Pickmere
Knutsford
Cheshire
WA16 0GZ
Director Name | Miss Alison Margaret Bold |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(17 years, 1 month after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Lakeside 9 Jacobs Way Pickmere Knutsford Cheshire WA16 0GZ |
Secretary Name | Miss Alison Margaret Bold |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1995(17 years, 1 month after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Lakeside 9 Jacobs Way Pickmere Knutsford Cheshire WA16 0GZ |
Director Name | David Neale Sowden |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2003(25 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | 43 Southmere Oval Bradford West Yorkshire BD7 4HS |
Director Name | Mrs Louise Mary Singleton |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(45 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Tile House 1- 13 Montford Street Manchester Lancashire M50 2XD |
Director Name | Mr Stephen Frank Harrison |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1982(3 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | 33 Weylands Grove Salford M6 7WX |
Director Name | Leslie Bold |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 August 1997) |
Role | Tile Distributor |
Correspondence Address | 91 Temple Road Sale Cheshire M33 2LP |
Director Name | Colin Arthur Ellaby |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 August 1997) |
Role | Warehouseman |
Correspondence Address | 2 Beech Villas Carlyn Avenue Sale Cheshire M33 2FB |
Director Name | Stephen Frank Harrison |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 1995) |
Role | Tile Distributor |
Correspondence Address | 2 Victoria Avenue Eccles Manchester M30 |
Director Name | Edward Albert Lines |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1995) |
Role | Warehouseman |
Correspondence Address | 7 Vicars Hall Gardens Worsley Manchester Lancashire M28 1HZ |
Director Name | Mr Richard William Lines |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lymefield Drive Boothstown Manchester M28 1NA |
Director Name | Mr Michael Pennington |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Wilton Road Salford Lancashire M6 8ED |
Secretary Name | Stephen Frank Harrison |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 2 Victoria Avenue Eccles Manchester M30 |
Director Name | Mr Anthony John Alveston |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(16 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 July 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 43 Fielding Lane Oswaldtwistle Lancashire BB5 3BE |
Director Name | Kevin Martin Riley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | Apartment 7 Tiverton Court Blakemere Drive Northwich CW9 8UT |
Director Name | Jeanette Dyson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 2006) |
Role | Group Financial Director |
Correspondence Address | 470 Wigan Road Westhoughton Bolton Lancashire BL5 2BX |
Director Name | Barry John Colley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 23 Highgrove Close Willenhall West Midlands WV12 5SZ |
Director Name | David Craig Morley |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(28 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2019) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 12 Silverdale Close Bury Lancashire BL9 9GE |
Website | tilesuk.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8725155 |
Telephone region | Manchester |
Registered Address | Tile House 1- 13 Montford Street Manchester Lancashire M50 2XD |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
750k at £0.05 | A. Bold 75.00% Ordinary |
---|---|
50k at £0.05 | I.r. Kershaw 5.00% Ordinary |
200k at £0.05 | Nearfront LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,942,117 |
Gross Profit | £1,695,436 |
Net Worth | £1,389,835 |
Cash | £248,857 |
Current Liabilities | £1,060,139 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
6 April 2011 | Delivered on: 8 April 2011 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: Site number 9 beeston royds light industrial estate geldered road leeds t/no. WYK233840 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
6 April 2011 | Delivered on: 8 April 2011 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: Tile house 1-13 montford street salford t/n GM402916, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
6 April 2011 | Delivered on: 7 April 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 April 1999 | Delivered on: 28 April 1999 Satisfied on: 26 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 |
7 February 1994 | Delivered on: 15 February 1994 Satisfied on: 2 September 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: 9 royds farm road leeds west yorkshire t/n-WYK233840. Fully Satisfied |
7 February 1986 | Delivered on: 17 February 1986 Satisfied on: 2 September 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: Unit 1-7 centenery trading estate, langworth rd salford greater manchester. Title no GM332669. Fully Satisfied |
21 May 1980 | Delivered on: 28 May 1980 Satisfied on: 16 January 1992 Persons entitled: Barclays Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all fixtures (including trade fixtures) now or hereafter thereon. Fixed plant & machinery. Fully Satisfied |
12 October 1978 | Delivered on: 20 October 1978 Satisfied on: 15 March 2011 Persons entitled: Barclays Bank Limited 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 buildings on the north east side of liverpool street, salford, greater manchester and land at the back of 68 liverpool street, salford. Title nos la 141168 and gm 14350. Fully Satisfied |
11 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
4 September 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
3 May 2023 | Appointment of Mrs Louise Mary Singleton as a director on 27 April 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
6 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
5 May 2019 | Termination of appointment of David Craig Morley as a director on 30 April 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
30 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
21 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
3 March 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
15 September 2015 | Accounts for a medium company made up to 30 April 2015 (18 pages) |
15 September 2015 | Accounts for a medium company made up to 30 April 2015 (18 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
14 August 2014 | Accounts for a medium company made up to 30 April 2014 (19 pages) |
14 August 2014 | Accounts for a medium company made up to 30 April 2014 (19 pages) |
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
24 December 2013 | Full accounts made up to 30 April 2013 (17 pages) |
24 December 2013 | Full accounts made up to 30 April 2013 (17 pages) |
15 January 2013 | Accounts for a medium company made up to 30 April 2012 (18 pages) |
15 January 2013 | Accounts for a medium company made up to 30 April 2012 (18 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
3 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2011 | Full accounts made up to 30 April 2010 (21 pages) |
18 January 2011 | Full accounts made up to 30 April 2010 (21 pages) |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
27 January 2010 | Accounts for a medium company made up to 30 April 2009 (22 pages) |
27 January 2010 | Accounts for a medium company made up to 30 April 2009 (22 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for David Craig Morley on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for David Craig Morley on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for David Neale Sowden on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for David Neale Sowden on 11 January 2010 (2 pages) |
17 August 2009 | Appointment terminated director barry colley (1 page) |
17 August 2009 | Appointment terminated director barry colley (1 page) |
11 February 2009 | Accounts for a medium company made up to 30 April 2008 (22 pages) |
11 February 2009 | Accounts for a medium company made up to 30 April 2008 (22 pages) |
7 January 2009 | Return made up to 19/11/08; full list of members (5 pages) |
7 January 2009 | Return made up to 19/11/08; full list of members (5 pages) |
1 May 2008 | Auditor's resignation (1 page) |
1 May 2008 | Auditor's resignation (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from c/o chadwick LLP, the lexicon 10-12 mount street manchester lancashire M2 5NT (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from c/o chadwick LLP, the lexicon 10-12 mount street manchester lancashire M2 5NT (1 page) |
11 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
9 October 2007 | Accounts for a medium company made up to 30 April 2007 (20 pages) |
9 October 2007 | Accounts for a medium company made up to 30 April 2007 (20 pages) |
30 May 2007 | Accounts for a medium company made up to 30 April 2006 (22 pages) |
30 May 2007 | Accounts for a medium company made up to 30 April 2006 (22 pages) |
16 January 2007 | Location of debenture register (1 page) |
16 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: c/o chadwick television house 10-12 mount street manchester lancashire M2 5NT (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: c/o chadwick television house 10-12 mount street manchester lancashire M2 5NT (1 page) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Location of register of members (1 page) |
16 January 2007 | Location of register of members (1 page) |
16 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
16 January 2007 | Location of debenture register (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
27 February 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
27 February 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
20 January 2006 | Return made up to 06/01/06; full list of members (8 pages) |
20 January 2006 | Return made up to 06/01/06; full list of members (8 pages) |
2 November 2005 | Auditor's resignation (1 page) |
2 November 2005 | Auditor's resignation (1 page) |
23 May 2005 | Return made up to 06/01/05; full list of members (8 pages) |
23 May 2005 | Return made up to 06/01/05; full list of members (8 pages) |
7 February 2005 | Full accounts made up to 30 April 2004 (22 pages) |
7 February 2005 | Full accounts made up to 30 April 2004 (22 pages) |
13 January 2004 | Return made up to 06/01/04; full list of members
|
13 January 2004 | Return made up to 06/01/04; full list of members
|
4 December 2003 | Full accounts made up to 30 April 2003 (19 pages) |
4 December 2003 | Full accounts made up to 30 April 2003 (19 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
5 June 2003 | Resolutions
|
5 June 2003 | Resolutions
|
5 March 2003 | Full accounts made up to 30 April 2002 (19 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (19 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 06/01/03; full list of members
|
20 January 2003 | Return made up to 06/01/03; full list of members
|
20 January 2003 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
1 March 2002 | Full accounts made up to 30 April 2001 (17 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (17 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
28 January 2002 | Return made up to 06/01/02; full list of members (8 pages) |
28 January 2002 | Return made up to 06/01/02; full list of members (8 pages) |
15 November 2001 | Return made up to 06/01/01; full list of members
|
15 November 2001 | Registered office changed on 15/11/01 from: tile house 1-13 montford street south langworthy road salford M5 2XD (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: tile house 1-13 montford street south langworthy road salford M5 2XD (1 page) |
15 November 2001 | Return made up to 06/01/01; full list of members
|
18 January 2001 | Full accounts made up to 30 April 2000 (18 pages) |
