Manchester
M19 1RW
Secretary Name | Mr Michael James Lyons |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2003(20 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 737 Burnage Lane Manchester M19 1RW |
Director Name | Mr Peter Richard Fields |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bond Europa Way Trafford Park Manchester M17 1WF |
Director Name | Mr Graham Richard Norfolk |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bond Europa Way Trafford Park Manchester M17 1WF |
Director Name | Mr David Mark Worthington |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 September 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 1993) |
Role | Haulage Contractor |
Correspondence Address | 1 Delamere Road Denton Manchester Lancashire M34 2QD |
Secretary Name | Mr David Mark Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 1993) |
Role | Haulage Contractor |
Correspondence Address | 1 Delamere Road Denton Manchester Lancashire M34 2QD |
Director Name | Mr Anthony Kevin Worthington |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(10 years, 4 months after company formation) |
Appointment Duration | 25 years (resigned 04 October 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bond Europa Way Trafford Park Manchester M17 1WF |
Secretary Name | Rebecca Therese Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Sherwood Road Dane Bank Denton Manchester M34 2QE |
Director Name | Rebecca Therese Davies |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Sherwood Road Dane Bank Denton Manchester M34 2QE |
Director Name | Mr Julian Charles Richards |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(17 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bond Europa Way Trafford Park Manchester M17 1WF |
Director Name | Mr Carl Murray |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Westbrook Rod Westbrook Trading Estate, Westbrook Trafford Park Manchester M17 1AY |
Director Name | Mrs Karen Lesley Worthington |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bond Europa Way Trafford Park Manchester M17 1WF |
Director Name | Mrs Paul Welsh |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(32 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 04 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bond Europa Way Trafford Park Manchester M17 1WF |
Website | akwgroup.co.uk |
---|---|
Telephone | 0161 737355 |
Telephone region | Manchester |
Registered Address | Alba Way Stretford Motorway Estate Stretford Manchester M32 0ZH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Akw PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,633,248 |
Gross Profit | £2,553,712 |
Net Worth | £1,655,847 |
Cash | £14,197 |
Current Liabilities | £2,526,431 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
6 August 2015 | Delivered on: 5 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
14 October 2014 | Delivered on: 14 October 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
9 October 2014 | Delivered on: 9 October 2014 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
22 September 2014 | Delivered on: 1 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
4 November 2010 | Delivered on: 5 November 2010 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 September 1998 | Delivered on: 6 October 1998 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge over all debts purchased pursuant to an agreement for the purchase of the debts,including associated rights thereto,which fail to vest absolutely. Outstanding |
3 March 2022 | Delivered on: 8 March 2022 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Particulars: Leasehold – unit 1 alba way, stretford motorway estate and unit 5 stretford motorway estate, manchester (title number MAN356067). Outstanding |
17 December 2021 | Delivered on: 22 December 2021 Persons entitled: Sanne Fiduciary Services Limited for Itself and as Security Agent. Classification: A registered charge Outstanding |
17 January 2020 | Delivered on: 24 January 2020 Persons entitled: Sanne Fiduciary Services Limited (As Security Agent) Classification: A registered charge Particulars: The leasehold land known as unit 1 and unit 5 alba way, stretford motorway estate, urmston, manchester as more accurately described in a lease dated 17 january 2020 between akw global logistics limited and oxw catalina logistics xxii limited which is to be allocated a title number by the land registry. Outstanding |
5 April 2019 | Delivered on: 12 April 2019 Persons entitled: Sanne Fiduciary Services Limited (As Security Agent) Classification: A registered charge Outstanding |
4 October 2018 | Delivered on: 16 October 2018 Persons entitled: Sanne Fiduciary Services Limited (As Security Agent) Classification: A registered charge Outstanding |
4 October 2018 | Delivered on: 16 October 2018 Persons entitled: Sanne Fiduciary Services Limited (As Security Agent) Classification: A registered charge Outstanding |
4 October 2018 | Delivered on: 16 October 2018 Persons entitled: Sanne Fiduciary Services Limited (As Security Agent) Classification: A registered charge Outstanding |
28 August 1996 | Delivered on: 30 August 1996 Satisfied on: 8 February 2000 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £335,430 and other monies due from the company to the chargee. Particulars: First fixed charge over scania P82 s axle tractor unit chassis no 1087908 reg no & date B66 ukx 04/10/84, erf E10-325 2 axle tractor unit chassis no 62056 reg no & date F136 ycl 01/01/89 and other chattel. See the mortgage charge document for full details. Fully Satisfied |
6 September 1995 | Delivered on: 7 September 1995 Satisfied on: 21 August 1997 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £14,985 due or to become due from the company to the chargee. Particulars: 1 x volvo FL10 6X2 sleeper cab reg no G551 pba. Fully Satisfied |
