Swinton
Manchester
M27 0FB
Director Name | Mr Mark Butterworth |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chamber Business Centre Chamber Road Oldham OL8 4QQ |
Director Name | Mr Matthew Bracken |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chamber Business Centre Chamber Road Oldham OL8 4QQ |
Director Name | Mr Steven Bannister |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chamber Business Centre Chamber Road Oldham OL8 4QQ |
Director Name | Mr John Robert Bracken |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Foxley House 763 Wigan Road Westhoughton Bolton Greater Manchester BL5 2DD |
Director Name | Mr David Arthur Brierley |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 11 Wharmton Rise Grasscroft Oldham Lancs OL4 4ET |
Director Name | Mr John Doran |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 26 Landseer Avenue Tingley Wakefield West Yorkshire WF3 1UE |
Director Name | Mr Trevor Lockwood |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 2 Dorchester Drive Royton Oldham Lancashire OL2 5AU |
Secretary Name | Mr Trevor Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 2 Dorchester Drive Royton Oldham Lancashire OL2 5AU |
Secretary Name | Michael John Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2003) |
Role | Accountant |
Correspondence Address | 7 Highfield Drive Royton Oldham Lancashire OL2 6AF |
Director Name | Mr James Ian Brierley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(14 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 24 February 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oakdere 135 Manchester Road Greenfield Oldham Lancashire OL3 7HJ |
Director Name | Michael John Leigh |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2003) |
Role | Accountant |
Correspondence Address | 7 Highfield Drive Royton Oldham Lancashire OL2 6AF |
Director Name | Mr John Doran |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hill End House Norwood Green Halifax West Yorkshire HX3 8QE |
Secretary Name | Mr John Doran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(19 years, 8 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hill End House Norwood Green Halifax West Yorkshire HX3 8QE |
Secretary Name | Mr James Ian Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 24 February 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene 135 Manchester Road Greenfield Oldham Lancashire OL3 7HJ |
Director Name | Mr Peter Ferris |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 2015(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 November 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Eden Works Littlebank Street Oldham Greater Manchester OL4 1JA |
Director Name | Mr Carl John Bracken |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 November 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Netherby House Castleton Road Hathersage Hope Valley Derbyshire S32 1EH |
Secretary Name | Mr Carl Bracken |
---|---|
Status | Resigned |
Appointed | 24 February 2017(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 September 2021) |
Role | Company Director |
Correspondence Address | Eden Works Littlebank Street Oldham Greater Manchester OL4 1JA |
Website | alliedscaffolding.co.uk |
---|---|
Telephone | 0161 6330425 |
Telephone region | Manchester |
Registered Address | Chamber Business Centre Chamber Road Oldham OL8 4QQ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
81 at £1 | Allied Developments Mcr LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,627 |
Cash | £59,833 |
Current Liabilities | £1,282,059 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 4 weeks from now) |
4 March 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1984 | Delivered 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 2003 | Delivered 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 |
14 November 2023 | Unaudited abridged accounts made up to 30 April 2023 (5 pages) |
---|---|
18 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
15 September 2023 | Termination of appointment of Matthew Bracken as a director on 16 June 2023 (1 page) |
4 September 2023 | Appointment of Mr Andrew Philip Gaynor as a director on 1 September 2023 (2 pages) |
26 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (5 pages) |
13 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
1 March 2022 | Registered 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 2022 | Appointment of Mr Mark Butterworth as a director on 1 January 2022 (2 pages) |
10 January 2022 | Appointment of Mr Matthew Bracken as a director on 1 January 2022 (2 pages) |
10 January 2022 | Appointment of Mr Steven Bannister as a director on 1 January 2022 (2 pages) |
19 November 2021 | Termination of appointment of Carl John Bracken as a director on 16 November 2021 (1 page) |
12 November 2021 | Unaudited abridged accounts made up to 30 April 2021 (5 pages) |
22 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
21 September 2021 | Termination of appointment of Carl Bracken as a secretary on 21 September 2021 (1 page) |
20 October 2020 | Unaudited abridged accounts made up to 30 April 2020 (5 pages) |
14 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
25 November 2019 | Termination of appointment of Peter Ferris as a director on 6 November 2019 (1 page) |
20 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (5 pages) |
17 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
19 February 2019 | Unaudited abridged accounts made up to 30 April 2018 (5 pages) |
21 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
18 September 2017 | Notification of Allied Developments (M/Cr) Limited as a person with significant control on 18 September 2017 (1 page) |
18 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
18 September 2017 | Notification of Allied Developments (M/Cr) Limited as a person with significant control on 6 April 2016 (1 page) |
14 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
14 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
1 March 2017 | Termination of appointment of James Ian Brierley as a director on 24 February 2017 (1 page) |
1 March 2017 | Termination of appointment of James Ian Brierley as a director on 24 February 2017 (1 page) |
1 March 2017 | Termination of appointment of James Ian Brierley as a secretary on 24 February 2017 (1 page) |
1 March 2017 | Termination of appointment of James Ian Brierley as a secretary on 24 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Carl Bracken as a secretary on 24 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Carl Bracken as a secretary on 24 February 2017 (2 pages) |
15 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 February 2016 | Termination of appointment of John Doran as a director on 15 December 2015 (1 page) |
8 February 2016 | Termination of appointment of John Doran as a director on 15 December 2015 (1 page) |
8 February 2016 | Appointment of Mr Carl John Bracken as a director on 15 December 2015 (2 pages) |
8 February 2016 | Appointment of Mr Carl John Bracken as a director on 15 December 2015 (2 pages) |
30 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 February 2015 | Appointment of Mr Peter Ferris as a director on 22 January 2015 (2 pages) |
11 February 2015 | Appointment of Mr Peter Ferris as a director on 22 January 2015 (2 pages) |
27 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 September 2011 | Secretary's details changed for James Ian Brierley on 11 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Secretary's details changed for James Ian Brierley on 11 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 July 2009 | Section 519 (1 page) |
16 July 2009 | Section 519 (1 page) |
20 February 2009 | Full accounts made up to 30 April 2008 (15 pages) |
20 February 2009 | Full accounts made up to 30 April 2008 (15 pages) |
18 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
5 November 2007 | Return made up to 11/09/07; no change of members (7 pages) |
5 November 2007 | Return made up to 11/09/07; no change of members (7 pages) |
27 September 2007 | Full accounts made up to 30 April 2007 (14 pages) |
27 September 2007 | Full accounts made up to 30 April 2007 (14 pages) |
26 October 2006 | Full accounts made up to 30 April 2006 (14 pages) |
26 October 2006 | Full accounts made up to 30 April 2006 (14 pages) |
20 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
20 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
27 October 2005 | Return made up to 11/09/05; full list of members
|
27 October 2005 | Return made up to 11/09/05; full list of members
|
20 October 2005 | Full accounts made up to 30 April 2005 (12 pages) |
20 October 2005 | Full accounts made up to 30 April 2005 (12 pages) |
29 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
13 September 2004 | Full accounts made up to 30 April 2004 (14 pages) |
13 September 2004 | Full accounts made up to 30 April 2004 (14 pages) |
22 December 2003 | Return made up to 11/09/03; full list of members
|
22 December 2003 | Return made up to 11/09/03; full list of members
|
20 September 2003 | Full accounts made up to 30 April 2003 (13 pages) |
20 September 2003 | Full accounts made up to 30 April 2003 (13 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned;director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned;director resigned (1 page) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Full accounts made up to 30 April 2002 (12 pages) |
16 November 2002 | Full accounts made up to 30 April 2002 (12 pages) |
16 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
16 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: moorhey street oldham OL4 1JE (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: moorhey street oldham OL4 1JE (1 page) |
10 May 2002 | Full accounts made up to 30 April 2001 (12 pages) |
10 May 2002 | Full accounts made up to 30 April 2001 (12 pages) |
24 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Resolutions
|
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
11 October 2000 | Return made up to 11/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 11/09/00; full list of members (6 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
12 January 2000 | Full accounts made up to 30 April 1999 (14 pages) |
12 January 2000 | Full accounts made up to 30 April 1999 (14 pages) |
8 October 1999 | Return made up to 11/09/99; no change of members (4 pages) |
8 October 1999 | Return made up to 11/09/99; no change of members (4 pages) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of mortgage charge released/ceased (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of mortgage charge released/ceased (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of mortgage charge released/ceased (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of mortgage charge released/ceased (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of mortgage charge released/ceased (1 page) |
19 February 1999 | Declaration of mortgage charge released/ceased (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
16 September 1998 | Return made up to 11/09/98; change of members (6 pages) |
16 September 1998 | Return 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 1998 | Declaration of assistance for shares acquisition (6 pages) |
22 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
24 November 1997 | Return made up to 11/09/97; full list of members (6 pages) |
24 November 1997 | Return made up to 11/09/97; full list of members (6 pages) |
21 November 1997 | Full accounts made up to 30 April 1997 (16 pages) |
21 November 1997 | Full accounts made up to 30 April 1997 (16 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Return made up to 11/09/96; no change of members (4 pages) |
25 November 1996 | Return made up to 11/09/96; no change of members (4 pages) |
21 November 1996 | Accounts for a medium company made up to 30 April 1996 (18 pages) |
21 November 1996 | Accounts for a medium company made up to 30 April 1996 (18 pages) |
23 October 1995 | Return made up to 11/09/95; no change of members (4 pages) |
23 October 1995 | Return made up to 11/09/95; no change of members (4 pages) |
19 September 1995 | Accounts for a medium company made up to 30 April 1995 (19 pages) |
19 September 1995 | Accounts for a medium company made up to 30 April 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |