Lord Street
Bury
Lancashire
BL9 0RE
Director Name | Mr Hamish Andrew Wallwork |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2013(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Lodge Bank Works Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Timothy John Pelari |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Quality Engineer |
Country of Residence | England |
Correspondence Address | Lodge Bank Works Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Michael Jarvis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Lodge Bank Works Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Ian Charles Griffin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Bank Works Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Andrew Fox |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Lodge Bank Works Lord Street Bury Lancashire BL9 0RE |
Secretary Name | Mr Ian Charleston |
---|---|
Status | Current |
Appointed | 13 January 2021(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Lodge Bank Works Lord Street Bury Lancashire BL9 0RE |
Director Name | Peter David Calvert Chrisp |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(11 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 24 June 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Barrow Road Denham Bury St Edmunds Suffolk IP29 5EQ |
Director Name | Brian Leslie Garside |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 December 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 King Street Over Cambridge Cambridgeshire CB4 5PS |
Secretary Name | Brian Leslie Garside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(11 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 24 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 King Street Over Cambridge Cambridgeshire CB4 5PS |
Director Name | Mr Robert Arthur Sanderson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 4 Linton Gardens Bury St Edmunds Suffolk IP33 2DZ |
Director Name | Mr Rhoderick Nigel Turner |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 23 December 2009) |
Role | Company Director |
Correspondence Address | 34 Beechwood Avenue Bottisham Cambridge Cambridgeshire CB5 9BG |
Director Name | Mr Richard Carrington Burslem |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 1997(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 10 April 2013) |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | 248 Stand Lane Radcliffe Manchester Lancs M26 1JP |
Director Name | Mr Ian Lawrence Brown |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2004) |
Role | Metallurgist |
Correspondence Address | Coppenhall House Coppenhall Stafford Staffs ST18 9BW |
Director Name | Mr Michael Robert Allen |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(17 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 November 2013) |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Lodge Bank Works Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Ronald Peter Carpenter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(17 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 11 April 2019) |
Role | Chief Engineer |
Country of Residence | England |
Correspondence Address | Lodge Bank Works Lord Street Bury Lancashire BL9 0RE |
Secretary Name | Mr Richard Carrington Burslem |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 June 1997(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Bank Works Lord Street Bury Lancashire BL9 0RE |
Director Name | John Anthony Rushforth |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 December 2009) |
Role | Company Director |
Correspondence Address | Nobles Orchard 23 Bourn Road Caxton Cambridge CB3 8PP |
Secretary Name | Mrs Carole Ann Chettoe |
---|---|
Status | Resigned |
Appointed | 13 February 2013(33 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 December 2020) |
Role | Company Director |
Correspondence Address | Lodge Bank Works Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Laurent Espitalier |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2017(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 2019) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Lodge Bank Works Lord Street Bury Lancashire BL9 0RE |
Website | wallworkht.co.uk |
---|
Registered Address | Lodge Bank Works Lord Street Bury Lancashire BL9 0RE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Wht Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,272,776 |
Gross Profit | £1,935,063 |
Net Worth | £618,702 |
Cash | £708 |
Current Liabilities | £2,192,516 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 May 2013 | Delivered on: 24 May 2013 Satisfied on: 2 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 July 2000 | Delivered on: 18 July 2000 Satisfied on: 8 March 2013 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 |
10 October 1996 | Delivered on: 22 October 1996 Satisfied on: 23 May 1997 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Fully Satisfied |
21 April 1992 | Delivered on: 29 April 1992 Satisfied on: 21 June 1997 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity & charge Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity. Particulars: The sum of £25,255 standing or to be credited to a designated account & all interest thereof (fixed charge). Fully Satisfied |
26 July 1991 | Delivered on: 31 July 1991 Satisfied on: 21 June 1997 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sum of £24,000 standing to the credit an account. Fully Satisfied |
3 July 1991 | Delivered on: 9 July 1991 Satisfied on: 21 June 1997 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £28,000 standing in or to be credited to a designated account. Fully Satisfied |
29 November 1983 | Delivered on: 12 December 1983 Satisfied on: 21 June 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And/or heritable property & assets in scotland (see doc. M19). 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 |
14 January 2021 | Memorandum and Articles of Association (9 pages) |
---|---|
14 January 2021 | Resolutions
|
13 January 2021 | Appointment of Mr Ian Charleston as a secretary on 13 January 2021 (2 pages) |
22 December 2020 | Termination of appointment of Carole Ann Chettoe as a secretary on 22 December 2020 (1 page) |
9 December 2020 | Full accounts made up to 31 March 2020 (22 pages) |
15 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
8 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
19 August 2019 | Termination of appointment of Laurent Espitalier as a director on 16 August 2019 (1 page) |
13 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Ronald Peter Carpenter as a director on 11 April 2019 (1 page) |
15 November 2018 | Full accounts made up to 31 March 2018 (29 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
