Manchester
M22 0RR
Director Name | Mr Richard Bowring |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Mr Robert Stanley Jevons |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(16 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 12 April 2013) |
Role | Company Director |
Correspondence Address | Woodpeckers 11 Links Close Churston Devon TQ5 0SF |
Director Name | Mrs Marilyn Ann Jevons |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(16 years, 7 months after company formation) |
Appointment Duration | 31 years (resigned 25 January 2022) |
Role | Company Director |
Correspondence Address | 110 Queen Street Newton Abbot Devon TQ12 2EU |
Director Name | Mr Peter Gordon Jevons |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(16 years, 7 months after company formation) |
Appointment Duration | 31 years (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queen Street Newton Abbot Devon TQ12 2EU |
Secretary Name | Mrs Marilyn Ann Jevons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(16 years, 7 months after company formation) |
Appointment Duration | 31 years (resigned 25 January 2022) |
Role | Secretary |
Correspondence Address | 110 Queen Street Newton Abbot Devon TQ12 2EU |
Director Name | Phillip Mark Ware |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(30 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 April 2017) |
Role | Technical Director |
Correspondence Address | 110 Queen Street Newton Abbot Devon TQ12 2EU |
Director Name | Martyn Rooney |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 November 2017) |
Role | Technical Director |
Correspondence Address | Torridon Baldrine Road Baldrine Isle Of Man IM4 6EB |
Director Name | Timothy Lloyd |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(34 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 25 January 2022) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queen Street Newton Abbot Devon TQ12 2EU |
Director Name | Mr Adrian Barry Seymour |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(38 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Queen Street Newton Abbot Devon TQ12 2EU |
Director Name | Ms Helen Sarah Shaw |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2022(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2023) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Website | wcti.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01626 367561 |
Telephone region | Newton Abbot |
Registered Address | Dakota House Concord Business Park Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £553,807 |
Cash | £203,876 |
Current Liabilities | £1,490,821 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
1 July 2014 | Delivered on: 3 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 July 2003 | Delivered on: 16 August 2003 Satisfied on: 6 July 2007 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: By way of legal mortgage f/h property k/a 114 queen street newton abbot devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 July 2003 | Delivered on: 14 August 2003 Satisfied on: 6 July 2007 Persons entitled: National Westminster Bank 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 |
4 June 1997 | Delivered on: 25 June 1997 Satisfied on: 16 August 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
3 December 1984 | Delivered on: 4 December 1984 Satisfied on: 20 February 2007 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See M15) heritable property and all other property and assets in scotland. 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 |
12 May 1982 | Delivered on: 17 May 1982 Satisfied on: 20 February 2007 Persons entitled: Lloyds 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 shop and offices and garages known as 110 queen street, newton abbot, devon. Fully Satisfied |
12 May 1982 | Delivered on: 17 May 1982 Satisfied on: 20 February 2007 Persons entitled: Lloyds 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 shop and offices with flat known as 114 queen street, newton abbot, devon. Fully Satisfied |
19 January 1976 | Delivered on: 22 January 1976 Satisfied on: 20 February 2007 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: 110 queen street, newton abbot.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 November 1974 | Delivered on: 20 November 1974 Satisfied on: 20 February 2007 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: 114 queen st newton abbot. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
21 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
1 March 2023 | Termination of appointment of Helen Sarah Shaw as a director on 1 March 2023 (1 page) |
20 February 2023 | Appointment of Mr Richard Bowring as a director on 20 February 2023 (2 pages) |
12 January 2023 | Change of details for Brammer Uk Limited as a person with significant control on 1 September 2022 (2 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 April 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
27 January 2022 | Resolutions
|
27 January 2022 | Memorandum and Articles of Association (39 pages) |
26 January 2022 | Cessation of Marilyn Ann Jevons as a person with significant control on 25 January 2022 (1 page) |
26 January 2022 | Notification of Brammer Uk Limited as a person with significant control on 25 January 2022 (2 pages) |
26 January 2022 | Cessation of Peter Gordon Jevons as a person with significant control on 25 January 2022 (1 page) |
26 January 2022 | Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 25 January 2022 (2 pages) |
26 January 2022 | Termination of appointment of Peter Gordon Jevons as a director on 25 January 2022 (1 page) |
26 January 2022 | Termination of appointment of Adrian Barry Seymour as a director on 25 January 2022 (1 page) |
26 January 2022 | Termination of appointment of Marilyn Ann Jevons as a director on 25 January 2022 (1 page) |
26 January 2022 | Termination of appointment of Timothy Lloyd as a director on 25 January 2022 (1 page) |
26 January 2022 | Termination of appointment of Marilyn Ann Jevons as a secretary on 25 January 2022 (1 page) |
26 January 2022 | Satisfaction of charge 011748580009 in full (1 page) |
26 January 2022 | Appointment of Mrs Helen Sarah Shaw as a director on 25 January 2022 (2 pages) |
26 January 2022 | Registered office address changed from 110 Queen Street Newton Abbot Devon TQ12 2EU to Dakota House Concord Business Park Manchester M22 0RR on 26 January 2022 (1 page) |
26 January 2022 | Cessation of Timothy Lloyd as a person with significant control on 25 January 2022 (1 page) |
24 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 April 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
4 October 2018 | Memorandum and Articles of Association (5 pages) |
4 October 2018 | Resolutions
|
21 August 2018 | Resolutions
|
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 August 2018 | Termination of appointment of Martyn Rooney as a director on 23 November 2017 (1 page) |
16 April 2018 | Termination of appointment of Phillip Mark Ware as a director on 13 April 2017 (1 page) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 December 2016
|
20 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (19 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (9 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (9 pages) |
17 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 November 2015 | Director's details changed for Phillip Mark Ware on 1 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Phillip Mark Ware on 1 November 2015 (2 pages) |
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 July 2014 | Registration of charge 011748580009 (18 pages) |
3 July 2014 | Registration of charge 011748580009 (18 pages) |
20 June 2014 | Director's details changed for Mrs Marilyn Ann Jevons on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Mrs Marilyn Ann Jevons on 20 June 2014 (2 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
16 April 2014 | Secretary's details changed for Mrs Marilyn Ann Jevons on 4 April 2014 (1 page) |
16 April 2014 | Director's details changed for Mrs Marilyn Ann Jevons on 4 April 2014 (2 pages) |
16 April 2014 | Secretary's details changed for Mrs Marilyn Ann Jevons on 4 April 2014 (1 page) |
16 April 2014 | Director's details changed for Mr Peter Gordon Jevons on 4 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mrs Marilyn Ann Jevons on 4 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mrs Marilyn Ann Jevons on 4 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Peter Gordon Jevons on 4 April 2014 (2 pages) |
16 April 2014 | Secretary's details changed for Mrs Marilyn Ann Jevons on 4 April 2014 (1 page) |
16 April 2014 | Director's details changed for Mr Peter Gordon Jevons on 4 April 2014 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (11 pages) |
28 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (11 pages) |
28 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (11 pages) |
12 April 2013 | Termination of appointment of Robert Jevons as a director (1 page) |
12 April 2013 | Termination of appointment of Robert Jevons as a director (1 page) |
25 March 2013 | Appointment of Mr Adrian Barry Seymour as a director (3 pages) |
25 March 2013 | Appointment of Mr Adrian Barry Seymour as a director (3 pages) |
18 February 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
18 February 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
18 December 2012 | Director's details changed for Timothy Lloyd on 26 November 2012 (2 pages) |
18 December 2012 | Director's details changed for Timothy Lloyd on 26 November 2012 (2 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (10 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (10 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (10 pages) |
13 April 2011 | Director's details changed for Martyn Rooney on 4 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mrs Marilyn Ann Jevons on 4 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Mrs Marilyn Ann Jevons on 4 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Mrs Marilyn Ann Jevons on 4 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Martyn Rooney on 4 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Mrs Marilyn Ann Jevons on 4 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Martyn Rooney on 4 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mrs Marilyn Ann Jevons on 4 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mrs Marilyn Ann Jevons on 4 April 2011 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 May 2009 | Director appointed martyn rooney (1 page) |
6 May 2009 | Director appointed martyn rooney (1 page) |
28 April 2009 | Director's change of particulars / timothy lloyd / 01/01/2009 (1 page) |
28 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
28 April 2009 | Director's change of particulars / robert jevons / 06/04/2008 (1 page) |
28 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
28 April 2009 | Director's change of particulars / timothy lloyd / 01/01/2009 (1 page) |
28 April 2009 | Director's change of particulars / robert jevons / 06/04/2008 (1 page) |
9 January 2009 | Director appointed timothy lloyd (1 page) |
9 January 2009 | Director appointed timothy lloyd (1 page) |
16 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
30 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2007 | Return made up to 05/04/07; no change of members
|
16 June 2007 | Return made up to 05/04/07; no change of members
|
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 May 2006 | Return made up to 05/04/06; full list of members (8 pages) |
10 May 2006 | Return made up to 05/04/06; full list of members (8 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 April 2005 | Return made up to 05/04/05; full list of members
|
29 April 2005 | Return made up to 05/04/05; full list of members
|
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
9 June 2004 | Return made up to 05/04/04; full list of members (7 pages) |
9 June 2004 | Return made up to 05/04/04; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Return made up to 05/04/03; full list of members (7 pages) |
20 June 2003 | Return made up to 05/04/03; full list of members (7 pages) |
2 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
2 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
26 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
22 January 2002 | Auditor's resignation (1 page) |
22 January 2002 | Auditor's resignation (1 page) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
10 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
1 August 2000 | Company name changed fanfare wallpaper & paint compan y LIMITED\certificate issued on 02/08/00 (2 pages) |
1 August 2000 | Company name changed fanfare wallpaper & paint compan y LIMITED\certificate issued on 02/08/00 (2 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 May 2000 | Return made up to 05/04/00; full list of members (7 pages) |
17 May 2000 | Return made up to 05/04/00; full list of members (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
26 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
21 May 1998 | Return made up to 05/04/98; no change of members (4 pages) |
21 May 1998 | Return made up to 05/04/98; no change of members (4 pages) |
25 June 1997 | Particulars of mortgage/charge (6 pages) |
25 June 1997 | Particulars of mortgage/charge (6 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
4 June 1997 | Return made up to 05/04/97; no change of members (4 pages) |
4 June 1997 | Return made up to 05/04/97; no change of members (4 pages) |
7 July 1996 | Return made up to 05/04/96; full list of members
|
7 July 1996 | Return made up to 05/04/96; full list of members
|
5 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
27 July 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
27 July 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 July 1983 | Accounts made up to 31 July 1982 (10 pages) |
14 July 1983 | Accounts made up to 31 July 1982 (10 pages) |
21 June 1974 | Certificate of incorporation (1 page) |
21 June 1974 | Certificate of incorporation (1 page) |