Hazel Grove
Stockport
Cheshire
SK7 5DA
Director Name | Mr Vikas Jerath |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1993(21 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8d Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
Director Name | Mrs Geetika Jerath |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8d Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
Director Name | Madhu Jerath |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 January 1993(21 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnydene Wilmslow Road Woodford Stockport Cheshire SK7 1RH |
Secretary Name | Madhu Jerath |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 29 January 1993(21 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnydene Wilmslow Road Woodford Stockport Cheshire SK7 1RH |
Director Name | Mr Vineh Jerath |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(32 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 October 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Unit 8d Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
Director Name | Mrs Roopika Jerath |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 419 Chester Road Woodford Stockport SK7 1QP |
Director Name | Mr Vineh Jerath |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 419 Chester Road Woodford Stockport SK7 1QP |
Director Name | Mr Vikrant Karan Jerath |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2021(49 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 20 May 2021) |
Role | Social Media Director |
Country of Residence | England |
Correspondence Address | Sunnydene Wilmslow Road Woodford Stockport SK7 1RH |
Website | www.locationclothing.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8347060 |
Telephone region | Manchester |
Registered Address | Unit 8d Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £881,539 |
Cash | £209,914 |
Current Liabilities | £123,489 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 27 August |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
18 March 2016 | Delivered on: 8 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 8D newby road industrial estate newby road hazelgrove stockport. Outstanding |
---|---|
8 March 2016 | Delivered on: 14 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 February 2011 | Delivered on: 3 March 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re s & m hosiery co limited business premium account, account number 23679667. Outstanding |
6 April 1987 | Delivered on: 8 April 1987 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: 5 bury new road, manchester. Outstanding |
18 December 1986 | Delivered on: 7 January 1987 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: 7 bury new road, strangeways manchester, greater manchester tn: la 295888. Outstanding |
14 October 1986 | Delivered on: 24 October 1986 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: 9 bury new road strangeways greater manchester t/n gm 284621. Outstanding |
4 November 1983 | Delivered on: 12 November 1983 Persons entitled: Williams & Glyn's 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 land & premises no 7 bury new road strangeways manchester t/n la 295888. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
27 November 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
17 September 2020 | Cessation of Vineh Jerath as a person with significant control on 17 September 2020 (1 page) |
17 September 2020 | Cessation of Vikas Jerath as a person with significant control on 17 September 2020 (1 page) |
10 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
10 September 2020 | Notification of Manjit Kumar Jerath as a person with significant control on 10 September 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
28 August 2019 | Current accounting period shortened from 29 August 2018 to 28 August 2018 (1 page) |
28 May 2019 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
1 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
25 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
21 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
1 March 2018 | Appointment of Mr Vineh Jerath as a director on 1 March 2018 (2 pages) |
1 March 2018 | Appointment of Mrs Roopika Jerath as a director on 1 March 2018 (2 pages) |
1 March 2018 | Cessation of Manjit Kumar Jerath as a person with significant control on 1 March 2018 (1 page) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
8 November 2017 | Notification of Manjit Kumar Jerath as a person with significant control on 5 September 2017 (2 pages) |
8 November 2017 | Notification of Manjit Kumar Jerath as a person with significant control on 5 September 2017 (2 pages) |
1 November 2017 | Termination of appointment of Roopika Jerath as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Roopika Jerath as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Vineh Jerath as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Vineh Jerath as a director on 31 October 2017 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 April 2017 | Previous accounting period extended from 25 August 2016 to 31 August 2016 (1 page) |
