Orchard Court Manchester Road
Bury
Lancashire
BL9 6JS
Director Name | Mr David Ian Lewis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2022(48 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Ian Nigel Duncan Cole |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 September 2000) |
Role | Managing Director |
Correspondence Address | 6 Green Park Close Greenmount Bury Lancashire BL8 4QB |
Secretary Name | Brigit Ann Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 158 Woodhouse Lane Sale Cheshire M33 4LN |
Director Name | Roy Harry Cole |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 August 1992) |
Role | Chief Executive |
Correspondence Address | Limefield House 91 The Avenue Sale Cheshire M33 4GA |
Secretary Name | Ian Nigel Duncan Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 14 Anemone Drive Helmshore Rossendale Lancashire BB4 6NJ |
Secretary Name | Julie Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 193 Booth Street Tottington Bury Lancashire BL8 3JG |
Secretary Name | Brigid Ann Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(21 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 14 March 2012) |
Role | Company Director |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Brigid Ann Cole |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 1998) |
Role | Secretary |
Correspondence Address | Limefield House 91 The Avenue Sale Cheshire M33 4GA |
Director Name | Brigid Ann Cole |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(26 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 March 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Peartree House Orchard Court Manchester Road Bury Lancashire BL9 6JS |
Director Name | Mr Ronald Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 253 Church Street Little Lever Bolton Lancashire BL3 1BS |
Director Name | Mr Martin Henry John Connaughton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(34 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Mr Stuart Bromley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Website | buryvanhire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7648232 |
Telephone region | Manchester |
Registered Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
40k at £1 | R.h. Cole 80.00% Ordinary |
---|---|
10k at £1 | Brigid Ann Cole 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,185,436 |
Current Liabilities | £919,283 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
8 October 2014 | Delivered on: 8 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as 2 and 4 limefield brow and land and buildings on the northerly side of limefield brow, bury BL9 6QS registered at land registry under title number GM218050. Outstanding |
---|---|
8 October 2014 | Delivered on: 8 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that property known as 2 and 4 limefield brow and land and buildings on the northerly side of limefield brow, bury BL9 6QS registered at the land registry under title number GM218050. Outstanding |
11 October 1991 | Delivered on: 15 October 1991 Satisfied on: 26 March 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 August 1990 | Delivered on: 24 August 1990 Satisfied on: 6 November 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: 2 and 4 limefield brow and land and buildings on the northerly side of limefield brow, bury, greater manchester title no gm 218050 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1988 | Delivered on: 3 August 1988 Satisfied on: 29 August 1998 Persons entitled: Security Pacific Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreements entered into from time to time. Particulars: All sub-hiring agreements and monies payable thereunder. Fully Satisfied |
8 June 1982 | Delivered on: 14 June 1982 Satisfied on: 9 November 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts due owing or incurred to the company present & future. Fully Satisfied |
21 April 1982 | Delivered on: 27 April 1982 Satisfied on: 9 November 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts now due owing or incurred to the company. Fully Satisfied |
24 June 1980 | Delivered on: 1 July 1980 Satisfied on: 9 November 1990 Persons entitled: Midland Bank PLC Classification: Mortgage 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 limefield brow, walmersley rd, bury gtr manchester comprised in conveyance dated 23/6/80 tog with all fixtures. Fully Satisfied |
23 June 1980 | Delivered on: 30 June 1980 Satisfied on: 9 November 1990 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £75,000 and all other monies due from the company to the charge. Particulars: F/H premises inc office & workshop erected thereon at limefield braw, walmersley road, bury lancs. Fully Satisfied |
2 July 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
---|---|
18 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 November 2014 | Satisfaction of charge 6 in full (1 page) |
6 November 2014 | Satisfaction of charge 6 in full (1 page) |
8 October 2014 | Registration of charge 011189230009, created on 8 October 2014 (29 pages) |
8 October 2014 | Registration of charge 011189230009, created on 8 October 2014 (29 pages) |
8 October 2014 | Satisfaction of charge 6 in part (1 page) |
8 October 2014 | Registration of charge 011189230009, created on 8 October 2014 (29 pages) |
8 October 2014 | Registration of charge 011189230008, created on 8 October 2014 (25 pages) |
8 October 2014 | Registration of charge 011189230008, created on 8 October 2014 (25 pages) |
8 October 2014 | Registration of charge 011189230008, created on 8 October 2014 (25 pages) |
8 October 2014 | Satisfaction of charge 6 in part (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 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
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 June 2013 | Termination of appointment of Stuart Bromley as a director (1 page) |
4 June 2013 | Termination of appointment of Stuart Bromley as a director (1 page) |
