 (2 pages)
26 January 2010Registered office address changed from C/O Rsm Bentley Jennison 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 26 January 2010 (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for John David Shaw on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Richard Antony Lashmore on 1 October 2009 (2 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from rsm bentley jennison 3 hollinswood court stafford park 1, telford shropshire TF3 3BD (1 page)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from rsm bentley jennison 3 hollinswood court stafford park 1, telford shropshire TF3 3BD (1 page)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 February 2008Director appointed richard anthony lashmore (2 pages)
25 February 2008Director appointed richard anthony lashmore (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Registered office changed on 29/01/08 from: bentley jennison 3 hollinswood court stafford park 1 telford shropshire TF3 3BD (1 page)
29 January 2008Registered office changed on 29/01/08 from: bentley jennison 3 hollinswood court stafford park 1 telford shropshire TF3 3BD (1 page)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Secretary's particulars changed (1 page)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2006Secretary's particulars changed (1 page)
1 February 2006Secretary's particulars changed (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 February 2004Return made up to 31/12/03; full list of members (7 pages)
24 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 June 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 June 2002Accounts for a small company made up to 30 June 2001 (5 pages)
17 April 2002Registered office changed on 17/04/02 from: bentley jennison 2 hollinswood court stafford park 1 telford shropshire TF3 3BD (1 page)
17 April 2002Registered office changed on 17/04/02 from: bentley jennison 2 hollinswood court stafford park 1 telford shropshire TF3 3BD (1 page)
17 April 2002Return made up to 31/12/01; full list of members (7 pages)
17 April 2002Return made up to 31/12/01; full list of members (7 pages)
19 February 2002New secretary appointed (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (1 page)
19 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
25 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 25/01/98
(6 pages)
25 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 25/01/98
(6 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
1 June 1988Company name changed\certificate issued on 01/06/88 (2 pages)
1 June 1988Company name changed\certificate issued on 01/06/88 (2 pages)
22 February 1960Incorporation (10 pages)
22 February 1960Incorporation (10 pages)