Bury
BL9 0DN
Secretary Name | Mrs Anne Jameson |
---|---|
Nationality | English |
Status | Current |
Appointed | 04 April 1991(13 years, 6 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Michael Francis Jameson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1999(22 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr John Francis Jameson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(13 years, 6 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Registered Address | The Exchange 5 Bank Street Bury BL9 0DN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
2.7k at £1 | John Francis Jameson 34.43% Ordinary |
---|---|
2.5k at £1 | Mrs Anne Jameson 33.10% Ordinary |
300 at £1 | John Francis Jameson 3.90% Ordinary A |
300 at £1 | Michael Francis Jameson 3.90% Ordinary |
300 at £1 | Mrs Anne Jameson 3.90% Ordinary A |
800 at £1 | Trustees Of Anne Jameson Discretionary Settlement 10.39% Ordinary |
800 at £1 | Trustees Of John Francis Jameson Discretionary Settlement 10.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,680,477 |
Cash | £33,093 |
Current Liabilities | £121,855 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
14 April 1989 | Delivered on: 18 April 1989 Satisfied on: 15 October 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from j f jameson and A. jameson to the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: L/H land & buildings k/a 201 bolton road ashton in makerfield wigan lancs. Fully Satisfied |
---|---|
14 April 1989 | Delivered on: 18 April 1989 Satisfied on: 24 September 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from j f jameson and A. jameson to the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: L/H land & buildings k/a 205 bolton road ashton in makerfield wigan. Fully Satisfied |
14 April 1989 | Delivered on: 18 April 1989 Satisfied on: 24 September 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from j f jameson and A. jameson to the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: L/H premises k/a 203 bolton road ashton in makerfield wigan lancs. Fully Satisfied |
2 June 1986 | Delivered on: 16 June 1986 Satisfied on: 15 October 2005 Persons entitled: Midland 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: First f/hold property land lying to the east of leigh road, leigh, wigan title no: gm. 161214 secondly f/hold property known as land having a frontage to a passage leading from leigh road leigh aforesaid. Fully Satisfied |
2 June 1986 | Delivered on: 16 June 1986 Satisfied on: 24 September 2005 Persons entitled: Midland 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/Hold, 42A, 44A, 46A and 48A leigh road, leigh, wigan, lancashire together with the land forming the site. Fully Satisfied |
25 March 1986 | Delivered on: 3 April 1986 Satisfied on: 24 September 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
3 April 1978 | Delivered on: 7 April 1978 Satisfied on: 24 September 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 golborne road, lowton, warrington. Title no. Gm 133320 together with all fixtures. Fully Satisfied |
22 March 2002 | Delivered on: 23 March 2002 Satisfied on: 24 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £112,500 due or to become due from the company to the chargee. Particulars: 199 to 205 (odd) bolton road and 570 to 574 (even) bryn road ashton in makerfield wigan greater manchester. Fully Satisfied |
20 December 2000 | Delivered on: 6 January 2001 Satisfied on: 24 September 2005 Persons entitled: Hsbc 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: Part of unit b,worthington way,marus bridge,wigan. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 March 2000 | Delivered on: 5 April 2000 Satisfied on: 24 September 2005 Persons entitled: Hsbc 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: Property k/a 40 church street orrell wigan greater manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 April 1978 | Delivered on: 7 April 1978 Satisfied on: 24 September 2005 Persons entitled: Midland 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: 62A park road south, newton-le-willows, merseyside. Title no. Ms 66786 together with all fixtures. Fully Satisfied |
5 August 1999 | Delivered on: 6 August 1999 Satisfied on: 24 September 2005 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
22 December 1997 | Delivered on: 23 December 1997 Satisfied on: 24 September 2005 Persons entitled: Midland 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: 790 ormskirk road pemberton wigan greater manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 January 1997 | Delivered on: 8 January 1997 Satisfied on: 24 September 2005 Persons entitled: Midland 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: 4/6 station rd,hesketh bank preston lancashire with all rights,licences,guarantees,deeds,undertakings,goodwill of business and all other payments. See the mortgage charge document for full details. Fully Satisfied |
7 October 1994 | Delivered on: 27 October 1994 Satisfied on: 24 September 2005 Persons entitled: Midland 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 premises 89 norley hall ave norley hall wigan lancashire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 February 1993 | Delivered on: 3 February 1993 Satisfied on: 24 September 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
14 December 1992 | Delivered on: 23 December 1992 Satisfied on: 24 September 2005 Persons entitled: Midland Bank PLC Classification: Equitable charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the north west of lancaster avenue golborne. Fully Satisfied |
28 June 1991 | Delivered on: 17 July 1991 Satisfied on: 24 September 2005 Persons entitled: Midland 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/Hold property k/a 201, 203 & 205 bolton road, ashton-in-makerfield wigan lancs. Fully Satisfied |
28 June 1991 | Delivered on: 17 July 1991 Satisfied on: 24 September 2005 Persons entitled: Midland 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/Hold warehouse premises situate at worthington way marus bridge wigan greater manchester. Fully Satisfied |
28 June 1991 | Delivered on: 17 July 1991 Satisfied on: 24 September 2005 Persons entitled: Midland 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/Hold property k/a 87 norley hall avenue, norley hall wigan greater manchester. Fully Satisfied |
3 April 1989 | Delivered on: 24 April 1989 Satisfied on: 15 October 2005 Persons entitled: Midland 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: Property k/a british legion club 787/788 ormskirk road pemberton wigan. Fully Satisfied |
9 December 1977 | Delivered on: 14 December 1977 Satisfied on: 24 September 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 May 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
15 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
26 October 2021 | Change of details for Mrs Anne Jameson as a person with significant control on 26 October 2021 (2 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with updates (4 pages) |
22 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
22 April 2021 | Cessation of John Francis Jameson as a person with significant control on 22 April 2021 (1 page) |
22 April 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 March 2019 | Termination of appointment of John Francis Jameson as a director on 15 February 2019 (1 page) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 July 2015 | Change of share class name or designation (2 pages) |
15 July 2015 | Resolutions
|
15 July 2015 | Resolutions
|
15 July 2015 | Change of share class name or designation (2 pages) |
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
5 March 2015 | Registered office address changed from Dte House Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 April 2010 | Director's details changed for Michael Francis Jameson on 1 March 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Mrs Anne Jameson on 1 March 2010 (1 page) |
8 April 2010 | Director's details changed for Michael Francis Jameson on 1 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for John Francis Jameson on 1 March 2010 (2 pages) |
8 April 2010 | Director's details changed for John Francis Jameson on 1 March 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Mrs Anne Jameson on 1 March 2010 (1 page) |
8 April 2010 | Director's details changed for Mrs Anne Jameson on 1 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Secretary's details changed for Mrs Anne Jameson on 1 March 2010 (1 page) |
8 April 2010 | Director's details changed for Mrs Anne Jameson on 1 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Anne Jameson on 1 March 2010 (2 pages) |
8 April 2010 | Director's details changed for John Francis Jameson on 1 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Michael Francis Jameson on 1 March 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 May 2009 | Return made up to 01/03/09; full list of members (5 pages) |
15 May 2009 | Return made up to 01/03/09; full list of members (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
19 May 2008 | Return made up to 01/03/08; full list of members (5 pages) |
19 May 2008 | Return made up to 01/03/08; full list of members (5 pages) |
19 May 2008 | Director's change of particulars / michael jameson / 01/02/2008 (1 page) |
19 May 2008 | Director's change of particulars / michael jameson / 01/02/2008 (1 page) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
23 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
23 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
5 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
2 December 2003 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
2 December 2003 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
3 May 2003 | Return made up to 01/03/03; full list of members (8 pages) |
3 May 2003 | Return made up to 01/03/03; full list of members (8 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: winegro house, worthington way, marus bridge, wigan. WN3 6XE (1 page) |
4 December 2002 | Accounts for a medium company made up to 30 June 2002 (24 pages) |
4 December 2002 | Accounts for a medium company made up to 30 June 2002 (24 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: winegro house, worthington way, marus bridge, wigan. WN3 6XE (1 page) |
19 September 2002 | Accounting reference date shortened from 10/09/02 to 30/06/02 (1 page) |
19 September 2002 | Accounting reference date shortened from 10/09/02 to 30/06/02 (1 page) |
23 April 2002 | Return made up to 01/03/02; full list of members (8 pages) |
23 April 2002 | Return made up to 01/03/02; full list of members (8 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
21 January 2002 | Accounts for a medium company made up to 7 September 2001 (23 pages) |
21 January 2002 | Accounts for a medium company made up to 7 September 2001 (23 pages) |
21 January 2002 | Accounts for a medium company made up to 7 September 2001 (23 pages) |
4 April 2001 | Return made up to 01/03/01; full list of members (8 pages) |
4 April 2001 | Return made up to 01/03/01; full list of members (8 pages) |
20 March 2001 | Accounts for a medium company made up to 7 September 2000 (22 pages) |
20 March 2001 | Accounts for a medium company made up to 7 September 2000 (22 pages) |
20 March 2001 | Accounts for a medium company made up to 7 September 2000 (22 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Return made up to 01/03/00; full list of members
|
26 April 2000 | Return made up to 01/03/00; full list of members
|
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Ad 02/03/00--------- £ si 600@1=600 £ ic 7100/7700 (2 pages) |
21 March 2000 | Ad 02/03/00--------- £ si 600@1=600 £ ic 7100/7700 (2 pages) |
9 February 2000 | Nc inc already adjusted 26/01/00 (1 page) |
9 February 2000 | Resolutions
|
9 February 2000 | Resolutions
|
9 February 2000 | Nc inc already adjusted 26/01/00 (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Accounts for a medium company made up to 7 September 1999 (22 pages) |
29 December 1999 | Accounts for a medium company made up to 7 September 1999 (22 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Accounts for a medium company made up to 7 September 1999 (22 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
6 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
16 February 1999 | Accounts for a medium company made up to 7 September 1998 (20 pages) |
16 February 1999 | Accounts for a medium company made up to 7 September 1998 (20 pages) |
16 February 1999 | Accounts for a medium company made up to 7 September 1998 (20 pages) |
6 May 1998 | Return made up to 01/03/98; full list of members (6 pages) |
6 May 1998 | Return made up to 01/03/98; full list of members (6 pages) |
6 May 1998 | Accounts for a medium company made up to 7 September 1997 (19 pages) |
6 May 1998 | Accounts for a medium company made up to 7 September 1997 (19 pages) |
6 May 1998 | Accounts for a medium company made up to 7 September 1997 (19 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
29 June 1997 | Full accounts made up to 7 September 1996 (16 pages) |
29 June 1997 | Full accounts made up to 7 September 1996 (16 pages) |
29 June 1997 | Full accounts made up to 7 September 1996 (16 pages) |
4 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Full accounts made up to 9 September 1995 (16 pages) |
10 July 1996 | Full accounts made up to 9 September 1995 (16 pages) |
10 July 1996 | Full accounts made up to 9 September 1995 (16 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
24 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
24 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
19 April 1995 | Return made up to 01/03/95; full list of members (6 pages) |
19 April 1995 | Return made up to 01/03/95; full list of members (6 pages) |
10 April 1995 | Full accounts made up to 10 September 1994 (16 pages) |
10 April 1995 | Full accounts made up to 10 September 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |