Company NameA.V.R. Group Limited
DirectorPaul David Miller
Company StatusActive
Company Number01251842
CategoryPrivate Limited Company
Incorporation Date29 March 1976(48 years, 1 month ago)
Previous NameSonic Alarms Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Paul David Miller
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(15 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Attenburys Lane
Timperley
Cheshire
WA14 5QN
Director NameDavid Thomas Miller
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(15 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 17 December 1998)
RoleElectrical Engineer
Correspondence Address52 Harboro Road
Sale
Manchester
Cheshire
Secretary NamePaul David Miller
NationalityBritish
StatusResigned
Appointed03 May 1991(15 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 07 March 2003)
RoleCompany Director
Correspondence AddressWoodcote
Mereside Road Mere
Knutsford
Cheshire
WA16 6QY
Director NameVivien Miller
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(20 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 March 2003)
RoleCompany Director
Correspondence AddressWoodcote
Mereside Road Mere
Knutsford
Cheshire
WA16 6QY
Secretary NameVivien Miller
NationalityBritish
StatusResigned
Appointed25 April 2003(27 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 April 2010)
RoleCompany Director
Correspondence Address16 Attenburys Lane
Timperley
Cheshire
WA14 5QN
Director NameMr Graham William Robinson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 2013(37 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16-24 Attenburys Park Estate
Attenburys Lane
Timperley
Cheshire
WA14 5QN
Secretary NameLewis Youshani (Corporation)
StatusResigned
Appointed07 March 2003(26 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 April 2003)
Correspondence Address29 A Stamford New Road
Altrincham
Cheshire
WA14 1EB

Contact

Websitemonitoring.co.uk
Telephone08704009998
Telephone regionUnknown

Location

Registered Address16-24 Attenburys Lane
Timperley
Altrincham
WA14 5QE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

999 at £1Monitoring LTD
99.90%
Ordinary
1 at £1P.d. Miller
0.10%
Ordinary

Financials

Year2014
Net Worth£2,039,299
Cash£110,871
Current Liabilities£884,157

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 3 days from now)

Charges

21 October 2005Delivered on: 25 October 2005
Satisfied on: 20 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 16/24 attensbury lane timperley cheshire t/no GM337198. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 April 2003Delivered on: 9 April 2003
Satisfied on: 20 August 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or monitoring technologies 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
6 March 2001Delivered on: 24 March 2001
Satisfied on: 20 August 2011
Persons entitled: Barclays 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: L/H property k/a 14 & 22 attenbury's park estate attenbury's lane timperley trafford greater manchester t/no GM364064.
Fully Satisfied
20 September 1990Delivered on: 27 September 1990
Satisfied on: 20 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 September 1988Delivered on: 29 September 1988
Satisfied on: 20 August 2011
Persons entitled: Albany Life Assurance Company Limited

Classification: Legal charge
Secured details: Sterling pounds 84,000 and further advances due from the company to the chargee.
Particulars: Unit 16/24 altenburys park estate, attenburys lane, cheshire WA14 5QN.
Fully Satisfied
13 May 1988Delivered on: 24 May 1988
Satisfied on: 20 August 2011
Persons entitled: Barclays 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: 16 & 24, attenburys park estate, attenburys lane, timperley, altrincham, greater manchester title no g m 337198.
Fully Satisfied
26 September 1986Delivered on: 14 October 1986
Persons entitled: Lloyds 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 - unit 16 & 24 attenbury's park estate, temperley, altrincham greater manchester T. no:- gm 337198.
Fully Satisfied
23 December 2005Delivered on: 11 January 2006
Satisfied on: 20 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a former government bunker, goosnargh, preston, lancashire t/no LA799078. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 October 2005Delivered on: 25 October 2005
Satisfied on: 20 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 14 to 22 attensbury park estate attensbury lane timperley cheshire t/no GM364064. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 August 1982Delivered on: 18 August 1982
Satisfied on: 20 August 2011
Persons entitled: Lloyds 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: Freehold property known as 182 cross street, sale, trafford, greater manchester title no. Gm 250204.
Fully Satisfied
17 October 2005Delivered on: 21 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 February 2023Delivered on: 6 March 2023
Persons entitled: One Stop Business Finance Spv Limited

Classification: A registered charge
Particulars: All of the assets and undertakings of the company.
Outstanding
10 July 2018Delivered on: 13 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The assets and undertakings of the company to include the freehold property known as land and buildings lying to the east side of langley lane, goosnargh, preston, PR3 2JQ and registered at the land registry with title number LAN25854.
Outstanding
29 September 2017Delivered on: 30 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 14-22 & 16-24 attenburys park estate attenburys lane timperley cheshire.
Outstanding
14 May 2010Delivered on: 25 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 7 ordinal street trafford park manchester together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 March 2006Delivered on: 6 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
20 October 2005Delivered on: 25 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or monitoring technologies limited to the chargee.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