23 January 1989 | Delivered on: 30 January 1989 Satisfied on: 8 February 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 |
3 February 2021 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Full accounts made up to 31 December 2019 (34 pages) |
24 January 2020 | Registration of charge 017243310014, created on 17 January 2020 (59 pages) |
24 October 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
21 August 2019 | Satisfaction of charge 017243310007 in full (1 page) |
21 August 2019 | Satisfaction of charge 5 in full (1 page) |
21 August 2019 | Satisfaction of charge 017243310006 in full (1 page) |
21 August 2019 | Satisfaction of charge 017243310009 in full (1 page) |
12 April 2019 | Registration of charge 017243310013, created on 5 April 2019 (52 pages) |
6 December 2018 | Cessation of Anthony Kevin Worthington as a person with significant control on 4 October 2018 (1 page) |
6 December 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
25 October 2018 | Statement of company's objects (2 pages) |
25 October 2018 | Resolutions
|
16 October 2018 | Termination of appointment of Anthony Kevin Worthington as a director on 4 October 2018 (1 page) |
16 October 2018 | Registration of charge 017243310011, created on 4 October 2018 (18 pages) |
16 October 2018 | Termination of appointment of Karen Lesley Worthington as a director on 4 October 2018 (1 page) |
16 October 2018 | Registration of charge 017243310010, created on 4 October 2018 (17 pages) |
16 October 2018 | Termination of appointment of Paul Welsh as a director on 4 October 2018 (1 page) |
16 October 2018 | Appointment of Mr Graham Richard Norfolk as a director on 4 October 2018 (2 pages) |
16 October 2018 | Appointment of Mr Peter Richard Fields as a director on 4 October 2018 (2 pages) |
16 October 2018 | Registration of charge 017243310012, created on 4 October 2018 (18 pages) |
27 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
10 September 2018 | Satisfaction of charge 4 in full (1 page) |
6 April 2018 | Full accounts made up to 30 June 2017 (28 pages) |
4 December 2017 | Director's details changed for Mr Julian Charles Richards on 30 November 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
5 June 2017 | Registration of acquisition 017243310009, acquired on 29 March 2017 (23 pages) |
5 June 2017 | Registration of acquisition 017243310009, acquired on 29 March 2017 (23 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
10 November 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
4 May 2016 | Termination of appointment of Paul Welsh as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Paul Welsh as a director on 4 May 2016 (1 page) |
14 March 2016 | Full accounts made up to 30 June 2015 (22 pages) |
14 March 2016 | Full accounts made up to 30 June 2015 (22 pages) |
13 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Director's details changed for Anthony Kevin Worthington on 1 March 2015 (2 pages) |
13 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Director's details changed for Anthony Kevin Worthington on 1 March 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Paula Welsh as a director on 5 August 2015 (2 pages) |
11 November 2015 | Appointment of Mr Paul Welsh as a director on 5 August 2015 (2 pages) |
11 November 2015 | Appointment of Mr Paul Welsh as a director on 5 August 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Paula Welsh as a director on 5 August 2015 (2 pages) |
17 September 2015 | Company name changed A.K. worthington LIMITED\certificate issued on 17/09/15
|
17 September 2015 | Company name changed A.K. worthington LIMITED\certificate issued on 17/09/15
|
17 September 2015 | Change of name notice (2 pages) |
17 September 2015 | Change of name notice (2 pages) |
17 March 2015 | Appointment of Mrs Karen Lesley Worthington as a director on 12 February 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Karen Lesley Worthington as a director on 12 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Carl Murray as a director on 28 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Carl Murray as a director on 28 February 2015 (1 page) |
3 February 2015 | Full accounts made up to 30 June 2014 (22 pages) |
3 February 2015 | Full accounts made up to 30 June 2014 (22 pages) |
26 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
14 October 2014 | Registration of charge 017243310008, created on 14 October 2014 (18 pages) |
14 October 2014 | Registration of charge 017243310008, created on 14 October 2014 (18 pages) |
9 October 2014 | Registration of charge 017243310007, created on 9 October 2014 (13 pages) |
9 October 2014 | Registration of charge 017243310007, created on 9 October 2014 (13 pages) |
9 October 2014 | Registration of charge 017243310007, created on 9 October 2014 (13 pages) |
1 October 2014 | Registration of charge 017243310006, created on 22 September 2014 (13 pages) |
1 October 2014 | Registration of charge 017243310006, created on 22 September 2014 (13 pages) |
4 January 2014 | Full accounts made up to 30 June 2013 (21 pages) |
4 January 2014 | Full accounts made up to 30 June 2013 (21 pages) |
13 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
21 January 2013 | Appointment of Mr Carl Murray as a director (2 pages) |
21 January 2013 | Appointment of Mr Carl Murray as a director (2 pages) |
8 January 2013 | Full accounts made up to 30 June 2012 (21 pages) |
8 January 2013 | Full accounts made up to 30 June 2012 (21 pages) |
5 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (22 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (22 pages) |
28 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Full accounts made up to 30 June 2010 (20 pages) |
13 January 2011 | Full accounts made up to 30 June 2010 (20 pages) |
5 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (20 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (20 pages) |
29 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
25 March 2009 | Full accounts made up to 30 June 2008 (20 pages) |
25 March 2009 | Full accounts made up to 30 June 2008 (20 pages) |
13 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from, flat 8 3 tarves way, greenwich, london, SE10 9JG (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from, flat 8 3 tarves way, greenwich, london, SE10 9JG (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from, 26 bond, europa way, trafford park, manchester, M17 1WF (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from, 26 bond, europa way, trafford park, manchester, M17 1WF (1 page) |
30 January 2008 | Full accounts made up to 30 June 2007 (18 pages) |
30 January 2008 | Full accounts made up to 30 June 2007 (18 pages) |
7 November 2007 | Return made up to 13/09/07; no change of members (7 pages) |
7 November 2007 | Return made up to 13/09/07; no change of members (7 pages) |
13 December 2006 | Full accounts made up to 30 June 2006 (18 pages) |
13 December 2006 | Full accounts made up to 30 June 2006 (18 pages) |
18 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
1 November 2005 | Return made up to 13/09/05; full list of members
|
1 November 2005 | Return made up to 13/09/05; full list of members
|
14 February 2005 | Full accounts made up to 30 June 2004 (20 pages) |
14 February 2005 | Full accounts made up to 30 June 2004 (20 pages) |
14 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
29 April 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
29 April 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
17 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
17 October 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
28 September 2003 | New secretary appointed;new director appointed (2 pages) |
28 September 2003 | New secretary appointed;new director appointed (2 pages) |
17 September 2003 | Secretary resigned;director resigned (1 page) |
17 September 2003 | Secretary resigned;director resigned (1 page) |
4 May 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
4 May 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
12 November 2002 | Return made up to 13/09/02; full list of members
|
12 November 2002 | Return made up to 13/09/02; full list of members
|
1 May 2002 | Registered office changed on 01/05/02 from: 11 warwick road, old trafford, manchester, M16 0QQ (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 11 warwick road, old trafford, manchester, M16 0QQ (1 page) |
30 April 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
30 April 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
31 January 2002 | Return made up to 13/09/01; full list of members
|
31 January 2002 | Return made up to 13/09/01; full list of members
|
6 June 2001 | Full accounts made up to 30 June 2000 (16 pages) |
6 June 2001 | Full accounts made up to 30 June 2000 (16 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
29 September 2000 | Return made up to 13/09/00; full list of members
|
29 September 2000 | Return made up to 13/09/00; full list of members
|
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1999 | Return made up to 13/09/99; full list of members (6 pages) |
18 October 1999 | Return made up to 13/09/99; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 30 June 1999 (18 pages) |
12 October 1999 | Full accounts made up to 30 June 1999 (18 pages) |
23 November 1998 | Full accounts made up to 30 June 1998 (18 pages) |
23 November 1998 | Full accounts made up to 30 June 1998 (18 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Return made up to 13/09/98; no change of members (4 pages) |
18 September 1998 | Return made up to 13/09/98; no change of members (4 pages) |
8 January 1998 | Ad 04/12/97--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages) |
8 January 1998 | Ad 04/12/97--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
16 December 1997 | Full accounts made up to 30 June 1997 (18 pages) |
16 December 1997 | Full accounts made up to 30 June 1997 (18 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | £ nc 10000/100000 14/11/97 (5 pages) |
11 December 1997 | £ nc 10000/100000 14/11/97 (5 pages) |
11 December 1997 | Resolutions
|
9 October 1997 | Return made up to 13/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 13/09/97; no change of members (4 pages) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1996 | Accounts for a medium company made up to 30 June 1996 (20 pages) |
2 December 1996 | Accounts for a medium company made up to 30 June 1996 (20 pages) |
5 November 1996 | Return made up to 13/09/96; full list of members (8 pages) |
5 November 1996 | Return made up to 13/09/96; full list of members (8 pages) |
30 August 1996 | Particulars of mortgage/charge (6 pages) |
30 August 1996 | Particulars of mortgage/charge (6 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | Nc inc already adjusted 10/11/95 (1 page) |
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Ad 10/11/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 December 1995 | Ad 10/11/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 December 1995 | Nc inc already adjusted 10/11/95 (1 page) |
18 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 October 1995 | Return made up to 13/09/95; full list of members
|
2 October 1995 | Return made up to 13/09/95; full list of members
|
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
18 November 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 November 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |