Deakins Mill Way
Bolton
BL7 9RP
Director Name | Mrs Joan Farnworth |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A9b Deakins Business Park Deakins Mill Way Bolton BL7 9RP |
Director Name | Paul Michael Dobson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2000(18 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Unit A9b Deakins Business Park Deakins Mill Way Bolton BL7 9RP |
Director Name | Mr John Matthew Farnworth |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2000(18 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A9b Deakins Business Park Deakins Mill Way Bolton BL7 9RP |
Secretary Name | Mr John Matthew Farnworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(18 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A9b Deakins Business Park Deakins Mill Way Bolton BL7 9RP |
Director Name | Mr Joshua Alexander Turner |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Unit A9b Deakins Business Park Deakins Mill Way Bolton BL7 9RP |
Secretary Name | Mr John Swarsbrick |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Davenport Fold Road Harwood Bolton Lancashire BL2 4HA |
Website | millfieldestates.com |
---|---|
Telephone | 01204 377580 |
Telephone region | Bolton |
Registered Address | Unit A9b Deakins Business Park Deakins Mill Way Bolton BL7 9RP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | W.m.l. Industrial Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Douglas John Farnworth 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,531,341 |
Cash | £1,139,476 |
Current Liabilities | £11,289,610 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
9 August 1985 | Delivered on: 17 August 1985 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at helmshore station helmshore rossendale lancashire title no la 430919. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
---|---|
11 February 1985 | Delivered on: 23 February 1985 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the southwest of hall street blackburn lancashire. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
23 June 1983 | Delivered on: 24 June 1983 Persons entitled: Williams & Glyn's 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: Unit F. boundary industrial estate millfield road, bolton greater manchester title no gm 181738. together will all fixtures whatsoever now or at any time hereafter affixed or attached to the property of any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
23 June 1983 | Delivered on: 24 June 1983 Persons entitled: Williams & Glyn's 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: Unit C1 and C2 boundry industrial estate millfield road bolton great manchester title no gm 181738 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
21 December 1982 | Delivered on: 27 January 1983 Persons entitled: Williams & Glyn's Bank PLC Classification: Standard security registered at sasines on 21/1/83 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A plot of ground extending to 0.33 acres or thereby lying within the lands of headwell dunfermline county of fife. Outstanding |
13 April 2023 | Delivered on: 21 April 2023 Persons entitled: Santander UK PLC (2294747) Classification: A registered charge Particulars: All that leasehold land and property known as the former library building cornhill, bury st edmunds. And registered at hm land registry under (title number SK134494.. For further details of properties charged please refer to the deed. Outstanding |
25 March 2021 | Delivered on: 29 March 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as, site bt 76/73 arcot court, nelson park, cramlington (NE23 1BB), registered at hm land registry with title number ND141811; the freehold property known as, land at the north east side of millfield road, bolton, registered at hm land registry with title number GM144218; the freehold property known as, land and buildings on the north side of bury road, registered at hm land registry with title number GM553518; the freehold property known as, harewood house, union road, bolton (BL2 2HE), registered at hm land registry with title number GM36527; the freehold property known as, land and buildings on the north side of firwood lane, bolton, registered at hm land registry with title number MAN90333; the freehold property known as, unit 11, lodge bank, crown lane, horwich (BL6 5HY), registered at hm land registry with title number MAN51218; the leasehold property known as, rapier house, colima avenue, sunderland enterprise park, sunderland (SR5 3XB), registered at hm land registry with title number TY453692; the leasehold, 8 chequer street, st albans (AL1 3XZ), registered at hm land registry with title number HD555292; the leasehold property known as, 49 and 50 south molton street, london, W1K 5LH, registered at hm land registry with title number NGL571958. Outstanding |
24 June 2016 | Delivered on: 5 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ground floor and basement of 8 chequer street, st albans, hertfordshire AL1 3XZ. Outstanding |
22 July 2015 | Delivered on: 28 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings on the north side of bury road and land on the north east side of millfield road, bolton, land registry title numbers GM553518 and GM144218. Outstanding |
6 July 2007 | Delivered on: 12 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at thickelford road bolton t/no GM685971 (part). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 March 1982 | Delivered on: 23 March 1982 Persons entitled: Williams & Glyn's 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: All that plot leasehold land known as unit e boundary industrial estate mellfield road bolton greater manchester title nos la 315266 and gm 144218 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Outstanding |
23 December 2005 | Delivered on: 11 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site bt 76/73 arcot court nelson park cramlington t/no ND141811. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 December 2005 | Delivered on: 11 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit d site 2 sunderland enterprise park sunderland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 March 2005 | Delivered on: 6 April 2005 Persons entitled: Sulivan Road Properties Limited Classification: Legal charge Secured details: £38,448 due or to become due from the company to the chargee. Particulars: The sum of £38,448 placed in an interest bearing deposit account. Outstanding |
29 April 2003 | Delivered on: 2 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land on the north east side of union road bolton t/no GM36527. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 February 2002 | Delivered on: 26 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from w m l industrial holdings limited to the chargee on any account whatsoever. Particulars: Property k/a 55,57 and 59 newhall street birmingham B3 3RB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 July 2001 | Delivered on: 26 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 49 and 50 south molton street london t/n NGL571958. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 January 2001 | Delivered on: 23 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a neville house littlewood street birmingham t/no: WM310055. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 November 1991 | Delivered on: 28 November 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north side of bury rd. Bolton title no gm 553518 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
22 January 1988 | Delivered on: 28 January 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the south west side of hall street, blackburn, lancashire, title no. La 512806 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
9 March 1982 | Delivered on: 13 March 1982 Persons entitled: Williams & Glyn's Bank LTD. 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 bookdebts uncalled capital land and buildings on the west side of millfield road, bolton title no gm 151738. land on the east side of millfield road, bolton title no gm 185343 land situate in shiffnall street and saville street, bolton title no la 342293. Outstanding |
30 May 1985 | Delivered on: 11 June 1985 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings to the south west side of hall street blackburn lancashire title no. La 194275 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by SECTION5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
18 March 1982 | Delivered on: 23 March 1982 Satisfied on: 6 July 1999 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H all that property known as marine cottage nefyn gwynedd. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
18 April 2002 | Delivered on: 19 April 2002 Satisfied on: 3 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55, 57 & 59 newhall street birmingham B3 3RB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
22 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
21 April 2023 | Registration of charge 015635590024, created on 13 April 2023 (40 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
20 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
6 December 2021 | Appointment of Mr Joshua Alexander Turner as a director on 6 December 2021 (2 pages) |
26 October 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
22 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
16 April 2021 | Resolutions
|
9 April 2021 | Satisfaction of charge 6 in full (1 page) |
9 April 2021 | Satisfaction of charge 5 in full (1 page) |
9 April 2021 | Satisfaction of charge 11 in full (1 page) |
1 April 2021 | Satisfaction of charge 2 in full (1 page) |
1 April 2021 | Satisfaction of charge 13 in full (1 page) |
1 April 2021 | Satisfaction of charge 20 in full (1 page) |
1 April 2021 | Satisfaction of charge 015635590021 in full (1 page) |
1 April 2021 | Satisfaction of charge 16 in full (1 page) |
1 April 2021 | Satisfaction of charge 1 in full (1 page) |
1 April 2021 | Satisfaction of charge 015635590022 in full (1 page) |
1 April 2021 | Satisfaction of charge 18 in full (1 page) |
1 April 2021 | Satisfaction of charge 19 in full (1 page) |
29 March 2021 | Registration of charge 015635590023, created on 25 March 2021 (52 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
6 October 2020 | Satisfaction of charge 17 in full (1 page) |
8 September 2020 | Satisfaction of charge 10 in full (1 page) |
8 September 2020 | Satisfaction of charge 9 in full (2 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
8 September 2020 | Satisfaction of charge 14 in full (2 pages) |
8 September 2020 | Satisfaction of charge 7 in full (2 pages) |
8 September 2020 | Satisfaction of charge 4 in full (1 page) |
