Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director Name | Mr Malcolm O'Connor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2005(30 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Michael Warren |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2011(36 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Mark Vernon Haslam |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Secretary Name | Mr Mark Vernon Haslam |
---|---|
Status | Current |
Appointed | 15 December 2017(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Dean Michael Parker |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(45 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Michael Frederick Coop |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 04 January 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 21 Wildbank Chase Hunters Hill Stalybridge Cheshire SK15 2UJ |
Director Name | John Derek Hargreaves |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 04 January 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 25 Greenside Close Dukinfield Cheshire SK16 5HS |
Director Name | Mr Colin Nesbitt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 July 1995) |
Role | Engineer |
Correspondence Address | 7 Stanley Hall Lane Disley Stockport Cheshire SK12 2JT |
Director Name | Mr Phillip Shaw |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(17 years, 1 month after company formation) |
Appointment Duration | -1 years, 2 months (resigned 03 December 1990) |
Role | Engineer |
Correspondence Address | The Winnatts Simmondley Lane Glossop Derbyshire SK13 9LU |
Secretary Name | Mr Paul Cannings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Darrin Grant |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Barn Quarry Road Romiley Cheshire SK6 4BA |
Director Name | Mr Paul Cannings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Stuart Wilson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2009(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 July 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Paul Hartigan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 March 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Website | hydegroup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5681900 |
Telephone region | Unknown |
Registered Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Hyde Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £834,692 |
Cash | £1,450 |
Current Liabilities | £2,708,260 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
5 November 2002 | Delivered on: 9 November 2002 Persons entitled: Hyde Industrial Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H and l/h property, stocks, shares and other securities, book debts, plant, machinery and equipment, fixtures, motor vehicles, goodwill, the undertaking and any other property assets and rights whatsoever. Outstanding |
---|---|
10 December 1991 | Delivered on: 20 December 1991 Persons entitled: Stoneswood Engineering Limited 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. Outstanding |
26 April 1990 | Delivered on: 2 May 1990 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. Outstanding |
27 October 1975 | Delivered on: 3 November 1975 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: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed and floating charges (see doc M12). Outstanding |
3 April 1992 | Delivered on: 8 April 1992 Satisfied on: 23 October 2001 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from hyde industrial holdings limited 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 |
24 June 1986 | Delivered on: 26 June 1986 Satisfied on: 31 October 2001 Persons entitled: Investors in Industry PLC Classification: Supplemental charge Secured details: All monies due or to become due from hyde industrial holdings limited to the chargee on any account whatsoever. Particulars: Fixed charge on the book debts & other debts due or owing to the company both present & future. Fully Satisfied |
2 December 1975 | Delivered on: 12 December 1975 Satisfied on: 31 October 2001 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Agreement Secured details: For further securing the monies advanced to hyde industrial holdings LTD under the terms of an agreement dated 3/10/75 and all other monies due or to become due from that company to the chargee secured by the charge dated 3/10/75. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed and floating charges (see doc M13). Fully Satisfied |
3 October 1975 | Delivered on: 9 October 1975 Satisfied on: 31 October 2001 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Debenture Secured details: All monies due or to become due from hyde industrial holdings LTD to the chargee under the terms of an agreement and a debenture both dated 3/10/75 and all other monies intended to be thereby and hereby secured. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Together with plant machinery fixtures fixed and floating charges (see doc M11). Fully Satisfied |
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
5 July 2022 | Accounts for a small company made up to 30 September 2021 (23 pages) |
5 November 2021 | Notification of Hyde Group Limited as a person with significant control on 4 October 2021 (4 pages) |
18 October 2021 | Confirmation statement made on 5 October 2021 with updates (5 pages) |
8 July 2021 | Accounts for a small company made up to 30 September 2020 (22 pages) |
6 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
8 July 2020 | Accounts for a small company made up to 30 September 2019 (21 pages) |
2 April 2020 | Appointment of Mr Dean Michael Parker as a director on 30 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Paul Hartigan as a director on 27 March 2020 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 30 September 2018 (19 pages) |
12 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a small company made up to 30 September 2017 (19 pages) |
18 December 2017 | Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Mark Vernon Haslam as a director on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Paul Cannings as a director on 15 December 2017 (1 page) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
7 July 2016 | Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page) |
28 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
28 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
30 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
2 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
2 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
2 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
14 April 2011 | Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Stuart Wilson on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Stuart Wilson on 14 April 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page) |
11 April 2011 | Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page) |
30 March 2011 | Director's details changed for Mr Michael Ford on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Michael Ford on 29 March 2011 (2 pages) |
7 January 2011 | Appointment of Mr Paul Hartigan as a director (2 pages) |
7 January 2011 | Termination of appointment of John Hargreaves as a director (1 page) |
7 January 2011 | Appointment of Mr Paul Hartigan as a director (2 pages) |
7 January 2011 | Termination of appointment of Michael Coop as a director (1 page) |
7 January 2011 | Termination of appointment of Michael Coop as a director (1 page) |
7 January 2011 | Termination of appointment of John Hargreaves as a director (1 page) |
7 January 2011 | Appointment of Mr Michael Warren as a director (2 pages) |
7 January 2011 | Appointment of Mr Michael Warren as a director (2 pages) |
8 October 2010 | Director's details changed for Mr Stuart Wilson on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Stuart Wilson on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Malcolm O'connor on 8 October 2010 (2 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Director's details changed for Malcolm O'connor on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Stuart Wilson on 8 October 2010 (2 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Director's details changed for Malcolm O'connor on 8 October 2010 (2 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
30 October 2009 | Director's details changed for Mr Michael Ford on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Paul Cannings on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Frederick Coop on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for John Derek Hargreaves on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for John Derek Hargreaves on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Stuart Wilson on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Paul Cannings on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Stuart Wilson on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Ford on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Director's details changed for Michael Frederick Coop on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Director's details changed for Malcolm O'connor on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Malcolm O'connor on 29 October 2009 (2 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
30 March 2009 | Director appointed stuart richard wilson (3 pages) |
30 March 2009 | Director appointed stuart richard wilson (3 pages) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages) |
22 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
22 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
22 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
16 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
13 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
3 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
3 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
23 December 2005 | Return made up to 04/10/05; full list of members (3 pages) |
23 December 2005 | Return made up to 04/10/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members
|
4 November 2002 | Return made up to 04/10/02; full list of members
|
2 October 2002 | Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
29 October 1999 | Return made up to 04/10/99; full list of members
|
29 October 1999 | Return made up to 04/10/99; full list of members
|
10 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
10 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
28 October 1998 | Return made up to 04/10/98; full list of members
|
28 October 1998 | Return made up to 04/10/98; full list of members
|
20 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
6 November 1997 | Return made up to 04/10/97; no change of members
|
6 November 1997 | Return made up to 04/10/97; no change of members
|
2 November 1997 | Director's particulars changed (1 page) |
2 November 1997 | Director's particulars changed (1 page) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 April 1997 | Secretary's particulars changed (1 page) |
2 April 1997 | Secretary's particulars changed (1 page) |
12 February 1997 | Return made up to 04/10/96; full list of members (7 pages) |
12 February 1997 | Return made up to 04/10/96; full list of members (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
30 August 1974 | Incorporation (16 pages) |