Blackburn St
Radcliffe
Manchester
M26 2JW
Director Name | Mr Russell Peter Whiting |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(32 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Senior Executive New Business |
Country of Residence | England |
Correspondence Address | Lancaster House 78-80 Blackburn Street Radcliffe Manchester M26 2JW |
Secretary Name | Mr Mark Ashley Whiting |
---|---|
Status | Current |
Appointed | 24 January 2024(45 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | Lancaster House Blackburn Street Radcliffe M26 2JW |
Director Name | Mr John Hilton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Edge End Farm Heightside Lane Rossendale Lancashire BB4 8TH |
Director Name | Mr James Anthony Wild |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 April 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orrell Cote Barn Moorside Road Edgworth Bolton BL7 0JZ |
Director Name | Roderick Keith Worne |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(12 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 April 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queensgate Bramhall Stockport Cheshire SK7 1JT |
Director Name | Mr Kenneth William Anderson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(12 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 09 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Lee Avenue Withernsea North Humberside HU19 2HR |
Director Name | Steven Copeland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(12 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 31 August 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 2 Isle Of Man Villas Rossendale Lancashire BB4 9PW |
Director Name | Mr Peter Francis Whiting |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(12 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Montrose Avenue Woodsmoor Stockport Cheshire SK2 7DU |
Secretary Name | Mrs Patricia Mary Foulkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(12 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cheviot Close Ramsbottom Bury Lancashire BL0 9LL |
Registered Address | Lancaster House Blackburn Street Radcliffe M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
2k at £1 | Fimdon Finance LTD 99.95% Ordinary |
---|---|
1 at £1 | Fimdon Finance LTD & Peter Francis Whiting 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,218 |
Cash | £51,891 |
Current Liabilities | £182,021 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
16 May 1985 | Delivered on: 22 May 1985 Persons entitled: Chartered Trust Public Limited Company Classification: Supplemental mortgage Secured details: Further securing the moneys secured of the principal mortgage dated 23.5.82 and other moneys due under the terms of the charge. Particulars: In respect of the agreements set out in the schedule (see doc M14 for full details). Outstanding |
---|---|
24 April 1985 | Delivered on: 8 May 1985 Persons entitled: Hitachi Credit (UK) LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Credit agreements deposited with the chargee and all rights and benefits - those agreements and the goods comprised therein. Outstanding |
17 January 1984 | Delivered on: 31 January 1984 Persons entitled: Chartered Trust Public Limited Company Classification: Supplemental mortgage Secured details: Further securing the monies secured by the principal mortgage dated 23RD may 1982 and other monies due under the terms of the charge. Particulars: (A) all the rights & interest of the borower under the agreements. (B) all monies present or future payable under the agreements. (C) the goods comprised in the agreements (d) the benefit of all guarantees, indemnities, negotiable instruments & securities. (See doc M12 for details). Outstanding |
17 January 1984 | Delivered on: 31 January 1984 Persons entitled: Chartered Trust Public Limited Company Classification: Supplemental mortgage Secured details: Further securing the monies secured by the principal mortgage dated 23RD may 1982 and other monies due under the terms of the charge. Particulars: (A) all the rights & interest of the borower under the agreements. (B) all monies present or future payable under the agreements. (C) the goods comprisedin the agreements. (D) the benefit of all guarantees, indemnities, negotiable I nstruments & securities. (See doc M11 for details). Outstanding |
23 May 1983 | Delivered on: 10 June 1983 Persons entitled: Chartered Trust Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: (1) all instalment credit agreements deposited by the co. With the chargee. (Ii) all monies payable thereunder (iii) the goods & benefit of all guarantees in respect thereof. (See doc M10 for full details). Outstanding |
23 May 1983 | Delivered on: 10 June 1983 Persons entitled: Chartered Trust Public Limited Company Classification: Supplemental mortgage Secured details: Further securing the monies secured by the principal mortgage dated 25TH may 1983 and other monies due under the terms of the charge. Particulars: (1) all instalment credit agreements deposited by the co. With the chargee. (Ii) all monies payable thereunder (iii) the goods & benefit of all guaranteein respect thereof. (See doc M9 for full details). Outstanding |
8 May 2012 | Delivered on: 19 May 2012 Persons entitled: Siemens Financial Services LTD Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: First floating charge over all of the right title and interest in and to the debts and goods together with the full benefit of all contract rights. Outstanding |
26 October 1982 | Delivered on: 5 November 1982 Persons entitled: Mercantile Credit Company Limited Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: (1) all instalment credit agreements deposited by the co. With the chargee. (11) all monies payable thereunder (iii) the goods & benefit of all guarantee in respect thereof. (See doc M8 for full details). Outstanding |
25 July 2006 | Delivered on: 28 July 2006 Persons entitled: Ing Lease (UK) Limited Classification: Block discounting agreement 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: All the company's right, title and interest, present and future, in and to; the unassigned contract rights; and the goods by way of floating charge all right, title and interest, present and future, in and to; the unassigned contract rights; and the goods. See the mortgage charge document for full details. Outstanding |
8 September 2003 | Delivered on: 20 September 2003 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all its rights, title and interest in and to (a) the contract rights and (b) first fixed charge all its right, title and interest in and to the goods which are the subject matter of any hire purchase agreement, conditional sale agreement or credit sale agreement or any hire agreement entered into at any time between the company and any customer of the company (together the "goods"). See the mortgage charge document for full details. Outstanding |
