South, Bramhall
Stockport
Cheshire
SK7 1AH
Secretary Name | Mrs Roslyn Linda Burling |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1992(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Dingle The Glen Saundersfoot SA69 9NT Wales |
Director Name | Mrs Laura Elizabeth Henning |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2006(22 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shaw House, 54 Bramhall Lane South, Bramhall Stockport Cheshire SK7 1AH |
Director Name | Mrs Emily Claire Slater |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2006(22 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shaw House, 54 Bramhall Lane South, Bramhall Stockport Cheshire SK7 1AH |
Director Name | Mrs Roslyn Linda Burling |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2006(22 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Dingle The Glen Saundersfoot SA69 9NT Wales |
Registered Address | Shaw House, 54 Bramhall Lane South, Bramhall Stockport Cheshire SK7 1AH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
950 at £1 | P.r. Burling 94.81% Ordinary |
---|---|
10 at £1 | P Burling & R L Burling Discretionary Trust 1.00% Ordinary C |
10 at £1 | P Burling & R L Burling Discretionary Trust 1.00% Ordinary D |
10 at £1 | P Burling & R L Burling Discretionary Trust 1.00% Ordinary E |
10 at £1 | P Burling & R L Burling Discretionary Trust 1.00% Ordinary F |
10 at £1 | P Burling & R L Burling Discretionary Trust 1.00% Ordinary G |
1 at £1 | Emily Claire Slater 0.10% Ordinary B |
1 at £1 | Laura Henning 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £204,665 |
Cash | £132,851 |
Current Liabilities | £1,020,956 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
13 December 1999 | Delivered on: 18 December 1999 Persons entitled: The Royal Bank of Scotland 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 k/a land on the north west side of ruabon by-pass pentre clawdd ruabon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 June 1999 | Delivered on: 1 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licenced premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the west arms hotel llanarmon dyffryn ceiriog and the bungalow llanarmon dyffryn ceirog t/n WA565547 and WA879577. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 February 1999 | Delivered on: 24 February 1999 Persons entitled: The Royal Bank of Scotland 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 at glendale ave,sandycroft,flintshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 January 1995 | Delivered on: 7 February 1995 Persons entitled: The Royal Bank of Scotland 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 property comprising land and buildings on the north side of winery lane walton-le-dale preston lancashire t/n la 567554 and part of t/n la 566852 and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
1 April 1992 | Delivered on: 3 April 1992 Persons entitled: The Royal Bank of Scotland 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 property k/a mossfield mill, bury in the county of greater manchester by way of fixed charge all plant machinery and fixtures and fittings furniture equipment implements and utensils etc.. Outstanding |
20 February 1992 | Delivered on: 29 February 1992 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. Outstanding |
27 May 2016 | Delivered on: 2 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as south ribble industrial estate, winery lane, walton le dale, preston, PR5 4AJ and registered at land registry under title number LA566852. Outstanding |
27 May 2016 | Delivered on: 2 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: As described in clause 3.1.1 of the debenture, and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefiting such property. Outstanding |
15 June 2009 | Delivered on: 19 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The dingle the glen saundersfoot dyfed by way of fixed charge any other interest in the property see image for full details. Outstanding |
17 August 2007 | Delivered on: 31 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wilkinson house stafford park 1 telford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 October 2000 | Delivered on: 4 November 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as the hand hotel, lanarmon dyffryn ceiriog llangollen LL20 7LD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 July 1985 | Delivered on: 18 July 1985 Persons entitled: Williams & Glyn's 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 or premises k/a woolfold dieworks bury manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
18 July 1994 | Delivered on: 21 July 1994 Satisfied on: 28 January 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property comprising land and buildings on the north side of winery lane, walton-le-dale, preston, lancashire t/no. La 567554 and part t/no. La 566852 and the goodwill of the business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
17 July 1987 | Delivered on: 27 July 1987 Satisfied on: 3 April 1998 Persons entitled: The Royal Bank of Scotland 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 with the buildings erected thereon k/a little hulton works situate to the east of highfield road, little hulton, salford greater manchester fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 2020 | Unaudited abridged accounts made up to 31 August 2020 (13 pages) |
---|---|
13 July 2020 | Confirmation statement made on 7 June 2020 with updates (5 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (5 pages) |
25 November 2019 | Unaudited abridged accounts made up to 31 August 2019 (13 pages) |
7 June 2019 | Secretary's details changed for Mrs Roslyn Linda Burling on 13 July 2018 (1 page) |
7 June 2019 | Director's details changed for Mrs Roslyn Linda Burling on 13 July 2018 (2 pages) |
7 June 2019 | Director's details changed for Mr Patrick Rodney Burling on 13 July 2018 (2 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
22 January 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
16 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (11 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (8 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 June 2016 | Satisfaction of charge 8 in full (2 pages) |
