Company NameWarbrick Property Company Limited
DirectorsRachel Jane Cuthbert and Claudia Louise Cuthbert
Company StatusActive
Company Number01689568
CategoryPrivate Limited Company
Incorporation Date31 December 1982(41 years, 4 months ago)
Previous NameAround Town Flats (Manchester) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Rachel Jane Cuthbert
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1999(16 years, 8 months after company formation)
Appointment Duration24 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address208 Wilmslow Road
Manchester
M14 6LF
Secretary NameRachel Jane Cuthbert
NationalityBritish
StatusCurrent
Appointed24 October 2007(24 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address208 Wilmslow Road
Manchester
M14 6LF
Director NameMs Claudia Louise Cuthbert
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(30 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
Director NameDavid John Cuthbert
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(8 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 06 September 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThatched Cottage Farm
Morley Green Road
Wilmslow
Cheshire
SK9 5NU
Secretary NameMrs Christine May Coolican
NationalityBritish
StatusResigned
Appointed16 November 1991(8 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Midland Cottages
Threaphurst Lane Hazel Grove
Stockport
Cheshire
SK7 6NL

Contact

Telephone0161 3686427
Telephone regionManchester

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£6,253,377
Cash£62,501
Current Liabilities£207,781

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 Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

3 May 2012Delivered on: 9 May 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 granville road fallowfield manchester , 11 redshaw close fallowfield manchester, 14 & 15 dawn court fallowfield manchester and 224 wilmslow road fallowfield manchester, the benefit of all agreements, its rights under the appointment of any managing agent, the insurances and all authorisations see image for full details.
Outstanding
1 July 2011Delivered on: 2 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 egerton road fallowfield manchester t/no. GM158262 and any other interests in the property all rents and proceeds of any insurance.
Outstanding
18 July 2003Delivered on: 25 July 2003
Persons entitled: Hsbc 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 property k/a 174 palatine road didsbury manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 December 2002Delivered on: 7 January 2003
Persons entitled: Hsbc 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 property k/a 14 dawn court, wilbraham road, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 December 2002Delivered on: 24 December 2002
Persons entitled: Hsbc 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 property k/a plot 15 dawn court wilbraham road manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 October 1992Delivered on: 6 November 1992
Persons entitled: Midland 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: Clayton house, 59 piccadilly, manchester and 61 piccadilly, manchester together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill in relation to the business.
Outstanding
18 March 2016Delivered on: 23 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 10 chatham grove, withington, manchester M20 1HS title number: LA206333.
Outstanding
18 March 2016Delivered on: 23 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 6 and 8 chatham grove, withington, manchester M20 1HS title number LA189090.
Outstanding
18 March 2016Delivered on: 23 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 16 and 18 chatham grove, withington, manchester M20 1HS title number: LA166422.
Outstanding
18 March 2016Delivered on: 23 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 12 chatham grove, withington, manchester M20 1HS title number: LA231360.
Outstanding
18 March 2016Delivered on: 23 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 22 egerton road, fallowfield, manchester M20 1HS title number GM158262.
Outstanding
18 March 2016Delivered on: 23 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 14 chatham grove, withington, manchester M20 1HS title number: LA35749.
Outstanding
18 March 2016Delivered on: 23 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 2 and 4 chatham grove, withington, manchester M20 1HS title number: GM389417.
Outstanding
3 May 2012Delivered on: 9 May 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 granville road fallowfield manchester , 11 redshaw close fallowfield manchester, 14 & 15 dawn court fallowfield manchester and 224 wilmslow road fallowfield manchester fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
27 November 2001Delivered on: 7 December 2001
Satisfied on: 13 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 grove street wilmslow cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 November 2001Delivered on: 16 November 2001
Satisfied on: 13 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 224 wilmslow road fallowfield greater manchester manchester t/n GM517840. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 October 1992Delivered on: 6 November 1992
Satisfied on: 9 November 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 plus patents.
Fully Satisfied

