Wardle
Rochdale
OL12 9PS
Secretary Name | Mr Jeremy Paul Warren |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2006(32 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Director Name | Mr Neil Pickering |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Developments Director |
Country of Residence | England |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Director Name | Christopher Casey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(16 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 12 February 2014) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Director Name | Mr Peter Casey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(16 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 30 June 2015) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Director Name | Mr Christopher Shaw Griffin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(16 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 23 November 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Secretary Name | Michael Anthony Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(16 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 2 Haugh Farm Haugh Fold Newhey Lancashire OL16 3RF |
Director Name | Mr Hermann Werner Justin Jungmayr |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 02 July 1992(17 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 12 February 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Website | www.casey.co.uk |
---|---|
Telephone | 01706 641010 |
Telephone region | Rochdale |
Registered Address | Rydings Road Wardle Rochdale OL12 9PS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,432,724 |
Current Liabilities | £832,023 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
4 February 1994 | Delivered on: 11 February 1994 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 land lying to the north east of acre lane, derker, oldham, greater manchester t/no. GM143838 and the proceeds of sale thereof. 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 |
---|---|
6 January 1994 | Delivered on: 12 January 1994 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/Hold property known as land adjoining 89 bury rd,edenfield and land at deardon clough ramsbottom,lancashire and the proceeds of sale thereof; t/nos.la 700264 and la 626876; the goodwill of business and the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 April 1992 | Delivered on: 30 April 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: The former cronkeyshaw school,rochdale greater manchester title no.GM587861 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 April 1992 | Delivered on: 30 April 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: Moorhouse farm the cray milnrow rochdale greater manchester title no.GM539405 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 February 1992 | Delivered on: 21 February 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: L/H property k/a land at albert royds street,smallbridge,rochdale.land on the ne side of millgate,smallbridge,rochdale and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 July 1991 | Delivered on: 19 July 1991 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: Land at rear of 300 bolton road lancashire t/no. La 218077 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 July 1991 | Delivered on: 19 July 1991 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: Ewood mill and lying to the south of liversey branch road, ewood, lancashire t/no. La 387120 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 September 2021 | Delivered on: 12 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 49 chapel road, sale (M33 7FD). Outstanding |
30 September 2021 | Delivered on: 12 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 49 alpine drive, wardle, rochdale (OL12 9NY). Outstanding |
10 April 1990 | Delivered on: 19 April 1990 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 land at thornley lane grotton oldham greater manchester and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 September 2008 | Delivered on: 17 September 2008 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the casey group limited to the chargee on any account whatsoever. Particulars: Old barn farm cockey moor road ainsworth t/n GM131049, 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 |
6 December 2007 | Delivered on: 7 December 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: Souracre farm wakefield road stalybridge tameside t/no MAN94764. 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. Outstanding |
28 April 2005 | Delivered on: 29 April 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: Land at hayfield road new mills high peak t/no DY382896. 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. Outstanding |
13 August 2004 | Delivered on: 14 August 2004 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: Land and premises at bank street and wesley street hadfield high peak t/no DY275596 & t/no DY370695. 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. Outstanding |
25 July 2003 | Delivered on: 15 August 2003 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: 1 printers fold hollingworth hyde and land at the back of 1 printers fold hollingworth and land adjoining greater manchester tameside t/nos GM774133, GM863550 and GM864293. 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. Outstanding |
8 August 2003 | Delivered on: 13 August 2003 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: Four seasons printers fold hollingworth greater manchester tameside t/n GM279913. 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. Outstanding |
2 June 2003 | Delivered on: 5 June 2003 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the casey group limited to the chargee on any account whatsoever. Particulars: Land on the north side of eccles road chapel-en-le-frith high peak derbyshire t/n DY348919. 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. Outstanding |
14 March 2000 | Delivered on: 16 March 2000 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 land and buildings at crossleys farm lily lane farms numbers 1 & 2 hartshead ashton under lyne lancashire t/no's;-GM817256AND GM824193. And the proceeds of sale thereof 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 |
21 February 1989 | Delivered on: 1 March 1989 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: F/H property k/a premises at under lane grotton oldham and/or the proceed sof sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 June 2004 | Delivered on: 10 June 2004 Satisfied on: 2 March 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: The land at bank street and wesley street hadfield derbyshire t/n's DY254441 and DY275596. 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 |
2 July 2003 | Delivered on: 10 July 2003 Satisfied on: 24 January 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: Rose bank market street hollingworth greater manchester tameside t/n GM874155. 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 |
6 January 2021 | Appointment of Mr Neil Pickering as a director on 1 January 2021 (2 pages) |
---|---|
28 July 2020 | Accounts for a small company made up to 31 July 2019 (12 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a small company made up to 31 July 2018 (9 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a small company made up to 31 July 2017 (8 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 April 2017 | Accounts for a small company made up to 31 July 2016 (9 pages) |
13 April 2017 | Accounts for a small company made up to 31 July 2016 (9 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
5 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
23 November 2015 | Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page) |
23 November 2015 | Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page) |
1 September 2015 | Auditor's resignation (2 pages) |
1 September 2015 | Auditor's resignation (2 pages) |
26 August 2015 | Section 519 (1 page) |
26 August 2015 | Section 519 (1 page) |
15 April 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
15 April 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
16 April 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
16 April 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
12 February 2014 | Termination of appointment of Hermann Jungmayr as a director (1 page) |
12 February 2014 | Termination of appointment of Hermann Jungmayr as a director (1 page) |
12 February 2014 | Termination of appointment of Christopher Casey as a director (1 page) |
12 February 2014 | Termination of appointment of Christopher Casey as a director (1 page) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
18 February 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
18 February 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
24 January 2013 | Director's details changed for Christopher Casey on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Christopher Shaw Griffin on 1 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Director's details changed for Christopher Shaw Griffin on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
24 January 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
24 January 2013 | Director's details changed for Mr Hermann Werner Justin Jungmayr on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Christopher Casey on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Christopher Casey on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Hermann Werner Justin Jungmayr on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Christopher Shaw Griffin on 1 January 2013 (2 pages) |
24 January 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
24 January 2013 | Director's details changed for Mr Hermann Werner Justin Jungmayr on 1 January 2013 (2 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
13 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Christopher Shaw Griffin on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Christopher Shaw Griffin on 31 December 2009 (2 pages) |
27 January 2009 | Director's change of particulars / christopher casey / 01/01/2007 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Director's change of particulars / christopher casey / 01/01/2007 (1 page) |
1 December 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
1 December 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
14 March 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
14 March 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 January 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
7 January 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
6 April 2006 | Return made up to 31/12/05; full list of members
|
6 April 2006 | Return made up to 31/12/05; full list of members
|
7 February 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
7 February 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
10 March 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
23 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
7 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 March 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
14 March 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members
|
8 February 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
29 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members
|
28 January 1999 | Return made up to 31/12/98; full list of members
|
31 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
31 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 September 1998 | Nc inc already adjusted 02/12/88 (1 page) |
23 September 1998 | Nc inc already adjusted 02/12/88 (1 page) |
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
9 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
9 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members
|
1 February 1998 | Return made up to 31/12/97; no change of members
|
15 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
15 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
18 September 1974 | Certificate of incorporation (1 page) |
18 September 1974 | Certificate of incorporation (1 page) |