Salford
M3 5FS
Director Name | Mr Simon Tennant Barker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Secretary Name | Mr Matthew Pettit |
---|---|
Status | Current |
Appointed | 23 August 2016(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Director Name | Mr Andreas Vanezi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(39 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Director Name | Mr Thomas Martin Victor Cripps |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | Spring Farm House Martins Corner Hambledon Waterlooville Hampshire PO7 4RA |
Secretary Name | Hazel Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 70b Melbury Gardens Raynes Park London SW20 0DN |
Secretary Name | Kyra Jane Mathers |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(11 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 1 Queensmead Stokesheath Road Oxshott Leatherhead Surrey KT22 0PN |
Secretary Name | Kyra Jane Mathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(11 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 1 Queensmead Stokesheath Road Oxshott Leatherhead Surrey KT22 0PN |
Secretary Name | Mr Thomas Martin Victor Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(11 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | Spring Farm House Martins Corner Hambledon Waterlooville Hampshire PO7 4RA |
Secretary Name | Alys Petra Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(17 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | 1 Charlton On The Hill Charlton Marshall Blandford Forum Dorset DT11 9NR |
Director Name | Stephen Barter |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 February 2008) |
Role | Sales Director |
Correspondence Address | 3 Heather Lodge Leigh Corner Cobham Surrey KT11 2RD |
Website | crmlogistics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01634 290222 |
Telephone region | Medway |
Registered Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
225k at £1 | Crm Hdgs Limited 99.96% Ordinary |
---|---|
90 at £1 | Crm Hdgs Limited 0.04% Ordinary B |
Year | 2014 |
---|---|
Turnover | £39,708,180 |
Gross Profit | £4,066,741 |
Net Worth | £3,391,060 |
Cash | £352,377 |
Current Liabilities | £21,366,259 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
18 November 2013 | Delivered on: 21 November 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 September 2010 | Delivered on: 15 September 2010 Satisfied on: 7 December 2013 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
3 November 2005 | Delivered on: 4 November 2005 Satisfied on: 7 December 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
3 November 2005 | Delivered on: 4 November 2005 Satisfied on: 7 December 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. See the mortgage charge document for full details. Fully Satisfied |
8 August 2005 | Delivered on: 9 August 2005 Satisfied on: 7 December 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 January 2004 | Delivered on: 14 January 2004 Satisfied on: 11 October 2007 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 other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 July 2003 | Delivered on: 8 August 2003 Satisfied on: 28 October 2005 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company. Fully Satisfied |
22 October 1990 | Delivered on: 31 October 1990 Satisfied on: 11 October 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or glendale s/s limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 May 1984 | Delivered on: 7 June 1984 Satisfied on: 15 January 1991 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 undertaking and all property and assets present and future including book and all other debts uncalled capital. Fully Satisfied |
10 February 2021 | Change of details for Crm Hdgs Limited as a person with significant control on 1 April 2017 (2 pages) |
---|---|
8 February 2021 | Director's details changed for Mr Charles Rodney Mathers on 1 January 2020 (2 pages) |
8 February 2021 | Full accounts made up to 31 May 2020 (30 pages) |
2 December 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
27 February 2020 | Full accounts made up to 31 May 2019 (32 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 5 March 2019 (1 page) |
6 December 2018 | Full accounts made up to 31 May 2018 (32 pages) |
22 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
9 March 2018 | Full accounts made up to 31 May 2017 (28 pages) |
2 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 May 2017 | Director's details changed for Mr Simon Tennant Barker on 30 April 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Simon Tennant Barker on 30 April 2017 (2 pages) |
14 December 2016 | Full accounts made up to 31 May 2016 (27 pages) |
14 December 2016 | Full accounts made up to 31 May 2016 (27 pages) |
11 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
23 August 2016 | Appointment of Mr Matthew Pettit as a secretary on 23 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Alys Petra Rose as a secretary on 23 August 2016 (1 page) |
23 August 2016 | Appointment of Mr Matthew Pettit as a secretary on 23 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Alys Petra Rose as a secretary on 23 August 2016 (1 page) |
19 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
6 December 2015 | Full accounts made up to 31 May 2015 (23 pages) |
6 December 2015 | Full accounts made up to 31 May 2015 (23 pages) |
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 December 2014 | Full accounts made up to 31 May 2014 (24 pages) |
30 December 2014 | Full accounts made up to 31 May 2014 (24 pages) |
11 November 2014 | Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
2 May 2014 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 2 May 2014 (1 page) |
11 February 2014 | Full accounts made up to 31 May 2013 (25 pages) |
11 February 2014 | Full accounts made up to 31 May 2013 (25 pages) |
7 December 2013 | Satisfaction of charge 8 in full (4 pages) |
7 December 2013 | Satisfaction of charge 6 in full (4 pages) |
7 December 2013 | Satisfaction of charge 6 in full (4 pages) |
7 December 2013 | Satisfaction of charge 7 in full (4 pages) |
7 December 2013 | Satisfaction of charge 5 in full (4 pages) |
7 December 2013 | Satisfaction of charge 8 in full (4 pages) |
7 December 2013 | Satisfaction of charge 5 in full (4 pages) |
7 December 2013 | Satisfaction of charge 7 in full (4 pages) |
21 November 2013 | Registration of charge 016453340009 (24 pages) |
21 November 2013 | Registration of charge 016453340009 (24 pages) |
31 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
17 January 2013 | Full accounts made up to 31 May 2012 (22 pages) |
17 January 2013 | Full accounts made up to 31 May 2012 (22 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Full accounts made up to 31 May 2011 (18 pages) |
22 November 2011 | Full accounts made up to 31 May 2011 (18 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Full accounts made up to 31 May 2010 (15 pages) |
4 February 2011 | Full accounts made up to 31 May 2010 (15 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 January 2010 | Amended full accounts made up to 31 May 2009 (15 pages) |
20 January 2010 | Amended full accounts made up to 31 May 2009 (15 pages) |
24 December 2009 | Full accounts made up to 31 May 2009 (15 pages) |
24 December 2009 | Full accounts made up to 31 May 2009 (15 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Charles Rodney Mathers on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Charles Rodney Mathers on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Charles Rodney Mathers on 1 October 2009 (2 pages) |
23 February 2009 | Full accounts made up to 31 May 2008 (15 pages) |
23 February 2009 | Full accounts made up to 31 May 2008 (15 pages) |
31 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
31 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Location of register of members (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
26 November 2007 | Ad 20/11/07--------- £ si 90@1=90 £ ic 225000/225090 (2 pages) |
26 November 2007 | Ad 20/11/07--------- £ si 90@1=90 £ ic 225000/225090 (2 pages) |
26 November 2007 | Nc inc already adjusted 20/11/07 (1 page) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
26 November 2007 | Nc inc already adjusted 20/11/07 (1 page) |
25 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
25 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
16 October 2007 | Full accounts made up to 31 May 2007 (15 pages) |
16 October 2007 | Full accounts made up to 31 May 2007 (15 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Full accounts made up to 31 May 2006 (16 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (16 pages) |
13 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
13 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
4 April 2006 | Full accounts made up to 31 May 2005 (14 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (14 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Return made up to 01/10/05; full list of members (8 pages) |
1 November 2005 | Return made up to 01/10/05; full list of members (8 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Full accounts made up to 31 May 2004 (14 pages) |
26 May 2005 | Full accounts made up to 31 May 2004 (14 pages) |
29 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (14 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (14 pages) |
14 January 2004 | Particulars of mortgage/charge (9 pages) |
14 January 2004 | Particulars of mortgage/charge (9 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members
|
27 October 2003 | Return made up to 01/10/03; full list of members
|
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: the coach house farm laneer ashtead surrey KT21 1LU (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: the coach house farm laneer ashtead surrey KT21 1LU (1 page) |
14 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
8 March 2002 | Full accounts made up to 31 May 2001 (14 pages) |
8 March 2002 | Full accounts made up to 31 May 2001 (14 pages) |
29 January 2002 | Return made up to 01/10/01; full list of members (7 pages) |
29 January 2002 | Return made up to 01/10/01; full list of members (7 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (14 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (14 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members
|
13 October 2000 | Return made up to 01/10/00; full list of members
|
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
8 December 1999 | Return made up to 01/10/99; change of members (6 pages) |
8 December 1999 | Return made up to 01/10/99; change of members (6 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (14 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (14 pages) |
23 November 1998 | Return made up to 01/10/98; no change of members
|
23 November 1998 | Return made up to 01/10/98; no change of members
|
7 January 1998 | Full accounts made up to 31 May 1997 (14 pages) |
7 January 1998 | Full accounts made up to 31 May 1997 (14 pages) |
23 December 1997 | Return made up to 01/10/97; full list of members
|
23 December 1997 | Return made up to 01/10/97; full list of members
|
12 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
12 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | New secretary appointed (2 pages) |
6 November 1996 | Return made up to 01/10/96; no change of members
|
6 November 1996 | Return made up to 01/10/96; no change of members
|
22 December 1995 | Full accounts made up to 31 May 1995 (13 pages) |
22 December 1995 | Full accounts made up to 31 May 1995 (13 pages) |
15 December 1995 | Return made up to 01/10/95; full list of members
|
15 December 1995 | Return made up to 01/10/95; full list of members
|
24 May 1995 | Auditor's resignation (4 pages) |
24 May 1995 | Auditor's resignation (4 pages) |
9 November 1994 | Full accounts made up to 31 May 1994 (14 pages) |
9 November 1994 | Full accounts made up to 31 May 1994 (14 pages) |
10 June 1994 | Ad 22/04/94--------- £ si 150000@1=150000 £ ic 75000/225000 (2 pages) |
10 June 1994 | Ad 22/04/94--------- £ si 150000@1=150000 £ ic 75000/225000 (2 pages) |
26 May 1994 | Resolutions
|
26 May 1994 | Resolutions
|
26 May 1994 | £ nc 75000/225000 22/04/94 (1 page) |
26 May 1994 | £ nc 75000/225000 22/04/94 (1 page) |
26 May 1994 | Resolutions
|
9 November 1992 | Full accounts made up to 31 May 1992 (11 pages) |
9 November 1992 | Full accounts made up to 31 May 1992 (11 pages) |
5 January 1992 | Resolutions
|
5 January 1992 | Resolutions
|
21 November 1991 | Ad 01/11/91--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
21 November 1991 | £ nc 50000/75000 01/11/91 (1 page) |
21 November 1991 | Ad 01/11/91--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
21 November 1991 | £ nc 50000/75000 01/11/91 (1 page) |
24 October 1991 | Full accounts made up to 31 May 1991 (11 pages) |
24 October 1991 | Full accounts made up to 31 May 1991 (11 pages) |
15 January 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1990 | Particulars of mortgage/charge (3 pages) |
31 October 1990 | Particulars of mortgage/charge (3 pages) |
23 August 1990 | Full accounts made up to 31 May 1990 (10 pages) |
23 August 1990 | Full accounts made up to 31 May 1990 (10 pages) |
16 January 1990 | Full accounts made up to 31 May 1989 (10 pages) |
16 January 1990 | Full accounts made up to 31 May 1989 (10 pages) |
8 November 1988 | Full accounts made up to 31 May 1988 (13 pages) |
8 November 1988 | Full accounts made up to 31 May 1988 (13 pages) |
20 January 1988 | Full accounts made up to 31 May 1987 (10 pages) |
20 January 1988 | Full accounts made up to 31 May 1987 (10 pages) |
31 January 1987 | Full accounts made up to 31 May 1986 (10 pages) |
31 January 1987 | Full accounts made up to 31 May 1986 (10 pages) |
28 February 1986 | Accounts made up to 31 May 1985 (11 pages) |
28 February 1986 | Accounts made up to 31 May 1985 (11 pages) |
31 January 1984 | Company name changed\certificate issued on 31/01/84 (2 pages) |
31 January 1984 | Company name changed\certificate issued on 31/01/84 (2 pages) |
22 June 1982 | Certificate of incorporation (1 page) |
22 June 1982 | Certificate of incorporation (1 page) |