4 December 2017 | Appointment of Mr Andrew Fox as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr Andrew Fox as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr Laurent Espitalier as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr Laurent Espitalier as a director on 1 December 2017 (2 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
22 July 2015 | Appointment of Mr Ian Charles Griffin as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Michael Jarvis as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Ian Charles Griffin as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Michael Jarvis as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Timothy Pelari as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Timothy Pelari as a director on 21 July 2015 (2 pages) |
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
23 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 June 2014 | Company name changed tecvac LIMITED\certificate issued on 04/06/14
|
4 June 2014 | Change of name notice (2 pages) |
4 June 2014 | Change of name notice (2 pages) |
4 June 2014 | Company name changed tecvac LIMITED\certificate issued on 04/06/14
|
18 February 2014 | Statement of company's objects (2 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
18 February 2014 | Statement of company's objects (2 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 December 2013 | Termination of appointment of Michael Allen as a director (1 page) |
2 December 2013 | Satisfaction of charge 014768980007 in full (1 page) |
2 December 2013 | Termination of appointment of Michael Allen as a director (1 page) |
2 December 2013 | Satisfaction of charge 014768980007 in full (1 page) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Appointment of Mr Hamish Andrew Wallwork as a director (2 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Appointment of Mr Hamish Andrew Wallwork as a director (2 pages) |
24 May 2013 | Registration of charge 014768980007 (27 pages) |
24 May 2013 | Registration of charge 014768980007 (27 pages) |
10 April 2013 | Termination of appointment of Richard Burslem as a director (1 page) |
10 April 2013 | Termination of appointment of Richard Burslem as a director (1 page) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 February 2013 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
15 February 2013 | Termination of appointment of Richard Burslem as a secretary (1 page) |
15 February 2013 | Appointment of Mr Simeon Peter Collins as a director (2 pages) |
15 February 2013 | Termination of appointment of Richard Burslem as a secretary (1 page) |
15 February 2013 | Appointment of Mrs Carole Ann Chettoe as a secretary (1 page) |
15 February 2013 | Appointment of Mr Simeon Peter Collins as a director (2 pages) |
15 February 2013 | Appointment of Mrs Carole Ann Chettoe as a secretary (1 page) |
19 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Appointment of Mr Richard Carrington Burslem as a director (2 pages) |
27 June 2011 | Appointment of Mr Richard Carrington Burslem as a director (2 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Solvency statement dated 22/02/11 (1 page) |
25 February 2011 | Statement of capital on 25 February 2011
|
25 February 2011 | Solvency statement dated 22/02/11 (1 page) |
25 February 2011 | Statement of capital on 25 February 2011
|
25 February 2011 | Statement by directors (1 page) |
25 February 2011 | Statement by directors (1 page) |
25 February 2011 | Resolutions
|
7 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
23 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Ronald Peter Carpenter on 1 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Ronald Peter Carpenter on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Ronald Peter Carpenter on 1 June 2010 (2 pages) |
14 January 2010 | Director's details changed for Michael Robert Allen on 1 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page) |
14 January 2010 | Director's details changed for Michael Robert Allen on 1 January 2010 (2 pages) |
14 January 2010 | Termination of appointment of John Rushforth as a director (1 page) |
14 January 2010 | Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page) |
14 January 2010 | Termination of appointment of Rhoderick Turner as a director (1 page) |
14 January 2010 | Director's details changed for Michael Robert Allen on 1 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page) |
14 January 2010 | Termination of appointment of Rhoderick Turner as a director (1 page) |
14 January 2010 | Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page) |
14 January 2010 | Termination of appointment of John Rushforth as a director (1 page) |
14 January 2010 | Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page) |
11 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
4 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
4 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
24 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
24 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
20 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
24 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
29 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
29 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 June 2003 | Return made up to 15/06/03; full list of members
|
20 June 2003 | Return made up to 15/06/03; full list of members
|
17 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
27 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
22 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
12 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 June 1999 | Return made up to 15/06/99; no change of members (6 pages) |
22 June 1999 | Return made up to 15/06/99; no change of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 June 1998 | Return made up to 15/06/98; full list of members (9 pages) |
18 June 1998 | Return made up to 15/06/98; full list of members (9 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
17 July 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
17 July 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
16 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
16 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
25 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
25 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Particulars of mortgage/charge (6 pages) |
22 October 1996 | Particulars of mortgage/charge (6 pages) |
11 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
11 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
23 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
23 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
7 January 1992 | Memorandum and Articles of Association (29 pages) |
7 January 1992 | Memorandum and Articles of Association (29 pages) |
16 September 1980 | Company name changed\certificate issued on 16/09/80 (5 pages) |
16 September 1980 | Company name changed\certificate issued on 16/09/80 (5 pages) |
4 February 1980 | Incorporation (13 pages) |
4 February 1980 | Incorporation (13 pages) |