Manchester
M2 1HW
Director Name | Mr Darren James Turner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2017(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor One Marsden Street Manchester M2 1HW |
Director Name | Louise Elizabeth Hannis |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 64 Farmfield Road Cheltenham Gloucestershire GL51 3RA Wales |
Director Name | Mrs Jennifer May Rodriguez |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 23 Paddocks Lane Prestbury Cheltenham Gloucestershire GL50 4NU Wales |
Director Name | Mr Paul Vincent Rodriguez |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 October 2003) |
Role | Engineer |
Correspondence Address | 23 Paddocks Lane Prestbury Cheltenham Gloucestershire GL50 4NU Wales |
Director Name | John Alan Nicholas Hawkins |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 12 June 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Lime Tree Walk Stourport On Severn Worcestershire DY13 8TY |
Secretary Name | John Alan Nicholas Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Heather Croft 14 Letch Hill Drive Bourton On The Water Cheltenham Gloucestershire GL54 2DG Wales |
Secretary Name | Patricia Elizabeth Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 June 2017) |
Role | Company Director |
Correspondence Address | 52 Boverton Drive Brockworth Gloucester Gloucestershire GL3 4DA Wales |
Director Name | Jeremy Nigel Bailey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Well Close Northway Tewkesbury Gloucestershire GL20 8RS Wales |
Secretary Name | THS Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2004) |
Correspondence Address | The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX Wales |
Website | www.pepengineering.co.uk |
---|---|
Telephone | 01684 850092 |
Telephone region | Malvern |
Registered Address | C/O Interpath Advisory 10th Floor One Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £877,320 |
Cash | £233,178 |
Current Liabilities | £145,250 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
14 July 2017 | Delivered on: 17 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
6 June 2017 | Delivered on: 26 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 June 2017 | Delivered on: 15 June 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
15 June 2017 | Delivered on: 15 June 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
27 July 2010 | Delivered on: 29 July 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 December 2022 | Delivered on: 9 January 2023 Persons entitled: Rdcp Investments 13 LTD Classification: A registered charge Particulars: By way of legal mortgage all intellectual property rights owned by the company and the freehold land and buildings on the west side of derby street, denton registered at hm land registry with title number GM411642 and all other interests and estates in freehold, leasehold and commonhold property (other than any leasehold properties held by the chargor pursuant to a lease granted at rack rent and without a premium). For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
25 January 2019 | Delivered on: 4 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All freehold and leasehold land. Outstanding |
14 August 2017 | Delivered on: 15 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
15 May 2002 | Delivered on: 17 May 2002 Satisfied on: 3 September 2008 Persons entitled: State Securities PLC Classification: Chattel mortgage Secured details: £58,750.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) amada promecam model GPN630 hydraulic guillotine,s/no 0709; (ii) amada model fbd 3512 cnc hydraulic upstroking pressbrake,s/no 3500153; (iii) amada NC9-EX11 cnc control,3 axis powered back gauge. See the mortgage charge document for full details. Fully Satisfied |
29 November 1990 | Delivered on: 7 December 1990 Satisfied on: 3 September 2008 Persons entitled: Barclays Bank PLC Classification: Further charge Secured details: All monies due or to become due from the company to the chargee pursuant to a debenture dated 10-2-82. Particulars: All right title and interest of the company in or arising out of a receivables financing agreement dated 29-11-90 and all book debts and other debts. Fully Satisfied |
10 February 1982 | Delivered on: 16 February 1982 Satisfied on: 21 July 2010 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 & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures fixed plant and machinery. Fully Satisfied |
28 May 1980 | Delivered on: 6 June 1980 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge-. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
16 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (56 pages) |
16 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
4 February 2019 | Registration of charge 014912990011, created on 25 January 2019 (24 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
19 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
19 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
19 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
19 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
18 December 2017 | Satisfaction of charge 5 in full (1 page) |
18 December 2017 | Satisfaction of charge 5 in full (1 page) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Cessation of John Alan Nicholas Hawkins as a person with significant control on 12 June 2017 (1 page) |
30 November 2017 | Notification of Pexion Limited as a person with significant control on 12 June 2017 (2 pages) |
30 November 2017 | Notification of Pexion Limited as a person with significant control on 12 June 2017 (2 pages) |
30 November 2017 | Cessation of John Alan Nicholas Hawkins as a person with significant control on 12 June 2017 (1 page) |
15 August 2017 | Registration of charge 014912990010, created on 14 August 2017 (13 pages) |
15 August 2017 | Registration of charge 014912990010, created on 14 August 2017 (13 pages) |
27 July 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
27 July 2017 | Registered office address changed from Rear Crosses Barn Shaw Brow Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 27 July 2017 (1 page) |
27 July 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
