Company NameRobant Rollers Limited
DirectorsPhilip Anthony Howarth and Anthony Humphries
Company StatusActive
Company Number01684593
CategoryPrivate Limited Company
Incorporation Date7 December 1982(41 years, 5 months ago)
Previous NameRobant Services Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Philip Anthony Howarth
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(32 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 44 Newby Road Industrial Estate
Hazel Grove
Stockport
Cheshire
SK7 5DA
Director NameMr Anthony Humphries
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(32 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 44 Newby Road Industrial Estate
Hazel Grove
Stockport
Cheshire
SK7 5DA
Secretary NameMr Philip Anthony Howarth
StatusCurrent
Appointed11 September 2018(35 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressUnit 44 Newby Road Industrial Estate
Hazel Grove
Stockport
Cheshire
SK7 5DA
Director NameVincent Woolley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 1995)
RoleEngineer
Correspondence Address20 Bean Leach Road
Hazel Grove
Stockport
Cheshire
SK7 4LD
Director NameMr Peter Humphries
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 9 months after company formation)
Appointment Duration26 years, 10 months (resigned 05 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Winnington Road
Marple
Stockport
Cheshire
SK6 6PT
Secretary NameVincent Woolley
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 March 1992)
RoleCompany Director
Correspondence Address20 Bean Leach Road
Hazel Grove
Stockport
Cheshire
SK7 4LD
Director NameDavid James Humphries
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(9 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address780 Stockport Road
Bredbury
Stockport
Cheshire
SK6 2BQ
Secretary NameDavid James Humphries
NationalityBritish
StatusResigned
Appointed26 March 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 1995)
RoleCompany Director
Correspondence Address780 Stockport Road
Bredbury
Stockport
Cheshire
SK6 2BQ
Secretary NameJulie Maddison
NationalityBritish
StatusResigned
Appointed07 March 1995(12 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 August 2008)
RoleSecretary
Correspondence Address100 Boundary Road
Cheadle
Cheshire
SK8 2EP
Secretary NameHelen Susan Humphries
NationalityBritish
StatusResigned
Appointed08 August 2008(25 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 05 August 2018)
RoleSec
Correspondence Address31 Winnington Road
Marple
Stockport
Cheshire
SK6 6PT

Contact

Websitewww.robant.co.uk/
Email address[email protected]
Telephone0161 4836853
Telephone regionManchester

Location

Registered AddressUnit 44 Newby Road Industrial Estate
Hazel Grove
Stockport
Cheshire
SK7 5DA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£289,892
Cash£668
Current Liabilities£295,434

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

15 September 2010Delivered on: 18 September 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 July 2001Delivered on: 25 July 2001
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: The f/h property k/a units 24 and 24B and 24C portwood trading estate mersey street portwood stockport cheshire t/ns GM423833 & GM435746. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 October 1998Delivered on: 31 October 1998
Persons entitled: Peter Humphries

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 24C,portwood trading estate,mersey st,stockport; gm 435746.
Outstanding
9 August 2018Delivered on: 16 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
15 April 2011Delivered on: 20 April 2011
Persons entitled: National Westminster 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 at newby road industrial estate newby road hazel grove stockport t/no. CH82185 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 July 2006Delivered on: 25 July 2006
Satisfied on: 18 September 2010
Persons entitled:
Arbuthnot Latham & Co Limited
Arbuthnot Latham & Co Limited

Classification: Fixed charge over factoring agreement
Secured details: £25,000.00 due or to become due from the company to.
Particulars: A fixed charge over all right title and interest arising out of the factoring agreement dated 3RD august 2001 between the company and arbuthnot commercial finance limited and all book debts and other debts the subject of the factoring agreement.
Fully Satisfied
3 April 2002Delivered on: 4 April 2002
Satisfied on: 18 September 2010
Persons entitled: Arbuthnot Latham and Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being units 24 24B and 24C portwood trading estate mersey street stockport. 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
31 July 2001Delivered on: 3 August 2001
Satisfied on: 18 September 2010
Persons entitled: Arbuthnot Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of the transaction, security, instrument or other obligation giving rise to the company's indebtedness to the chargee, including those under the financing agreement and all other obligations and liabilities 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. See the mortgage charge document for full details.
Fully Satisfied
26 January 2000Delivered on: 4 February 2000
Satisfied on: 14 November 2001
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including 24, 24B and 24C portwood trading estate mersey portwood stockport cheshire. 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
10 September 1987Delivered on: 15 September 1987
Satisfied on: 22 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 August 1986Delivered on: 17 September 1986
Satisfied on: 22 March 2000
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: Units 24 & 24B partwood trading estate, stockport greater manchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confimration duty paid
(4 pages)
1 August 2023Cancellation of shares. Statement of capital on 12 July 2023
  • GBP 35.30
(5 pages)
12 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 May 2023Confirmation statement made on 15 March 2023 with updates (5 pages)
5 May 2023Change of details for Mr Anthony Humphries as a person with significant control on 19 October 2022 (2 pages)
5 May 2023Change of details for Mr Peter Humphries as a person with significant control on 19 October 2022 (2 pages)
11 January 2023Cancellation of shares. Statement of capital on 19 October 2022
  • GBP 41.10
(6 pages)
7 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
14 December 2021Cancellation of shares. Statement of capital on 8 November 2021
  • GBP 47.70
(6 pages)
15 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
3 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
12 October 2020Change of details for Mr Anthony Humphries as a person with significant control on 3 August 2020 (2 pages)
3 September 2020Director's details changed for Mr Anthony Humphries on 1 September 2020 (2 pages)
3 September 2020Director's details changed for Mr Philip Anthony Howarth on 1 September 2020 (2 pages)
21 August 2020Cancellation of shares. Statement of capital on 3 August 2020
  • GBP 56.60
(6 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 November 2019Purchase of own shares. (3 pages)
14 November 2019Cancellation of shares. Statement of capital on 23 October 2019
  • GBP 65.10
(4 pages)
6 November 2019Notification of Anthony Humphries as a person with significant control on 23 October 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 September 2018Cancellation of shares. Statement of capital on 5 August 2018
  • GBP 83.10
(4 pages)
14 September 2018Purchase of own shares. (3 pages)
11 September 2018Appointment of Mr Philip Anthony Howarth as a secretary on 11 September 2018 (2 pages)
4 September 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
16 August 2018Registration of charge 016845930011, created on 9 August 2018 (17 pages)
8 August 2018Termination of appointment of Peter Humphries as a director on 5 August 2018 (1 page)
8 August 2018Termination of appointment of Helen Susan Humphries as a secretary on 5 August 2018 (1 page)
21 July 2018Satisfaction of charge 5 in full (4 pages)
21 July 2018Satisfaction of charge 3 in full (4 pages)
21 July 2018Satisfaction of charge 9 in full (4 pages)
21 July 2018Satisfaction of charge 10 in full (4 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
27 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 118.7
(6 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 118.7
(6 pages)
6 July 2015Director's details changed for Mr. Peter Humphries on 26 June 2015 (2 pages)
6 July 2015Secretary's details changed for Helen Susan Humphries on 26 June 2015 (1 page)
6 July 2015Director's details changed for Mr. Peter Humphries on 26 June 2015 (2 pages)
6 July 2015Secretary's details changed for Helen Susan Humphries on 26 June 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 March 2015Appointment of Mr Philip Anthony Howarth as a director on 23 February 2015 (2 pages)
2 March 2015Appointment of Mr Philip Anthony Howarth as a director on 23 February 2015 (2 pages)
24 February 2015Appointment of Mr Anthony Humphries as a director on 23 February 2015 (2 pages)
24 February 2015Director's details changed for Mr. Peter Humphries on 20 February 2015 (2 pages)
24 February 2015Director's details changed for Mr. Peter Humphries on 20 February 2015 (2 pages)
24 February 2015Appointment of Mr Anthony Humphries as a director on 23 February 2015 (2 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 118.7
(4 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 118.7
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 January 2014Change of name notice (2 pages)
24 January 2014Company name changed robant services LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
(2 pages)
24 January 2014Company name changed robant services LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
(2 pages)
24 January 2014Change of name notice (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 118.7
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 118.7
(4 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2011Registered office address changed from 10 Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5DA United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 10 Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5DA United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 10 Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5DA United Kingdom on 9 August 2011 (1 page)
20 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 March 2011Registered office address changed from Unit 24 Mersey Street Portwood Trading Estate Stockport Cheshire SK1 2HX on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Unit 24 Mersey Street Portwood Trading Estate Stockport Cheshire SK1 2HX on 15 March 2011 (1 page)
7 October 2010Director's details changed for Mr Peter Humphries on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Peter Humphries on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Mr Peter Humphries on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2008Return made up to 30/09/08; full list of members (3 pages)
15 December 2008Return made up to 30/09/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Secretary appointed helen susan humphries (2 pages)
27 August 2008Secretary appointed helen susan humphries (2 pages)
18 August 2008Appointment terminated secretary julie maddison (1 page)
18 August 2008Appointment terminated secretary julie maddison (1 page)
26 October 2007Location of debenture register (1 page)
26 October 2007Location of register of members (1 page)
26 October 2007Location of register of members (1 page)
26 October 2007Registered office changed on 26/10/07 from: unit 24 mersey street portwood trading est stockport SK1 2HX (1 page)
26 October 2007Location of debenture register (1 page)
26 October 2007Return made up to 30/09/07; full list of members (2 pages)
26 October 2007Return made up to 30/09/07; full list of members (2 pages)
26 October 2007Registered office changed on 26/10/07 from: unit 24 mersey street portwood trading est stockport SK1 2HX (1 page)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2006Return made up to 30/09/06; full list of members (2 pages)
16 October 2006Return made up to 30/09/06; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
28 October 2005Return made up to 30/09/05; full list of members (3 pages)
28 October 2005Return made up to 30/09/05; full list of members (3 pages)
22 September 2005Ad 24/12/04--------- £ si [email protected] (2 pages)
22 September 2005Ad 24/12/04--------- £ si [email protected] (2 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 April 2005Ad 24/12/04--------- £ si [email protected]=23 £ ic 95/118 (2 pages)
8 April 2005Ad 24/12/04--------- £ si [email protected]=23 £ ic 95/118 (2 pages)
10 December 2004£ ic 113/95 11/11/04 £ sr [email protected]=18 (1 page)
10 December 2004£ ic 113/95 11/11/04 £ sr [email protected]=18 (1 page)
21 October 2004Return made up to 30/09/04; full list of members (6 pages)
21 October 2004Return made up to 30/09/04; full list of members (6 pages)
30 September 2004Declaration of shares redemption:auditor's report (3 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 September 2004Declaration of shares redemption:auditor's report (3 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 October 2003Return made up to 30/09/03; full list of members (6 pages)
9 October 2003Return made up to 30/09/03; full list of members (6 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2002Return made up to 30/09/02; full list of members (6 pages)
9 October 2002Return made up to 30/09/02; full list of members (6 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
3 August 2001Particulars of mortgage/charge (11 pages)
3 August 2001Particulars of mortgage/charge (11 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
24 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (1 page)
22 March 2000Declaration of satisfaction of mortgage/charge (1 page)
22 March 2000Declaration of satisfaction of mortgage/charge (1 page)
22 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Particulars of mortgage/charge (7 pages)
4 February 2000Particulars of mortgage/charge (7 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
27 October 1998Return made up to 30/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1998Return made up to 30/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
31 October 1997Return made up to 30/09/97; full list of members (6 pages)
31 October 1997Return made up to 30/09/97; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
25 October 1996Return made up to 30/09/96; no change of members (4 pages)
25 October 1996Return made up to 30/09/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)