Company NameP. Casey (Developments) Limited
DirectorsChristopher Peter Casey and Neil Pickering
Company StatusActive
Company Number01184395
CategoryPrivate Limited Company
Incorporation Date18 September 1974(49 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Peter Casey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2004(29 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Secretary NameMr Jeremy Paul Warren
NationalityBritish
StatusCurrent
Appointed31 October 2006(32 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Neil Pickering
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(46 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleDevelopments Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameChristopher Casey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(16 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 12 February 2014)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(16 years, 4 months after company formation)
Appointment Duration24 years, 5 months (resigned 30 June 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Christopher Shaw Griffin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(16 years, 4 months after company formation)
Appointment Duration31 years, 10 months (resigned 23 November 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Secretary NameMichael Anthony Walsh
NationalityBritish
StatusResigned
Appointed12 January 1991(16 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address2 Haugh Farm
Haugh Fold
Newhey
Lancashire
OL16 3RF
Director NameMr Hermann Werner Justin Jungmayr
Date of BirthApril 1954 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed02 July 1992(17 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 12 February 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS

Contact

Websitewww.casey.co.uk
Telephone01706 641010
Telephone regionRochdale

Location

Registered AddressRydings Road
Wardle
Rochdale
OL12 9PS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,432,724
Current Liabilities£832,023

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

4 February 1994Delivered 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 1994Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 2021Delivered on: 12 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 49 chapel road, sale (M33 7FD).
Outstanding
30 September 2021Delivered 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 1990Delivered 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 2008Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 1989Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

6 January 2021Appointment of Mr Neil Pickering as a director on 1 January 2021 (2 pages)
28 July 2020Accounts for a small company made up to 31 July 2019 (12 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 April 2019Accounts for a small company made up to 31 July 2018 (9 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 31 July 2017 (8 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 April 2017Accounts for a small company made up to 31 July 2016 (9 pages)
13 April 2017Accounts for a small company made up to 31 July 2016 (9 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
5 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(4 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(4 pages)
23 November 2015Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page)
23 November 2015Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page)
1 September 2015Auditor's resignation (2 pages)
1 September 2015Auditor's resignation (2 pages)
26 August 2015Section 519 (1 page)
26 August 2015Section 519 (1 page)
15 April 2015Accounts for a small company made up to 31 July 2014 (7 pages)
15 April 2015Accounts for a small company made up to 31 July 2014 (7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(4 pages)
16 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
16 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
12 February 2014Termination of appointment of Hermann Jungmayr as a director (1 page)
12 February 2014Termination of appointment of Hermann Jungmayr as a director (1 page)
12 February 2014Termination of appointment of Christopher Casey as a director (1 page)
12 February 2014Termination of appointment of Christopher Casey as a director (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(5 pages)
18 February 2013Accounts for a small company made up to 31 July 2012 (6 pages)
18 February 2013Accounts for a small company made up to 31 July 2012 (6 pages)
24 January 2013Director's details changed for Christopher Casey on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Christopher Shaw Griffin on 1 January 2013 (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Director's details changed for Christopher Shaw Griffin on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
24 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
24 January 2013Director's details changed for Mr Hermann Werner Justin Jungmayr on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Christopher Casey on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Christopher Casey on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Hermann Werner Justin Jungmayr on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Christopher Shaw Griffin on 1 January 2013 (2 pages)
24 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
24 January 2013Director's details changed for Mr Hermann Werner Justin Jungmayr on 1 January 2013 (2 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
13 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
13 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Christopher Shaw Griffin on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Christopher Shaw Griffin on 31 December 2009 (2 pages)
27 January 2009Director's change of particulars / christopher casey / 01/01/2007 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Director's change of particulars / christopher casey / 01/01/2007 (1 page)
1 December 2008Accounts for a small company made up to 31 July 2008 (6 pages)
1 December 2008Accounts for a small company made up to 31 July 2008 (6 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
14 March 2008Accounts for a small company made up to 31 July 2007 (7 pages)
14 March 2008Accounts for a small company made up to 31 July 2007 (7 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Secretary's particulars changed (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
7 January 2007Accounts for a small company made up to 31 July 2006 (7 pages)
7 January 2007Accounts for a small company made up to 31 July 2006 (7 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
6 April 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(8 pages)
6 April 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(8 pages)
7 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
7 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
10 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
10 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 January 2005Return made up to 31/12/04; full list of members (8 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
23 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
23 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
6 February 2004Return made up to 31/12/03; full list of members (8 pages)
6 February 2004Return made up to 31/12/03; full list of members (8 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
7 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
7 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
14 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
29 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
29 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
31 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
31 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
23 September 1998Nc inc already adjusted 02/12/88 (1 page)
23 September 1998Nc inc already adjusted 02/12/88 (1 page)
10 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
9 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
15 January 1997Return made up to 31/12/96; no change of members (8 pages)
15 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
15 January 1997Return made up to 31/12/96; no change of members (8 pages)
26 January 1996Return made up to 31/12/95; full list of members (10 pages)
26 January 1996Return made up to 31/12/95; full list of members (10 pages)
18 September 1974Certificate of incorporation (1 page)
18 September 1974Certificate of incorporation (1 page)