St. Martin's Road
Marple Bridge
Stockport
SK6 7BZ
Director Name | Mr Michael John McFarland-Davidson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Lockside Mill St. Martin's Road Marple Bridge Stockport SK6 7BZ |
Secretary Name | Mrs Judith McFarland-Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lockside Mill St. Martin's Road Marple Bridge Stockport SK6 7BZ |
Director Name | Mr Thomas Benjamin McFarland-Davidson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(28 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lockside Mill St. Martins Road Marple Stockport Cheshire SK6 7BZ |
Website | locksidedesign.co.uk |
---|---|
Telephone | 0161 4277721 |
Telephone region | Manchester |
Registered Address | Lockside Mill St. Martin's Road Marple Bridge Stockport SK6 7BZ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
4 at £1 | Nicola J. Maddock 4.00% Ordinary |
---|---|
30 at £1 | Judith Mcfarland-davidson 30.00% Ordinary |
30 at £1 | Michael Mcfarland-davidson 30.00% Ordinary |
22 at £1 | Thomas Mcfarland-davidson 22.00% Ordinary |
2 at £1 | Julie L. Dyer 2.00% Ordinary |
12 at £1 | Andrew Northover 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,143,502 |
Current Liabilities | £81,187 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
3 March 1994 | Delivered on: 9 March 1994 Satisfied on: 3 May 2013 Persons entitled: Cheshire Building Society Classification: Further charge Secured details: £ 70,000 due or to become due from the company to the chargee. Particulars: Land and buildings on north side of manchester road, hyde, greater manchester k/a wharfingers warehouse, manchester road, aforesaid. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 February 1994 | Delivered on: 4 February 1994 Satisfied on: 3 May 2013 Persons entitled: Cheshire Building Society Classification: Further charge Secured details: £ 50,000 due or to become due from the company to the chargee. Particulars: Land and buildings on north side of manchester road, hyde, greater manchester k/a wharfingers warehouse, manchester road aforesaid. See the mortgage charge document for full details. Fully Satisfied |
9 December 1993 | Delivered on: 14 December 1993 Satisfied on: 3 May 2013 Persons entitled: Cheshire Building Society Classification: Further charge Secured details: £ 35,000 due or to become due from the company to the chargee. Particulars: Land and buildings on north side of manchester road, hyde, greater manchester k/a wharfingers warehouse, manchester road, elland wharf, gas house lane, elland, west yorkshire, 96 st mary's gate, church street, lancaster. Fully Satisfied |
9 July 1993 | Delivered on: 16 July 1993 Satisfied on: 3 May 2013 Persons entitled: Cheshire Building Society Classification: Further charge Secured details: £ 50,000. Particulars: Land and buildings on the north side of manchester road, hyde, greater manchester k/a wharfingers warehouse, manchester road. See the mortgage charge document for full details. Fully Satisfied |
8 June 1993 | Delivered on: 15 June 1993 Satisfied on: 3 May 2013 Persons entitled: Cheshire Building Society Classification: Further charge Secured details: £50,000. Particulars: Land and buildings on the north side of manchester road, hyde, greater manchester k/a wharfingers warehouse, manchester road. See the mortgage charge document for full details. Fully Satisfied |
26 February 1993 | Delivered on: 4 March 1993 Satisfied on: 3 May 2013 Persons entitled: Cheshire Building Society Classification: Debenture 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 north side of manchester road hyde greater manchester k/a wharfingers warehouse manchester road aforesaid, elland wharf gas house lane elland yorkshire, st. Mary's gate church lane lancaster with fixtures fixed plant and machinery, first fixed equitable charge allestates or interest in any f/h l/h property except the above fixed charge all book debts, stocks shares and other securities, goodwill and the benefit of any licences and floating charge undertaking property assets ( see 395 for full details ). Fully Satisfied |
13 January 1989 | Delivered on: 19 January 1989 Satisfied on: 6 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 96 st. Marys gate lancaster and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 June 1987 | Delivered on: 18 June 1987 Satisfied on: 6 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises situate at gas house lane, elland, west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 2002 | Delivered on: 14 September 2002 Satisfied on: 3 May 2013 Persons entitled: Cheshire Building Society Classification: Deed of further charge Secured details: £73,500.00 due or to become due from the company to the chargee. Particulars: Elland wharf gas house lane elland west yorkshire t/n WYK399860, wharfingers warehouse manchester road hyde greater manchester t/n GM356211, 96 st mary's gate church street lancaster t/n LA605298. Fully Satisfied |
28 September 2001 | Delivered on: 5 October 2001 Satisfied on: 3 May 2013 Persons entitled: Cheshire Building Society Classification: Deed of further charge Secured details: £30,000.00 due or to become due from the company to the chargee. Particulars: Property k/a land and premises at elland wharf gas house lane elland west yorkshire t/no wyk 399860 land and buildings on the north side of manchester road k/a "wharfingers warehouse" manchester road hyde t/no GM356211 premises k/a 96 st mary's gate church street lancaster t/no LA605298. Fully Satisfied |
12 April 2001 | Delivered on: 14 April 2001 Satisfied on: 3 May 2013 Persons entitled: Cheshire Building Society Classification: Deed of further charge Secured details: £25,000 due or to become due from the company to the chargee. Particulars: Property k/a land and premises at elland wharf gas house lane elland west yorkshire t/n WYK399860. Fully Satisfied |
29 October 1998 | Delivered on: 3 November 1998 Satisfied on: 3 May 2013 Persons entitled: Cheshire Building Society Classification: Deed of further charge Secured details: £20,000 due or to become due from the company to the charge. Particulars: Land and buildings on the north side of manchester road hyde k/a wharfingers warehouse manchester road hyde GM356211, land and buildings k/a ellan wharf gas house lane elland yorkshire t/n WYK399860, land and premises k/a st mary's gate church street lancaster t/n LA605298. Fully Satisfied |
20 July 1984 | Delivered on: 31 July 1984 Satisfied on: 6 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H canal warehouse canal street, manchester road hyde grt. Manchester and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 July 2019 | Delivered on: 9 July 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property being cooper bridge warehouse, leeds road, huddersfield HD5 0RL registered at hm land registry with title absolute under title number YY1583 and a further 6 properties under 6 title numbers for full details of which please refer to the instrument. Outstanding |
5 July 2019 | Delivered on: 9 July 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
5 July 2019 | Delivered on: 9 July 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
12 August 2016 | Delivered on: 17 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
28 September 2015 | Delivered on: 6 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
28 September 2015 | Delivered on: 6 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at the north west side of gas works lane elland. Outstanding |
28 February 2013 | Delivered on: 12 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wharfingers house manchester road hyde t/no.GM356211. Outstanding |
28 February 2013 | Delivered on: 12 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Church house 96 st mary's gate church street t/no.LA605298. Outstanding |
28 February 2013 | Delivered on: 12 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warehouse and stables gas works lane elland t/no.WYK399860. Outstanding |
28 February 2013 | Delivered on: 12 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Coopers bridge warehouse leeds road huddersfield t/no.'s WYK658265 and YY1583. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
12 June 2023 | Confirmation statement made on 25 May 2023 with updates (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 May 2022 | Confirmation statement made on 25 May 2022 with updates (5 pages) |
7 April 2022 | Resolutions
|
7 April 2022 | Memorandum and Articles of Association (8 pages) |
5 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2022 | Change of share class name or designation (2 pages) |
4 April 2022 | Statement of capital following an allotment of shares on 30 March 2022
|
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
2 June 2021 | Confirmation statement made on 25 May 2021 with updates (4 pages) |
6 January 2021 | Director's details changed for Mr Michael John Mcfarland-Davidson on 1 January 2021 (2 pages) |
4 January 2021 | Director's details changed for Mr Michael John Mc Farland-Davidson on 1 January 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 June 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
9 July 2019 | Satisfaction of charge 17 in full (1 page) |
9 July 2019 | Registration of charge 016636460021, created on 5 July 2019 (5 pages) |
9 July 2019 | Satisfaction of charge 15 in full (1 page) |
9 July 2019 | Satisfaction of charge 14 in full (1 page) |
9 July 2019 | Satisfaction of charge 016636460018 in full (1 page) |
9 July 2019 | Registration of charge 016636460023, created on 5 July 2019 (5 pages) |
9 July 2019 | Satisfaction of charge 016636460020 in full (1 page) |
9 July 2019 | Satisfaction of charge 016636460019 in full (1 page) |
9 July 2019 | Registration of charge 016636460022, created on 5 July 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
7 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 August 2016 | Registration of charge 016636460020, created on 12 August 2016 (11 pages) |
17 August 2016 | Registration of charge 016636460020, created on 12 August 2016 (11 pages) |
1 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
6 May 2016 | Satisfaction of charge 16 in full (4 pages) |
6 May 2016 | Satisfaction of charge 16 in full (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 October 2015 | Registration of charge 016636460018, created on 28 September 2015 (17 pages) |
