Company NameAllied Scaffolding Limited
Company StatusActive
Company Number01731033
CategoryPrivate Limited Company
Incorporation Date10 June 1983(40 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr John Robert Bracken
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(19 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address56 Houghton Lane
Swinton
Manchester
M27 0FB
Director NameMr Mark Butterworth
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(38 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChamber Business Centre Chamber Road
Oldham
OL8 4QQ
Director NameMr Matthew Bracken
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(38 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChamber Business Centre Chamber Road
Oldham
OL8 4QQ
Director NameMr Steven Bannister
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(38 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChamber Business Centre Chamber Road
Oldham
OL8 4QQ
Director NameMr John Robert Bracken
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(9 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressFoxley House 763 Wigan Road
Westhoughton
Bolton
Greater Manchester
BL5 2DD
Director NameMr David Arthur Brierley
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(9 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address11 Wharmton Rise Grasscroft
Oldham
Lancs
OL4 4ET
Director NameMr John Doran
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(9 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 1993)
RoleCompany Director
Correspondence Address26 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Director NameMr Trevor Lockwood
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address2 Dorchester Drive
Royton
Oldham
Lancashire
OL2 5AU
Secretary NameMr Trevor Lockwood
NationalityBritish
StatusResigned
Appointed11 September 1992(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address2 Dorchester Drive
Royton
Oldham
Lancashire
OL2 5AU
Secretary NameMichael John Leigh
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2003)
RoleAccountant
Correspondence Address7 Highfield Drive
Royton
Oldham
Lancashire
OL2 6AF
Director NameMr James Ian Brierley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(14 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 24 February 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOakdere 135 Manchester Road
Greenfield
Oldham
Lancashire
OL3 7HJ
Director NameMichael John Leigh
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(15 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2003)
RoleAccountant
Correspondence Address7 Highfield Drive
Royton
Oldham
Lancashire
OL2 6AF
Director NameMr John Doran
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(19 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill End House
Norwood Green
Halifax
West Yorkshire
HX3 8QE
Secretary NameMr John Doran
NationalityBritish
StatusResigned
Appointed01 March 2003(19 years, 8 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill End House
Norwood Green
Halifax
West Yorkshire
HX3 8QE
Secretary NameMr James Ian Brierley
NationalityBritish
StatusResigned
Appointed13 March 2003(19 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 24 February 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene 135 Manchester Road
Greenfield
Oldham
Lancashire
OL3 7HJ
Director NameMr Peter Ferris
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2015(31 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 November 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEden Works
Littlebank Street
Oldham
Greater Manchester
OL4 1JA
Director NameMr Carl John Bracken
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(32 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNetherby House Castleton Road
Hathersage
Hope Valley
Derbyshire
S32 1EH
Secretary NameMr Carl Bracken
StatusResigned
Appointed24 February 2017(33 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 September 2021)
RoleCompany Director
Correspondence AddressEden Works
Littlebank Street
Oldham
Greater Manchester
OL4 1JA

Contact

Websitealliedscaffolding.co.uk
Telephone0161 6330425
Telephone regionManchester

Location

Registered AddressChamber Business Centre
Chamber Road
Oldham
OL8 4QQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

81 at £1Allied Developments Mcr LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,627
Cash£59,833
Current Liabilities£1,282,059

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Charges

4 March 1993Delivered on: 10 March 1993
Satisfied on: 24 April 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
30 March 1992Delivered on: 9 April 1992
Satisfied on: 19 February 1999
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: Leasehold property situate at cartwright street and wardle street oldham title no ol 6548 . together with all fixtures and fittings now or at any time hereafterx on the property and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
30 March 1992Delivered on: 9 April 1992
Satisfied on: 19 February 1999
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: Freehold land and premises known as 5 & 7 moorhey street oldham greater manchester and 2 number one court oldham greater manchester,freehold property title no. Ol 6601. together with all fixtures and fittings now or at any time hereafter on the property, and the benefit of all rights and licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 February 1992Delivered on: 17 February 1992
Satisfied on: 19 February 1999
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: L/H land at rear of 3A moorhey st. Oldham t/n la 23442.
Fully Satisfied
12 February 1992Delivered on: 17 February 1992
Satisfied on: 19 February 1999
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: Property on north of littlebank st. Oldham t/n ol 5572.
Fully Satisfied
12 February 1992Delivered on: 17 February 1992
Satisfied on: 19 February 1999
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: Property on east side of moorhey st.oldham t/n la 33706.
Fully Satisfied
12 February 1992Delivered on: 17 February 1992
Satisfied on: 19 February 1999
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: F/H 3A moorhey st. And 1 & 3 court number one moorhey st. Oldham t/n ol 6885.
Fully Satisfied
12 February 1992Delivered on: 17 February 1992
Satisfied on: 19 February 1999
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: F/H land on south side of littlebank st.oldham t/n la 349086.
Fully Satisfied
12 April 2001Delivered on: 24 April 2001
Satisfied on: 26 June 2008
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
12 May 1998Delivered on: 19 May 1998
Satisfied on: 19 February 1999
Persons entitled: Trevor Lockwood

Classification: Debenture
Secured details: £100,000.00 due from the company to the chargee.
Particulars: By way of floating charge the whole of the undertaking of the company and all the company's property and assets whatsoever and wheresoever present and future.
Fully Satisfied
19 August 1997Delivered on: 20 August 1997
Satisfied on: 24 April 2001
Persons entitled: Midland 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.
Fully Satisfied
9 February 1994Delivered on: 11 February 1994
Satisfied on: 19 February 1999
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: Premises comprised in a transfer dated 20 december 1993 being part of premises under t/n-GM369429.
Fully Satisfied
25 January 1984Delivered on: 10 February 1984
Satisfied on: 24 April 2001
Persons entitled: Midland Bank PLC

Classification: 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 all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
27 January 2003Delivered on: 29 January 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 November 2023Unaudited abridged accounts made up to 30 April 2023 (5 pages)
18 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
15 September 2023Termination of appointment of Matthew Bracken as a director on 16 June 2023 (1 page)
4 September 2023Appointment of Mr Andrew Philip Gaynor as a director on 1 September 2023 (2 pages)
26 January 2023Unaudited abridged accounts made up to 30 April 2022 (5 pages)
13 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
1 March 2022Registered office address changed from Eden Works Littlebank Street Oldham Greater Manchester OL4 1JA to Chamber Business Centre Chamber Road Oldham OL8 4QQ on 1 March 2022 (1 page)
10 January 2022Appointment of Mr Mark Butterworth as a director on 1 January 2022 (2 pages)
10 January 2022Appointment of Mr Matthew Bracken as a director on 1 January 2022 (2 pages)
10 January 2022Appointment of Mr Steven Bannister as a director on 1 January 2022 (2 pages)
19 November 2021Termination of appointment of Carl John Bracken as a director on 16 November 2021 (1 page)
12 November 2021Unaudited abridged accounts made up to 30 April 2021 (5 pages)
22 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
21 September 2021Termination of appointment of Carl Bracken as a secretary on 21 September 2021 (1 page)
20 October 2020Unaudited abridged accounts made up to 30 April 2020 (5 pages)
14 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
25 November 2019Termination of appointment of Peter Ferris as a director on 6 November 2019 (1 page)
20 November 2019Unaudited abridged accounts made up to 30 April 2019 (5 pages)
17 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
19 February 2019Unaudited abridged accounts made up to 30 April 2018 (5 pages)
21 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
18 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
18 September 2017Notification of Allied Developments (M/Cr) Limited as a person with significant control on 18 September 2017 (1 page)
18 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
18 September 2017Notification of Allied Developments (M/Cr) Limited as a person with significant control on 6 April 2016 (1 page)
14 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
14 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
1 March 2017Termination of appointment of James Ian Brierley as a director on 24 February 2017 (1 page)
1 March 2017Termination of appointment of James Ian Brierley as a director on 24 February 2017 (1 page)
1 March 2017Termination of appointment of James Ian Brierley as a secretary on 24 February 2017 (1 page)
1 March 2017Termination of appointment of James Ian Brierley as a secretary on 24 February 2017 (1 page)
1 March 2017Appointment of Mr Carl Bracken as a secretary on 24 February 2017 (2 pages)
1 March 2017Appointment of Mr Carl Bracken as a secretary on 24 February 2017 (2 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
21 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 February 2016Termination of appointment of John Doran as a director on 15 December 2015 (1 page)
8 February 2016Termination of appointment of John Doran as a director on 15 December 2015 (1 page)
8 February 2016Appointment of Mr Carl John Bracken as a director on 15 December 2015 (2 pages)
8 February 2016Appointment of Mr Carl John Bracken as a director on 15 December 2015 (2 pages)
30 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 81
(7 pages)
30 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 81
(7 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 February 2015Appointment of Mr Peter Ferris as a director on 22 January 2015 (2 pages)
11 February 2015Appointment of Mr Peter Ferris as a director on 22 January 2015 (2 pages)
27 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 81
(6 pages)
27 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 81
(6 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 81
(6 pages)
22 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 81
(6 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 September 2011Secretary's details changed for James Ian Brierley on 11 September 2011 (2 pages)
26 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
