30 The Downs
Altrincham
Cheshire
WA14 2PU
Secretary Name | Timothy Jason Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2001(41 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | Suite 112 Peel House 30 The Downs Altrincham Cheshire WA14 2PU |
Director Name | Mr Matthew Philip Shaw |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2012(52 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 112 Peel House 30 The Downs Altrincham Cheshire WA14 2PU |
Secretary Name | Elizabeth Anne Graesser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Green House Greenhouse Lane Painswick Gloucestershire GL6 6SE Wales |
Director Name | Richard Antony Lashmore |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(46 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 July 2006) |
Role | Solicitor |
Correspondence Address | 31 Kingfisher Crescent Fulford Stoke On Trent Staffordshire ST11 9QE |
Director Name | Richard Antony Lashmore |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Emberton Mews Emberton Street Newcastle-Under-Lyme Staffordshire ST5 0BA |
Website | www.provincialland.co.uk |
---|---|
Telephone | 0161 9562080 |
Telephone region | Manchester |
Registered Address | Suite 112 Peel House 30 The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
14.4k at £1 | Matthew Philip Shaw 45.00% Ordinary C |
---|---|
14.4k at £1 | Timothy Jason Shaw 45.00% Ordinary B |
3.2k at £1 | J.r.k. Hughes 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,395,516 |
Cash | £3,332 |
Current Liabilities | £240,660 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 August 2006 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1983 | Delivered 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 |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Director's details changed for Mr Matthew Philip Shaw on 18 December 2023 (2 pages) |
18 December 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
9 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
20 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
11 January 2022 | Cessation of Matthew Philip Shaw as a person with significant control on 1 December 2021 (1 page) |
11 January 2022 | Cessation of Timothy Jason Shaw as a person with significant control on 1 December 2021 (1 page) |
11 January 2022 | Notification of Original Property Investments Limited as a person with significant control on 1 December 2021 (2 pages) |
6 January 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
4 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 August 2020 | Director's details changed for Mr John David Shaw on 5 August 2020 (2 pages) |
29 June 2020 | Registered 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 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
19 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 October 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
2 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Statement of company's objects (2 pages) |
17 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
17 March 2015 | Statement of company's objects (2 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr Matthew Philip Shaw on 1 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr Matthew Philip Shaw on 1 December 2014 (2 pages) |
15 January 2015 | Secretary's details changed for Timothy Jason Shaw on 1 December 2014 (1 page) |
15 January 2015 | Secretary's details changed for Timothy Jason Shaw on 1 December 2014 (1 page) |
15 January 2015 | Director's details changed for John David Shaw on 1 December 2014 (2 pages) |
15 January 2015 | Director's details changed for John David Shaw on 1 December 2014 (2 pages) |
15 January 2015 | Director's details changed for John David Shaw on 1 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr Matthew Philip Shaw on 1 December 2014 (2 pages) |
15 January 2015 | Secretary's details changed for Timothy Jason Shaw on 1 December 2014 (1 page) |
7 July 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Change of share class name or designation (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 January 2014 | Director's details changed for John David Shaw on 29 January 2014 (2 pages) |
30 January 2014 | Director's details changed for John David Shaw on 29 January 2014 (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Appointment of Mr Matthew Philip Shaw as a director (3 pages) |
21 March 2012 | Appointment of Mr Matthew Philip Shaw as a director (3 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Termination of appointment of Richard Lashmore as a director (2 pages) |
28 March 2011 | Termination of appointment of Richard Lashmore as a director (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 January 2010 | Director's details changed for John David Shaw on 1 October 2009 (2 pages) |
26 January 2010 | Registered 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 2010 | Director's details changed for Richard Antony Lashmore on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Richard Antony Lashmore on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for John David Shaw on 1 October 2009 (2 pages) |
26 January 2010 | Registered 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 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for John David Shaw on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Richard Antony Lashmore on 1 October 2009 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from rsm bentley jennison 3 hollinswood court stafford park 1, telford shropshire TF3 3BD (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from rsm bentley jennison 3 hollinswood court stafford park 1, telford shropshire TF3 3BD (1 page) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 February 2008 | Director appointed richard anthony lashmore (2 pages) |
25 February 2008 | Director appointed richard anthony lashmore (2 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: bentley jennison 3 hollinswood court stafford park 1 telford shropshire TF3 3BD (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: bentley jennison 3 hollinswood court stafford park 1 telford shropshire TF3 3BD (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed (1 page) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 February 2006 | Secretary's particulars changed (1 page) |
1 February 2006 | Secretary's particulars changed (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members
|
18 February 2005 | Return made up to 31/12/04; full list of members
|
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 June 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 June 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: bentley jennison 2 hollinswood court stafford park 1 telford shropshire TF3 3BD (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: bentley jennison 2 hollinswood court stafford park 1 telford shropshire TF3 3BD (1 page) |
17 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 February 2002 | New secretary appointed (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (1 page) |
19 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 March 2001 | Return made up to 31/12/00; full list of members
|
28 March 2001 | Return made up to 31/12/00; full list of members
|
18 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
7 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members
|
25 January 1998 | Return made up to 31/12/97; full list of members
|
14 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
31 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
1 June 1988 | Company name changed\certificate issued on 01/06/88 (2 pages) |
1 June 1988 | Company name changed\certificate issued on 01/06/88 (2 pages) |
22 February 1960 | Incorporation (10 pages) |
22 February 1960 | Incorporation (10 pages) |