Filing History

12 December 2020Audited abridged accounts made up to 31 March 2020 (11 pages)
6 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
3 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
17 October 2019Audited abridged accounts made up to 31 March 2019 (12 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 August 2018Audited abridged accounts made up to 31 March 2018 (12 pages)
21 December 2017Audited abridged accounts made up to 31 March 2017 (12 pages)
21 December 2017Audited abridged accounts made up to 31 March 2017 (12 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
7 November 2017Cessation of Rachel Jane Cuthbert as a person with significant control on 1 November 2016 (1 page)
7 November 2017Cessation of Rachel Jane Cuthbert as a person with significant control on 1 November 2016 (1 page)
7 November 2017Cessation of Claudia Louise Cuthbert as a person with significant control on 1 November 2016 (1 page)
7 November 2017Notification of Dgd Properties Limited as a person with significant control on 1 November 2016 (1 page)
7 November 2017Cessation of Claudia Louise Cuthbert as a person with significant control on 1 November 2016 (1 page)
7 November 2017Notification of Dgd Properties Limited as a person with significant control on 1 November 2016 (1 page)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
12 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
12 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
8 April 2016Satisfaction of charge 9 in full (4 pages)
8 April 2016Satisfaction of charge 2 in full (4 pages)
8 April 2016Satisfaction of charge 10 in full (4 pages)
8 April 2016Satisfaction of charge 5 in full (4 pages)
8 April 2016Satisfaction of charge 6 in full (4 pages)
8 April 2016Satisfaction of charge 9 in full (4 pages)
8 April 2016Satisfaction of charge 7 in full (4 pages)
8 April 2016Satisfaction of charge 7 in full (4 pages)
8 April 2016Satisfaction of charge 2 in full (4 pages)
8 April 2016Satisfaction of charge 6 in full (4 pages)
8 April 2016Satisfaction of charge 8 in full (4 pages)
8 April 2016Satisfaction of charge 8 in full (4 pages)
8 April 2016Satisfaction of charge 10 in full (4 pages)
8 April 2016Satisfaction of charge 5 in full (4 pages)
23 March 2016Registration of charge 016895680015, created on 18 March 2016 (54 pages)
23 March 2016Registration of charge 016895680015, created on 18 March 2016 (54 pages)
23 March 2016Registration of charge 016895680016, created on 18 March 2016 (54 pages)
23 March 2016Registration of charge 016895680017, created on 18 March 2016 (54 pages)
23 March 2016Registration of charge 016895680016, created on 18 March 2016 (54 pages)
23 March 2016Registration of charge 016895680012, created on 18 March 2016 (54 pages)
23 March 2016Registration of charge 016895680017, created on 18 March 2016 (54 pages)
23 March 2016Registration of charge 016895680014, created on 18 March 2016 (54 pages)
23 March 2016Registration of charge 016895680013, created on 18 March 2016 (54 pages)
23 March 2016Registration of charge 016895680011, created on 18 March 2016 (54 pages)
23 March 2016Registration of charge 016895680013, created on 18 March 2016 (54 pages)
23 March 2016Registration of charge 016895680011, created on 18 March 2016 (54 pages)
23 March 2016Registration of charge 016895680012, created on 18 March 2016 (54 pages)
23 March 2016Registration of charge 016895680014, created on 18 March 2016 (54 pages)
24 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
24 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200
(4 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200
(4 pages)
27 August 2015Director's details changed for Ms Rachel Jane Cuthbert on 27 August 2015 (2 pages)
27 August 2015Secretary's details changed for Rachel Jane Cuthbert on 27 August 2015 (1 page)
27 August 2015Secretary's details changed for Rachel Jane Cuthbert on 27 August 2015 (1 page)
27 August 2015Director's details changed for Ms Rachel Jane Cuthbert on 27 August 2015 (2 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(4 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(4 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(4 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(4 pages)
13 September 2013Appointment of Ms Claudia Louise Cuthbert as a director (2 pages)
13 September 2013Termination of appointment of David Cuthbert as a director (1 page)
13 September 2013Appointment of Ms Claudia Louise Cuthbert as a director (2 pages)
13 September 2013Termination of appointment of David Cuthbert as a director (1 page)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
4 January 2012Accounts for a small company made up to 5 April 2011 (7 pages)
4 January 2012Accounts for a small company made up to 5 April 2011 (7 pages)
4 January 2012Accounts for a small company made up to 5 April 2011 (7 pages)
8 November 2011Director's details changed for Rachel Jane Cuthbert on 30 October 2011 (2 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
8 November 2011Director's details changed for Rachel Jane Cuthbert on 30 October 2011 (2 pages)
7 November 2011Secretary's details changed for Rachel Cuthbert on 30 October 2011 (1 page)
7 November 2011Secretary's details changed for Rachel Cuthbert on 30 October 2011 (1 page)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 December 2010Accounts for a small company made up to 5 April 2010 (7 pages)
29 December 2010Accounts for a small company made up to 5 April 2010 (7 pages)