2 January 2002 | Delivered on: 17 January 2002 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to a block discounting agreement dated 12TH january 2001 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 12TH january 2001 in respect of all the agreements specified in the schedule to the form 395. Outstanding |
12 January 2001 | Delivered on: 19 January 2001 Persons entitled: First National Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights title and interest of the company in and under the deposited agreements. See the mortgage charge document for full details. Outstanding |
4 June 1996 | Delivered on: 7 June 1996 Persons entitled: Japan Leasing (Europe) PLC Classification: Master block discounting agreement Secured details: All monies due or to become due from the company to the chargee under the block discounting agreement. Particulars: 1.1 the company as beneficial owner has (and to the intent that the security so constituted shall be a continuing security in favour of the purchaser) charged with the payment and discharge of the secured liabilities by way of first fixed charge all its rights title and interest in and to the unsold receivables relating to and the goods the subject of any customer agreement in existence now or hereafter.. See the mortgage charge document for full details. Outstanding |
21 June 1995 | Delivered on: 5 July 1995 Persons entitled: Singer & Friedlander Leasing Limited Classification: Master block discounting agreement Secured details: All monies due or to become due from the company to the chargee under this agreement. Particulars: Fixed charge all its right,title and interest in and to the unassigned debts relating to and the equipment the subject of any agreement in existence now or hereafter. See the mortgage charge document for full details. Outstanding |
11 April 1995 | Delivered on: 12 April 1995 Persons entitled: The Co-Operative Bank PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee under the agreement. Particulars: First floating charge of all right title and interest in and to the debts and assets. Outstanding |
28 April 1994 | Delivered on: 5 May 1994 Persons entitled: Yorkshire Bank PLC Classification: Block discount master agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a block discount master agreement of even date. Particulars: First fixed charge over all goods which are comprised in rental agreements from time to time purchased by the chargee from the company. See the mortgage charge document for full details. Outstanding |
27 July 1992 | Delivered on: 1 August 1992 Persons entitled: Hitachi Credit (U.K.) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: First floating charge over all of the company's right title and interest in and to the debts and assets purchased by hitachi credit (U.K.) PLC under a block discounting agreement. See form 395 relevant to this charge. Outstanding |
20 May 1991 | Delivered on: 21 May 1991 Persons entitled: Chartered Trust Public Limited Company Classification: Schedule of deposited agreement within master agreement and mortgage. Secured details: All monies due or to become due from the company to the chargee for further securing the moneys secured by the principal mortgage dated 9-1-87 under the terms of the charge. Particulars: All the rights and interest of the company under the agreements. All the monies payable thereunder, the goods comprised therein and the benefit of all guarantees, indemnities, negotiable instruments and securities connected therewith. Outstanding |
16 October 1981 | Delivered on: 24 October 1981 Persons entitled: Lloyds and Scottish Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rental and other moneys due to the company from the hirers under hire agreements, the full benefit of the hire agreements and the chattels comprised therein. Outstanding |
15 June 1990 | Delivered on: 19 June 1990 Persons entitled: Lloyds Bowmaker Limited Classification: Charge & assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in the attached block schedule and the full benefit and advantage thereof. Outstanding |
5 March 1990 | Delivered on: 8 March 1990 Persons entitled: Chartered Trust Public Limited Company Classification: Schedule of deposited agreements Secured details: Further securing the monies secured by the principal mortgage dated 9TH january 1987 and other monies due under the terms of the charge. Particulars: All the rights and interests of the company under the agreements (please see form 395 for details). Outstanding |
21 September 1988 | Delivered on: 28 September 1988 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights and interest of the company under the agreements (see form 395 for further details) (ref: M67C). Outstanding |
27 May 1988 | Delivered on: 7 June 1988 Persons entitled: Chartered Trust Public Limited Company Classification: Schedule of deposited agreements Secured details: For further securing the moneys secured by the principal mortgage dated 9.1.87 and other moneys due under the terms of the charge. Particulars: All the rights and interest of the company under the agreements (see form 395 for further details). Outstanding |
5 February 1988 | Delivered on: 10 February 1988 Persons entitled: Chartered Trust Public Limited Company Classification: Schedule of deposited agreements Secured details: For further securing the moneys secured by the principal mortgage dated 9.1.87 and other moneys due under the terms of the charge. Particulars: All the rights and interest of the company under the agreements (see form 395 for further details). Outstanding |
26 January 1988 | Delivered on: 5 February 1988 Persons entitled: Chartered Trust Public Limited Company Classification: Schedule of deposited agreements. Secured details: Further securing the monies secured by the principal mortgage dated 9TH january 1987 and other monies due under the terms of the charge. Particulars: All the rights and interests of the company under the agreements (see form 395 relevant to this charge). Outstanding |
19 June 1987 | Delivered on: 30 June 1987 Persons entitled: Chartered Trust Public Limited Company Classification: Schedule of deposited agreements Secured details: Further securing the monies secured by the principal mortgage dated 9TH january 1987 and other monies due under the terms of the charge. Particulars: All the rights and interests of the company under the agreements (see form 395 relevant to this charge). Outstanding |
