Woodbank Industrial Est.
Turncroft Lane
Stockport
SK1 4AR
Director Name | Mr Anthony James Littler |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(36 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Section 12 Woodbank Industrial Est. Turncroft Lane Stockport SK1 4AR |
Director Name | Mr Jonathan Mark Littler |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(36 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Section 12 Woodbank Industrial Est. Turncroft Lane Stockport SK1 4AR |
Director Name | Gillian Susan Littler |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | Mortin Farm Compstall Stockport Cheshire SK6 5JX |
Secretary Name | Joan Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 4 Lower Field Drive Offerton Stockport Cheshire SK2 5JJ |
Director Name | Ernest William Docksey |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(31 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Eastwick Crescent Trentham Stoke On Trent Staffordshire ST4 8PU |
Secretary Name | Anthony James Littler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(31 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | Distaff Farm Woodford Road Poynton Stockport Cheshire SK12 1DY |
Website | www.alanhoward.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3458535 |
Telephone region | Unknown |
Registered Address | Section 12 Woodbank Industrial Est. Turncroft Lane Stockport SK1 4AR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
142 at £1 | Brenda Docksey 7.10% Ordinary |
---|---|
1.4k at £1 | Howard Littler Settlement Deed 67.55% Ordinary |
136 at £1 | Ernest William Docksey 6.80% Ordinary |
338 at £1 | Gillian Susan Littler 16.90% Ordinary |
33 at £1 | Howard Littler 1.65% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,141,171 |
Gross Profit | £11,793,550 |
Net Worth | £8,383,372 |
Cash | £73,711 |
Current Liabilities | £5,885,485 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 27 February |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
6 October 1995 | Delivered on: 20 October 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 3-4 picton road liverpool merseyside t/no MS307757 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
13 March 1992 | Delivered on: 25 March 1992 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: Woodbank works turncroft lane stockport cheshire stockport greater manchester t/n gm 493273 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 January 1989 | Delivered on: 2 February 1989 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: Units 1, 2 & 3 liley street rochdale, greater manchester title no. Gm 375232 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 November 1986 | Delivered on: 20 November 1986 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 legal mortgage over unit 6 peerglow park estate, park road, timperley, cheshire greater manchester title no. Gm 362611 and/or the proceeds of sale thereof.. 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. Outstanding |
16 July 1981 | Delivered on: 27 July 1981 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: Premises at woodbank industrial estate, turncroft lane, stockport, greater manchester. Title nos: ch 30798 (apart) gm 189709 (apart). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 June 1979 | Delivered on: 7 June 1979 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: L/H premises in railway road oldham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 December 1979 | Delivered on: 5 January 1979 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises in waterloo street bolton title no la 300501. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1978 | Delivered on: 30 May 1978 Persons entitled: National Westminster Bank PLC Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the company's interest in an agreement dated 3 march 1972 & (see doc M11). Outstanding |
19 December 2017 | Delivered on: 20 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Part of woodbank works, turncroft lane, stockport (land registry title no: GM773370); unit 3-5 woodbank industrial estate, turncroft lane, stockport SK1 4AR (land registry title no: GM922413); land lying to the north and north west of turncroft lane, stockport (land registry title no: GM395996 and GM328308); unit 5 and 6 woodbank industrial estate, turncroft lane, stockport SK1 4AR (land registry title no: GM354853 and GM244701); unit 10 woodbank mills, turncroft lane, stockport (land registry title no:GM872669); and land lying to the south-east of new zealand road, offerton, stockport (land registry title no: MAN36821). Outstanding |
30 July 2014 | Delivered on: 2 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 3A and 4D woodbank industrial eatate, turncroft lane, stockport. Outstanding |
30 July 2014 | Delivered on: 2 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 24 and 25 woodbank industrial estate, turncroft lane, stockport. Outstanding |
30 July 2014 | Delivered on: 2 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Part second floor premises, woodbank indistrial estate, turncoft lane, stockport (also known as unit 15). Outstanding |
5 December 2012 | Delivered on: 7 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the north side of waterloo street bolton t/no MAN173961 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
17 July 2009 | Delivered on: 17 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Alan howard (stockport) limited thornley avenue blackburn t/no LA490892 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 June 2008 | Delivered on: 12 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 2 and 3 rainbow street crewe, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 April 2008 | Delivered on: 1 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2A bridgnorth road madeley telford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
29 April 2005 | Delivered on: 6 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land k/a unit 9 festival trade park etruria valley stoke-on-trent the fixtures and fittings the plant and machinery vehicles and computer equipment now and in the future at the property. See the mortgage charge document for full details. Outstanding |
10 January 1978 | Delivered on: 26 January 1978 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: L/Hold property known as premises in railway road, oldham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 May 2008 | Delivered on: 29 May 2008 Satisfied on: 7 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 434 new hall lane preston lancashire with land adjoining by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 November 2023 | Confirmation statement made on 14 November 2023 with updates (6 pages) |
---|---|
6 November 2023 | Full accounts made up to 28 February 2023 (36 pages) |
25 August 2023 | Purchase of own shares.
|
17 July 2023 | Cancellation of shares. Statement of capital on 7 July 2023
|
23 November 2022 | Full accounts made up to 28 February 2022 (36 pages) |
22 November 2022 | Confirmation statement made on 14 November 2022 with updates (7 pages) |
14 November 2022 | Change of details for Mr Jonathan Mark Littler as a person with significant control on 21 September 2022 (2 pages) |
9 November 2022 | Cessation of Howard Littler as a person with significant control on 21 September 2022 (1 page) |
9 November 2022 | Change of details for Mr Anthony James Littler as a person with significant control on 21 September 2022 (2 pages) |
