Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director Name | Mr Eric Anthony Robinson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2016(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chief Of Human Resources |
Country of Residence | United States |
Correspondence Address | Air-Serv Redgate Road, South Lancashire Industrial Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
Director Name | David Lloyd Bobert |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 July 1998) |
Role | Chairman |
Correspondence Address | 681 Stonewood Road Eagan Minneapolis Ss123 Ss12 |
Director Name | Kimberley Ann Bobert |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 681 Stonewood Road Eagan Minneapolis 55123 Foreign |
Secretary Name | Mr Ross Andrew Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11, Woking Business Park Albert Drive Sheerwater Woking, Surrey GU21 5JY |
Director Name | Brian Golson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 1998(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | 2606 Caldwell Road Atlanta 30319 Georgia Usa Foreign |
Director Name | Nicholas Peters |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 1998(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 March 2003) |
Role | Investment Banker |
Correspondence Address | 10315 High Calls Circle Alpharetta 30022 Georgia Usa Foreign |
Director Name | Gordon Kyle Sommers |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 1999(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2001) |
Role | Analyst |
Correspondence Address | Two Concourse Parkway Suite 155 Atlanta 30328 Foreign Georgia |
Director Name | Clive Alan Guy |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(15 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 05 June 2000) |
Role | Consultant |
Correspondence Address | 31 Lakeside Beckenham Kent BR3 6LX |
Director Name | Mr Ross Andrew Irvine |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11, Woking Business Park Albert Drive Sheerwater Woking, Surrey GU21 5JY |
Director Name | J Gregory Muldoon |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2003(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2009) |
Role | Company Executive |
Correspondence Address | 1370 Mendota Heights Road Suite 460 Mendota Heights Minnesota 5152 0 United States |
Director Name | Mr Thomas Bauer |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2007(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 November 2013) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Unit 11, Woking Business Park Albert Drive Sheerwater Woking, Surrey GU21 5JY |
Director Name | Gary Dailey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2013(28 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2015) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Air-Serv Redgate Road, South Lancashire Industrial Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
Director Name | Robert Doyle |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2013(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2016) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Air-Serv Redgate Road, South Lancashire Industrial Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
Director Name | Raymond Loser |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2013(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2016) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Air-Serv Redgate Road, South Lancashire Industrial Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
Director Name | Mr Jay Epstein |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2015(30 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Air-Serv Redgate Road, South Lancashire Industrial Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
Website | air-serv.c.uk |
---|
Registered Address | Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
1.7m at £1 | Air-serv LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,005,283 |
Gross Profit | £6,556,111 |
Net Worth | £6,419,839 |
Cash | £1,991,053 |
Current Liabilities | £5,959,099 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
1 June 2023 | Delivered on: 12 June 2023 Persons entitled: Kroll Trustee Services Limited as Security Agent Classification: A registered charge Particulars: The following trademarks registered under the number(s): 3075679, 3075682, 3125847, 3125848, 3125849, 3490996, and 3490998. Outstanding |
---|---|
15 May 2020 | Delivered on: 26 May 2020 Persons entitled: Ares Capital Corporation Classification: A registered charge Outstanding |
15 May 2020 | Delivered on: 19 May 2020 Persons entitled: Ares Capital Corporation Classification: A registered charge Outstanding |
10 July 1998 | Delivered on: 31 July 1998 Satisfied on: 5 July 2006 Persons entitled: Nmb Heller Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from air-serv limited to the chargee under or in respect of the facility letter (as defined) and from the company under or in respect of the deed. Particulars: The l/h property being unit 10,boundary business centre,woking,surrey.. 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 |
31 July 1997 | Delivered on: 6 August 1997 Satisfied on: 30 July 1998 Persons entitled: Arthur Macdonald Lynne Macdonald Classification: Debenture Secured details: £372,613.02 due or to become due from the company to the chargee under an agrement dated 14TH july 1997 and all other monies due under the agreement and secured under the debenture. 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 |
25 February 1992 | Delivered on: 27 February 1992 Satisfied on: 30 July 1998 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: First fixed charge on all goodwill and uncalled capital for the time being of the company. (See doc 395 reference M676C for full details). Fully Satisfied |
18 December 1984 | Delivered on: 27 December 1984 Satisfied on: 30 July 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge - undertaking and all property and assets presen t and future including book debts & uncalled capital. Fully Satisfied |
5 December 2023 | Confirmation statement made on 22 November 2023 with updates (4 pages) |
---|---|
5 December 2023 | Register inspection address has been changed from C/O Gbh Law Limited 7/8 Innovation Place Douglas Drive Godalming GU7 1JX England to 5 New Street Square London EC4A 3TW (1 page) |
14 November 2023 | Full accounts made up to 31 March 2023 (32 pages) |
12 June 2023 | Registration of charge 018342380007, created on 1 June 2023 (14 pages) |
26 May 2023 | Full accounts made up to 31 March 2022 (33 pages) |
19 May 2023 | Memorandum and Articles of Association (45 pages) |
19 May 2023 | Resolutions
|
28 April 2023 | Notification of Crossbow Bidco Limited as a person with significant control on 19 April 2023 (2 pages) |
28 April 2023 | Cessation of Air Serv Limited as a person with significant control on 19 April 2023 (1 page) |
28 April 2023 | Appointment of Clive Thomas Steel as a director on 18 April 2023 (2 pages) |
28 April 2023 | Termination of appointment of Eric Anthony Robinson as a director on 19 April 2023 (1 page) |
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
14 September 2022 | Termination of appointment of Jay Epstein as a director on 25 August 2022 (1 page) |
22 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
14 September 2021 | Full accounts made up to 31 March 2021 (32 pages) |
5 March 2021 | Satisfaction of charge 018342380005 in full (1 page) |
5 March 2021 | Satisfaction of charge 018342380006 in full (1 page) |
25 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 March 2020 (31 pages) |
12 June 2020 | Statement of company's objects (2 pages) |
26 May 2020 | Registration of charge 018342380006, created on 15 May 2020 (64 pages) |
26 May 2020 | Memorandum and Articles of Association (4 pages) |
26 May 2020 | Resolutions
|
19 May 2020 | Registration of charge 018342380005, created on 15 May 2020 (62 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
29 August 2019 | Full accounts made up to 31 March 2019 (25 pages) |
28 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
27 November 2018 | Full accounts made up to 31 March 2018 (25 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (25 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (25 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
23 December 2016 | Register inspection address has been changed from C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB England to C/O Gbh Law Limited 7/8 Innovation Place Douglas Drive Godalming GU7 1JX (1 page) |
23 December 2016 | Register inspection address has been changed from C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB England to C/O Gbh Law Limited 7/8 Innovation Place Douglas Drive Godalming GU7 1JX (1 page) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Appointment of Mr Eric Anthony Robinson as a director on 30 September 2016 (2 pages) |
22 November 2016 | Appointment of Mr Eric Anthony Robinson as a director on 30 September 2016 (2 pages) |
21 October 2016 | Termination of appointment of Raymond Loser as a director on 30 September 2016 (1 page) |
21 October 2016 | Termination of appointment of Raymond Loser as a director on 30 September 2016 (1 page) |
3 June 2016 | Register(s) moved to registered inspection location C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB (1 page) |
3 June 2016 | Register(s) moved to registered inspection location C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB (1 page) |
4 April 2016 | Termination of appointment of Robert Doyle as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Robert Doyle as a director on 31 March 2016 (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
18 December 2015 | Register inspection address has been changed from C/O Goodyear Blackie Herrington Llp Oak House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England to C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB (1 page) |
18 December 2015 | Register inspection address has been changed from C/O Goodyear Blackie Herrington Llp Oak House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England to C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB (1 page) |
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 December 2015 | Register(s) moved to registered office address C/O Airvending Limited Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT (1 page) |
17 December 2015 | Register(s) moved to registered office address C/O Airvending Limited Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT (1 page) |
31 July 2015 | Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
15 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 April 2014 | Sect 519 (1 page) |
30 April 2014 | Sect 519 (1 page) |
11 February 2014 | Appointment of Mr Simon Paul Pope as a director (2 pages) |
11 February 2014 | Appointment of Mr Simon Paul Pope as a director (2 pages) |
19 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
15 December 2013 | Registered office address changed from , C/O Airvending Limited, Redgate Road Redgate Road, South Lancashire Industrial Estate, Ashton-in-Makerfield, Wigan, Lancashire, WN4 8DT, England on 15 December 2013 (1 page) |
15 December 2013 | Registered office address changed from Unit 11, Woking Business Park Albert Drive Sheerwater Woking, Surrey GU21 5JY on 15 December 2013 (1 page) |
15 December 2013 | Registered office address changed from , C/O Airvending Limited, Redgate Road Redgate Road, South Lancashire Industrial Estate, Ashton-in-Makerfield, Wigan, Lancashire, WN4 8DT, England on 15 December 2013 (1 page) |
15 December 2013 | Registered office address changed from , Unit 11, Woking Business Park, Albert Drive, Sheerwater, Woking, Surrey, GU21 5JY on 15 December 2013 (1 page) |
15 December 2013 | Registered office address changed from , Unit 11, Woking Business Park, Albert Drive, Sheerwater, Woking, Surrey, GU21 5JY on 15 December 2013 (1 page) |
15 December 2013 | Registered office address changed from C/O Airvending Limited Redgate Road Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT England on 15 December 2013 (1 page) |
2 December 2013 | Termination of appointment of Thomas Bauer as a director (1 page) |
2 December 2013 | Termination of appointment of Thomas Bauer as a director (1 page) |
22 November 2013 | Full accounts made up to 30 June 2013 (23 pages) |
22 November 2013 | Full accounts made up to 30 June 2013 (23 pages) |
4 October 2013 | Termination of appointment of Ross Irvine as a secretary (1 page) |
4 October 2013 | Termination of appointment of Ross Irvine as a secretary (1 page) |
17 September 2013 | Termination of appointment of Ross Irvine as a director (1 page) |
17 September 2013 | Termination of appointment of Ross Irvine as a director (1 page) |
12 September 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 September 2013 | Appointment of Raymond Loser as a director (2 pages) |
12 September 2013 | Appointment of Gary Dailey as a director (2 pages) |
12 September 2013 | Appointment of Gary Dailey as a director (2 pages) |
12 September 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 September 2013 | Appointment of Raymond Loser as a director (2 pages) |
12 September 2013 | Appointment of Robert Doyle as a director (2 pages) |
12 September 2013 | Appointment of Robert Doyle as a director (2 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (22 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (22 pages) |
5 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
9 December 2011 | Director's details changed for Mr Thomas Bauer on 8 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Thomas Bauer on 8 December 2011 (2 pages) |
9 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Register inspection address has been changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England (1 page) |
9 December 2011 | Director's details changed for Mr Thomas Bauer on 8 December 2011 (2 pages) |
9 December 2011 | Register inspection address has been changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England (1 page) |
9 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
14 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
17 January 2011 | Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England (1 page) |
17 January 2011 | Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England (1 page) |
15 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Register inspection address has been changed (1 page) |
14 December 2010 | Register inspection address has been changed (1 page) |
14 December 2010 | Register(s) moved to registered inspection location (1 page) |
14 December 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Secretary's details changed for Mr Ross Andrew Irvine on 24 July 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Ross Andrew Irvine on 24 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Ross Andrew Irvine on 24 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mr Ross Andrew Irvine on 24 July 2010 (1 page) |
26 March 2010 | Full accounts made up to 30 June 2009 (22 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (22 pages) |
24 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Thomas Bauer on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Thomas Bauer on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Ross Andrew Irvine on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Ross Andrew Irvine on 24 December 2009 (2 pages) |
22 December 2009 | Termination of appointment of J Muldoon as a director (1 page) |
22 December 2009 | Termination of appointment of J Muldoon as a director (1 page) |
5 November 2009 | Statement of capital following an allotment of shares on 26 August 2009
|
5 November 2009 | Statement of capital following an allotment of shares on 26 August 2009
|
18 September 2009 | Ad 25/06/09\gbp si 500000@1=500000\gbp ic 2000/502000\ (2 pages) |
18 September 2009 | Ad 25/06/09\gbp si 500000@1=500000\gbp ic 2000/502000\ (2 pages) |
18 September 2009 | Resolutions
|
18 September 2009 | Gbp nc 10000/5000000\25/06/09 (1 page) |
18 September 2009 | Gbp nc 10000/5000000\25/06/09 (1 page) |
18 September 2009 | Resolutions
|
19 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 30 June 2008 (24 pages) |
2 November 2008 | Full accounts made up to 30 June 2008 (24 pages) |
16 April 2008 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
16 April 2008 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
15 January 2008 | Location of debenture register (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 22/11/07; full list of members (3 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 22/11/07; full list of members (3 pages) |
15 January 2008 | Location of debenture register (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
24 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Auditor's resignation (1 page) |
30 May 2007 | Auditor's resignation (1 page) |
29 December 2006 | Return made up to 22/11/06; full list of members
|
29 December 2006 | Return made up to 22/11/06; full list of members
|
28 December 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
28 December 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
10 August 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
10 August 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
29 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 January 2005 | Return made up to 22/11/04; full list of members (7 pages) |
7 January 2005 | Return made up to 22/11/04; full list of members (7 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 March 2004 | Return made up to 22/11/03; full list of members
|
16 March 2004 | Return made up to 22/11/03; full list of members
|
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
19 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 January 2003 | Return made up to 22/11/02; full list of members (7 pages) |
8 January 2003 | Return made up to 22/11/02; full list of members (7 pages) |
17 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
17 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
13 December 2001 | Return made up to 22/11/01; full list of members
|
13 December 2001 | Return made up to 22/11/01; full list of members
|
9 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 January 2001 | Return made up to 22/11/00; full list of members
|
21 January 2001 | Return made up to 22/11/00; full list of members
|
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
17 December 1999 | Return made up to 22/11/99; full list of members
|
17 December 1999 | Return made up to 22/11/99; full list of members
|
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
17 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 December 1998 | Return made up to 22/11/98; full list of members (6 pages) |
24 December 1998 | Return made up to 22/11/98; full list of members (6 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
31 July 1998 | Particulars of mortgage/charge (8 pages) |
31 July 1998 | Particulars of mortgage/charge (8 pages) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 November 1997 | Return made up to 22/11/97; no change of members (4 pages) |
28 November 1997 | Return made up to 22/11/97; no change of members (4 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
5 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
17 January 1996 | Return made up to 22/11/95; full list of members (6 pages) |
17 January 1996 | Return made up to 22/11/95; full list of members (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
19 July 1984 | Incorporation (13 pages) |
19 July 1984 | Incorporation (1 page) |
19 July 1984 | Certificate of incorporation (1 page) |
19 July 1984 | Certificate of incorporation (1 page) |