Rochdale
OL11 1RY
Director Name | Philip Roy Chadwick |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 October 2001) |
Role | Accountant |
Correspondence Address | 8 Hardman Close Waterfoot Rossendale Lancashire BB4 7DL |
Director Name | Reinhold Barlian |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 August 1991(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 July 2005) |
Role | Electrical Engineer |
Correspondence Address | Max Eyth Str 16 Bad Mergentheim Germany |
Director Name | Brian David Hamblin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 March 2000) |
Role | Electrical Engineer |
Correspondence Address | Eaves Edge 16 Becketts Close Heptonstall Hebden Bridge West Yorkshire HX7 7LJ |
Secretary Name | Philip Roy Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 8 Hardman Close Waterfoot Rossendale Lancashire BB4 7DL |
Director Name | Philip Michael O'Connor |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2003) |
Role | Electrical Engineer |
Correspondence Address | 197 Town Lane Denton Manchester M34 2DW |
Secretary Name | Barbara Beresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 September 2003) |
Role | Company Director |
Correspondence Address | 69 Penrhyn Avenue Alkrington Middleton M24 1FP |
Director Name | Gary Michael Ashburner |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sherrick Long Lane, Stainton With Adgarley Barrow In Furness Cumbria LA13 0NQ |
Secretary Name | Gerald Clement Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 24 Challum Drive Chadderton Oldham Lancashire OL9 0LY |
Director Name | Dr Ralf Koster |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 July 2005(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2011) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Asternweg 7 Hille Rothenuffeln 32479 Germany |
Director Name | Mr Lothar Franz Mezger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 July 2005(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2012) |
Role | Cmo |
Country of Residence | Germany |
Correspondence Address | Engelsberg 3 97980 Bed Mergentheim Germany |
Director Name | Mr Michael Allman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cranmer House Cranmer Lane North Kilworth Leicestershire LE17 6EX |
Director Name | Philip William Harris |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(26 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2011) |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | 12 Chads Green Wybunbury Nantwich Cheshire CW5 7NL |
Director Name | Achim Merbecks |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 March 2009(26 years after company formation) |
Appointment Duration | 11 months (resigned 31 January 2010) |
Role | Vice President |
Correspondence Address | Am Hofschulzenberg 4 Randersacker 97236 Wurzburg Germany |
Director Name | Mr Wolfgang Stadie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 August 2011(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 2014) |
Role | Vice President Western Europe |
Country of Residence | Germany |
Correspondence Address | Engelsberg 3 97980 Bad Mergentheim Germany |
Director Name | Mr Xavier Hamers |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 October 2014(31 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 2015) |
Role | Vice President Western Europe |
Country of Residence | Germany |
Correspondence Address | Bartec Top Holding Max Eyth Strasse 16 97980 Bad Mergentheim Germany |
Director Name | Mr Heiko Laubheimer |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2015(32 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 June 2016) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 16 Max-Eyth-Str. 16 97980 Bad Mergentheim |
Director Name | Mr Jean-Daniel Duhem |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 2017(33 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 20 Rue De L’Industrie Bp 80420 Fegersheim 67412 Illkirch Cedex France |
Website | www.bartec.co.uk |
---|
Registered Address | Unit 1 Sandbrook Way Rochdale OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
17k at £1 | Bartec Componenten Und Systeme Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,755,172 |
Net Worth | £707,840 |
Cash | £222,320 |
Current Liabilities | £1,306,885 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
10 July 2020 | Delivered on: 4 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
15 November 2019 | Delivered on: 19 November 2019 Persons entitled: Tmf Trustee Limited Classification: A registered charge Outstanding |
21 February 2017 | Delivered on: 2 March 2017 Persons entitled: Commerzbank Aktiengesellschaft, Filiale Luxemburg (The Security Agent) Classification: A registered charge Outstanding |
29 January 2013 | Delivered on: 1 February 2013 Persons entitled: Tmf Channel Islands Limited and Tmf Charitable Trustee Limited Acting in Their Capacity as Joint Trustee of the Heref Heywood Park Property Unit Trust Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys from time to time standing to the credit of the deposit account see image for full details. Outstanding |
2 November 2012 | Delivered on: 12 November 2012 Persons entitled: Commerzbank Aktiengesellschaft, Filiale Luxemburg Classification: Security agreement Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all assets present and future, including goodwill, uncalled capital, investments, credit balances and insurances see image for full details. Outstanding |
12 December 2007 | Delivered on: 21 December 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the sum shall not exceed £123,000.00 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Business premuim account number 40737925. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
24 September 1996 | Delivered on: 3 October 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 October 1983 | Delivered on: 26 October 1983 Satisfied on: 2 October 1992 Persons entitled: Volksbank Bad Mergentheim Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of spoddon mill facit whitworth rossendale lancs. Title no: la 452725. floating charge over all the company's property whatsoever and wheresoever both present and future including its uncalled capital. Fully Satisfied |
12 July 1983 | Delivered on: 26 July 1983 Persons entitled: Reinholdt Barlian Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a part of spodden mill facit whitworth rossendale lancs. T.N. la 452725. floating charge over all the company's property whatsoever and wheresoever both present and future including its uncalled capital. Fully Satisfied |
11 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Accounts for a small company made up to 30 April 2023 (9 pages) |
18 October 2022 | Satisfaction of charge 6 in full (1 page) |
27 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
27 September 2022 | Registered office address changed from First Floor Arundel House Hollins Brook Park Little 66 Bury Lancashire BL9 8RN to Unit 1 Sandbrook Way Rochdale OL11 1RY on 27 September 2022 (1 page) |
3 August 2022 | Accounts for a small company made up to 30 April 2022 (9 pages) |
5 May 2022 | Full accounts made up to 30 April 2021 (24 pages) |
6 April 2022 | Termination of appointment of Jean-Daniel Duhem as a director on 31 March 2022 (1 page) |
27 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 30 April 2020 (23 pages) |
9 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
4 August 2020 | Registration of charge 017007640009, created on 10 July 2020 (14 pages) |
31 December 2019 | Resolutions
|
16 December 2019 | All of the property or undertaking has been released from charge 3 (2 pages) |
16 December 2019 | Full accounts made up to 30 April 2019 (22 pages) |
16 December 2019 | Satisfaction of charge 4 in full (2 pages) |
19 November 2019 | Registration of charge 017007640008, created on 15 November 2019 (45 pages) |
10 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 30 April 2018 (22 pages) |
7 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
25 October 2017 | Full accounts made up to 30 April 2017 (22 pages) |
25 October 2017 | Full accounts made up to 30 April 2017 (22 pages) |
8 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
2 March 2017 | Registration of charge 017007640007, created on 21 February 2017 (29 pages) |
2 March 2017 | Registration of charge 017007640007, created on 21 February 2017 (29 pages) |
8 February 2017 | Appointment of Mr Jean-Daniel Duhem as a director on 8 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Jean-Daniel Duhem as a director on 8 February 2017 (2 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (22 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (22 pages) |
31 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
15 June 2016 | Termination of appointment of Heiko Laubheimer as a director on 10 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Heiko Laubheimer as a director on 10 June 2016 (1 page) |
3 November 2015 | Appointment of Mr Heiko Laubheimer as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Heiko Laubheimer as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Heiko Laubheimer as a director on 1 November 2015 (2 pages) |
28 October 2015 | Termination of appointment of Xavier Hamers as a director on 1 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Xavier Hamers as a director on 1 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Xavier Hamers as a director on 1 September 2015 (1 page) |
17 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
14 July 2015 | Full accounts made up to 30 April 2015 (19 pages) |
14 July 2015 | Full accounts made up to 30 April 2015 (19 pages) |
2 October 2014 | Appointment of Mr Xavier Hamers as a director on 2 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Wolfgang Stadie as a director on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Wolfgang Stadie as a director on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Xavier Hamers as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Xavier Hamers as a director on 2 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Wolfgang Stadie as a director on 2 October 2014 (1 page) |
16 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
30 July 2014 | Full accounts made up to 30 April 2014 (19 pages) |
30 July 2014 | Full accounts made up to 30 April 2014 (19 pages) |
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
26 June 2013 | Full accounts made up to 30 April 2013 (21 pages) |
26 June 2013 | Full accounts made up to 30 April 2013 (21 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
12 November 2012 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
12 November 2012 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
8 November 2012 | Termination of appointment of Lothar Mezger as a director (1 page) |
8 November 2012 | Termination of appointment of Lothar Mezger as a director (1 page) |
25 September 2012 | Full accounts made up to 30 April 2012 (21 pages) |
25 September 2012 | Full accounts made up to 30 April 2012 (21 pages) |
20 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Full accounts made up to 30 April 2011 (21 pages) |
7 December 2011 | Full accounts made up to 30 April 2011 (21 pages) |
4 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Appointment of Mr Wolfgang Stadie as a director (2 pages) |
4 October 2011 | Appointment of Mr Kevin Morris as a director (2 pages) |
4 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Appointment of Mr Kevin Morris as a director (2 pages) |
4 October 2011 | Appointment of Mr Wolfgang Stadie as a director (2 pages) |
2 October 2011 | Termination of appointment of Ralf Koster as a director (1 page) |
2 October 2011 | Termination of appointment of Ralf Koster as a director (1 page) |
29 September 2011 | Termination of appointment of Philip Harris as a director (1 page) |
29 September 2011 | Termination of appointment of Philip Harris as a director (1 page) |
31 December 2010 | Full accounts made up to 30 April 2010 (24 pages) |
31 December 2010 | Full accounts made up to 30 April 2010 (24 pages) |