22 June 2016 | Satisfaction of charge 8 in full (2 pages) |
16 June 2016 | Satisfaction of charge 12 in full (1 page) |
16 June 2016 | Satisfaction of charge 4 in full (1 page) |
16 June 2016 | Satisfaction of charge 7 in full (2 pages) |
16 June 2016 | Satisfaction of charge 12 in full (1 page) |
16 June 2016 | Satisfaction of charge 11 in full (2 pages) |
16 June 2016 | Satisfaction of charge 7 in full (2 pages) |
16 June 2016 | Satisfaction of charge 6 in full (2 pages) |
16 June 2016 | Satisfaction of charge 11 in full (2 pages) |
16 June 2016 | Satisfaction of charge 9 in full (2 pages) |
16 June 2016 | Satisfaction of charge 10 in full (2 pages) |
16 June 2016 | Satisfaction of charge 9 in full (2 pages) |
16 June 2016 | Satisfaction of charge 10 in full (2 pages) |
16 June 2016 | Satisfaction of charge 6 in full (2 pages) |
16 June 2016 | Satisfaction of charge 4 in full (1 page) |
15 June 2016 | Satisfaction of charge 3 in full (1 page) |
15 June 2016 | Satisfaction of charge 3 in full (1 page) |
15 June 2016 | Satisfaction of charge 1 in full (2 pages) |
15 June 2016 | Satisfaction of charge 1 in full (2 pages) |
2 June 2016 | Registration of charge 018455980013, created on 27 May 2016 (19 pages) |
2 June 2016 | Registration of charge 018455980013, created on 27 May 2016 (19 pages) |
2 June 2016 | Registration of charge 018455980014, created on 27 May 2016 (16 pages) |
2 June 2016 | Registration of charge 018455980014, created on 27 May 2016 (16 pages) |
10 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for Emily Claire Slater on 17 April 2015 (2 pages) |
10 March 2016 | Director's details changed for Emily Claire Slater on 17 April 2015 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
5 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
8 November 2013 | Resolutions
|
8 November 2013 | Resolutions
|
5 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
1 October 2013 | Change of share class name or designation (2 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Change of share class name or designation (2 pages) |
1 October 2013 | Resolutions
|
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
8 February 2013 | Director's details changed for Laura Elizabeth Henning on 16 January 2012 (2 pages) |
8 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Director's details changed for Emily Claire Slater on 22 July 2012 (2 pages) |
8 February 2013 | Director's details changed for Laura Elizabeth Henning on 16 January 2012 (2 pages) |
8 February 2013 | Director's details changed for Emily Claire Slater on 22 July 2012 (2 pages) |
2 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Director's details changed for Laura Elizabeth Burling on 16 January 2010 (2 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Director's details changed for Laura Elizabeth Burling on 16 January 2010 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
11 February 2010 | Director's details changed for Laura Elizabeth Burling on 15 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Roslyn Linda Burling on 15 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Emily Claire Slater on 15 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Laura Elizabeth Burling on 15 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Patrick Rodney Burling on 15 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Roslyn Linda Burling on 15 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Emily Claire Slater on 15 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Patrick Rodney Burling on 15 January 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
5 May 2009 | Resolutions
|
5 May 2009 | Nc inc already adjusted 06/04/09 (1 page) |
5 May 2009 | Resolutions
|
5 May 2009 | Nc inc already adjusted 06/04/09 (1 page) |
26 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
26 January 2009 | Director's change of particulars / laura burling / 10/07/2008 (1 page) |
26 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
26 January 2009 | Director's change of particulars / laura burling / 10/07/2008 (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
1 February 2007 | Director's particulars changed (1 page) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 222 wellington road south stockport cheshire SK2 6RS (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 222 wellington road south stockport cheshire SK2 6RS (1 page) |
17 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
25 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
23 January 2002 | Return made up to 15/01/02; full list of members
|
23 January 2002 | Return made up to 15/01/02; full list of members
|
18 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
18 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
12 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
12 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Resolutions
|
17 October 2000 | Resolutions
|
18 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 January 2000 | Return made up to 15/01/00; full list of members (4 pages) |
21 January 2000 | Return made up to 15/01/00; full list of members (4 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
19 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
27 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
22 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
22 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
6 March 1997 | Return made up to 15/01/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
6 March 1997 | Return made up to 15/01/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
4 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
11 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
11 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
10 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
10 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
7 August 1989 | Full accounts made up to 31 August 1988 (9 pages) |
7 August 1989 | Full accounts made up to 31 August 1988 (9 pages) |
18 January 1985 | Company name changed\certificate issued on 18/01/85 (2 pages) |
18 January 1985 | Company name changed\certificate issued on 18/01/85 (2 pages) |
4 September 1984 | Certificate of incorporation (1 page) |
4 September 1984 | Certificate of incorporation (1 page) |