Altrincham
Cheshire
WA15 9RA
Director Name | Mr Paul John Beaumont |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House 1 Borough Road Altrincham Cheshire WA15 9RA |
Director Name | Mr Andrew Beard |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2010(25 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chapel House 1 Borough Road Altrincham Cheshire WA15 9RA |
Director Name | Mrs Amanda Beryl Beard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House 1 Borough Road Altrincham Cheshire WA15 9RA |
Director Name | Mrs Nicole Barkanyi-Beaumont |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 November 2011(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House 1 Borough Road Altrincham Cheshire WA15 9RA |
Director Name | Mrs Nicole Barkanyi |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 November 2011(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House 1 Borough Road Altrincham Cheshire WA15 9RA |
Secretary Name | Mr John Philip Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oswald Farm Chelford Road Alderley Edge Cheshire SK9 7TJ |
Director Name | Diana Margaret Beaumont |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oswald Farm Chelford Road Alderley Edge Cheshire SK9 7TJ |
Secretary Name | Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(21 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 May 2015) |
Role | Company Director |
Correspondence Address | Chapel House 1 Borough Road Altrincham Cheshire WA15 9RA |
Website | greatdays.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9283242 |
Telephone region | Manchester |
Registered Address | Chapel House 1 Borough Road Altrincham Cheshire WA15 9RA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | Mrs Nicole Barkanyi-beaumont 67.00% Ordinary A |
---|---|
24.6k at £1 | Mrs Amanda Beryl Beard 33.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £452,505 |
Cash | £291,783 |
Current Liabilities | £827,358 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
17 October 2013 | Delivered on: 21 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
2 November 1998 | Delivered on: 9 November 1998 Satisfied on: 15 January 2014 Persons entitled: Barclays 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: 4 stamford park road altrincham greater manchester t/n GM487290. Fully Satisfied |
17 December 1996 | Delivered on: 31 December 1996 Satisfied on: 15 January 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money paid by the chargor to the credit of the account(s) with the bank. Account no.00277665. See the mortgage charge document for full details. Fully Satisfied |
12 November 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
---|---|
10 July 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
23 October 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
15 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
23 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
4 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
2 November 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
5 May 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
5 May 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
1 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
27 October 2016 | Director's details changed for Mrs Nicole Barkanyi-Beaumont on 1 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Mrs Nicole Barkanyi-Beaumont on 1 October 2016 (2 pages) |
23 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
23 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 October 2014 (19 pages) |
7 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 October 2014 (19 pages) |
16 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
3 November 2015 | Secretary's details changed for Anne Davies on 3 March 2015 (1 page) |
3 November 2015 | Director's details changed for Mr Andrew Beard on 3 March 2015 (2 pages) |
3 November 2015 | Director's details changed for Paul Beaumont on 3 March 2015 (2 pages) |
3 November 2015 | Director's details changed for Mrs Amanda Beryl Beard on 3 March 2015 (2 pages) |
3 November 2015 | Director's details changed for John Philip Beaumont on 3 March 2015 (2 pages) |
3 November 2015 | Director's details changed for Mrs Nicole Barkanyi-Beaumont on 3 March 2015 (2 pages) |
3 November 2015 | Director's details changed for Mrs Nicole Barkanyi-Beaumont on 3 March 2015 (2 pages) |
3 November 2015 | Director's details changed for Paul Beaumont on 3 March 2015 (2 pages) |
3 November 2015 | Director's details changed for John Philip Beaumont on 3 March 2015 (2 pages) |
3 November 2015 | Director's details changed for Mrs Amanda Beryl Beard on 3 March 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Andrew Beard on 3 March 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Andrew Beard on 3 March 2015 (2 pages) |
3 November 2015 | Director's details changed for Mrs Amanda Beryl Beard on 3 March 2015 (2 pages) |
3 November 2015 | Secretary's details changed for Anne Davies on 3 March 2015 (1 page) |
3 November 2015 | Director's details changed for Mrs Nicole Barkanyi-Beaumont on 3 March 2015 (2 pages) |
3 November 2015 | Secretary's details changed for Anne Davies on 3 March 2015 (1 page) |
3 November 2015 | Director's details changed for Paul Beaumont on 3 March 2015 (2 pages) |
3 November 2015 | Director's details changed for John Philip Beaumont on 3 March 2015 (2 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 May 2015 | Termination of appointment of Anne Davies as a secretary on 15 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Anne Davies as a secretary on 15 May 2015 (1 page) |
3 March 2015 | Registered office address changed from Travel House 4 Stamford Park Road Altrincham Cheshire WA15 9EN England to Chapel House 1 Borough Road Altrincham Cheshire WA15 9RA on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from , Travel House 4 Stamford Park Road, Altrincham, Cheshire, WA15 9EN, England to Chapel House 1 Borough Road Altrincham Cheshire WA15 9RA on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from , Travel House 4 Stamford Park Road, Altrincham, Cheshire, WA15 9EN, England to Chapel House 1 Borough Road Altrincham Cheshire WA15 9RA on 3 March 2015 (1 page) |
10 November 2014 | Termination of appointment of Diana Margaret Beaumont as a director on 10 July 2013 (1 page) |
10 November 2014 | Termination of appointment of Diana Margaret Beaumont as a director on 10 July 2013 (1 page) |
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
1 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
26 March 2014 | Director's details changed for Paul Beaumont on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mrs Amanda Beryl Beard on 25 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mrs Amanda Beryl Beard on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Andrew Beard on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for John Philip Beaumont on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mrs Amanda Beryl Beard on 25 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Andrew Beard on 25 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mrs Nicole Barkanyi-Beaumont on 26 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Anne Davies on 26 March 2014 (1 page) |
26 March 2014 | Director's details changed for Paul Beaumont on 26 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Anne Davies on 26 March 2014 (1 page) |
