Broadway
Dukinfield
Cheshire
SK16 4UU
Director Name | Mrs Susan Irene Shonfeld |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1992(13 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
Secretary Name | Mrs Susan Irene Shonfeld |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1992(13 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
Director Name | Matthew David Shonfeld |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1997(17 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
Director Name | Mr Ian David Mitchell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(23 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
Director Name | Mr Richard Charles Shonfeld |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(23 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Design |
Country of Residence | England |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
Director Name | Mrs Carolyn Denise Shacklady |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(31 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
Director Name | Sharon Walker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2004) |
Role | Operations |
Correspondence Address | 23 Stamford Road Mossley Ashton U Lyme Lancashire OL5 0BE |
Website | tibard.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 57026699 |
Telephone region | Southampton / Portsmouth |
Registered Address | Tibard House Broadway Dukinfield Cheshire SK16 4UU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
82.1k at £1 | Tibard Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,057,948 |
Gross Profit | £3,172,861 |
Net Worth | £1,653,436 |
Cash | £95,920 |
Current Liabilities | £3,710,173 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
4 September 1996 | Delivered on: 21 January 1997 Satisfied on: 14 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 33(I) globe lane industrial estate dukinfield greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
10 September 1992 | Delivered on: 24 September 1992 Satisfied on: 14 August 1998 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £19995.57 due or to become due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in the sums payable under the insurance policies see form 395 for full details. Fully Satisfied |
3 July 1990 | Delivered on: 16 July 1990 Satisfied on: 14 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land containing 2028 sq. Meters k/a plot 34 globe lane industrial estate globe lane dunkinfield tameside, gr. Manchester fixed charge over plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 June 1989 | Delivered on: 27 June 1989 Satisfied on: 15 January 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a plot 34 globe lane industrial estate, dunkinfield, tameside, greater manchester & all benefit thereof. For full details see 395. Fully Satisfied |
27 February 1987 | Delivered on: 9 March 1987 Satisfied on: 14 August 1998 Persons entitled: The Royal Bank of Scotland 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 |
22 December 1985 | Delivered on: 3 January 1986 Satisfied on: 14 August 1998 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 unit 19 trafford wharf road, stretford, manchester t/no.gm 383552. Fully Satisfied |
28 June 1985 | Delivered on: 4 July 1985 Satisfied on: 25 March 1987 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 unit 9 waterway enterprise park trafford wharf road trafford park manchester. Fully Satisfied |
14 January 1985 | Delivered on: 21 January 1985 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 land and premises known as unit 9 trafford whart road, stretford, manchester. Fully Satisfied |
25 April 2003 | Delivered on: 26 April 2003 Satisfied on: 29 November 2005 Persons entitled: Nedbank Limited 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 |
8 June 1998 | Delivered on: 12 June 1998 Satisfied on: 7 August 2003 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 |
8 June 1998 | Delivered on: 12 June 1998 Satisfied on: 7 August 2003 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: Land on the west side of broadway,globe lane industrial estate,dukinfield,gt.manchester; gm 745734. Fully Satisfied |
8 June 1998 | Delivered on: 12 June 1998 Satisfied on: 7 August 2003 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: Tibard house,broadway,dukinfield,gt.manchester; gm 549413. Fully Satisfied |
24 July 1981 | Delivered on: 30 July 1981 Satisfied on: 25 March 1987 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 undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
5 February 2018 | Delivered on: 6 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Units 36 & 37, globe lane industrial estate, broadway, dukinfield, SK16 4UU. Outstanding |
3 October 2008 | Delivered on: 7 October 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. 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 |
30 September 2005 | Delivered on: 13 October 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Full accounts made up to 31 January 2023 (35 pages) |
3 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
17 October 2022 | Full accounts made up to 31 January 2022 (36 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
26 October 2021 | Full accounts made up to 31 January 2021 (39 pages) |
14 December 2020 | Full accounts made up to 31 January 2020 (37 pages) |
12 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
12 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 31 January 2019 (33 pages) |
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
30 October 2018 | Full accounts made up to 31 January 2018 (33 pages) |
6 February 2018 | Registration of charge 014343680016, created on 5 February 2018 (7 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
30 October 2017 | Full accounts made up to 31 January 2017 (31 pages) |
30 October 2017 | Full accounts made up to 31 January 2017 (31 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
28 October 2016 | Full accounts made up to 31 January 2016 (31 pages) |
28 October 2016 | Full accounts made up to 31 January 2016 (31 pages) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
2 September 2015 | Full accounts made up to 31 January 2015 (24 pages) |
