Company NameOaklyn Construction Limited
Company StatusActive
Company Number01443070
CategoryPrivate Limited Company
Incorporation Date9 August 1979(44 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edmund Carley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(11 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaginnis & Co
24 Broad Street
Salford
M6 5BY
Secretary NameMrs Susan Jane Isobel Carley
NationalityBritish
StatusCurrent
Appointed13 September 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaginnis & Co
24 Broad Street
Salford
M6 5BY
Director NameMrs Susan Jane Isobel Carley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(17 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaginnis & Co
24 Broad Street
Salford
M6 5BY
Director NameAdam Joseph Carley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(23 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMaginnis & Co
24 Broad Street
Salford
M6 5BY
Director NameMr Matthew Robert Carley
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(23 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressMaginnis & Co
24 Broad Street
Salford
M6 5BY
Director NameMr James Edward Carley
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2005(26 years after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaginnis & Co
24 Broad Street
Salford
M6 5BY
Director NameMr Joseph Carley
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(11 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address6 Sandown Road
Cheadle Heath
Stockport
Cheshire
SK3 0JF
Secretary NameMr Joseph Carley
NationalityBritish
StatusResigned
Appointed01 August 1991(11 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 September 1991)
RoleCompany Director
Correspondence Address6 Sandown Road
Cheadle Heath
Stockport
Cheshire
SK3 0JF

Location

Registered AddressMaginnis & Co
24 Broad Street
Salford
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£685,756
Cash£378,899
Current Liabilities£944,979

Accounts

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

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

1 August 1989Delivered on: 4 August 1989
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 green lane and anson road higher poynton macclesfield cheshire together with the buildings erected thereon or on some part thereof and being k/a woodhouse farm.
Outstanding
18 July 1988Delivered on: 26 July 1988
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 incluidng goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery.
Outstanding
17 June 1986Delivered on: 26 June 1986
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/Hold land at apethorne lane, hyde, tameside, greater manchester t/no gm 405234. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
14 June 1985Delivered on: 22 June 1985
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land with buildings known as enfield street school gee cross hyde tameside greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
12 February 1985Delivered on: 15 February 1985
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land 114 church lane marple stockport greater manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the peoperty or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
24 May 2021Delivered on: 3 June 2021
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: The property known as land and buildings on the north west side of enfield street, hyde also known as laurel bank residential care home, knott lane, hyde, SK14 5HZ (freehold - GM383500);. The property known as part of woodhouse farm, green lane, higher poynton, also known as bluebell wood and lavender cottage (freehold - CH316353).
Outstanding
24 May 2021Delivered on: 1 June 2021
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Outstanding
26 August 2010Delivered on: 7 September 2010
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: 44 chester road, poynton, cheshire t/no: ch 292547 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 January 2010Delivered on: 30 January 2010
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: Bryancliffe wilmslow park south t/no CH504703 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 June 2007Delivered on: 15 June 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H roundcroft paddock hill mobberley t/no CH480045 (part). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
22 September 2003Delivered on: 2 October 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodhouse farm, higher poynton, cheshire. And all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
22 September 2003Delivered on: 2 October 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodhouse farm cottages, anson road, higher poynton, cheshire. And all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
12 March 2003Delivered on: 14 March 2003
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: Land and buildings known as orrell house farm ostlers lane mobberley cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 1989Delivered on: 28 December 1989
Persons entitled: Cheshire Building Society

Classification: Legal charge
Secured details: £230,000.
Particulars: F/H land on the west side of mersey road stockport also known as site at diolsbury road/mersey road, heaton mersey, stockport.
Outstanding
12 October 1982Delivered on: 15 October 1982
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate to & adjoining to and along easterly side of 112 brook lane,alderley edge,macclesfield cheshire & land adjoining to & contiguous with tthe land before described on its easterly side.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
23 May 1988Delivered on: 3 June 1988
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 situate at the junction of didsbury road and mersey road stockport greater manchester together with buildings erected thereon fixed charge over all plant machiner implements utensils furniture and euipment.
Fully Satisfied
21 January 1985Delivered on: 1 February 1985
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on the west side of sandringham road hazel grove stockport greater manchester title no gm 339984 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
12 September 1983Delivered on: 20 September 1983
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on the south west side of hollins lane marple stockport,greater manchester t/no.gm 294444.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
24 January 2005Delivered on: 25 January 2005
Satisfied on: 11 February 2010
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: Fingerpost far, toft road, knutsford, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
2 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
3 June 2021Registration of charge 014430700019, created on 24 May 2021 (38 pages)
1 June 2021Registration of charge 014430700018, created on 24 May 2021 (39 pages)
27 May 2021Satisfaction of charge 16 in full (1 page)
27 May 2021Satisfaction of charge 1 in full (1 page)
27 May 2021Satisfaction of charge 11 in full (1 page)
27 May 2021Satisfaction of charge 17 in full (1 page)
27 May 2021Satisfaction of charge 6 in full (1 page)
27 May 2021Satisfaction of charge 8 in full (1 page)
27 May 2021Satisfaction of charge 5 in full (1 page)
27 May 2021Satisfaction of charge 4 in full (1 page)
27 May 2021Satisfaction of charge 9 in full (1 page)
26 May 2021Satisfaction of charge 10 in full (1 page)
26 May 2021Satisfaction of charge 15 in full (1 page)
29 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
20 October 2014Director's details changed for Mathew Robert Carley on 29 January 2014 (2 pages)
20 October 2014Director's details changed for James Carley on 29 January 2014 (2 pages)
20 October 2014Director's details changed for James Carley on 29 January 2014 (2 pages)
20 October 2014Director's details changed for Mathew Robert Carley on 29 January 2014 (2 pages)
4 September 2014Director's details changed for James Carley on 1 January 2014 (2 pages)
4 September 2014Secretary's details changed for Susan Jane Isobel Carley on 1 January 2014 (1 page)
4 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Director's details changed for Mathew Robert Carley on 1 January 2014 (2 pages)
4 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Director's details changed for Susan Jane Isobel Carley on 1 January 2014 (2 pages)
4 September 2014Director's details changed for James Carley on 1 January 2014 (2 pages)
4 September 2014Director's details changed for Mathew Robert Carley on 1 January 2014 (2 pages)
4 September 2014Secretary's details changed for Susan Jane Isobel Carley on 1 January 2014 (1 page)
4 September 2014Director's details changed for James Carley on 1 January 2014 (2 pages)
4 September 2014Director's details changed for Susan Jane Isobel Carley on 1 January 2014 (2 pages)
4 September 2014Director's details changed for Adam Joseph Carley on 1 January 2014 (2 pages)
4 September 2014Director's details changed for Mathew Robert Carley on 1 January 2014 (2 pages)
4 September 2014Director's details changed for Adam Joseph Carley on 1 January 2014 (2 pages)
4 September 2014Director's details changed for Mr Edmund Carley on 1 January 2014 (2 pages)
4 September 2014Secretary's details changed for Susan Jane Isobel Carley on 1 January 2014 (1 page)
4 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Director's details changed for Mr Edmund Carley on 1 January 2014 (2 pages)
4 September 2014Director's details changed for Mr Edmund Carley on 1 January 2014 (2 pages)
4 September 2014Director's details changed for Adam Joseph Carley on 1 January 2014 (2 pages)
4 September 2014Director's details changed for Susan Jane Isobel Carley on 1 January 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(8 pages)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(8 pages)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Director's details changed for Mathew Robert Carley on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Mathew Robert Carley on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Mathew Robert Carley on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Adam Joseph Carley on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
8 September 2010Director's details changed for Adam Joseph Carley on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Adam Joseph Carley on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 August 2009Return made up to 01/08/09; full list of members (5 pages)
14 August 2009Return made up to 01/08/09; full list of members (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 October 2008Return made up to 01/08/08; no change of members (8 pages)
1 October 2008Return made up to 01/08/08; no change of members (8 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 August 2007Return made up to 01/08/07; no change of members (8 pages)
15 August 2007Return made up to 01/08/07; no change of members (8 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
21 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 November 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 August 2004Return made up to 01/08/04; full list of members (8 pages)
13 August 2004Return made up to 01/08/04; full list of members (8 pages)
18 December 2003Director's particulars changed (1 page)
18 December 2003Director's particulars changed (1 page)
18 December 2003Director's particulars changed (1 page)
18 December 2003Director's particulars changed (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
4 September 2003Return made up to 01/08/03; full list of members (7 pages)
4 September 2003Return made up to 01/08/03; full list of members (7 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 September 2002Return made up to 01/08/02; full list of members (7 pages)
13 September 2002Return made up to 01/08/02; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 August 2001Return made up to 01/08/01; full list of members (6 pages)
7 August 2001Return made up to 01/08/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Return made up to 01/08/00; full list of members (6 pages)
2 October 2000Return made up to 01/08/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 October 1999Return made up to 01/08/99; no change of members (4 pages)
11 October 1999Return made up to 01/08/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 August 1998Return made up to 01/08/98; no change of members (4 pages)
18 August 1998Return made up to 01/08/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 October 1997Return made up to 01/08/97; full list of members (6 pages)
3 October 1997Return made up to 01/08/97; full list of members (6 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 October 1996Return made up to 01/08/96; no change of members (4 pages)
1 October 1996Return made up to 01/08/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 October 1995Return made up to 01/08/95; no change of members (4 pages)
16 October 1995Return made up to 01/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 August 1979Incorporation (15 pages)