26 March 2014 | Director's details changed for John Philip Beaumont on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mrs Nicole Barkanyi-Beaumont on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Andrew Beard on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Andrew Beard on 25 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mrs Amanda Beryl Beard on 26 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Andrew Beard on 20 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Andrew Beard on 20 March 2014 (2 pages) |
20 March 2014 | Registered office address changed from , Travel House 2 Stamford Park Road, Altrincham, Cheshire, WA15 9EN on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from , Travel House 2 Stamford Park Road, Altrincham, Cheshire, WA15 9EN on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from Travel House 2 Stamford Park Road Altrincham Cheshire WA15 9EN on 20 March 2014 (1 page) |
15 January 2014 | Satisfaction of charge 2 in full (4 pages) |
15 January 2014 | Satisfaction of charge 1 in full (5 pages) |
15 January 2014 | Satisfaction of charge 2 in full (4 pages) |
15 January 2014 | Satisfaction of charge 1 in full (5 pages) |
9 December 2013 | Annual return made up to 13 October 2013 Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 13 October 2013 Statement of capital on 2013-12-09
|
27 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (9 pages) |
27 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (9 pages) |
7 November 2013 | Secretary's details changed for Anne Davies on 1 January 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Anne Davies on 1 January 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Anne Davies on 1 January 2013 (2 pages) |
21 October 2013 | Registration of charge 019039410003 (6 pages) |
21 October 2013 | Registration of charge 019039410003 (6 pages) |
1 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
1 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
16 November 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (10 pages) |
16 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
15 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Director's details changed for Mr Andrew Beard on 3 October 2011 (2 pages) |
14 November 2011 | Registered office address changed from 4 Stamford Park Road Altrincham Cheshire WA15 9EN on 14 November 2011 (1 page) |
14 November 2011 | Director's details changed for Mr Andrew Beard on 3 October 2011 (2 pages) |
14 November 2011 | Registered office address changed from , 4 Stamford Park Road, Altrincham, Cheshire, WA15 9EN on 14 November 2011 (1 page) |
14 November 2011 | Director's details changed for Mr Andrew Beard on 3 October 2011 (2 pages) |
14 November 2011 | Register inspection address has been changed (1 page) |
14 November 2011 | Registered office address changed from , 4 Stamford Park Road, Altrincham, Cheshire, WA15 9EN on 14 November 2011 (1 page) |
14 November 2011 | Register inspection address has been changed (1 page) |
4 November 2011 | Appointment of Mrs Amanda Beryl Beard as a director (2 pages) |
4 November 2011 | Appointment of Mrs Nicole Barkanyi-Beaumont as a director (2 pages) |
4 November 2011 | Appointment of Mrs Amanda Beryl Beard as a director (2 pages) |
4 November 2011 | Appointment of Mrs Nicole Barkanyi-Beaumont as a director (2 pages) |
31 October 2011 | Change of share class name or designation (2 pages) |
31 October 2011 | Change of share class name or designation (2 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Resolutions
|
21 July 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
5 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 January 2011 | Auditor's resignation (1 page) |
26 January 2011 | Auditor's resignation (1 page) |
21 January 2011 | Appointment of Mr Andrew Beard as a director (2 pages) |
21 January 2011 | Appointment of Mr Andrew Beard as a director (2 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
30 June 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Diana Margaret Beaumont on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Diana Margaret Beaumont on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Philip Beaumont on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Paul Beaumont on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Paul Beaumont on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Philip Beaumont on 22 October 2009 (2 pages) |
30 June 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
30 June 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
31 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
15 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 January 2008 | Ad 18/01/08--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
25 January 2008 | Ad 18/01/08--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
16 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
4 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
7 January 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 January 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
3 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
4 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
4 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
8 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
7 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
30 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: travel house, 2 stamford park road, altrincham, cheshire WA15 9EN (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: travel house 2 stamford park road altrincham cheshire WA15 9EN (1 page) |
26 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
29 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
12 November 1999 | Return made up to 09/10/99; full list of members (7 pages) |
12 November 1999 | Return made up to 09/10/99; full list of members (7 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
10 November 1998 | Return made up to 09/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 09/10/98; no change of members (4 pages) |
9 November 1998 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
22 October 1997 | Ad 30/09/97--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages) |
22 October 1997 | Ad 31/08/97--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
22 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
22 October 1997 | Ad 30/09/97--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages) |
22 October 1997 | Ad 31/08/97--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 December 1996 | Particulars of mortgage/charge (4 pages) |
31 December 1996 | Particulars of mortgage/charge (4 pages) |
22 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
22 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | Ad 31/10/95--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
14 November 1995 | Ad 31/10/95--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
11 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
11 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
13 March 1990 | Return made up to 19/10/89; full list of members (4 pages) |
13 March 1990 | Return made up to 19/10/89; full list of members (4 pages) |
25 July 1985 | Company name changed\certificate issued on 25/07/85 (5 pages) |
25 July 1985 | Company name changed\certificate issued on 25/07/85 (5 pages) |
11 April 1985 | Certificate of incorporation (1 page) |
11 April 1985 | Certificate of incorporation (1 page) |