24 April 2017 | Previous accounting period extended from 25 August 2016 to 31 August 2016 (1 page) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
14 December 2016 | Appointment of Mrs Geetika Jerath as a director on 20 May 2016 (2 pages) |
14 December 2016 | Appointment of Roopika Jerath as a director on 20 May 2016 (2 pages) |
14 December 2016 | Appointment of Roopika Jerath as a director on 20 May 2016 (2 pages) |
14 December 2016 | Appointment of Mrs Geetika Jerath as a director on 20 May 2016 (2 pages) |
2 June 2016 | Registered office address changed from , 7 Bury New Rd, Manchester, M8 8FW to Unit 8D Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from , 7 Bury New Rd, Manchester, M8 8FW to Unit 8D Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 7 Bury New Rd Manchester M8 8FW to Unit 8D Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 2 June 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 April 2016 | Registration of charge 010287080007, created on 18 March 2016 (12 pages) |
8 April 2016 | Registration of charge 010287080007, created on 18 March 2016 (12 pages) |
14 March 2016 | Registration of charge 010287080006, created on 8 March 2016 (24 pages) |
14 March 2016 | Registration of charge 010287080006, created on 8 March 2016 (24 pages) |
8 March 2016 | Director's details changed for Mr Vineh Jerath on 1 March 2015 (2 pages) |
8 March 2016 | Director's details changed for Mr Vineh Jerath on 1 March 2015 (2 pages) |
26 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 February 2016 | Director's details changed for Mr Manjit Kumar Jerath on 1 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Vikas Jerath on 1 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Vikas Jerath on 1 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Manjit Kumar Jerath on 1 January 2016 (2 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
30 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Director's details changed for Mr Vineh Jerath on 17 November 2014 (2 pages) |
30 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Director's details changed for Mr Vineh Jerath on 17 November 2014 (2 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 May 2014 | Previous accounting period shortened from 26 August 2013 to 25 August 2013 (1 page) |
23 May 2014 | Previous accounting period shortened from 26 August 2013 to 25 August 2013 (1 page) |
7 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Termination of appointment of Madhu Jerath as a director (1 page) |
7 February 2014 | Termination of appointment of Madhu Jerath as a secretary (1 page) |
7 February 2014 | Termination of appointment of Madhu Jerath as a secretary (1 page) |
7 February 2014 | Termination of appointment of Madhu Jerath as a director (1 page) |
27 August 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 May 2013 | Previous accounting period shortened from 27 August 2012 to 26 August 2012 (1 page) |
24 May 2013 | Previous accounting period shortened from 27 August 2012 to 26 August 2012 (1 page) |
9 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Previous accounting period shortened from 28 August 2010 to 27 August 2010 (1 page) |
26 May 2011 | Previous accounting period shortened from 28 August 2010 to 27 August 2010 (1 page) |
3 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 April 2010 | Director's details changed for Vikas Jerath on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Manjit Kumar Jerath on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Madhu Jerath on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Vikas Jerath on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Madhu Jerath on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Madhu Jerath on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Vineh Jerath on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Manjit Kumar Jerath on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Manjit Kumar Jerath on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Vineh Jerath on 1 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Vikas Jerath on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Vineh Jerath on 1 January 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 March 2009 | Return made up to 29/01/09; no change of members (10 pages) |
27 March 2009 | Return made up to 29/01/09; no change of members (10 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 September 2008 | Return made up to 29/01/08; no change of members (8 pages) |
16 September 2008 | Return made up to 29/01/08; no change of members (8 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 December 2007 | Accounting reference date extended from 28/02/07 to 28/08/07 (1 page) |
20 December 2007 | Accounting reference date extended from 28/02/07 to 28/08/07 (1 page) |
24 April 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 February 2007 | Return made up to 29/01/07; full list of members (8 pages) |
21 February 2007 | Return made up to 29/01/07; full list of members (8 pages) |
3 April 2006 | Return made up to 29/01/06; full list of members
|
3 April 2006 | Return made up to 29/01/06; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
17 February 2005 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
17 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
7 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
7 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
8 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
8 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
6 March 2000 | Return made up to 29/01/00; full list of members (7 pages) |
6 March 2000 | Return made up to 29/01/00; full list of members (7 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
15 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
11 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
14 March 1997 | Return made up to 29/01/97; full list of members
|
14 March 1997 | Return made up to 29/01/97; full list of members
|
23 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
26 March 1996 | Return made up to 29/01/96; no change of members (4 pages) |
26 March 1996 | Return made up to 29/01/96; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
5 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
1 November 1994 | Accounts for a small company made up to 28 February 1994 (6 pages) |
1 November 1994 | Accounts for a small company made up to 28 February 1994 (6 pages) |
10 March 1994 | Return made up to 29/01/94; full list of members
|
10 March 1994 | Return made up to 29/01/94; full list of members
|
8 December 1993 | Accounts for a small company made up to 28 February 1993 (6 pages) |
8 December 1993 | Accounts for a small company made up to 28 February 1993 (6 pages) |
1 March 1993 | Return made up to 29/01/93; no change of members (6 pages) |
1 March 1993 | Return made up to 29/01/93; no change of members (6 pages) |
29 October 1992 | Accounts for a small company made up to 29 February 1992 (7 pages) |
29 October 1992 | Accounts for a small company made up to 29 February 1992 (7 pages) |
11 March 1992 | Return made up to 29/01/92; no change of members (6 pages) |
11 March 1992 | Return made up to 29/01/92; no change of members (6 pages) |
9 December 1991 | Accounts for a small company made up to 28 February 1991 (5 pages) |
9 December 1991 | Accounts for a small company made up to 28 February 1991 (5 pages) |
29 April 1991 | Return made up to 29/01/91; full list of members (7 pages) |
29 April 1991 | Return made up to 29/01/91; full list of members (7 pages) |
18 February 1991 | Accounts for a small company made up to 28 February 1990 (4 pages) |
18 February 1991 | Accounts for a small company made up to 28 February 1990 (4 pages) |
20 February 1990 | Return made up to 29/01/90; full list of members (4 pages) |
20 February 1990 | Return made up to 29/01/90; full list of members (4 pages) |
7 February 1990 | Accounts for a small company made up to 28 February 1989 (4 pages) |
7 February 1990 | Accounts for a small company made up to 28 February 1989 (4 pages) |
21 February 1989 | Return made up to 30/01/89; full list of members (4 pages) |
21 February 1989 | Accounts for a small company made up to 28 February 1988 (4 pages) |
21 February 1989 | Return made up to 30/01/89; full list of members (4 pages) |
21 February 1989 | Accounts for a small company made up to 28 February 1988 (4 pages) |
18 March 1988 | Return made up to 01/03/88; full list of members (4 pages) |
18 March 1988 | Return made up to 01/03/88; full list of members (4 pages) |
18 March 1988 | Accounts for a small company made up to 28 February 1987 (3 pages) |
18 March 1988 | Accounts for a small company made up to 28 February 1987 (3 pages) |
10 March 1988 | New director appointed (2 pages) |
10 March 1988 | New director appointed (2 pages) |
4 June 1987 | Return made up to 12/05/87; full list of members (4 pages) |
4 June 1987 | Accounts for a small company made up to 28 February 1986 (3 pages) |
4 June 1987 | Accounts for a small company made up to 28 February 1986 (3 pages) |
4 June 1987 | Return made up to 12/05/87; full list of members (4 pages) |
8 April 1987 | Particulars of mortgage/charge (3 pages) |
8 April 1987 | Particulars of mortgage/charge (3 pages) |
7 January 1987 | Particulars of mortgage/charge (3 pages) |
7 January 1987 | Particulars of mortgage/charge (3 pages) |
24 October 1986 | Particulars of mortgage/charge (3 pages) |
24 October 1986 | Particulars of mortgage/charge (3 pages) |
13 October 1986 | Return made up to 03/10/86; full list of members (4 pages) |
13 October 1986 | Accounts for a small company made up to 28 February 1985 (3 pages) |
13 October 1986 | Return made up to 03/10/86; full list of members (4 pages) |
13 October 1986 | Accounts for a small company made up to 28 February 1985 (3 pages) |
8 September 1984 | Accounts made up to 28 February 1983 (7 pages) |
8 September 1984 | Accounts made up to 28 February 1983 (7 pages) |
21 October 1983 | Accounts made up to 28 February 1982 (7 pages) |
21 October 1983 | Annual return made up to 26/08/83 (4 pages) |
21 October 1983 | Annual return made up to 26/08/83 (4 pages) |
21 October 1983 | Accounts made up to 28 February 1982 (7 pages) |
26 October 1971 | Incorporation (13 pages) |
26 October 1971 | Incorporation (13 pages) |