Hazel Grove
Stockport
Cheshire
SK7 5DA
Director Name | Mr Anthony Humphries |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2015(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 44 Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5DA |
Secretary Name | Mr Philip Anthony Howarth |
---|---|
Status | Current |
Appointed | 11 September 2018(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 44 Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5DA |
Director Name | Vincent Woolley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 1995) |
Role | Engineer |
Correspondence Address | 20 Bean Leach Road Hazel Grove Stockport Cheshire SK7 4LD |
Director Name | Mr Peter Humphries |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 05 August 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 31 Winnington Road Marple Stockport Cheshire SK6 6PT |
Secretary Name | Vincent Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | 20 Bean Leach Road Hazel Grove Stockport Cheshire SK7 4LD |
Director Name | David James Humphries |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 780 Stockport Road Bredbury Stockport Cheshire SK6 2BQ |
Secretary Name | David James Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 1995) |
Role | Company Director |
Correspondence Address | 780 Stockport Road Bredbury Stockport Cheshire SK6 2BQ |
Secretary Name | Julie Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(12 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 August 2008) |
Role | Secretary |
Correspondence Address | 100 Boundary Road Cheadle Cheshire SK8 2EP |
Secretary Name | Helen Susan Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 05 August 2018) |
Role | Sec |
Correspondence Address | 31 Winnington Road Marple Stockport Cheshire SK6 6PT |
Website | www.robant.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4836853 |
Telephone region | Manchester |
Registered Address | Unit 44 Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5DA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £289,892 |
Cash | £668 |
Current Liabilities | £295,434 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
15 September 2010 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 2018 | Delivered on: 16 August 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
15 April 2011 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 |
17 August 2023 | Purchase of own shares.
|
---|---|
1 August 2023 | Cancellation of shares. Statement of capital on 12 July 2023
|
12 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
10 May 2023 | Confirmation statement made on 15 March 2023 with updates (5 pages) |
5 May 2023 | Change of details for Mr Anthony Humphries as a person with significant control on 19 October 2022 (2 pages) |
5 May 2023 | Change of details for Mr Peter Humphries as a person with significant control on 19 October 2022 (2 pages) |
11 January 2023 | Cancellation of shares. Statement of capital on 19 October 2022
|
7 December 2022 | Purchase of own shares.
|
5 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 December 2021 | Purchase of own shares.
|
14 December 2021 | Cancellation of shares. Statement of capital on 8 November 2021
|
15 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
3 March 2021 | Purchase of own shares.
|
12 October 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
12 October 2020 | Change of details for Mr Anthony Humphries as a person with significant control on 3 August 2020 (2 pages) |
3 September 2020 | Director's details changed for Mr Anthony Humphries on 1 September 2020 (2 pages) |
3 September 2020 | Director's details changed for Mr Philip Anthony Howarth on 1 September 2020 (2 pages) |
21 August 2020 | Cancellation of shares. Statement of capital on 3 August 2020
|
8 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 November 2019 | Purchase of own shares. (3 pages) |
14 November 2019 | Cancellation of shares. Statement of capital on 23 October 2019
|
6 November 2019 | Notification of Anthony Humphries as a person with significant control on 23 October 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 September 2018 | Cancellation of shares. Statement of capital on 5 August 2018
|
14 September 2018 | Purchase of own shares. (3 pages) |
11 September 2018 | Appointment of Mr Philip Anthony Howarth as a secretary on 11 September 2018 (2 pages) |
4 September 2018 | Resolutions
|
16 August 2018 | Registration of charge 016845930011, created on 9 August 2018 (17 pages) |
8 August 2018 | Termination of appointment of Peter Humphries as a director on 5 August 2018 (1 page) |
8 August 2018 | Termination of appointment of Helen Susan Humphries as a secretary on 5 August 2018 (1 page) |
21 July 2018 | Satisfaction of charge 5 in full (4 pages) |
21 July 2018 | Satisfaction of charge 3 in full (4 pages) |
21 July 2018 | Satisfaction of charge 9 in full (4 pages) |
21 July 2018 | Satisfaction of charge 10 in full (4 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
6 July 2015 | Director's details changed for Mr. Peter Humphries on 26 June 2015 (2 pages) |
6 July 2015 | Secretary's details changed for Helen Susan Humphries on 26 June 2015 (1 page) |
6 July 2015 | Director's details changed for Mr. Peter Humphries on 26 June 2015 (2 pages) |
6 July 2015 | Secretary's details changed for Helen Susan Humphries on 26 June 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 March 2015 | Appointment of Mr Philip Anthony Howarth as a director on 23 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Philip Anthony Howarth as a director on 23 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Anthony Humphries as a director on 23 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr. Peter Humphries on 20 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr. Peter Humphries on 20 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Anthony Humphries as a director on 23 February 2015 (2 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 January 2014 | Change of name notice (2 pages) |
24 January 2014 | Company name changed robant services LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Company name changed robant services LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Change of name notice (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 August 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 March 2011 | Registered office address changed from Unit 24 Mersey Street Portwood Trading Estate Stockport Cheshire SK1 2HX on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from Unit 24 Mersey Street Portwood Trading Estate Stockport Cheshire SK1 2HX on 15 March 2011 (1 page) |
7 October 2010 | Director's details changed for Mr Peter Humphries on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr Peter Humphries on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Mr Peter Humphries on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 August 2008 | Secretary appointed helen susan humphries (2 pages) |
27 August 2008 | Secretary appointed helen susan humphries (2 pages) |
18 August 2008 | Appointment terminated secretary julie maddison (1 page) |
18 August 2008 | Appointment terminated secretary julie maddison (1 page) |
26 October 2007 | Location of debenture register (1 page) |
26 October 2007 | Location of register of members (1 page) |
26 October 2007 | Location of register of members (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: unit 24 mersey street portwood trading est stockport SK1 2HX (1 page) |
26 October 2007 | Location of debenture register (1 page) |
26 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: unit 24 mersey street portwood trading est stockport SK1 2HX (1 page) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
28 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
22 September 2005 | Ad 24/12/04--------- £ si [email protected] (2 pages) |
22 September 2005 | Ad 24/12/04--------- £ si [email protected] (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 April 2005 | Ad 24/12/04--------- £ si [email protected]=23 £ ic 95/118 (2 pages) |
8 April 2005 | Ad 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 2004 | Return made up to 30/09/04; full list of members (6 pages) |
21 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
30 September 2004 | Declaration of shares redemption:auditor's report (3 pages) |
30 September 2004 | Resolutions
|
30 September 2004 | Declaration of shares redemption:auditor's report (3 pages) |
30 September 2004 | Resolutions
|
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
9 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2001 | Return made up to 30/09/01; full list of members
|
30 October 2001 | Return made up to 30/09/01; full list of members
|
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
3 August 2001 | Particulars of mortgage/charge (11 pages) |
3 August 2001 | Particulars of mortgage/charge (11 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
24 October 2000 | Return made up to 30/09/00; full list of members
|
24 October 2000 | Return made up to 30/09/00; full list of members
|
22 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Particulars of mortgage/charge (7 pages) |
4 February 2000 | Particulars of mortgage/charge (7 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 October 1999 | Return made up to 30/09/99; full list of members
|
13 October 1999 | Return made up to 30/09/99; full list of members
|
19 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 October 1998 | Return made up to 30/09/98; full list of members
|
27 October 1998 | Return made up to 30/09/98; full list of members
|
9 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
31 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
25 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |