Company NameBritannia Dynamics Limited
Company StatusActive
Company Number01182496
CategoryPrivate Limited Company
Incorporation Date30 August 1974(49 years, 8 months ago)
Previous NamesWashington Fabrications Limited and Stoneswood Dynamics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(17 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Malcolm O'Connor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(30 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Michael Warren
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(36 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Mark Vernon Haslam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(43 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Secretary NameMr Mark Vernon Haslam
StatusCurrent
Appointed15 December 2017(43 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Dean Michael Parker
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(45 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMichael Frederick Coop
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(17 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 04 January 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Wildbank Chase
Hunters Hill
Stalybridge
Cheshire
SK15 2UJ
Director NameJohn Derek Hargreaves
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(17 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 04 January 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Greenside Close
Dukinfield
Cheshire
SK16 5HS
Director NameMr Colin Nesbitt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 1995)
RoleEngineer
Correspondence Address7 Stanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JT
Director NameMr Phillip Shaw
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(17 years, 1 month after company formation)
Appointment Duration-1 years, 2 months (resigned 03 December 1990)
RoleEngineer
Correspondence AddressThe Winnatts Simmondley Lane
Glossop
Derbyshire
SK13 9LU
Secretary NameMr Paul Cannings
NationalityBritish
StatusResigned
Appointed04 October 1991(17 years, 1 month after company formation)
Appointment Duration26 years, 2 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Darrin Grant
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(30 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Barn
Quarry Road
Romiley
Cheshire
SK6 4BA
Director NameMr Paul Cannings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(32 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Stuart Wilson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2009(34 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 July 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Paul Hartigan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(36 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 March 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ

Contact

Websitehydegroup.com
Email address[email protected]
Telephone0845 5681900
Telephone regionUnknown

Location

Registered Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hyde Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£834,692
Cash£1,450
Current Liabilities£2,708,260

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

5 November 2002Delivered 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 1991Delivered 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 1990Delivered 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 1975Delivered 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 1992Delivered 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 1986Delivered 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 1975Delivered 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 1975Delivered 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

Filing History

5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
23 May 2023Accounts for a small company made up to 30 September 2022 (10 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
5 July 2022Accounts for a small company made up to 30 September 2021 (23 pages)
5 November 2021Notification of Hyde Group Limited as a person with significant control on 4 October 2021 (4 pages)
18 October 2021Confirmation statement made on 5 October 2021 with updates (5 pages)
8 July 2021Accounts for a small company made up to 30 September 2020 (22 pages)
6 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
8 July 2020Accounts for a small company made up to 30 September 2019 (21 pages)
2 April 2020Appointment of Mr Dean Michael Parker as a director on 30 March 2020 (2 pages)
1 April 2020Termination of appointment of Paul Hartigan as a director on 27 March 2020 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 30 September 2018 (19 pages)
12 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
25 June 2018Accounts for a small company made up to 30 September 2017 (19 pages)
18 December 2017Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page)
15 December 2017Appointment of Mr Mark Vernon Haslam as a director on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Paul Cannings as a director on 15 December 2017 (1 page)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (17 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (17 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
7 July 2016Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page)
7 July 2016Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page)
28 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
30 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
30 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
14 April 2011Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Stuart Wilson on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Stuart Wilson on 14 April 2011 (2 pages)
11 April 2011Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page)
11 April 2011Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page)
30 March 2011Director's details changed for Mr Michael Ford on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Michael Ford on 29 March 2011 (2 pages)
7 January 2011Appointment of Mr Paul Hartigan as a director (2 pages)
7 January 2011Termination of appointment of John Hargreaves as a director (1 page)
7 January 2011Appointment of Mr Paul Hartigan as a director (2 pages)
7 January 2011Termination of appointment of Michael Coop as a director (1 page)
7 January 2011Termination of appointment of Michael Coop as a director (1 page)
7 January 2011Termination of appointment of John Hargreaves as a director (1 page)
7 January 2011Appointment of Mr Michael Warren as a director (2 pages)
7 January 2011Appointment of Mr Michael Warren as a director (2 pages)
8 October 2010Director's details changed for Mr Stuart Wilson on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Stuart Wilson on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Malcolm O'connor on 8 October 2010 (2 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
8 October 2010Director's details changed for Malcolm O'connor on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Stuart Wilson on 8 October 2010 (2 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
8 October 2010Director's details changed for Malcolm O'connor on 8 October 2010 (2 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (9 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (9 pages)
30 October 2009Director's details changed for Mr Michael Ford on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Paul Cannings on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Frederick Coop on 29 October 2009 (2 pages)
30 October 2009Director's details changed for John Derek Hargreaves on 29 October 2009 (2 pages)
30 October 2009Director's details changed for John Derek Hargreaves on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Stuart Wilson on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Paul Cannings on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Stuart Wilson on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Ford on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
30 October 2009Director's details changed for Michael Frederick Coop on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
30 October 2009Director's details changed for Malcolm O'connor on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Malcolm O'connor on 29 October 2009 (2 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (9 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (9 pages)
30 March 2009Director appointed stuart richard wilson (3 pages)
30 March 2009Director appointed stuart richard wilson (3 pages)
22 October 2008Location of debenture register (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages)
22 October 2008Location of register of members (1 page)
22 October 2008Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages)
22 October 2008Return made up to 04/10/08; full list of members (5 pages)
22 October 2008Return made up to 04/10/08; full list of members (5 pages)
22 October 2008Location of debenture register (1 page)
21 October 2008Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
21 October 2008Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
16 November 2007Return made up to 04/10/07; full list of members (3 pages)
16 November 2007Return made up to 04/10/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
13 November 2006Return made up to 04/10/06; full list of members (3 pages)
13 November 2006Return made up to 04/10/06; full list of members (3 pages)
3 June 2006Full accounts made up to 30 September 2005 (15 pages)
3 June 2006Full accounts made up to 30 September 2005 (15 pages)
23 December 2005Return made up to 04/10/05; full list of members (3 pages)
23 December 2005Return made up to 04/10/05; full list of members (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
3 November 2004Return made up to 04/10/04; full list of members (7 pages)
3 November 2004Return made up to 04/10/04; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
30 October 2003Return made up to 04/10/03; full list of members (7 pages)
30 October 2003Return made up to 04/10/03; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Return made up to 04/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2002Return made up to 04/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
3 August 2002Full accounts made up to 30 September 2001 (15 pages)
3 August 2002Full accounts made up to 30 September 2001 (15 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Return made up to 04/10/01; full list of members (7 pages)
30 October 2001Return made up to 04/10/01; full list of members (7 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Full accounts made up to 30 September 2000 (15 pages)
1 August 2001Full accounts made up to 30 September 2000 (15 pages)
9 November 2000Return made up to 04/10/00; full list of members (7 pages)
9 November 2000Return made up to 04/10/00; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(7 pages)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(7 pages)
10 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
10 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 November 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 November 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 November 1997Director's particulars changed (1 page)
2 November 1997Director's particulars changed (1 page)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 April 1997Secretary's particulars changed (1 page)
2 April 1997Secretary's particulars changed (1 page)
12 February 1997Return made up to 04/10/96; full list of members (7 pages)
12 February 1997Return made up to 04/10/96; full list of members (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
30 August 1974Incorporation (16 pages)