27 July 2017 | Registered office address changed from Rear Crosses Barn Shaw Brow Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 27 July 2017 (1 page) |
17 July 2017 | Registration of charge 014912990009, created on 14 July 2017 (23 pages) |
17 July 2017 | Registration of charge 014912990009, created on 14 July 2017 (23 pages) |
26 June 2017 | Registration of charge 014912990008, created on 6 June 2017 (23 pages) |
26 June 2017 | Registration of charge 014912990008, created on 6 June 2017 (23 pages) |
21 June 2017 | Termination of appointment of Jeremy Nigel Bailey as a director on 12 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Patricia Elizabeth Allen as a secretary on 12 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Patricia Elizabeth Allen as a secretary on 12 June 2017 (1 page) |
21 June 2017 | Appointment of Mr David James Brindle as a director on 12 June 2017 (2 pages) |
21 June 2017 | Registered office address changed from Unit 5a Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8NB to Rear Crosses Barn Shaw Brow Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 21 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Darren James Turner as a director on 12 June 2017 (2 pages) |
21 June 2017 | Registered office address changed from Unit 5a Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8NB to Rear Crosses Barn Shaw Brow Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 21 June 2017 (1 page) |
21 June 2017 | Termination of appointment of John Alan Nicholas Hawkins as a director on 12 June 2017 (1 page) |
21 June 2017 | Appointment of Mr David James Brindle as a director on 12 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Darren James Turner as a director on 12 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of John Alan Nicholas Hawkins as a director on 12 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Jeremy Nigel Bailey as a director on 12 June 2017 (1 page) |
15 June 2017 | Registration of charge 014912990007, created on 15 June 2017 (10 pages) |
15 June 2017 | Registration of charge 014912990006, created on 15 June 2017 (21 pages) |
15 June 2017 | Registration of charge 014912990007, created on 15 June 2017 (10 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
6 June 2017 | Statement of company's objects (2 pages) |
6 June 2017 | Statement of company's objects (2 pages) |
3 April 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
3 April 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
22 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 December 2014 | Director's details changed for Jeremy Nigel Bailey on 28 December 2012 (2 pages) |
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Jeremy Nigel Bailey on 28 December 2012 (2 pages) |
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
23 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
1 May 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
30 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Director's details changed for Jeremy Nigel Bailey on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Jeremy Nigel Bailey on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Alan Nicholas Hawkins on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Alan Nicholas Hawkins on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Jeremy Nigel Bailey on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Alan Nicholas Hawkins on 8 December 2009 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 April 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
2 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
1 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
1 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
1 December 2004 | Return made up to 30/11/04; full list of members
|
1 December 2004 | Return made up to 30/11/04; full list of members
|
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
3 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members
|
8 December 2003 | Return made up to 30/11/03; full list of members
|
24 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Resolutions
|
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
10 January 2003 | £ ic 1000/750 30/12/02 £ sr 250@1=250 (1 page) |
10 January 2003 | £ ic 1000/750 30/12/02 £ sr 250@1=250 (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
31 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members
|
20 December 2001 | Return made up to 30/11/01; full list of members
|
28 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
28 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
6 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
6 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members
|
8 December 1999 | Return made up to 30/11/99; full list of members
|
22 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
22 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
8 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
17 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
17 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
18 December 1997 | Return made up to 30/11/97; full list of members
|
18 December 1997 | Return made up to 30/11/97; full list of members
|
2 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
2 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
18 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
18 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
1 October 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
7 December 1995 | Return made up to 30/11/95; no change of members
|
7 December 1995 | Return made up to 30/11/95; no change of members
|
4 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
4 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
8 December 1994 | Return made up to 30/11/94; full list of members
|
8 December 1994 | Return made up to 30/11/94; full list of members
|
2 March 1994 | Resolutions
|
2 March 1994 | Resolutions
|
15 December 1992 | Return made up to 30/11/92; full list of members (6 pages) |
15 December 1992 | Return made up to 30/11/92; full list of members (6 pages) |
10 December 1991 | Full accounts made up to 28 February 1991 (15 pages) |
10 December 1991 | Full accounts made up to 28 February 1991 (15 pages) |
16 April 1980 | Incorporation (14 pages) |
16 April 1980 | Incorporation (14 pages) |