18 January 2001 | Full accounts made up to 30 April 2000 (18 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (20 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (20 pages) |
12 January 2000 | Return made up to 06/01/00; full list of members
|
12 January 2000 | Return made up to 06/01/00; full list of members
|
26 October 1999 | Director's particulars changed (1 page) |
26 October 1999 | Director's particulars changed (1 page) |
26 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1999 | Return made up to 06/01/99; change of members (7 pages) |
13 October 1999 | Return made up to 06/01/99; change of members (7 pages) |
28 April 1999 | Particulars of mortgage/charge (4 pages) |
28 April 1999 | Particulars of mortgage/charge (4 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (18 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (18 pages) |
21 June 1998 | Return made up to 06/01/98; full list of members
|
21 June 1998 | Return made up to 06/01/98; full list of members
|
30 April 1998 | Company name changed brunapple LIMITED\certificate issued on 30/04/98 (2 pages) |
30 April 1998 | Company name changed brunapple LIMITED\certificate issued on 30/04/98 (2 pages) |
26 January 1998 | Full accounts made up to 30 April 1997 (19 pages) |
26 January 1998 | Full accounts made up to 30 April 1997 (19 pages) |
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
1 September 1997 | Declaration of assistance for shares acquisition (5 pages) |
1 September 1997 | Declaration of assistance for shares acquisition (5 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
22 January 1997 | Return made up to 06/01/97; full list of members
|
22 January 1997 | Return made up to 06/01/97; full list of members
|
8 September 1996 | Full accounts made up to 30 April 1996 (19 pages) |
8 September 1996 | Full accounts made up to 30 April 1996 (19 pages) |
23 June 1996 | Auditor's resignation (1 page) |
23 June 1996 | Auditor's resignation (1 page) |
2 February 1996 | Return made up to 06/01/96; no change of members
|
2 February 1996 | Return made up to 06/01/96; no change of members
|
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
7 December 1995 | Full accounts made up to 30 April 1995 (19 pages) |
7 December 1995 | Full accounts made up to 30 April 1995 (19 pages) |
27 June 1995 | New secretary appointed;new director appointed (2 pages) |
27 June 1995 | New secretary appointed;new director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
3 February 1995 | Return made up to 06/01/95; no change of members
|
3 February 1995 | Return made up to 06/01/95; no change of members
|
3 January 1995 | Accounts for a medium company made up to 30 April 1994 (16 pages) |
3 January 1995 | Accounts for a medium company made up to 30 April 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
8 February 1994 | Return made up to 06/01/94; full list of members
|
8 February 1994 | Accounts for a medium company made up to 30 April 1993 (14 pages) |
8 February 1994 | Return made up to 06/01/94; full list of members
|
8 February 1994 | Accounts for a medium company made up to 30 April 1993 (14 pages) |
4 February 1993 | Return made up to 06/01/93; no change of members
|
4 February 1993 | Return made up to 06/01/93; no change of members
|
5 January 1993 | Accounts for a medium company made up to 30 April 1992 (15 pages) |
5 January 1993 | Accounts for a medium company made up to 30 April 1992 (15 pages) |
25 February 1992 | New director appointed (2 pages) |
25 February 1992 | New director appointed (2 pages) |
31 January 1992 | Return made up to 06/01/92; no change of members (6 pages) |
31 January 1992 | Accounts for a medium company made up to 30 April 1991 (11 pages) |
31 January 1992 | Return made up to 06/01/92; no change of members (6 pages) |
31 January 1992 | Accounts for a medium company made up to 30 April 1991 (11 pages) |
16 January 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1991 | Accounts for a medium company made up to 30 April 1990 (12 pages) |
28 February 1991 | Return made up to 18/12/90; full list of members (7 pages) |
28 February 1991 | Return made up to 18/12/90; full list of members (7 pages) |
28 February 1991 | Accounts for a medium company made up to 30 April 1990 (12 pages) |
16 May 1990 | New director appointed (4 pages) |
16 May 1990 | New director appointed (4 pages) |
13 March 1990 | Return made up to 06/01/90; full list of members (4 pages) |
13 March 1990 | Accounts for a medium company made up to 30 April 1989 (11 pages) |
13 March 1990 | Accounts for a medium company made up to 30 April 1989 (11 pages) |
13 March 1990 | Return made up to 06/01/90; full list of members (4 pages) |
16 May 1989 | Director resigned (2 pages) |
16 May 1989 | Director resigned (2 pages) |
3 April 1989 | Accounts for a medium company made up to 30 April 1988 (12 pages) |
3 April 1989 | Return made up to 06/01/89; full list of members (4 pages) |
3 April 1989 | Return made up to 06/01/89; full list of members (4 pages) |
3 April 1989 | Accounts for a medium company made up to 30 April 1988 (12 pages) |
20 April 1988 | Return made up to 19/12/87; full list of members (5 pages) |
20 April 1988 | Return made up to 19/12/87; full list of members (5 pages) |
20 April 1988 | Accounts for a small company made up to 30 April 1987 (5 pages) |
20 April 1988 | Accounts for a small company made up to 30 April 1987 (5 pages) |
11 April 1988 | Resolutions
|
11 April 1988 | Resolutions
|
20 March 1987 | Accounts for a small company made up to 30 April 1986 (5 pages) |
20 March 1987 | Accounts for a small company made up to 30 April 1986 (5 pages) |
20 March 1987 | Annual return made up to 19/12/86 (5 pages) |
20 March 1987 | Annual return made up to 19/12/86 (5 pages) |
5 December 1983 | Accounts made up to 30 April 1982 (5 pages) |
5 December 1983 | Accounts made up to 30 April 1982 (5 pages) |
6 March 1978 | Incorporation (13 pages) |
6 March 1978 | Incorporation (13 pages) |