Walmersley Road
Bury
Lancashire
BL9 6QS
Director Name | Mr David Ian Lewis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 May 2021(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Ian Nigel Duncan Cole |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 September 2000) |
Role | Car & Plant Hire Manager |
Correspondence Address | 6 Green Park Close Greenmount Bury Lancashire BL8 4QB |
Director Name | Roy Harry Cole |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1992) |
Role | Managing Director |
Correspondence Address | Limefield House 91 The Avenue Sale Cheshire M33 4GA |
Secretary Name | Ian Nigel Duncan Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 14 Anemone Drive Helmshore Rossendale Lancashire BB4 6NJ |
Secretary Name | Brigit Ann Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | 158 Woodhouse Lane Sale Cheshire M33 4LN |
Secretary Name | Julie Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 193 Booth Street Tottington Bury Lancashire BL8 3JG |
Secretary Name | Brigid Ann Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(14 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 14 March 2012) |
Role | Company Director |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Brigid Ann Cole |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(20 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Ronald Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Mr Martin Henry John Connaughton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(21 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 21 June 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Roy Harry Cole |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 2005) |
Role | Co Director |
Correspondence Address | Limefield House 91 The Avenue Sale Cheshire M33 4GA |
Director Name | Alison Thornton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 25 Riding Fold Droylsden Manchester M43 7JG |
Director Name | Mr Stuart Bromley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Mr Bryan Hilton Slater |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(33 years, 10 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 29 April 2014) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Website | www.buryvanhire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7976217 |
Telephone region | Manchester |
Registered Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | Bury Van Hire Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,981,377 |
Cash | £13,385 |
Current Liabilities | £979,476 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
9 January 1998 | Delivered on: 26 January 1998 Satisfied on: 21 December 2001 Persons entitled: Hitachi Credit (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the debenture. Particulars: Floating charge over the benefit of related sub hire contracts. Fully Satisfied |
---|---|
27 December 1995 | Delivered on: 28 December 1995 Satisfied on: 8 October 2014 Persons entitled: Lloyds Bowmaker Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sub hiring agreements relating to goods, all moneys payable under the agreements the benefit of all guarantees etc. see the mortgage charge document for full details. Fully Satisfied |
11 October 1991 | Delivered on: 15 October 1991 Satisfied on: 26 March 2004 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 |
2 January 1991 | Delivered on: 7 January 1991 Satisfied on: 8 February 1999 Persons entitled: Royscot Trust PLC Classification: Agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of an equitable assignment in security of a hire contract relating to the hire of a ford transit 80 van reg no G721 rnc & chassis no bdvv ka 40332 & all the company's rights thereunder. Fully Satisfied |
2 January 1991 | Delivered on: 7 January 1991 Satisfied on: 8 February 1999 Persons entitled: Royscot Trust PLC Classification: Agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of an equitable assgnment in security of a hire contract relating to the hire of a mercedes 814 reg no F586 hvu & chassis no 67401225 430223 & all the company's rights thereunder. Fully Satisfied |
7 March 1988 | Delivered on: 16 March 1988 Satisfied on: 29 August 1998 Persons entitled: Security Pacific Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase agreements. Particulars: All sub-hiring agreements and monies payable thereunder entered into at any time with customers of the company relating to vehicles and/or plant and/or equipment now or hereafter owned by the chargee (see form 395 for full details). Fully Satisfied |
8 February 1988 | Delivered on: 10 February 1988 Satisfied on: 21 December 2001 Persons entitled: Hitachi Credit (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Contract hire & leasing agreement deposited from time to time with hitachi credit (U.K.) limited and all rights and benefits with the goods comprised in those contracts. Fully Satisfied |
15 April 2003 | Delivered on: 17 April 2003 Satisfied on: 8 October 2014 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment & charge Secured details: All 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: All the rights title and interest of the company in sub leases. See the mortgage charge document for full details. Fully Satisfied |
28 October 2002 | Delivered on: 29 October 2002 Satisfied on: 8 October 2014 Persons entitled: United Dominions Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the interest from time to time of the company in all goods which are the subject matter of a hiring or a hire purchase agreement with the benefit of all contracts,securities,guarantees and indemnity and all proceeds of sale,insurance claims replacements and debts due; floating security over all interest of the company in the goods,the proceeds of sale,insurance claims and debts in relation to any of the goods and contracts. Fully Satisfied |