29 December 2010Accounts for a small company made up to 5 April 2010 (7 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a small company made up to 5 April 2009 (7 pages)
12 January 2010Accounts for a small company made up to 5 April 2009 (7 pages)
12 January 2010Accounts for a small company made up to 5 April 2009 (7 pages)
16 November 2009Director's details changed for Rachel Jane Cuthbert on 2 November 2009 (2 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for David John Cuthbert on 2 November 2009 (2 pages)
16 November 2009Director's details changed for David John Cuthbert on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Rachel Jane Cuthbert on 2 November 2009 (2 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Rachel Jane Cuthbert on 2 November 2009 (2 pages)
16 November 2009Director's details changed for David John Cuthbert on 2 November 2009 (2 pages)
1 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
1 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
1 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
17 November 2008Director's change of particulars / rachel cuthbert / 01/01/2007 (1 page)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
17 November 2008Director's change of particulars / rachel cuthbert / 01/01/2007 (1 page)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
4 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
4 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
15 November 2007Return made up to 31/10/07; full list of members (2 pages)
15 November 2007Return made up to 31/10/07; full list of members (2 pages)
31 October 2007New secretary appointed (2 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (2 pages)
11 January 2007Accounts for a small company made up to 5 April 2006 (6 pages)
11 January 2007Accounts for a small company made up to 5 April 2006 (6 pages)
11 January 2007Accounts for a small company made up to 5 April 2006 (6 pages)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
31 October 2005Return made up to 31/10/05; full list of members (2 pages)
31 October 2005Return made up to 31/10/05; full list of members (2 pages)
26 September 2005Accounts for a small company made up to 5 April 2005 (6 pages)
26 September 2005Accounts for a small company made up to 5 April 2005 (6 pages)
26 September 2005Accounts for a small company made up to 5 April 2005 (6 pages)
27 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
27 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
27 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
18 December 2003Accounts for a small company made up to 5 April 2003 (6 pages)
18 December 2003Accounts for a small company made up to 5 April 2003 (6 pages)
18 December 2003Accounts for a small company made up to 5 April 2003 (6 pages)
18 November 2003Return made up to 31/10/03; full list of members (7 pages)
18 November 2003Return made up to 31/10/03; full list of members (7 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
14 February 2003Accounts for a small company made up to 5 April 2002 (6 pages)
14 February 2003Accounts for a small company made up to 5 April 2002 (6 pages)
14 February 2003Accounts for a small company made up to 5 April 2002 (6 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
28 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
23 November 2001Accounts for a small company made up to 5 April 2001 (5 pages)
23 November 2001Accounts for a small company made up to 5 April 2001 (5 pages)
23 November 2001Accounts for a small company made up to 5 April 2001 (5 pages)
16 November 2001Particulars of mortgage/charge (4 pages)
16 November 2001Particulars of mortgage/charge (4 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
3 November 2001Return made up to 31/10/01; full list of members (6 pages)
3 November 2001Return made up to 31/10/01; full list of members (6 pages)
20 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
17 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
17 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
21 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
21 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
21 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
17 November 1999Return made up to 31/10/99; full list of members (6 pages)
17 November 1999Return made up to 31/10/99; full list of members (6 pages)
8 September 1999New director appointed (1 page)
8 September 1999New director appointed (1 page)
28 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
28 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
28 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
12 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
14 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
14 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
11 November 1997Return made up to 31/10/97; no change of members (5 pages)
11 November 1997Return made up to 31/10/97; no change of members (5 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
10 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
26 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
26 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 February 1994Accounts for a small company made up to 5 April 1993 (4 pages)
2 February 1994Accounts for a small company made up to 5 April 1993 (4 pages)
4 February 1993Company name changed\certificate issued on 04/02/93 (2 pages)
4 February 1993Company name changed\certificate issued on 04/02/93 (2 pages)