16 September 2010 | Director's details changed for Philip William Harris on 25 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Philip William Harris on 25 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Termination of appointment of Achim Merbecks as a director (2 pages) |
18 August 2010 | Termination of appointment of Achim Merbecks as a director (2 pages) |
11 May 2010 | Auditor's resignation (1 page) |
11 May 2010 | Auditor's resignation (1 page) |
3 February 2010 | Full accounts made up to 30 April 2009 (21 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (21 pages) |
9 September 2009 | Appointment terminated director michael allman (1 page) |
9 September 2009 | Appointment terminated director michael allman (1 page) |
9 September 2009 | Appointment terminated secretary gerald taylor (1 page) |
9 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
9 September 2009 | Appointment terminated secretary gerald taylor (1 page) |
20 March 2009 | Director appointed philip william harris (1 page) |
20 March 2009 | Director appointed achim merbecks (1 page) |
20 March 2009 | Director appointed achim merbecks (1 page) |
20 March 2009 | Director appointed philip william harris (1 page) |
27 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 30 April 2008 (20 pages) |
29 July 2008 | Full accounts made up to 30 April 2008 (20 pages) |
21 December 2007 | Particulars of mortgage/charge (5 pages) |
21 December 2007 | Particulars of mortgage/charge (5 pages) |
25 October 2007 | Full accounts made up to 30 April 2007 (20 pages) |
25 October 2007 | Full accounts made up to 30 April 2007 (20 pages) |
6 September 2007 | Return made up to 25/08/07; no change of members (7 pages) |
6 September 2007 | Return made up to 25/08/07; no change of members (7 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: first floor arundel house hollins brook park little 66 pilsworth road bury lancashire BL9 8RN (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: first floor arundel house hollins brook park little 66 pilsworth road bury lancashire BL9 8RN (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: station road facit whitworth, rochdale lancs OL12 8LN (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: station road facit whitworth, rochdale lancs OL12 8LN (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
7 December 2006 | Full accounts made up to 30 April 2006 (19 pages) |
7 December 2006 | Full accounts made up to 30 April 2006 (19 pages) |
15 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (19 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (19 pages) |
5 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 March 2005 | Full accounts made up to 30 April 2004 (20 pages) |
10 March 2005 | Full accounts made up to 30 April 2004 (20 pages) |
3 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (20 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (20 pages) |
3 October 2003 | Return made up to 25/08/03; no change of members (7 pages) |
3 October 2003 | Return made up to 25/08/03; no change of members (7 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
6 February 2003 | New director appointed (1 page) |
6 February 2003 | New director appointed (1 page) |
3 December 2002 | Accounts for a medium company made up to 30 April 2002 (10 pages) |
3 December 2002 | Accounts for a medium company made up to 30 April 2002 (10 pages) |
10 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned;director resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned;director resigned (1 page) |
21 September 2001 | Amended full accounts made up to 30 April 2001 (11 pages) |
21 September 2001 | Amended full accounts made up to 30 April 2001 (11 pages) |
30 August 2001 | Accounts for a medium company made up to 30 April 2001 (10 pages) |
30 August 2001 | Return made up to 25/08/01; full list of members
|
30 August 2001 | Return made up to 25/08/01; full list of members
|
30 August 2001 | Accounts for a medium company made up to 30 April 2001 (10 pages) |
13 September 2000 | Return made up to 25/08/00; full list of members (7 pages) |
13 September 2000 | Return made up to 25/08/00; full list of members (7 pages) |
14 July 2000 | Accounts for a medium company made up to 30 April 2000 (10 pages) |
14 July 2000 | Accounts for a medium company made up to 30 April 2000 (10 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
23 November 1999 | Director's particulars changed (1 page) |
23 November 1999 | Director's particulars changed (1 page) |
13 September 1999 | Accounts for a medium company made up to 30 April 1999 (10 pages) |
13 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
13 September 1999 | Accounts for a medium company made up to 30 April 1999 (10 pages) |
13 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
2 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
2 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
2 September 1998 | Accounts for a medium company made up to 30 April 1998 (10 pages) |
2 September 1998 | Accounts for a medium company made up to 30 April 1998 (10 pages) |
17 September 1997 | Accounts for a medium company made up to 30 April 1997 (11 pages) |
17 September 1997 | Accounts for a medium company made up to 30 April 1997 (11 pages) |
17 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
17 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Return made up to 25/08/96; no change of members (4 pages) |
23 September 1996 | Return made up to 25/08/96; no change of members (4 pages) |
5 September 1995 | Return made up to 25/08/95; full list of members (6 pages) |
5 September 1995 | Return made up to 25/08/95; full list of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
3 July 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
27 May 1993 | Memorandum and Articles of Association (16 pages) |
27 May 1993 | Memorandum and Articles of Association (16 pages) |
11 May 1993 | Company name changed\certificate issued on 11/05/93 (2 pages) |
11 May 1993 | Company name changed\certificate issued on 11/05/93 (2 pages) |
2 October 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1983 | Incorporation (26 pages) |
18 February 1983 | Incorporation (26 pages) |