17 October 2022 | Memorandum and Articles of Association (20 pages) |
17 October 2022 | Memorandum and Articles of Association (20 pages) |
17 October 2022 | Resolutions
|
17 October 2022 | Change of share class name or designation (2 pages) |
10 August 2022 | Purchase of own shares.
|
12 July 2022 | Cancellation of shares. Statement of capital on 8 July 2022
|
23 June 2022 | Second filing of Confirmation Statement dated 19 March 2022 (10 pages) |
11 April 2022 | 19/03/22 Statement of Capital gbp 1811
|
26 November 2021 | Group of companies' accounts made up to 28 February 2021 (43 pages) |
31 August 2021 | Purchase of own shares.
|
19 July 2021 | Cancellation of shares. Statement of capital on 9 July 2021
|
10 May 2021 | Confirmation statement made on 19 March 2021 with updates (6 pages) |
25 February 2021 | Group of companies' accounts made up to 29 February 2020 (41 pages) |
12 February 2021 | Purchase of own shares.
|
20 July 2020 | Cancellation of shares. Statement of capital on 9 July 2020
|
23 March 2020 | Confirmation statement made on 19 March 2020 with updates (6 pages) |
31 October 2019 | Group of companies' accounts made up to 28 February 2019 (38 pages) |
31 July 2019 | Purchase of own shares. (3 pages) |
22 July 2019 | Cancellation of shares. Statement of capital on 9 July 2019
|
27 March 2019 | Confirmation statement made on 19 March 2019 with updates (6 pages) |
26 February 2019 | Group of companies' accounts made up to 28 February 2018 (38 pages) |
28 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
10 August 2018 | Purchase of own shares. (3 pages) |
17 July 2018 | Cancellation of shares. Statement of capital on 9 July 2018
|
28 March 2018 | Confirmation statement made on 19 March 2018 with updates (6 pages) |
15 March 2018 | Resolutions
|
15 March 2018 | Memorandum and Articles of Association (19 pages) |
20 December 2017 | Registration of charge 011355470019, created on 19 December 2017 (8 pages) |
16 November 2017 | Full accounts made up to 28 February 2017 (30 pages) |
16 November 2017 | Full accounts made up to 28 February 2017 (30 pages) |
1 August 2017 | Purchase of own shares. (3 pages) |
1 August 2017 | Purchase of own shares. (3 pages) |
20 July 2017 | Cancellation of shares. Statement of capital on 7 July 2017
|
20 July 2017 | Cancellation of shares. Statement of capital on 7 July 2017
|
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (9 pages) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (9 pages) |
29 November 2016 | Full accounts made up to 29 February 2016 (31 pages) |
29 November 2016 | Full accounts made up to 29 February 2016 (31 pages) |
5 August 2016 | Cancellation of shares. Statement of capital on 8 July 2016
|
5 August 2016 | Cancellation of shares. Statement of capital on 8 July 2016
|
29 July 2016 | Purchase of own shares. (3 pages) |
29 July 2016 | Purchase of own shares. (3 pages) |
15 April 2016 | Director's details changed for Mr Anthony James Littler on 29 February 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Jonathan Mark Littler on 29 February 2016 (2 pages) |
15 April 2016 | Termination of appointment of Anthony James Littler as a secretary on 29 February 2016 (1 page) |
15 April 2016 | Termination of appointment of Anthony James Littler as a secretary on 29 February 2016 (1 page) |
15 April 2016 | Director's details changed for Howard Littler on 29 February 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Jonathan Mark Littler on 29 February 2016 (2 pages) |
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Howard Littler on 29 February 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Anthony James Littler on 29 February 2016 (2 pages) |
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 November 2015 | Full accounts made up to 28 February 2015 (26 pages) |
15 November 2015 | Full accounts made up to 28 February 2015 (26 pages) |
