24 Broad Street
Salford
M6 5BY
Secretary Name | Mrs Susan Jane Isobel Carley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1991(12 years, 1 month after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maginnis & Co 24 Broad Street Salford M6 5BY |
Director Name | Mrs Susan Jane Isobel Carley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1996(17 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maginnis & Co 24 Broad Street Salford M6 5BY |
Director Name | Adam Joseph Carley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2003(23 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Maginnis & Co 24 Broad Street Salford M6 5BY |
Director Name | Mr Matthew Robert Carley |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2003(23 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Maginnis & Co 24 Broad Street Salford M6 5BY |
Director Name | Mr James Edward Carley |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2005(26 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maginnis & Co 24 Broad Street Salford M6 5BY |
Director Name | Mr Joseph Carley |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 6 Sandown Road Cheadle Heath Stockport Cheshire SK3 0JF |
Secretary Name | Mr Joseph Carley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(11 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 September 1991) |
Role | Company Director |
Correspondence Address | 6 Sandown Road Cheadle Heath Stockport Cheshire SK3 0JF |
Registered Address | Maginnis & Co 24 Broad Street Salford M6 5BY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £685,756 |
Cash | £378,899 |
Current Liabilities | £944,979 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
1 August 1989 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 1 June 2021 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Outstanding |
26 August 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1989 | Delivered 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 1982 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 2005 | Delivered 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 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
14 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
2 September 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
3 June 2021 | Registration of charge 014430700019, created on 24 May 2021 (38 pages) |
1 June 2021 | Registration of charge 014430700018, created on 24 May 2021 (39 pages) |
27 May 2021 | Satisfaction of charge 16 in full (1 page) |
27 May 2021 | Satisfaction of charge 1 in full (1 page) |
27 May 2021 | Satisfaction of charge 11 in full (1 page) |
27 May 2021 | Satisfaction of charge 17 in full (1 page) |
27 May 2021 | Satisfaction of charge 6 in full (1 page) |
27 May 2021 | Satisfaction of charge 8 in full (1 page) |
27 May 2021 | Satisfaction of charge 5 in full (1 page) |
27 May 2021 | Satisfaction of charge 4 in full (1 page) |
27 May 2021 | Satisfaction of charge 9 in full (1 page) |
26 May 2021 | Satisfaction of charge 10 in full (1 page) |
26 May 2021 | Satisfaction of charge 15 in full (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 October 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
20 October 2014 | Director's details changed for Mathew Robert Carley on 29 January 2014 (2 pages) |
20 October 2014 | Director's details changed for James Carley on 29 January 2014 (2 pages) |
20 October 2014 | Director's details changed for James Carley on 29 January 2014 (2 pages) |
20 October 2014 | Director's details changed for Mathew Robert Carley on 29 January 2014 (2 pages) |
4 September 2014 | Director's details changed for James Carley on 1 January 2014 (2 pages) |
4 September 2014 | Secretary's details changed for Susan Jane Isobel Carley on 1 January 2014 (1 page) |
4 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Mathew Robert Carley on 1 January 2014 (2 pages) |
4 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Susan Jane Isobel Carley on 1 January 2014 (2 pages) |
4 September 2014 | Director's details changed for James Carley on 1 January 2014 (2 pages) |
4 September 2014 | Director's details changed for Mathew Robert Carley on 1 January 2014 (2 pages) |
4 September 2014 | Secretary's details changed for Susan Jane Isobel Carley on 1 January 2014 (1 page) |
4 September 2014 | Director's details changed for James Carley on 1 January 2014 (2 pages) |
4 September 2014 | Director's details changed for Susan Jane Isobel Carley on 1 January 2014 (2 pages) |
4 September 2014 | Director's details changed for Adam Joseph Carley on 1 January 2014 (2 pages) |
4 September 2014 | Director's details changed for Mathew Robert Carley on 1 January 2014 (2 pages) |
4 September 2014 | Director's details changed for Adam Joseph Carley on 1 January 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Edmund Carley on 1 January 2014 (2 pages) |
4 September 2014 | Secretary's details changed for Susan Jane Isobel Carley on 1 January 2014 (1 page) |
4 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Mr Edmund Carley on 1 January 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Edmund Carley on 1 January 2014 (2 pages) |
4 September 2014 | Director's details changed for Adam Joseph Carley on 1 January 2014 (2 pages) |
4 September 2014 | Director's details changed for Susan Jane Isobel Carley on 1 January 2014 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Director's details changed for Mathew Robert Carley on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Mathew Robert Carley on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Mathew Robert Carley on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Adam Joseph Carley on 1 January 2010 (2 pages) |
8 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Director's details changed for Adam Joseph Carley on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Adam Joseph Carley on 1 January 2010 (2 pages) |
8 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
14 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 October 2008 | Return made up to 01/08/08; no change of members (8 pages) |
1 October 2008 | Return made up to 01/08/08; no change of members (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 August 2007 | Return made up to 01/08/07; no change of members (8 pages) |
15 August 2007 | Return made up to 01/08/07; no change of members (8 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 November 2006 | Return made up to 01/08/06; full list of members
|
8 November 2006 | Return made up to 01/08/06; full list of members
|
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 August 2005 | Return made up to 01/08/05; full list of members
|
30 August 2005 | Return made up to 01/08/05; full list of members
|
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
18 December 2003 | Director's particulars changed (1 page) |
18 December 2003 | Director's particulars changed (1 page) |
18 December 2003 | Director's particulars changed (1 page) |
18 December 2003 | Director's particulars changed (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
7 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
7 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 October 2000 | Return made up to 01/08/00; full list of members (6 pages) |
2 October 2000 | Return made up to 01/08/00; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 October 1999 | Return made up to 01/08/99; no change of members (4 pages) |
11 October 1999 | Return made up to 01/08/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 October 1997 | Return made up to 01/08/97; full list of members (6 pages) |
3 October 1997 | Return made up to 01/08/97; full list of members (6 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 October 1996 | Return made up to 01/08/96; no change of members (4 pages) |
1 October 1996 | Return made up to 01/08/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 October 1995 | Return made up to 01/08/95; no change of members (4 pages) |
16 October 1995 | Return made up to 01/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 August 1979 | Incorporation (15 pages) |