6 January 2013 | Accounts for a small company made up to 31 August 2011 (8 pages) |
6 January 2013 | Accounts for a small company made up to 31 August 2011 (8 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Termination of appointment of Brigid Cole as a secretary (1 page) |
29 March 2012 | Termination of appointment of Brigid Cole as a director (1 page) |
29 March 2012 | Termination of appointment of Brigid Cole as a director (1 page) |
29 March 2012 | Termination of appointment of Brigid Cole as a secretary (1 page) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
28 February 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
28 February 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
8 February 2011 | Director's details changed for Martin Henry John Connaughton on 31 December 2010 (2 pages) |
8 February 2011 | Secretary's details changed for Brigid Ann Cole on 31 December 2010 (1 page) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Director's details changed for Martin Henry John Connaughton on 31 December 2010 (2 pages) |
8 February 2011 | Secretary's details changed for Brigid Ann Cole on 31 December 2010 (1 page) |
18 January 2011 | Appointment of Mr Stuart Bromley as a director (2 pages) |
18 January 2011 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
18 January 2011 | Appointment of Mr Stuart Bromley as a director (2 pages) |
18 January 2011 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
11 January 2011 | Termination of appointment of Ronald Smith as a director (1 page) |
11 January 2011 | Termination of appointment of Ronald Smith as a director (1 page) |
16 April 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
16 April 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
7 January 2010 | Secretary's details changed for Brigid Ann Cole on 1 October 2009 (1 page) |
7 January 2010 | Director's details changed for Brigid Ann Cole on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Martin Henry John Connaughton on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Roy Harry Cole on 1 October 2009 (2 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Martin Henry John Connaughton on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Brigid Ann Cole on 1 October 2009 (1 page) |
7 January 2010 | Director's details changed for Martin Henry John Connaughton on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Ronald Smith on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Brigid Ann Cole on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Roy Harry Cole on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Brigid Ann Cole on 1 October 2009 (1 page) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Mr Ronald Smith on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Ronald Smith on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Brigid Ann Cole on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Roy Harry Cole on 1 October 2009 (2 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from old green dene cottage, green dene, east horsley leatherhead KT24 5TB (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from old green dene cottage, green dene, east horsley leatherhead KT24 5TB (1 page) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: po box 518 limefield house bury BL8 9FJ (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: limefield house 91 the avenue sale cheshire M33 4GA (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: limefield house 91 the avenue sale cheshire M33 4GA (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: po box 518 limefield house bury BL8 9FJ (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
26 June 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
26 June 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
16 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 February 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
28 February 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
2 February 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 June 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
4 June 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 May 2002 | Accounts for a medium company made up to 31 August 2001 (18 pages) |
24 May 2002 | Accounts for a medium company made up to 31 August 2001 (18 pages) |
16 May 2002 | Company name changed H.N.A. holdings LIMITED\certificate issued on 16/05/02 (2 pages) |
16 May 2002 | Company name changed H.N.A. holdings LIMITED\certificate issued on 16/05/02 (2 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 April 2001 | Accounts for a medium company made up to 31 August 2000 (14 pages) |
27 April 2001 | Accounts for a medium company made up to 31 August 2000 (14 pages) |
6 April 2001 | New director appointed (4 pages) |
6 April 2001 | New director appointed (4 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
1 March 2000 | Accounts for a medium company made up to 31 August 1999 (14 pages) |
1 March 2000 | Accounts for a medium company made up to 31 August 1999 (14 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
19 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
5 February 1998 | Return made up to 31/12/97; full list of members
|
5 February 1998 | Return made up to 31/12/97; full list of members
|
22 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
22 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
18 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
18 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
20 February 1997 | Return made up to 31/12/96; no change of members
|
20 February 1997 | Return made up to 31/12/96; no change of members
|
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 November 1996 | Company name changed didsbury plant and construction company LIMITED\certificate issued on 21/11/96 (2 pages) |
20 November 1996 | Company name changed didsbury plant and construction company LIMITED\certificate issued on 21/11/96 (2 pages) |
20 August 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 158 woodhouse lane sale cheshire M33 4LN (1 page) |
20 August 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 158 woodhouse lane sale cheshire M33 4LN (1 page) |
11 March 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
11 March 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
12 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 December 1994 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 December 1994 | Accounts for a small company made up to 31 August 1994 (8 pages) |
27 January 1994 | Accounts for a small company made up to 31 August 1993 (7 pages) |
27 January 1994 | Accounts for a small company made up to 31 August 1993 (7 pages) |
10 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
10 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
15 February 1993 | Return made up to 31/12/92; full list of members
|
15 February 1993 | Return made up to 31/12/92; full list of members
|
12 February 1993 | Accounts for a small company made up to 31 August 1992 (7 pages) |
12 February 1993 | Accounts for a small company made up to 31 August 1992 (7 pages) |
17 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
17 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
15 October 1991 | Particulars of mortgage/charge (3 pages) |
15 October 1991 | Particulars of mortgage/charge (3 pages) |
3 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
3 March 1991 | Group accounts for a small company made up to 31 August 1990 (7 pages) |
3 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
3 March 1991 | Group accounts for a small company made up to 31 August 1990 (7 pages) |
9 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1990 | Particulars of mortgage/charge (3 pages) |
24 August 1990 | Particulars of mortgage/charge (3 pages) |
23 February 1990 | Group accounts for a small company made up to 31 August 1989 (12 pages) |
23 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
23 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
23 February 1990 | Group accounts for a small company made up to 31 August 1989 (12 pages) |
1 February 1989 | Accounting reference date extended from 30/06 to 31/08 (1 page) |
1 February 1989 | Accounting reference date extended from 30/06 to 31/08 (1 page) |
13 January 1989 | Return made up to 31/12/88; full list of members (4 pages) |
13 January 1989 | Return made up to 31/12/88; full list of members (4 pages) |
3 August 1988 | Particulars of mortgage/charge (3 pages) |
3 August 1988 | Particulars of mortgage/charge (3 pages) |
20 June 1988 | £ nc 10000/100000 (1 page) |
20 June 1988 | £ nc 10000/100000 (1 page) |
20 January 1988 | Return made up to 09/11/87; full list of members (4 pages) |
20 January 1988 | Group accounts for a small company made up to 30 June 1987 (7 pages) |
20 January 1988 | Group accounts for a small company made up to 30 June 1987 (7 pages) |
20 January 1988 | Return made up to 09/11/87; full list of members (4 pages) |
17 November 1987 | Accounts for a small company made up to 30 June 1986 (4 pages) |
17 November 1987 | Accounts for a small company made up to 30 June 1986 (4 pages) |
12 July 1986 | Accounts for a small company made up to 30 June 1985 (4 pages) |
12 July 1986 | Return made up to 31/12/85; full list of members (4 pages) |
12 July 1986 | Return made up to 31/12/85; full list of members (4 pages) |
12 July 1986 | Accounts for a small company made up to 30 June 1985 (4 pages) |
26 February 1985 | Annual return made up to 31/12/84 (3 pages) |
26 February 1985 | Annual return made up to 31/12/84 (3 pages) |
17 July 1984 | Annual return made up to 31/12/83 (3 pages) |
17 July 1984 | Annual return made up to 31/12/83 (3 pages) |
24 April 1983 | Annual return made up to 31/12/82 (4 pages) |
24 April 1983 | Annual return made up to 31/12/82 (4 pages) |
9 April 1983 | Accounts made up to 30 June 1982 (13 pages) |
9 April 1983 | Accounts made up to 30 June 1982 (13 pages) |
8 April 1983 | Accounts made up to 30 June 1981 (11 pages) |
8 April 1983 | Accounts made up to 30 June 1981 (11 pages) |
8 April 1983 | Annual return made up to 31/12/81 (4 pages) |
8 April 1983 | Annual return made up to 31/12/81 (4 pages) |
7 February 1981 | Accounts made up to 30 June 1980 (8 pages) |
7 February 1981 | Accounts made up to 30 June 1980 (8 pages) |
7 February 1981 | Annual return made up to 31/12/80 (4 pages) |
7 February 1981 | Annual return made up to 31/12/80 (4 pages) |
21 February 1980 | Accounts made up to 30 June 1979 (9 pages) |
21 February 1980 | Accounts made up to 30 June 1979 (9 pages) |
20 February 1980 | Annual return made up to 31/12/79 (4 pages) |
20 February 1980 | Annual return made up to 31/12/79 (4 pages) |
6 November 1979 | Accounts made up to 30 June 1978 (10 pages) |
6 November 1979 | Annual return made up to 31/12/78 (4 pages) |
6 November 1979 | Accounts made up to 30 June 1978 (10 pages) |
6 November 1979 | Annual return made up to 31/12/78 (4 pages) |
28 October 1979 | Accounts made up to 30 June 1977 (5 pages) |
28 October 1979 | Accounts made up to 30 June 1977 (5 pages) |
27 October 1979 | Accounts made up to 30 June 1976 (7 pages) |
27 October 1979 | Accounts made up to 30 June 1976 (7 pages) |
6 May 1979 | Annual return made up to 31/12/77 (4 pages) |
6 May 1979 | Annual return made up to 31/12/77 (4 pages) |
23 December 1976 | Annual return made up to 10/10/76 (7 pages) |
23 December 1976 | Annual return made up to 10/10/76 (7 pages) |
23 December 1976 | Accounts made up to 20 June 1975 (9 pages) |
23 December 1976 | Accounts made up to 20 June 1975 (9 pages) |
30 June 1975 | Annual return made up to 10/07/75 (8 pages) |
30 June 1975 | Accounts made up to 20 June 1974 (6 pages) |
30 June 1975 | Accounts made up to 20 June 1974 (6 pages) |
30 June 1975 | Annual return made up to 10/07/75 (8 pages) |
29 June 1975 | Annual return made up to 19/08/74 (8 pages) |
29 June 1975 | Annual return made up to 19/08/74 (8 pages) |