11 December 2001 | Delivered on: 13 December 2001 Satisfied on: 8 October 2014 Persons entitled: Hsbc Equipment Finance (UK) Limited, Hsbc Asset Finance (UK) Limited and Asset Finance Limited (Please Refer to the Form 395 for Further Chargee Names) Classification: Master agreement and charge Secured details: All monies due or to become due from the company to the chargee under or by virtue of any lease purchase hire purchase conditional sale or bailment agreement or under the charge. Particulars: Any agreement made whether before on or after the date of the charge between the customer (as defined in the charge) and any person to whom the customer lets or agrees to let the goods on hire (the sub-lessee) whereby the customer lets or agrees to the goods forming the subject matter of any lease purchase hire purchase conditional sale or bailment agreement to the sub lessee. Fully Satisfied |
8 June 1982 | Delivered on: 14 June 1982 Satisfied on: 9 November 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
9 March 1994 | Delivered on: 11 March 1994 Persons entitled: Mercedes-Benz Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the credit agreements (as defined). Particulars: By first fixed charge all sub-lease agreements. See the mortgage charge document for full details. Outstanding |
8 October 2014 | Delivered on: 13 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
8 October 2014 | Delivered on: 9 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
2 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
5 January 2023 | Director's details changed for Mrs Debra Jordan-Tinant on 5 January 2023 (2 pages) |
22 December 2022 | Appointment of Mrs Debra Jordan-Tinant as a director on 22 December 2022 (2 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
21 June 2022 | Termination of appointment of Martin Henry John Connaughton as a director on 21 June 2022 (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
13 May 2021 | Appointment of Mr David Ian Lewis as a director on 13 May 2021 (2 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 November 2018 | Registration of a charge with Charles court order to extend. Charge code 015026340014, created on 8 October 2014 (32 pages) |
2 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
9 October 2014 | Registration of charge 015026340013, created on 8 October 2014 (29 pages) |
9 October 2014 | Registration of charge 015026340013, created on 8 October 2014 (29 pages) |
9 October 2014 | Registration of charge 015026340013, created on 8 October 2014 (29 pages) |
8 October 2014 | Satisfaction of charge 10 in full (2 pages) |
8 October 2014 | Satisfaction of charge 8 in full (1 page) |
8 October 2014 | Satisfaction of charge 11 in full (2 pages) |
8 October 2014 | Satisfaction of charge 12 in full (1 page) |
8 October 2014 | Satisfaction of charge 8 in full (1 page) |
8 October 2014 | Satisfaction of charge 12 in full (1 page) |
8 October 2014 | Satisfaction of charge 10 in full (2 pages) |
8 October 2014 | Satisfaction of charge 11 in full (2 pages) |
29 April 2014 | Termination of appointment of Bryan Slater as a director (1 page) |
29 April 2014 | Termination of appointment of Bryan Slater as a director (1 page) |
28 April 2014 | Appointment of Mr Bryan Hilton Slater as a director (2 pages) |
28 April 2014 | Appointment of Mr Bryan Hilton Slater as a director (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
9 August 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
9 August 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
4 June 2013 | Termination of appointment of Stuart Bromley as a director (1 page) |
4 June 2013 | Termination of appointment of Stuart Bromley as a director (1 page) |
6 January 2013 | Accounts for a small company made up to 31 August 2011 (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 August 2011 (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Termination of appointment of Brigid Cole as a director (1 page) |
29 March 2012 | Termination of appointment of Brigid Cole as a director (1 page) |
29 March 2012 | Termination of appointment of Brigid Cole as a secretary (1 page) |
29 March 2012 | Termination of appointment of Brigid Cole as a secretary (1 page) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
28 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
8 February 2011 | Director's details changed for Martin Henry John Connaughton on 31 December 2010 (2 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Director's details changed for Martin Henry John Connaughton on 31 December 2010 (2 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Appointment of Mr Stuart Bromley as a director (2 pages) |
18 January 2011 | Appointment of Mr Stuart Bromley as a director (2 pages) |
11 January 2011 | Termination of appointment of Ronald Smith as a director (1 page) |
11 January 2011 | Termination of appointment of Ronald Smith as a director (1 page) |
16 April 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
16 April 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
12 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register inspection address has been changed from Limefield House Limefield Brow Bury Lancashire BL9 6QS England (1 page) |
11 March 2010 | Register inspection address has been changed from Limefield House Limefield Brow Bury Lancashire BL9 6QS England (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Director's details changed for Brigid Ann Cole on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Roy Harry Cole on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Roy Harry Cole on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Brigid Ann Cole on 1 October 2009 (1 page) |
7 January 2010 | Secretary's details changed for Brigid Ann Cole on 1 October 2009 (1 page) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Brigid Ann Cole on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Brigid Ann Cole on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Ronald Smith on 1 October 2009 (2 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Roy Harry Cole on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Brigid Ann Cole on 1 October 2009 (1 page) |
7 January 2010 | Director's details changed for Ronald Smith on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Ronald Smith on 1 October 2009 (2 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from old green dene cottage, green dene, east horsley leatherhead KT24 5TB (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from old green dene cottage, green dene, east horsley leatherhead KT24 5TB (1 page) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: limefield house 91 the avenue sale cheshire M33 4GA (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: limefield house 91 the avenue sale cheshire M33 4GA (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 June 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
26 June 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
16 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
16 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
28 February 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
28 February 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
2 February 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 June 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
4 June 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Accounts for a medium company made up to 31 August 2001 (17 pages) |
24 May 2002 | Accounts for a medium company made up to 31 August 2001 (17 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
24 January 2002 | Return made up to 31/12/01; full list of members
|
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2001 | Particulars of mortgage/charge (4 pages) |
13 December 2001 | Particulars of mortgage/charge (4 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
7 March 2001 | Accounts for a medium company made up to 31 August 2000 (14 pages) |
7 March 2001 | Accounts for a medium company made up to 31 August 2000 (14 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2001 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
1 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
19 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members
|
5 February 1998 | Return made up to 31/12/97; full list of members
|
26 January 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
18 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 August 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 158 woodhouse lane sale cheshire M33 4LN (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 158 woodhouse lane sale cheshire M33 4LN (1 page) |
20 August 1996 | Secretary's particulars changed (1 page) |
11 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
11 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
11 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 December 1994 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 December 1994 | Accounts for a small company made up to 31 August 1994 (7 pages) |
11 March 1994 | Particulars of mortgage/charge (4 pages) |
11 March 1994 | Particulars of mortgage/charge (4 pages) |
26 January 1994 | Accounts for a small company made up to 31 August 1993 (6 pages) |
26 January 1994 | Accounts for a small company made up to 31 August 1993 (6 pages) |
10 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
10 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
1 March 1993 | Return made up to 31/12/92; full list of members
|
1 March 1993 | Return made up to 31/12/92; full list of members
|
26 March 1992 | Accounts for a small company made up to 31 August 1991 (6 pages) |
26 March 1992 | Accounts for a small company made up to 31 August 1991 (6 pages) |
17 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
17 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
18 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
18 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
1 March 1991 | Accounts for a small company made up to 31 August 1990 (5 pages) |
1 March 1991 | Accounts for a small company made up to 31 August 1990 (5 pages) |
7 January 1991 | Particulars of mortgage/charge (4 pages) |
7 January 1991 | Particulars of mortgage/charge (4 pages) |
7 January 1991 | Particulars of mortgage/charge (4 pages) |
7 January 1991 | Particulars of mortgage/charge (4 pages) |
9 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
26 February 1990 | Accounts for a small company made up to 31 August 1989 (5 pages) |
26 February 1990 | Accounts for a small company made up to 31 August 1989 (5 pages) |
26 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
18 January 1989 | Accounts for a small company made up to 30 June 1988 (5 pages) |
18 January 1989 | Return made up to 31/12/88; full list of members (5 pages) |
18 January 1989 | Accounts for a small company made up to 30 June 1988 (5 pages) |
18 January 1989 | Return made up to 31/12/88; full list of members (5 pages) |
23 January 1988 | Return made up to 09/11/87; full list of members (4 pages) |
23 January 1988 | Return made up to 09/11/87; full list of members (4 pages) |
13 November 1987 | Accounts for a small company made up to 30 June 1986 (4 pages) |
13 November 1987 | Return made up to 31/12/86; full list of members (4 pages) |
13 November 1987 | Return made up to 31/12/86; full list of members (4 pages) |
13 November 1987 | Accounts for a small company made up to 30 June 1986 (4 pages) |
12 July 1986 | Accounts for a small company made up to 30 June 1985 (4 pages) |
12 July 1986 | Return made up to 31/12/85; full list of members (4 pages) |
12 July 1986 | Return made up to 31/12/85; full list of members (4 pages) |
12 July 1986 | Accounts for a small company made up to 30 June 1985 (4 pages) |
26 February 1985 | Accounts made up to 30 June 1984 (4 pages) |
26 February 1985 | Annual return made up to 31/12/84 (3 pages) |
26 February 1985 | Annual return made up to 31/12/84 (3 pages) |
26 February 1985 | Accounts made up to 30 June 1984 (4 pages) |
17 July 1984 | Annual return made up to 31/12/83 (3 pages) |
17 July 1984 | Accounts made up to 30 June 1983 (6 pages) |
17 July 1984 | Annual return made up to 31/12/83 (3 pages) |
17 July 1984 | Accounts made up to 30 June 1983 (6 pages) |
9 April 1983 | Annual return made up to 31/12/82 (4 pages) |
9 April 1983 | Accounts made up to 30 June 1982 (8 pages) |
9 April 1983 | Accounts made up to 30 June 1982 (8 pages) |
9 April 1983 | Annual return made up to 31/12/82 (4 pages) |
8 April 1983 | Annual return made up to 31/12/81 (4 pages) |
8 April 1983 | Accounts made up to 30 June 1981 (8 pages) |
8 April 1983 | Annual return made up to 31/12/81 (4 pages) |
8 April 1983 | Accounts made up to 30 June 1981 (8 pages) |