2 September 2015 | Full accounts made up to 31 January 2015 (24 pages) |
24 November 2014 | Director's details changed for Matthew David Shonfeld on 1 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Ian David Mitchell on 1 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr John Charles Shonfeld on 1 November 2014 (2 pages) |
24 November 2014 | Secretary's details changed for Mrs Susan Irene Shonfeld on 1 November 2014 (1 page) |
24 November 2014 | Director's details changed for Mr Ian David Mitchell on 1 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mrs Susan Irene Shonfeld on 1 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mrs Susan Irene Shonfeld on 1 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Ian David Mitchell on 1 November 2014 (2 pages) |
24 November 2014 | Secretary's details changed for Mrs Susan Irene Shonfeld on 1 November 2014 (1 page) |
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mr John Charles Shonfeld on 1 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mrs Carolyn Denise Shacklady on 1 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Matthew David Shonfeld on 1 November 2014 (2 pages) |
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mrs Carolyn Denise Shacklady on 1 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mrs Susan Irene Shonfeld on 1 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Richard Charles Shonfeld on 17 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Matthew David Shonfeld on 1 November 2014 (2 pages) |
24 November 2014 | Secretary's details changed for Mrs Susan Irene Shonfeld on 1 November 2014 (1 page) |
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mrs Carolyn Denise Shacklady on 1 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Richard Charles Shonfeld on 17 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr John Charles Shonfeld on 1 November 2014 (2 pages) |
17 July 2014 | Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
17 July 2014 | Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
20 May 2014 | Full accounts made up to 31 August 2013 (21 pages) |
20 May 2014 | Full accounts made up to 31 August 2013 (21 pages) |
19 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
26 March 2013 | Full accounts made up to 31 August 2012 (21 pages) |
26 March 2013 | Full accounts made up to 31 August 2012 (21 pages) |
9 November 2012 | Director's details changed for Matthew David Shonfeld on 15 October 2012 (2 pages) |
9 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
9 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
9 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
9 November 2012 | Director's details changed for Matthew David Shonfeld on 15 October 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Carolyn Denise Shacklady on 1 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Ian David Mitchell on 1 April 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Susan Irene Shonfeld on 20 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Ian David Mitchell on 1 April 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Susan Irene Shonfeld on 20 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Carolyn Denise Shacklady on 1 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Carolyn Denise Shacklady on 1 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Ian David Mitchell on 1 April 2012 (2 pages) |
10 February 2012 | Full accounts made up to 31 August 2011 (19 pages) |
10 February 2012 | Full accounts made up to 31 August 2011 (19 pages) |
10 November 2011 | Director's details changed for Mrs Carolyn Denise Shacklady on 1 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Mrs Carolyn Denise Shacklady on 1 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Richard Charles Shonfeld on 1 November 2011 (2 pages) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Director's details changed for Richard Charles Shonfeld on 1 November 2011 (2 pages) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Director's details changed for Mrs Carolyn Denise Shacklady on 1 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Richard Charles Shonfeld on 1 November 2011 (2 pages) |
5 April 2011 | Appointment of Mrs Carolyn Denise Shacklady as a director (2 pages) |
5 April 2011 | Appointment of Mrs Carolyn Denise Shacklady as a director (2 pages) |
29 March 2011 | Full accounts made up to 31 August 2010 (19 pages) |
29 March 2011 | Full accounts made up to 31 August 2010 (19 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Full accounts made up to 31 August 2009 (21 pages) |
16 April 2010 | Full accounts made up to 31 August 2009 (21 pages) |
25 November 2009 | Director's details changed for Matthew David Shonfeld on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Mr John Charles Shonfeld on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Matthew David Shonfeld on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Richard Charles Shonfeld on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Richard Charles Shonfeld on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Susan Irene Shonfeld on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Ian David Mitchell on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Ian David Mitchell on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Susan Irene Shonfeld on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Matthew David Shonfeld on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr John Charles Shonfeld on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Richard Charles Shonfeld on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr John Charles Shonfeld on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Susan Irene Shonfeld on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Ian David Mitchell on 1 November 2009 (2 pages) |
6 May 2009 | Full accounts made up to 31 August 2008 (23 pages) |
6 May 2009 | Full accounts made up to 31 August 2008 (23 pages) |
11 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
28 November 2008 | Director's change of particulars / matthew shonfeld / 01/10/2008 (1 page) |
28 November 2008 | Director's change of particulars / matthew shonfeld / 01/10/2008 (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (20 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (20 pages) |
28 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
28 November 2007 | Location of register of members (1 page) |
28 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
28 November 2007 | Location of register of members (1 page) |
4 July 2007 | Full accounts made up to 31 August 2006 (18 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (18 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
4 January 2007 | Return made up to 01/11/06; full list of members (4 pages) |
4 January 2007 | Return made up to 01/11/06; full list of members (4 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
4 July 2006 | Amended full accounts made up to 31 August 2005 (23 pages) |
4 July 2006 | Amended full accounts made up to 31 August 2005 (23 pages) |
21 April 2006 | Full accounts made up to 31 August 2005 (23 pages) |
21 April 2006 | Full accounts made up to 31 August 2005 (23 pages) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
27 November 2005 | Return made up to 01/11/05; full list of members (4 pages) |
27 November 2005 | Return made up to 01/11/05; full list of members (4 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Full accounts made up to 31 August 2004 (20 pages) |
16 June 2005 | Full accounts made up to 31 August 2004 (20 pages) |
3 December 2004 | Return made up to 01/11/04; full list of members (11 pages) |
3 December 2004 | Return made up to 01/11/04; full list of members (11 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
18 May 2004 | Full accounts made up to 31 August 2003 (21 pages) |
18 May 2004 | Full accounts made up to 31 August 2003 (21 pages) |
25 November 2003 | Return made up to 01/11/03; full list of members
|
25 November 2003 | Return made up to 01/11/03; full list of members
|
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2003 | Particulars of mortgage/charge (4 pages) |
26 April 2003 | Particulars of mortgage/charge (4 pages) |
13 April 2003 | Full accounts made up to 31 August 2002 (22 pages) |
13 April 2003 | Full accounts made up to 31 August 2002 (22 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: tibard house, broadway, dukinfield, cheshire. SK16 4UU (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: tibard house, broadway, dukinfield, cheshire. SK16 4UU (1 page) |
20 December 2002 | Return made up to 01/11/02; full list of members (8 pages) |
20 December 2002 | Return made up to 01/11/02; full list of members (8 pages) |
27 September 2002 | Ad 17/09/02--------- £ si 6975@1=6975 £ ic 75100/82075 (2 pages) |
27 September 2002 | Ad 17/09/02--------- £ si 6975@1=6975 £ ic 75100/82075 (2 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (19 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (19 pages) |
3 December 2001 | Return made up to 01/11/01; full list of members (8 pages) |
3 December 2001 | Return made up to 01/11/01; full list of members (8 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (21 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (21 pages) |
5 December 2000 | Return made up to 01/11/00; full list of members (8 pages) |
5 December 2000 | Return made up to 01/11/00; full list of members (8 pages) |
21 June 2000 | Full accounts made up to 31 August 1999 (23 pages) |
21 June 2000 | Full accounts made up to 31 August 1999 (23 pages) |
30 January 2000 | Return made up to 01/11/99; full list of members
|
30 January 2000 | Return made up to 01/11/99; full list of members
|
28 May 1999 | Full accounts made up to 31 August 1998 (21 pages) |
28 May 1999 | Full accounts made up to 31 August 1998 (21 pages) |
23 December 1998 | Return made up to 01/11/98; no change of members
|
23 December 1998 | Return made up to 01/11/98; no change of members
|
14 August 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Full accounts made up to 31 August 1997 (19 pages) |
20 March 1998 | Full accounts made up to 31 August 1997 (19 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
2 December 1997 | Return made up to 01/11/97; no change of members
|
2 December 1997 | Return made up to 01/11/97; no change of members
|
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
19 March 1997 | Full accounts made up to 31 August 1996 (21 pages) |
19 March 1997 | Full accounts made up to 31 August 1996 (21 pages) |
24 January 1997 | Return made up to 01/11/96; full list of members (6 pages) |
24 January 1997 | Return made up to 01/11/96; full list of members (6 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
20 December 1995 | Return made up to 01/11/95; no change of members (4 pages) |
20 December 1995 | Return made up to 01/11/95; no change of members (4 pages) |
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
26 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
26 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
25 February 1994 | Resolutions
|
25 February 1994 | Resolutions
|
30 March 1989 | Wd 15/03/89 ad 17/03/89--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages) |
30 March 1989 | Wd 15/03/89 ad 17/03/89--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages) |
5 February 1989 | Resolutions
|
5 February 1989 | Nc inc already adjusted (1 page) |
5 February 1989 | Resolutions
|
5 February 1989 | Nc inc already adjusted (1 page) |
28 September 1983 | Accounts made up to 31 August 1982 (8 pages) |
28 September 1983 | Accounts made up to 31 August 1982 (8 pages) |
25 August 1983 | Annual return made up to 14/11/82 (4 pages) |
25 August 1983 | Annual return made up to 14/11/82 (4 pages) |
24 January 1982 | Accounts made up to 31 August 1981 (8 pages) |
24 January 1982 | Accounts made up to 31 August 1981 (8 pages) |
23 January 1982 | Annual return made up to 14/10/81 (4 pages) |
23 January 1982 | Annual return made up to 14/10/81 (4 pages) |
26 November 1979 | Dir / sec appoint / resign (1 page) |
26 November 1979 | Dir / sec appoint / resign (1 page) |
15 August 1979 | Dir / sec appoint / resign (2 pages) |
15 August 1979 | Dir / sec appoint / resign (2 pages) |
3 July 1979 | Incorporation (12 pages) |
3 July 1979 | Incorporation (12 pages) |