6 October 2015 | Registration of charge 016636460019, created on 28 September 2015 (18 pages) |
6 October 2015 | Registration of charge 016636460018, created on 28 September 2015 (17 pages) |
6 October 2015 | Registration of charge 016636460019, created on 28 September 2015 (18 pages) |
22 June 2015 | Director's details changed for Mrs Judith Mcfarland-Davidson on 31 March 2015 (2 pages) |
22 June 2015 | Secretary's details changed for Mrs Judith Mcfarland-Davidson on 31 March 2015 (1 page) |
22 June 2015 | Secretary's details changed for Mrs Judith Mcfarland-Davidson on 31 March 2015 (1 page) |
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Michael John Mc Farland-Davidson on 31 March 2015 (2 pages) |
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mrs Judith Mcfarland-Davidson on 31 March 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Michael John Mc Farland-Davidson on 31 March 2015 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 June 2013 | Director's details changed for Mr Michael John Mc Farland-Davidson on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mrs Judith Mcfarland-Davidson on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mrs Judith Mcfarland-Davidson on 4 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Director's details changed for Mr Michael John Mc Farland-Davidson on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Michael John Mc Farland-Davidson on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mrs Judith Mcfarland-Davidson on 4 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Satisfaction of charge 10 in full (4 pages) |
3 May 2013 | Satisfaction of charge 13 in full (4 pages) |
3 May 2013 | Satisfaction of charge 6 in full (4 pages) |
3 May 2013 | Satisfaction of charge 9 in full (4 pages) |
3 May 2013 | Satisfaction of charge 5 in full (4 pages) |
3 May 2013 | Satisfaction of charge 7 in full (4 pages) |
3 May 2013 | Satisfaction of charge 11 in full (4 pages) |
3 May 2013 | Satisfaction of charge 8 in full (4 pages) |
3 May 2013 | Satisfaction of charge 4 in full (4 pages) |
3 May 2013 | Satisfaction of charge 11 in full (4 pages) |
3 May 2013 | Satisfaction of charge 7 in full (4 pages) |
3 May 2013 | Satisfaction of charge 12 in full (4 pages) |
3 May 2013 | Satisfaction of charge 10 in full (4 pages) |
3 May 2013 | Satisfaction of charge 12 in full (4 pages) |
3 May 2013 | Satisfaction of charge 4 in full (4 pages) |
3 May 2013 | Satisfaction of charge 8 in full (4 pages) |
3 May 2013 | Satisfaction of charge 5 in full (4 pages) |
3 May 2013 | Satisfaction of charge 13 in full (4 pages) |
3 May 2013 | Satisfaction of charge 9 in full (4 pages) |
3 May 2013 | Satisfaction of charge 6 in full (4 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 August 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (15 pages) |
10 August 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (15 pages) |
17 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2011 (17 pages) |
17 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2011 (17 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 August 2011 | Annual return made up to 25 May 2011 with a full list of shareholders
|
24 August 2011 | Annual return made up to 25 May 2011 with a full list of shareholders
|
26 April 2011 | Appointment of Mr Thomas Benjamin Mcfarland-Davidson as a director (3 pages) |
26 April 2011 | Appointment of Mr Thomas Benjamin Mcfarland-Davidson as a director (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (14 pages) |
24 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (14 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Return made up to 25/05/09; full list of members (7 pages) |
16 June 2009 | Return made up to 25/05/09; full list of members (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
19 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
27 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 June 2006 | Return made up to 25/05/06; full list of members (8 pages) |
23 June 2006 | Return made up to 25/05/06; full list of members (8 pages) |
16 February 2006 | Return made up to 25/05/05; full list of members; amend (8 pages) |
16 February 2006 | Return made up to 25/05/05; full list of members; amend (8 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
23 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 June 2004 | Return made up to 25/05/04; no change of members (7 pages) |
10 June 2004 | Return made up to 25/05/04; no change of members (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 July 2003 | Return made up to 25/05/03; full list of members (7 pages) |
16 July 2003 | Return made up to 25/05/03; full list of members (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
18 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
19 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 July 1997 | Return made up to 25/05/97; no change of members (4 pages) |
11 July 1997 | Return made up to 25/05/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 June 1996 | Return made up to 25/05/96; full list of members
|
17 June 1996 | Return made up to 25/05/96; full list of members
|
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |