Company NameGreatdays Holidays Limited
Company StatusActive
Company Number01903941
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years, 1 month ago)
Previous NameTrevstyle Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr John Philip Beaumont
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House 1 Borough Road
Altrincham
Cheshire
WA15 9RA
Director NameMr Paul John Beaumont
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House 1 Borough Road
Altrincham
Cheshire
WA15 9RA
Director NameMr Andrew Beard
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(25 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChapel House 1 Borough Road
Altrincham
Cheshire
WA15 9RA
Director NameMrs Amanda Beryl Beard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(26 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House 1 Borough Road
Altrincham
Cheshire
WA15 9RA
Director NameMrs Nicole Barkanyi-Beaumont
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2011(26 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House 1 Borough Road
Altrincham
Cheshire
WA15 9RA
Director NameMrs Nicole Barkanyi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2011(26 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House 1 Borough Road
Altrincham
Cheshire
WA15 9RA
Secretary NameMr John Philip Beaumont
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOswald Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Director NameDiana Margaret Beaumont
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(14 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOswald Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Secretary NameAnne Davies
NationalityBritish
StatusResigned
Appointed01 April 2007(21 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 May 2015)
RoleCompany Director
Correspondence AddressChapel House 1 Borough Road
Altrincham
Cheshire
WA15 9RA

Contact

Websitegreatdays.co.uk
Email address[email protected]
Telephone0161 9283242
Telephone regionManchester

Location

Registered AddressChapel House
1 Borough Road
Altrincham
Cheshire
WA15 9RA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Mrs Nicole Barkanyi-beaumont
67.00%
Ordinary A
24.6k at £1Mrs Amanda Beryl Beard
33.00%
Ordinary B

Financials

Year2014
Net Worth£452,505
Cash£291,783
Current Liabilities£827,358

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Charges

17 October 2013Delivered on: 21 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 November 1998Delivered 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 1996Delivered 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