15 April 2020 | Registered office address changed from Homespares Centres Limited Firwood Industrial Estate Thicketford Road Bolton Bolton BL2 3TR England to Unit a9B Deakins Business Park Deakins Mill Way Bolton BL7 9RP on 15 April 2020 (1 page) |
28 November 2019 | Registered office address changed from Harewood House, Union Road Bolton Lancashire BL2 2HE to Homespares Centres Limited Firwood Industrial Estate Thicketford Road Bolton Bolton BL2 3TR on 28 November 2019 (1 page) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
16 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
1 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
18 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
17 January 2017 | Satisfaction of charge 12 in full (4 pages) |
17 January 2017 | Satisfaction of charge 12 in full (4 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
5 July 2016 | Registration of charge 015635590022, created on 24 June 2016 (8 pages) |
5 July 2016 | Registration of charge 015635590022, created on 24 June 2016 (8 pages) |
24 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
10 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
28 July 2015 | Registration of charge 015635590021, created on 22 July 2015 (8 pages) |
28 July 2015 | Registration of charge 015635590021, created on 22 July 2015 (8 pages) |
9 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
15 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 September 2013 | Director's details changed for Paul Michael Dobson on 12 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr John Matthew Farnworth on 12 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Mrs Joan Farnworth on 12 September 2013 (2 pages) |
12 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Mrs Joan Farnworth on 12 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Douglas John Farnworth on 12 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr John Matthew Farnworth on 12 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Douglas John Farnworth on 12 September 2013 (2 pages) |
12 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Paul Michael Dobson on 12 September 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Mr John Matthew Farnworth on 12 September 2013 (1 page) |
12 September 2013 | Secretary's details changed for Mr John Matthew Farnworth on 12 September 2013 (1 page) |
25 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
31 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
8 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Paul Michael Dobson on 25 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Paul Michael Dobson on 25 August 2010 (2 pages) |
25 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
9 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: millfield house boundary industrial estate millfield road bolton BL2 6QY (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: millfield house boundary industrial estate millfield road bolton BL2 6QY (1 page) |
18 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2006 | Return made up to 28/08/06; full list of members
|
16 October 2006 | Return made up to 28/08/06; full list of members
|
17 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
17 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Return made up to 28/08/05; full list of members (8 pages) |
5 October 2005 | Return made up to 28/08/05; full list of members (8 pages) |
17 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Return made up to 28/08/04; full list of members (8 pages) |
21 October 2004 | Return made up to 28/08/04; full list of members (8 pages) |
1 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
14 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
26 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
3 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
26 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
15 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Return made up to 28/08/00; full list of members
|
25 September 2000 | Return made up to 28/08/00; full list of members
|
18 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed;new director appointed (3 pages) |
7 April 2000 | New secretary appointed;new director appointed (3 pages) |
7 April 2000 | Secretary resigned (1 page) |
4 October 1999 | Return made up to 28/08/99; full list of members (7 pages) |
4 October 1999 | Return made up to 28/08/99; full list of members (7 pages) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 September 1998 | Return made up to 28/08/98; full list of members (7 pages) |
14 September 1998 | Return made up to 28/08/98; full list of members (7 pages) |
6 October 1997 | Return made up to 28/08/97; full list of members (7 pages) |
6 October 1997 | Return made up to 28/08/97; full list of members (7 pages) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 September 1996 | Return made up to 28/08/96; full list of members
|
3 September 1996 | Return made up to 28/08/96; full list of members
|
27 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 September 1995 | Return made up to 28/08/95; full list of members (10 pages) |
5 September 1995 | Return made up to 28/08/95; full list of members (10 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
22 May 1981 | Certificate of incorporation (1 page) |
22 May 1981 | Certificate of incorporation (1 page) |