Premier House Tame Street
Stalybridge
Cheshire
SK15 1ST
Director Name | Mr Graham Richard Norfolk |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2011(31 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tameside Freight Terminal Premier House Tame Street Stalybridge Cheshire SK15 1ST |
Director Name | Mr Peter Richard Fields |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2011(31 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tameside Freight Terminal Premier House Tame Street Stalybridge Cheshire SK15 1ST |
Director Name | Mr Daniel Ernest Bailey |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(11 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 23 December 2011) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 22 Highcroft Hyde Cheshire SK14 5LE |
Director Name | Mr Ernest Bailey |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(11 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 23 December 2011) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 19 West Park Gee Cross Hyde Cheshire SK14 5EW |
Director Name | Susan Joyce Bailey |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(11 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 23 December 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 19 West Park Hyde Cheshire SK14 5EW |
Director Name | Mr Harry Charles Moore |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 February 1999) |
Role | Chartered Secretary |
Correspondence Address | 6 Woodlands Close Stalybridge Cheshire SK15 2SH |
Secretary Name | Susan Joyce Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(11 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 West Park Hyde Cheshire SK14 5EW |
Director Name | Graham Robert Bailey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 October 2006) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Moss Side Farm Moss Lane Ashton Under Lyne Lancashire OL7 9LA |
Website | www.bayfreight.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 3388700 |
Telephone region | Manchester |
Registered Address | Tameside Freight Terminal Premier House Tame Street Stalybridge Cheshire SK15 1ST |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
22.5k at £1 | Kinaxia LTD 45.00% Ordinary B |
---|---|
17.5k at £1 | Kinaxia LTD 35.00% Ordinary C |
10k at £1 | Kinaxia LTD 20.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,375,710 |
Gross Profit | £1,381,587 |
Net Worth | £2,333,620 |
Cash | £47,551 |
Current Liabilities | £1,594,270 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
23 December 2011 | Delivered on: 10 January 2012 Satisfied on: 3 June 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
23 December 2011 | Delivered on: 7 January 2012 Satisfied on: 3 June 2015 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 November 2006 | Delivered on: 15 November 2006 Satisfied on: 14 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land & buildings at premier house, tame street, stalybridge, ashton under lyne t/no GM598719. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
18 March 1998 | Delivered on: 21 March 1998 Satisfied on: 9 January 2012 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on receivables and related rights Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts ("the agreement") or otherwise. Particulars: Fixed equitable charge: all receivables (as defined in the agreement) purchased or purported to be purchased by the chargee pursuant to the agreement which fail to vest effectively and absolutely in the chargee for any reason and all title property right or interest in any goods to which the factored receivables relate. Fully Satisfied |
7 December 1992 | Delivered on: 11 December 1992 Satisfied on: 2 June 1995 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £56,292.48 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurance.please see doc M187C for full details. Fully Satisfied |
30 March 1992 | Delivered on: 2 April 1992 Satisfied on: 9 January 2012 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 supplemental to a fixed & floating charge dated 29TH may 1984. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company;and all patents patent applications inventions trade marks trade names. Please see M73C for full details. Fully Satisfied |
6 March 1992 | Delivered on: 9 March 1992 Satisfied on: 9 January 2012 Persons entitled: Midland 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: Land at tame street stalybridge tameside greater manchester together with all fixtures and fittings and the benefit of all rights licences and the goodwill of the mortgagor in relation to the business. Fully Satisfied |
6 February 1985 | Delivered on: 19 February 1985 Satisfied on: 9 January 2012 Persons entitled: Midland 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: Land and buildings on the s/w side of tame street, stalybridge, cheshire, k/a premier mill. Tn: gm 357646. Fully Satisfied |
29 May 1984 | Delivered on: 5 June 1984 Satisfied on: 9 January 2012 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 and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled. Fully Satisfied |
3 March 2022 | Delivered on: 8 March 2022 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Outstanding |
17 December 2021 | Delivered on: 22 December 2021 Persons entitled: Sanne Fiduciary Services Limited for Itself and as Security Agent. Classification: A registered charge Particulars: Leasehold with title number MAN195548 at tameside freight terminal, tame street, staybridge, cheshire SK15 1ST. Outstanding |
5 April 2019 | Delivered on: 12 April 2019 Persons entitled: Sanne Fiduciary Services Limited (As Security Agent) Classification: A registered charge Particulars: The leasehold property known as tameside freight terminal, tame street, stalybridge, cheshire SK15 1ST registered at the land registry under title number MAN195548. Outstanding |
4 October 2018 | Delivered on: 16 October 2018 Persons entitled: Sanne Fiduciary Services Limied (As Security Agent) Classification: A registered charge Particulars: Leasehold property known as tameside freight terminal, tame street, stalybridge, cheshire SK15 1ST registered at the land registry under tn MAN195548. Outstanding |
7 June 2017 | Delivered on: 7 June 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
7 June 2017 | Delivered on: 7 June 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
2 February 2017 | Delivered on: 8 February 2017 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Particulars: Leasehold with address tameside freight terminal, tame street, stalybridge, cheshire SK15 1ST, and with title number MAN195548. For more details please refer to instrument. Outstanding |
11 March 2015 | Delivered on: 13 March 2015 Persons entitled: Sanne Fiduciary Services Limited as the Security Agent Classification: A registered charge Particulars: Bay freight limited, leasehold with address tameside freight terminal, tame street, stalybridge, cheshire SK15 1ST, and with title number MAN195548. For more details please refer to the instrument. Outstanding |
27 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
7 July 2023 | Termination of appointment of Daniel Ernest Bailey as a director on 1 October 2021 (1 page) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
24 August 2022 | Full accounts made up to 31 December 2021 (23 pages) |
15 March 2022 | Satisfaction of charge 015067100014 in full (1 page) |
15 March 2022 | Satisfaction of charge 015067100010 in full (1 page) |
15 March 2022 | Satisfaction of charge 015067100016 in full (1 page) |
15 March 2022 | Satisfaction of charge 015067100011 in full (1 page) |
15 March 2022 | Satisfaction of charge 015067100015 in full (1 page) |
8 March 2022 | Registration of charge 015067100017, created on 3 March 2022 (65 pages) |
22 December 2021 | Registration of charge 015067100016, created on 17 December 2021 (59 pages) |
21 December 2021 | Full accounts made up to 31 December 2020 (24 pages) |
21 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
24 August 2021 | Second filing of Confirmation Statement dated 15 December 2016 (3 pages) |
24 August 2021 | Second filing of Confirmation Statement dated 15 December 2017 (3 pages) |
5 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
2 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
12 April 2019 | Registration of charge 015067100015, created on 5 April 2019 (52 pages) |
27 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
16 October 2018 | Registration of charge 015067100014, created on 4 October 2018 (47 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
2 January 2018 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 15 December 2017 with updates
|
13 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
24 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015067100010 (2 pages) |
24 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015067100010 (2 pages) |
24 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015067100011 (2 pages) |
24 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 015067100011 (2 pages) |
7 June 2017 | Registration of charge 015067100012, created on 7 June 2017 (21 pages) |
7 June 2017 | Registration of charge 015067100012, created on 7 June 2017 (21 pages) |
7 June 2017 | Registration of charge 015067100013, created on 7 June 2017 (10 pages) |
7 June 2017 | Registration of charge 015067100013, created on 7 June 2017 (10 pages) |
8 February 2017 | Registration of charge 015067100011, created on 2 February 2017 (47 pages) |
8 February 2017 | Registration of charge 015067100011, created on 2 February 2017 (47 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
19 December 2016 | 15/12/16 Statement of Capital gbp 50000
|
26 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
16 July 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
16 July 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
3 June 2015 | Satisfaction of charge 8 in full (1 page) |
3 June 2015 | Satisfaction of charge 9 in full (1 page) |
3 June 2015 | Satisfaction of charge 9 in full (1 page) |
3 June 2015 | Satisfaction of charge 8 in full (1 page) |
14 April 2015 | Resolutions
|
14 April 2015 | Resolutions
|
13 March 2015 | Registration of charge 015067100010, created on 11 March 2015 (66 pages) |
13 March 2015 | Registration of charge 015067100010, created on 11 March 2015 (66 pages) |
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
18 August 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
18 August 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
20 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 January 2012 | Appointment of Mr Daniel Ernest Bailey as a director (2 pages) |
20 January 2012 | Appointment of Mr Daniel Ernest Bailey as a director (2 pages) |
19 January 2012 | Annual return made up to 15 December 2010 with a full list of shareholders
|
19 January 2012 | Annual return made up to 15 December 2010 with a full list of shareholders
|
18 January 2012 | Termination of appointment of Daniel Bailey as a director (1 page) |
18 January 2012 | Termination of appointment of Susan Bailey as a secretary (1 page) |
18 January 2012 | Termination of appointment of Ernest Bailey as a director (1 page) |
18 January 2012 | Termination of appointment of Ernest Bailey as a director (1 page) |
18 January 2012 | Termination of appointment of Susan Bailey as a director (1 page) |
18 January 2012 | Termination of appointment of Susan Bailey as a director (1 page) |
18 January 2012 | Termination of appointment of Daniel Bailey as a director (1 page) |
18 January 2012 | Termination of appointment of Susan Bailey as a secretary (1 page) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
10 January 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Appointment of Mr Graham Richard Norfolk as a director (2 pages) |
4 January 2012 | Appointment of Mr Graham Richard Norfolk as a director (2 pages) |
3 January 2012 | Appointment of Mr Peter Fields as a director (2 pages) |
3 January 2012 | Appointment of Mr Peter Fields as a director (2 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 31 July 1985
|
21 December 2011 | Statement of capital following an allotment of shares on 31 July 1985
|
26 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders
|
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders
|
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 August 2010 | Memorandum and Articles of Association (8 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
9 August 2010 | Memorandum and Articles of Association (8 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 January 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
3 January 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Daniel Ernest Bailey on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Susan Joyce Bailey on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Daniel Ernest Bailey on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Susan Joyce Bailey on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Ernest Bailey on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Ernest Bailey on 15 December 2009 (2 pages) |
5 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
10 November 2008 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
10 November 2008 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
28 May 2008 | Accounts for a small company made up to 31 July 2007 (9 pages) |
28 May 2008 | Accounts for a small company made up to 31 July 2007 (9 pages) |
2 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
9 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
31 May 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
31 May 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
3 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
17 May 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
17 May 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
10 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
14 April 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
14 April 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
24 December 2003 | Return made up to 15/12/03; full list of members (8 pages) |
24 December 2003 | Return made up to 15/12/03; full list of members (8 pages) |
30 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
30 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
24 April 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
24 April 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
31 December 2001 | Return made up to 15/12/01; full list of members
|
31 December 2001 | Return made up to 15/12/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
11 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
15 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
15 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
30 December 1998 | Accounts for a small company made up to 1 August 1998 (4 pages) |
30 December 1998 | Accounts for a small company made up to 1 August 1998 (4 pages) |
30 December 1998 | Accounts for a small company made up to 1 August 1998 (4 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Accounts for a small company made up to 2 August 1997 (5 pages) |
6 February 1998 | Accounts for a small company made up to 2 August 1997 (5 pages) |
6 February 1998 | Accounts for a small company made up to 2 August 1997 (5 pages) |
26 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
26 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
22 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 27 July 1996 (5 pages) |
9 January 1997 | Accounts for a small company made up to 27 July 1996 (5 pages) |
30 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
30 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
11 January 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
11 January 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1995 | Return made up to 04/01/95; full list of members
|
5 February 1995 | Return made up to 04/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
11 December 1992 | Particulars of mortgage/charge (4 pages) |
11 December 1992 | Particulars of mortgage/charge (4 pages) |
2 April 1992 | Particulars of mortgage/charge (3 pages) |
2 April 1992 | Particulars of mortgage/charge (3 pages) |
9 March 1992 | Particulars of mortgage/charge (4 pages) |
9 March 1992 | Particulars of mortgage/charge (4 pages) |
25 February 1992 | Amended accounts made up to 28 July 1991 (4 pages) |
25 February 1992 | Amended accounts made up to 28 July 1991 (4 pages) |
29 November 1989 | Return made up to 31/07/89; full list of members (4 pages) |
29 November 1989 | Return made up to 31/07/89; full list of members (4 pages) |
29 September 1989 | Nc inc already adjusted (1 page) |
29 September 1989 | Nc inc already adjusted (1 page) |
29 September 1989 | Wd 20/09/89 ad 27/07/89--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages) |
29 September 1989 | Wd 20/09/89 ad 27/07/89--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages) |
10 November 1988 | Return made up to 31/07/87; full list of members (8 pages) |
10 November 1988 | Return made up to 31/07/87; full list of members (9 pages) |
10 November 1988 | Return made up to 31/07/87; full list of members (8 pages) |
3 March 1988 | Return made up to 31/07/86; full list of members (4 pages) |
3 March 1988 | Return made up to 31/07/86; full list of members (4 pages) |
10 June 1987 | Return made up to 31/07/85; full list of members (4 pages) |
10 June 1987 | Return made up to 31/07/85; full list of members (4 pages) |
8 July 1980 | Incorporation (14 pages) |
8 July 1980 | Incorporation (14 pages) |