10 September 2015 | Particulars of variation of rights attached to shares (3 pages) |
10 September 2015 | Change of share class name or designation (2 pages) |
10 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
10 September 2015 | Statement of company's objects (2 pages) |
10 September 2015 | Resolutions
|
10 September 2015 | Statement of company's objects (2 pages) |
10 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
10 September 2015 | Resolutions
|
10 September 2015 | Particulars of variation of rights attached to shares (3 pages) |
10 September 2015 | Change of share class name or designation (2 pages) |
7 August 2015 | Cancellation of shares. Statement of capital on 9 July 2015
|
7 August 2015 | Cancellation of shares. Statement of capital on 9 July 2015
|
7 August 2015 | Cancellation of shares. Statement of capital on 9 July 2015
|
6 August 2015 | Purchase of own shares. (3 pages) |
6 August 2015 | Purchase of own shares. (3 pages) |
16 July 2015 | Termination of appointment of Ernest William Docksey as a director on 9 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Ernest William Docksey as a director on 9 July 2015 (2 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Termination of appointment of Ernest William Docksey as a director on 9 July 2015 (2 pages) |
17 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
18 September 2014 | Full accounts made up to 28 February 2014 (26 pages) |
18 September 2014 | Full accounts made up to 28 February 2014 (26 pages) |
2 August 2014 | Registration of charge 011355470017, created on 30 July 2014 (10 pages) |
2 August 2014 | Registration of charge 011355470018, created on 30 July 2014 (10 pages) |
2 August 2014 | Registration of charge 011355470016, created on 30 July 2014 (10 pages) |
2 August 2014 | Registration of charge 011355470018, created on 30 July 2014 (10 pages) |
2 August 2014 | Registration of charge 011355470016, created on 30 July 2014 (10 pages) |
2 August 2014 | Registration of charge 011355470017, created on 30 July 2014 (10 pages) |
30 June 2014 | Section 519 (1 page) |
30 June 2014 | Section 519 (1 page) |
1 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
12 November 2013 | Full accounts made up to 28 February 2013 (28 pages) |
12 November 2013 | Full accounts made up to 28 February 2013 (28 pages) |
15 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 October 2012 | Accounts for a medium company made up to 29 February 2012 (23 pages) |
18 October 2012 | Accounts for a medium company made up to 29 February 2012 (23 pages) |
29 March 2012 | Secretary's details changed for Anthony James Littler on 20 March 2011 (2 pages) |
29 March 2012 | Secretary's details changed for Anthony James Littler on 20 March 2011 (2 pages) |
29 March 2012 | Director's details changed for Mr Anthony James Littler on 20 March 2011 (2 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Director's details changed for Mr Anthony James Littler on 20 March 2011 (2 pages) |
3 November 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
3 November 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
29 September 2011 | Accounts for a medium company made up to 31 December 2010 (24 pages) |
29 September 2011 | Accounts for a medium company made up to 31 December 2010 (24 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 June 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
17 June 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
5 May 2010 | Director's details changed for Ernest William Docksey on 19 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Director's details changed for Ernest William Docksey on 19 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Howard Littler on 19 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Howard Littler on 19 March 2010 (2 pages) |
8 April 2010 | Appointment of Mr Jonathan Mark Littler as a director (2 pages) |
8 April 2010 | Appointment of Mr Anthony James Littler as a director (2 pages) |
8 April 2010 | Appointment of Mr Anthony James Littler as a director (2 pages) |
8 April 2010 | Appointment of Mr Jonathan Mark Littler as a director (2 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
4 June 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
4 June 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
9 April 2009 | Gbp nc 1000/2000\06/12/04 (2 pages) |
9 April 2009 | Gbp nc 1000/2000\06/12/04 (2 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Resolutions
|
2 October 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
2 October 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
10 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
26 July 2007 | Return made up to 19/03/07; full list of members (3 pages) |
26 July 2007 | Return made up to 19/03/07; full list of members (3 pages) |
25 June 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
25 June 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
30 June 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
30 June 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
12 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
26 July 2005 | Return made up to 19/03/05; full list of members (3 pages) |
26 July 2005 | Return made up to 19/03/05; full list of members (3 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (1 page) |
13 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
6 May 2005 | Particulars of mortgage/charge (4 pages) |
6 May 2005 | Particulars of mortgage/charge (4 pages) |
21 May 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
21 May 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
20 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
23 June 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
23 June 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
10 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
21 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
21 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
11 June 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
11 June 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
30 May 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
30 May 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
17 April 2001 | Return made up to 19/03/01; full list of members
|
17 April 2001 | Return made up to 19/03/01; full list of members
|
19 June 2000 | Accounts for a medium company made up to 26 December 1999 (20 pages) |
19 June 2000 | Accounts for a medium company made up to 26 December 1999 (20 pages) |
27 April 2000 | Return made up to 19/03/00; full list of members
|
27 April 2000 | Return made up to 19/03/00; full list of members
|
8 July 1999 | Accounts for a medium company made up to 26 December 1998 (19 pages) |
8 July 1999 | Accounts for a medium company made up to 26 December 1998 (19 pages) |
19 May 1999 | Return made up to 19/03/99; no change of members (4 pages) |
19 May 1999 | Return made up to 19/03/99; no change of members (4 pages) |
22 May 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
22 May 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
1 April 1998 | Return made up to 19/03/98; no change of members (4 pages) |
1 April 1998 | Return made up to 19/03/98; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 26 December 1996 (6 pages) |
4 June 1997 | Accounts for a small company made up to 26 December 1996 (6 pages) |
10 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
10 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
24 May 1996 | Accounts for a small company made up to 26 December 1995 (5 pages) |
24 May 1996 | Accounts for a small company made up to 26 December 1995 (5 pages) |
9 April 1996 | Return made up to 19/03/96; no change of members (4 pages) |
9 April 1996 | Return made up to 19/03/96; no change of members (4 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Accounts for a small company made up to 26 December 1994 (10 pages) |
15 May 1995 | Accounts for a small company made up to 26 December 1994 (10 pages) |
5 May 1995 | Return made up to 19/03/95; no change of members (4 pages) |
5 May 1995 | Return made up to 19/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
8 July 1994 | Accounts for a small company made up to 26 December 1993 (5 pages) |
8 July 1994 | Accounts for a small company made up to 26 December 1993 (5 pages) |
9 May 1994 | Return made up to 19/03/94; full list of members (5 pages) |
9 May 1994 | Return made up to 19/03/94; full list of members (5 pages) |
21 May 1993 | Return made up to 19/03/93; no change of members (4 pages) |
21 May 1993 | Accounts for a small company made up to 26 December 1992 (7 pages) |
21 May 1993 | Accounts for a small company made up to 26 December 1992 (7 pages) |
21 May 1993 | Return made up to 19/03/93; no change of members (4 pages) |
13 April 1992 | Accounts for a small company made up to 26 December 1991 (4 pages) |
13 April 1992 | Accounts for a small company made up to 26 December 1991 (4 pages) |
7 April 1992 | Return made up to 19/03/92; no change of members
|
7 April 1992 | Return made up to 19/03/92; no change of members
|
13 December 1991 | Accounts for a small company made up to 26 December 1990 (4 pages) |
13 December 1991 | Accounts for a small company made up to 26 December 1990 (4 pages) |
9 April 1991 | Return made up to 19/03/91; full list of members (7 pages) |
9 April 1991 | Return made up to 19/03/91; full list of members (7 pages) |
10 April 1990 | Accounts for a small company made up to 26 December 1989 (4 pages) |
10 April 1990 | Return made up to 19/03/90; no change of members (4 pages) |
10 April 1990 | Return made up to 19/03/90; no change of members (4 pages) |
10 April 1990 | Accounts for a small company made up to 26 December 1989 (4 pages) |
6 June 1989 | Accounts for a small company made up to 26 December 1988 (4 pages) |
6 June 1989 | Return made up to 05/05/89; full list of members (4 pages) |
6 June 1989 | Return made up to 05/05/89; full list of members (4 pages) |
6 June 1989 | Accounts for a small company made up to 26 December 1988 (4 pages) |
24 November 1988 | Director resigned (3 pages) |
24 November 1988 | Director resigned (3 pages) |
28 April 1988 | Return made up to 07/04/88; full list of members (4 pages) |
28 April 1988 | Return made up to 07/04/88; full list of members (4 pages) |
28 April 1988 | Accounts for a small company made up to 26 December 1987 (4 pages) |
28 April 1988 | Accounts for a small company made up to 26 December 1987 (4 pages) |
17 August 1987 | Accounts for a small company made up to 26 December 1986 (4 pages) |
17 August 1987 | Return made up to 15/04/87; full list of members (4 pages) |
17 August 1987 | Return made up to 15/04/87; full list of members (4 pages) |
17 August 1987 | Accounts for a small company made up to 26 December 1986 (4 pages) |
20 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 May 1986 | Return made up to 17/03/86; full list of members (4 pages) |
14 May 1986 | Return made up to 17/03/86; full list of members (4 pages) |
14 May 1986 | Accounts for a small company made up to 26 December 1985 (4 pages) |
14 May 1986 | Accounts for a small company made up to 26 December 1985 (4 pages) |
5 June 1979 | Particulars of mortgage/charge (4 pages) |
5 June 1979 | Particulars of mortgage/charge (4 pages) |
30 May 1978 | Particulars of mortgage/charge (2 pages) |
30 May 1978 | Particulars of mortgage/charge (2 pages) |
26 January 1978 | Particulars of mortgage/charge (2 pages) |
26 January 1978 | Particulars of mortgage/charge (2 pages) |
21 September 1973 | Certificate of incorporation (1 page) |
21 September 1973 | Certificate of incorporation (1 page) |
21 September 1973 | Incorporation (17 pages) |
21 September 1973 | Incorporation (17 pages) |