6 April 1987 | Delivered on: 15 April 1987 Persons entitled: Chartered Trust Public Limited Company Classification: Schedule of deposited agreements Secured details: Further securing the monies secured by the principal mortgage dated 9TH january 1987 and other monies due under the terms of the charge. Particulars: All the rights and interests of the company under the agreements (see form 395 relevant to this charge). Outstanding |
9 January 1987 | Delivered on: 15 January 1987 Persons entitled: Chartered Trust Public Limited Company Classification: Agreement and mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the rights and interests of the company under the agreements (see form 395 relevant to this charge). Outstanding |
16 May 1985 | Delivered on: 22 May 1985 Persons entitled: Chartered Trust Public Limited Company Classification: Supplemental mortgage Secured details: Further securing the moneys secured by the principal mortgage dated 23.5.82 and other moneys due under the terms of the charge. Particulars: In respect of the agreements set out in the schedule (see doc M15 for full details). Outstanding |
22 May 1978 | Delivered on: 30 May 1978 Persons entitled: Co-Operative 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: Hiring and hire purchase agreements from time to time deposited with the bank. Outstanding |
7 February 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
24 January 2024 | Appointment of Mr Mark Ashley Whiting as a secretary on 24 January 2024 (2 pages) |
24 January 2024 | Termination of appointment of Patricia Mary Foulkes as a secretary on 24 January 2024 (1 page) |
18 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
31 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
17 January 2023 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
2 February 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
26 January 2022 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
8 February 2021 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
27 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
20 October 2020 | Termination of appointment of Peter Francis Whiting as a director on 9 October 2020 (1 page) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
13 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
15 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
6 September 2017 | Termination of appointment of Steven Copeland as a director on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Steven Copeland as a director on 31 August 2017 (1 page) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
26 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
26 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
24 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
1 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
1 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
4 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
4 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
22 July 2014 | Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
23 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
23 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
23 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
23 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
25 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
18 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
17 January 2011 | Appointment of Mr Russell Peter Whiting as a director (3 pages) |
17 January 2011 | Appointment of Mr Russell Peter Whiting as a director (3 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
16 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
13 February 2009 | Director's change of particulars / mark whiting / 20/03/2008 (1 page) |
13 February 2009 | Director's change of particulars / mark whiting / 20/03/2008 (1 page) |
11 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
11 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
20 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
20 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
13 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
13 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
28 July 2006 | Particulars of mortgage/charge (4 pages) |
28 July 2006 | Particulars of mortgage/charge (4 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
24 March 2005 | Return made up to 09/02/05; full list of members (3 pages) |
24 March 2005 | Return made up to 09/02/05; full list of members (3 pages) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
8 March 2004 | Return made up to 09/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 09/02/04; full list of members (8 pages) |
10 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
10 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
11 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
8 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
17 January 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | Particulars of mortgage/charge (4 pages) |
13 March 2001 | Return made up to 09/02/01; full list of members
|
13 March 2001 | Return made up to 09/02/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Return made up to 09/02/00; full list of members
|
20 March 2000 | Return made up to 09/02/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 09/02/99; full list of members (14 pages) |
11 March 1999 | Return made up to 09/02/99; full list of members (14 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 March 1998 | Return made up to 09/02/98; no change of members (12 pages) |
10 March 1998 | Return made up to 09/02/98; no change of members (12 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
12 March 1997 | Return made up to 09/02/97; no change of members (12 pages) |
12 March 1997 | Return made up to 09/02/97; no change of members (12 pages) |
6 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
6 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
7 June 1996 | Particulars of mortgage/charge (5 pages) |
7 June 1996 | Particulars of mortgage/charge (5 pages) |
8 March 1996 | Return made up to 09/02/96; full list of members (14 pages) |
8 March 1996 | Return made up to 09/02/96; full list of members (14 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
5 July 1995 | Particulars of mortgage/charge (8 pages) |
5 July 1995 | Particulars of mortgage/charge (8 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
28 September 1988 | Particulars of mortgage/charge (4 pages) |
28 September 1988 | Particulars of mortgage/charge (4 pages) |
17 May 1978 | Certificate of incorporation (1 page) |
17 May 1978 | Certificate of incorporation (1 page) |