Company NameAbraclean Limited
Company StatusActive
Company Number01404968
CategoryPrivate Limited Company
Incorporation Date12 December 1978(45 years, 4 months ago)
Previous NamesC.I.R. (Robson Services) Limited and Robson Services Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMs Katherine Yang
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2021(42 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleExecutive Manager
Country of ResidenceUnited States
Correspondence Address9000 Byron Commerce Dr
Sw Byron Center
Michigan
49315
Director NameMr Michael Currie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2021(42 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleExecutive Manager
Country of ResidenceUnited States
Correspondence Address9000 Byron Commerce Dr
Sw Byron Center
Michigan
49315
Director NameMr John Robert Dodge
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(43 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA
Director NameMrs Claire Twibell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(45 years after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Orgreave Drive
Sheffield
S13 9NR
Director NameMr Sean Wieland
Date of BirthAugust 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2024(45 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza 17th Floor
Providence
Ri
02903
Director NameMr Christopher Pierce
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2024(45 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza 17th Floor
Providence
Ri
02903
Director NameMr Stephen Patrick Uphill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(13 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 22 April 2008)
RoleCompany Director
Correspondence Address14 Ferndown Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HN
Director NameMs Carolyn Louise Uphill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(13 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House 14 Ferndown Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HN
Secretary NameBeatrice May Shepherd
NationalityBritish
StatusResigned
Appointed08 October 1992(13 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 November 2002)
RoleCompany Director
Correspondence Address40 Half Edge Lane
Eccles
Manchester
Lancashire
M30 9BA
Secretary NameMr Stephen Patrick Uphill
NationalityBritish
StatusResigned
Appointed07 November 2002(23 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 April 2008)
RoleCompany Director
Correspondence Address14 Ferndown Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HN
Director NameMr Ian Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(29 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA
Director NameMr Michael Leslie Stanley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(29 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA
Secretary NameMr Michael Leslie Stanley
NationalityBritish
StatusResigned
Appointed22 April 2008(29 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShakespeare House Salop Street
Bolton
Lancashire
BL2 1DZ
Director NameMr Andrew John Howe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(29 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA
Director NameMr Neil Walton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(31 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShakespeare House Salop Street
Bolton
Lancashire
BL2 1DZ
Secretary NameLaura Francis
StatusResigned
Appointed01 November 2010(31 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2021)
RoleCompany Director
Correspondence Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA
Director NameMr John Terence Phillips
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2022(43 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA

Contact

Websitesfeg.co.uk
Telephone0191 4153030
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Surface Finishing Equipment Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£852,909
Cash£11,434
Current Liabilities£728,955

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

22 April 2008Delivered on: 7 May 2008
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 April 2008Delivered on: 25 April 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 February 1990Delivered on: 13 February 1990
Satisfied on: 28 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