24 November 2020Registered office address changed from 16-24 Attenburys Park Estate Attenburys Lane Timperley Cheshire WA14 5QN to 16-24 Attenburys Lane Timperley Altrincham WA14 5QE on 24 November 2020 (1 page)
5 October 2020Satisfaction of charge 012518420016 in full (1 page)
23 July 2020Satisfaction of charge 14 in full (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (3 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
5 September 2019Termination of appointment of Graham William Robinson as a director on 1 August 2019 (1 page)
7 August 2019Cessation of Graham William Robinson as a person with significant control on 5 August 2019 (1 page)
20 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 July 2018Registration of charge 012518420016, created on 10 July 2018 (30 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
5 January 2018Amended total exemption small company accounts made up to 31 March 2016 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 September 2017Registration of charge 012518420015, created on 29 September 2017 (40 pages)
30 September 2017Registration of charge 012518420015, created on 29 September 2017 (40 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(4 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(4 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
30 December 2013Appointment of Mr Graham William Robinson as a director (2 pages)
30 December 2013Appointment of Mr Graham William Robinson as a director (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 July 2013Section 519 (1 page)
24 July 2013Section 519 (1 page)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
6 January 2013Accounts for a medium company made up to 31 March 2012 (27 pages)
6 January 2013Accounts for a medium company made up to 31 March 2012 (27 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
22 December 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
22 December 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
22 December 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
22 December 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
26 May 2010Director's details changed for Mr Paul David Miller on 3 May 2010 (2 pages)
26 May 2010Termination of appointment of Vivien Miller as a secretary (1 page)
26 May 2010Director's details changed for Mr Paul David Miller on 3 May 2010 (2 pages)
26 May 2010Termination of appointment of Vivien Miller as a secretary (1 page)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Paul David Miller on 3 May 2010 (2 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
28 January 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
28 January 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
7 May 2009Return made up to 03/05/09; full list of members (3 pages)
7 May 2009Return made up to 03/05/09; full list of members (3 pages)
2 February 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
2 February 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
29 July 2008Director's change of particulars / paul miller / 10/05/2008 (1 page)
29 July 2008Secretary's change of particulars / vivien miller / 20/05/2008 (1 page)
29 July 2008Director's change of particulars / paul miller / 10/05/2008 (1 page)
29 July 2008Secretary's change of particulars / vivien miller / 20/05/2008 (1 page)
29 July 2008Return made up to 03/05/08; full list of members (3 pages)
29 July 2008Return made up to 03/05/08; full list of members (3 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
4 May 2007Return made up to 03/05/07; full list of members (2 pages)
4 May 2007Return made up to 03/05/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 May 2006Return made up to 03/05/06; full list of members (2 pages)
18 May 2006Return made up to 03/05/06; full list of members (2 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (5 pages)
11 January 2006Particulars of mortgage/charge (5 pages)
25 October 2005Particulars of mortgage/charge (5 pages)
25 October 2005Particulars of mortgage/charge (5 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (5 pages)
25 October 2005Particulars of mortgage/charge (5 pages)
21 October 2005Particulars of mortgage/charge (7 pages)
21 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 June 2005Return made up to 03/05/05; full list of members (2 pages)
16 June 2005Return made up to 03/05/05; full list of members (2 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 May 2004Return made up to 03/05/04; full list of members (6 pages)
10 May 2004Return made up to 03/05/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
27 May 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(6 pages)
27 May 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(6 pages)
30 April 2003Director's particulars changed (1 page)
30 April 2003New secretary appointed (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (1 page)
30 April 2003Secretary resigned (1 page)
9 April 2003Particulars of mortgage/charge (4 pages)
9 April 2003Particulars of mortgage/charge (4 pages)
18 March 2003Registered office changed on 18/03/03 from: 16-24 attenburys park estate attenburys lane timperley cheshire WA14 5QN (1 page)
18 March 2003Registered office changed on 18/03/03 from: 16-24 attenburys park estate attenburys lane timperley cheshire WA14 5QN (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (1 page)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
29 June 2002Return made up to 03/05/02; full list of members (7 pages)
29 June 2002Return made up to 03/05/02; full list of members (7 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
2 June 2000Return made up to 03/05/00; full list of members (6 pages)
2 June 2000Return made up to 03/05/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
24 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
26 May 1999Return made up to 03/05/99; no change of members (4 pages)
26 May 1999Return made up to 03/05/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
1 June 1998Return made up to 03/05/98; full list of members (6 pages)
1 June 1998Return made up to 03/05/98; full list of members (6 pages)
19 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
19 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
5 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
15 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
15 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
30 July 1996Return made up to 03/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1996Return made up to 03/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
2 May 1995Return made up to 03/05/95; full list of members (6 pages)
2 May 1995Return made up to 03/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
6 March 1992Company name changed sonic alarms LIMITED\certificate issued on 09/03/92 (2 pages)
6 March 1992Company name changed sonic alarms LIMITED\certificate issued on 09/03/92 (2 pages)
29 March 1976Certificate of incorporation (1 page)
29 March 1976Certificate of incorporation (1 page)