26 September 2011Secretary's details changed for James Ian Brierley on 11 September 2011 (2 pages)
26 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 July 2009Section 519 (1 page)
16 July 2009Section 519 (1 page)
20 February 2009Full accounts made up to 30 April 2008 (15 pages)
20 February 2009Full accounts made up to 30 April 2008 (15 pages)
18 September 2008Return made up to 11/09/08; full list of members (4 pages)
18 September 2008Return made up to 11/09/08; full list of members (4 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
5 November 2007Return made up to 11/09/07; no change of members (7 pages)
5 November 2007Return made up to 11/09/07; no change of members (7 pages)
27 September 2007Full accounts made up to 30 April 2007 (14 pages)
27 September 2007Full accounts made up to 30 April 2007 (14 pages)
26 October 2006Full accounts made up to 30 April 2006 (14 pages)
26 October 2006Full accounts made up to 30 April 2006 (14 pages)
20 September 2006Return made up to 11/09/06; full list of members (7 pages)
20 September 2006Return made up to 11/09/06; full list of members (7 pages)
27 October 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005Full accounts made up to 30 April 2005 (12 pages)
20 October 2005Full accounts made up to 30 April 2005 (12 pages)
29 September 2004Return made up to 11/09/04; full list of members (7 pages)
29 September 2004Return made up to 11/09/04; full list of members (7 pages)
13 September 2004Full accounts made up to 30 April 2004 (14 pages)
13 September 2004Full accounts made up to 30 April 2004 (14 pages)
22 December 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2003Full accounts made up to 30 April 2003 (13 pages)
20 September 2003Full accounts made up to 30 April 2003 (13 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned;director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned;director resigned (1 page)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
16 November 2002Full accounts made up to 30 April 2002 (12 pages)
16 November 2002Full accounts made up to 30 April 2002 (12 pages)
16 September 2002Return made up to 11/09/02; full list of members (7 pages)
16 September 2002Return made up to 11/09/02; full list of members (7 pages)
21 August 2002Registered office changed on 21/08/02 from: moorhey street oldham OL4 1JE (1 page)
21 August 2002Registered office changed on 21/08/02 from: moorhey street oldham OL4 1JE (1 page)
10 May 2002Full accounts made up to 30 April 2001 (12 pages)
10 May 2002Full accounts made up to 30 April 2001 (12 pages)
24 September 2001Return made up to 11/09/01; full list of members (6 pages)
24 September 2001Return made up to 11/09/01; full list of members (6 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
11 October 2000Return made up to 11/09/00; full list of members (6 pages)
11 October 2000Return made up to 11/09/00; full list of members (6 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
12 January 2000Full accounts made up to 30 April 1999 (14 pages)
12 January 2000Full accounts made up to 30 April 1999 (14 pages)
8 October 1999Return made up to 11/09/99; no change of members (4 pages)
8 October 1999Return made up to 11/09/99; no change of members (4 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of mortgage charge released/ceased (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of mortgage charge released/ceased (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of mortgage charge released/ceased (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of mortgage charge released/ceased (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of mortgage charge released/ceased (1 page)
19 February 1999Declaration of mortgage charge released/ceased (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
16 September 1998Return made up to 11/09/98; change of members (6 pages)
16 September 1998Return made up to 11/09/98; change of members (6 pages)
2 June 1998£ ic 100/81 01/05/98 £ sr 19@1=19 (1 page)
2 June 1998£ ic 100/81 01/05/98 £ sr 19@1=19 (1 page)
22 May 1998Declaration of assistance for shares acquisition (6 pages)
22 May 1998Declaration of assistance for shares acquisition (6 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998Secretary resigned;director resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
24 November 1997Return made up to 11/09/97; full list of members (6 pages)
24 November 1997Return made up to 11/09/97; full list of members (6 pages)
21 November 1997Full accounts made up to 30 April 1997 (16 pages)
21 November 1997Full accounts made up to 30 April 1997 (16 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
25 November 1996Return made up to 11/09/96; no change of members (4 pages)
25 November 1996Return made up to 11/09/96; no change of members (4 pages)
21 November 1996Accounts for a medium company made up to 30 April 1996 (18 pages)
21 November 1996Accounts for a medium company made up to 30 April 1996 (18 pages)
23 October 1995Return made up to 11/09/95; no change of members (4 pages)
23 October 1995Return made up to 11/09/95; no change of members (4 pages)
19 September 1995Accounts for a medium company made up to 30 April 1995 (19 pages)
19 September 1995Accounts for a medium company made up to 30 April 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)