15 February 2024Appointment of Mr Sean Wieland as a director on 2 February 2024 (2 pages)
15 February 2024Appointment of Mr Christopher Pierce as a director on 2 February 2024 (2 pages)
30 December 2023Termination of appointment of John Terence Phillips as a director on 22 December 2023 (1 page)
11 December 2023Appointment of Mrs Claire Twibell as a director on 11 December 2023 (2 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
12 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
9 August 2023Accounts for a small company made up to 31 December 2022 (12 pages)
19 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
15 September 2022Appointment of Mr John Terence Phillips as a director on 15 September 2022 (2 pages)
8 September 2022Termination of appointment of Ian Francis as a director on 8 September 2022 (1 page)
8 September 2022Appointment of Mr John Robert Dodge as a director on 8 September 2022 (2 pages)
22 October 2021Memorandum and Articles of Association (21 pages)
22 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
4 October 2021Termination of appointment of Laura Francis as a secretary on 1 October 2021 (1 page)
4 October 2021Termination of appointment of Andrew John Howe as a director on 1 October 2021 (1 page)
4 October 2021Appointment of Mr Michael Currie as a director on 1 October 2021 (2 pages)
4 October 2021Termination of appointment of Michael Leslie Stanley as a director on 1 October 2021 (1 page)
4 October 2021Appointment of Ms Katherine Yang as a director on 1 October 2021 (2 pages)
23 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
22 July 2021Satisfaction of charge 3 in full (1 page)
13 July 2021Satisfaction of charge 2 in full (1 page)
15 January 2021Director's details changed for Mr Andrew John Howe on 7 December 2020 (2 pages)
15 January 2021Change of details for Surface Finishing Equipment Group Ltd as a person with significant control on 14 February 2020 (2 pages)
15 January 2021Secretary's details changed for Laura Francis on 7 December 2020 (1 page)
15 January 2021Director's details changed for Mr Ian Francis on 7 December 2020 (2 pages)
15 January 2021Director's details changed for Mr Michael Leslie Stanley on 7 December 2020 (2 pages)
11 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
19 November 2020Confirmation statement made on 5 October 2017 with no updates (3 pages)
23 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
26 March 2020Termination of appointment of Neil Walton as a director on 31 December 2019 (1 page)
20 February 2020Registered office address changed from Shakespeare House Salop Street Bolton Lancashire BL2 1DZ to 4 Kelbrook Road Openshaw Manchester M11 2QA on 20 February 2020 (1 page)
14 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
8 October 2018Director's details changed for Mr Andrew John Howe on 15 May 2016 (2 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(7 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(7 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(7 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(7 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(7 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(7 pages)
20 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(7 pages)
20 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
24 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
24 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
1 September 2011Secretary's details changed for Laura Francis on 11 August 2011 (2 pages)
1 September 2011Secretary's details changed for Laura Francis on 11 August 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 February 2011Director's details changed for Michael Leslie Stanley on 12 January 2011 (2 pages)
17 February 2011Director's details changed for Michael Leslie Stanley on 12 January 2011 (2 pages)
18 January 2011Appointment of Laura Francis as a secretary (2 pages)
18 January 2011Appointment of Laura Francis as a secretary (2 pages)
18 November 2010Director's details changed for Ian Francis on 5 October 2010 (2 pages)
18 November 2010Director's details changed for Ian Francis on 5 October 2010 (2 pages)
18 November 2010Director's details changed for Andrew John Howe on 5 October 2010 (2 pages)
18 November 2010Director's details changed for Michael Leslie Stanley on 5 October 2010 (2 pages)
18 November 2010Director's details changed for Michael Leslie Stanley on 5 October 2010 (2 pages)
18 November 2010Director's details changed for Andrew John Howe on 5 October 2010 (2 pages)
18 November 2010Termination of appointment of Michael Stanley as a secretary (1 page)
18 November 2010Secretary's details changed for Michael Leslie Stanley on 5 October 2010 (2 pages)
18 November 2010Secretary's details changed for Michael Leslie Stanley on 5 October 2010 (2 pages)
18 November 2010Secretary's details changed for Michael Leslie Stanley on 5 October 2010 (2 pages)
18 November 2010Director's details changed for Andrew John Howe on 5 October 2010 (2 pages)
18 November 2010Termination of appointment of Michael Stanley as a secretary (1 page)
18 November 2010Director's details changed for Ian Francis on 5 October 2010 (2 pages)
18 November 2010Director's details changed for Michael Leslie Stanley on 5 October 2010 (2 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 March 2010Appointment of Neil Walton as a director (3 pages)
16 March 2010Appointment of Neil Walton as a director (3 pages)
14 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
14 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
16 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
16 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 June 2009Registered office changed on 22/06/2009 from, regency house 45-51 chorley new road, bolton, BL1 4QR (1 page)
22 June 2009Registered office changed on 22/06/2009 from, regency house 45-51 chorley new road, bolton, BL1 4QR (1 page)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Return made up to 08/10/08; full list of members (4 pages)
8 January 2009Return made up to 08/10/08; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from, ann street, stockport, SK5 7PP (1 page)
8 September 2008Registered office changed on 08/09/2008 from, ann street, stockport, SK5 7PP (1 page)
9 May 2008Director appointed andrew john howe (2 pages)
9 May 2008Director appointed andrew john howe (2 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 May 2008Appointment terminated director and secretary stephen uphill (1 page)
6 May 2008Director appointed ian francis (2 pages)
6 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 May 2008Appointment terminated director carolyn uphill (1 page)
6 May 2008Declaration of assistance for shares acquisition (6 pages)
6 May 2008Declaration of assistance for shares acquisition (6 pages)
6 May 2008Appointment terminated director and secretary stephen uphill (1 page)
6 May 2008Director appointed ian francis (2 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 May 2008Appointment terminated director carolyn uphill (1 page)
6 May 2008Director and secretary appointed michael stanley (2 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 May 2008Director and secretary appointed michael stanley (2 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 April 2008Conve (1 page)
23 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 April 2008Conve (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 October 2007Return made up to 08/10/07; full list of members (3 pages)
23 October 2007Return made up to 08/10/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 October 2006Return made up to 08/10/06; full list of members (3 pages)
20 October 2006Return made up to 08/10/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2005Return made up to 08/10/05; full list of members (3 pages)
10 October 2005Return made up to 08/10/05; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 October 2003Return made up to 08/10/03; full list of members (7 pages)
23 October 2003Return made up to 08/10/03; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
6 November 2002Return made up to 08/10/02; full list of members (7 pages)
6 November 2002Return made up to 08/10/02; full list of members (7 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2002Registered office changed on 31/01/02 from: robson house ann street stockport SK5 7PP (1 page)
31 January 2002Registered office changed on 31/01/02 from: robson house ann street stockport SK5 7PP (1 page)
27 December 2001Company name changed robson services LIMITED\certificate issued on 27/12/01 (2 pages)
27 December 2001Company name changed robson services LIMITED\certificate issued on 27/12/01 (2 pages)
17 October 2001Return made up to 08/10/01; full list of members (6 pages)
17 October 2001Return made up to 08/10/01; full list of members (6 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
13 October 2000Return made up to 08/10/00; full list of members (6 pages)
13 October 2000Return made up to 08/10/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
19 October 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
19 October 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
7 October 1998Return made up to 08/10/98; no change of members (4 pages)
7 October 1998Return made up to 08/10/98; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (10 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (10 pages)
15 October 1997Return made up to 08/10/97; no change of members (4 pages)
15 October 1997Return made up to 08/10/97; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (10 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (10 pages)
22 October 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 October 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 October 1993Return made up to 08/10/93; full list of members (5 pages)
20 October 1993Return made up to 08/10/93; full list of members (5 pages)
2 June 1992New director appointed (2 pages)
2 June 1992New director appointed (2 pages)
25 October 1990Return made up to 22/10/90; full list of members (4 pages)
25 October 1990Return made up to 22/10/90; full list of members (4 pages)
12 September 1989Return made up to 07/08/89; full list of members (4 pages)
12 September 1989Return made up to 07/08/89; full list of members (4 pages)
31 July 1989Statement of rights variation attached to shares (1 page)
31 July 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
31 July 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
31 July 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
31 July 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
31 July 1989Statement of rights variation attached to shares (1 page)
12 December 1978Incorporation (15 pages)
12 December 1978Incorporation (15 pages)