Filing History

12 November 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
10 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
23 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
15 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
23 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
4 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
2 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
5 May 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 May 2017Accounts for a small company made up to 31 December 2016 (9 pages)
1 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
27 October 2016Director's details changed for Mrs Nicole Barkanyi-Beaumont on 1 October 2016 (2 pages)
27 October 2016Director's details changed for Mrs Nicole Barkanyi-Beaumont on 1 October 2016 (2 pages)
23 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 December 2015Second filing of AR01 previously delivered to Companies House made up to 13 October 2014 (19 pages)
7 December 2015Second filing of AR01 previously delivered to Companies House made up to 13 October 2014 (19 pages)
16 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 74,627
(17 pages)
16 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 74,627
(17 pages)
3 November 2015Secretary's details changed for Anne Davies on 3 March 2015 (1 page)
3 November 2015Director's details changed for Mr Andrew Beard on 3 March 2015 (2 pages)
3 November 2015Director's details changed for Paul Beaumont on 3 March 2015 (2 pages)
3 November 2015Director's details changed for Mrs Amanda Beryl Beard on 3 March 2015 (2 pages)
3 November 2015Director's details changed for John Philip Beaumont on 3 March 2015 (2 pages)
3 November 2015Director's details changed for Mrs Nicole Barkanyi-Beaumont on 3 March 2015 (2 pages)
3 November 2015Director's details changed for Mrs Nicole Barkanyi-Beaumont on 3 March 2015 (2 pages)
3 November 2015Director's details changed for Paul Beaumont on 3 March 2015 (2 pages)
3 November 2015Director's details changed for John Philip Beaumont on 3 March 2015 (2 pages)
3 November 2015Director's details changed for Mrs Amanda Beryl Beard on 3 March 2015 (2 pages)
3 November 2015Director's details changed for Mr Andrew Beard on 3 March 2015 (2 pages)
3 November 2015Director's details changed for Mr Andrew Beard on 3 March 2015 (2 pages)
3 November 2015Director's details changed for Mrs Amanda Beryl Beard on 3 March 2015 (2 pages)
3 November 2015Secretary's details changed for Anne Davies on 3 March 2015 (1 page)
3 November 2015Director's details changed for Mrs Nicole Barkanyi-Beaumont on 3 March 2015 (2 pages)
3 November 2015Secretary's details changed for Anne Davies on 3 March 2015 (1 page)
3 November 2015Director's details changed for Paul Beaumont on 3 March 2015 (2 pages)
3 November 2015Director's details changed for John Philip Beaumont on 3 March 2015 (2 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 May 2015Termination of appointment of Anne Davies as a secretary on 15 May 2015 (1 page)
19 May 2015Termination of appointment of Anne Davies as a secretary on 15 May 2015 (1 page)
3 March 2015Registered 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 2015Registered 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 2015Registered 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 2014Termination of appointment of Diana Margaret Beaumont as a director on 10 July 2013 (1 page)
10 November 2014Termination of appointment of Diana Margaret Beaumont as a director on 10 July 2013 (1 page)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 74,627
(17 pages)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 74,627
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2015
(18 pages)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 74,627
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2015
(18 pages)
1 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
26 March 2014Director's details changed for Paul Beaumont on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Mrs Amanda Beryl Beard on 25 March 2014 (2 pages)
26 March 2014Director's details changed for Mrs Amanda Beryl Beard on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Andrew Beard on 26 March 2014 (2 pages)
26 March 2014Director's details changed for John Philip Beaumont on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Mrs Amanda Beryl Beard on 25 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Andrew Beard on 25 March 2014 (2 pages)
26 March 2014Director's details changed for Mrs Nicole Barkanyi-Beaumont on 26 March 2014 (2 pages)
26 March 2014Secretary's details changed for Anne Davies on 26 March 2014 (1 page)
26 March 2014Director's details changed for Paul Beaumont on 26 March 2014 (2 pages)
26 March 2014Secretary's details changed for Anne Davies on 26 March 2014 (1 page)
26 March 2014Director's details changed for John Philip Beaumont on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Mrs Nicole Barkanyi-Beaumont on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Andrew Beard on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Andrew Beard on 25 March 2014 (2 pages)
26 March 2014Director's details changed for Mrs Amanda Beryl Beard on 26 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Andrew Beard on 20 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Andrew Beard on 20 March 2014 (2 pages)
20 March 2014Registered office address changed from , Travel House 2 Stamford Park Road, Altrincham, Cheshire, WA15 9EN on 20 March 2014 (1 page)
20 March 2014Registered office address changed from , Travel House 2 Stamford Park Road, Altrincham, Cheshire, WA15 9EN on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Travel House 2 Stamford Park Road Altrincham Cheshire WA15 9EN on 20 March 2014 (1 page)
15 January 2014Satisfaction of charge 2 in full (4 pages)
15 January 2014Satisfaction of charge 1 in full (5 pages)
15 January 2014Satisfaction of charge 2 in full (4 pages)
15 January 2014Satisfaction of charge 1 in full (5 pages)
9 December 2013Annual return made up to 13 October 2013
Statement of capital on 2013-12-09
  • GBP 74,627
(18 pages)
9 December 2013Annual return made up to 13 October 2013
Statement of capital on 2013-12-09
  • GBP 74,627
(18 pages)
27 November 2013Annual return made up to 12 October 2013 with a full list of shareholders (9 pages)
27 November 2013Annual return made up to 12 October 2013 with a full list of shareholders (9 pages)
7 November 2013Secretary's details changed for Anne Davies on 1 January 2013 (2 pages)
7 November 2013Secretary's details changed for Anne Davies on 1 January 2013 (2 pages)
7 November 2013Secretary's details changed for Anne Davies on 1 January 2013 (2 pages)
21 October 2013Registration of charge 019039410003 (6 pages)
21 October 2013Registration of charge 019039410003 (6 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
16 November 2012Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (10 pages)
16 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (10 pages)
17 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 74,627.00
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 74,627.00
(4 pages)
15 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
14 November 2011Director's details changed for Mr Andrew Beard on 3 October 2011 (2 pages)
14 November 2011Registered office address changed from 4 Stamford Park Road Altrincham Cheshire WA15 9EN on 14 November 2011 (1 page)
14 November 2011Director's details changed for Mr Andrew Beard on 3 October 2011 (2 pages)
14 November 2011Registered office address changed from , 4 Stamford Park Road, Altrincham, Cheshire, WA15 9EN on 14 November 2011 (1 page)
14 November 2011Director's details changed for Mr Andrew Beard on 3 October 2011 (2 pages)
14 November 2011Register inspection address has been changed (1 page)
14 November 2011Registered office address changed from , 4 Stamford Park Road, Altrincham, Cheshire, WA15 9EN on 14 November 2011 (1 page)
14 November 2011Register inspection address has been changed (1 page)
4 November 2011Appointment of Mrs Amanda Beryl Beard as a director (2 pages)
4 November 2011Appointment of Mrs Nicole Barkanyi-Beaumont as a director (2 pages)
4 November 2011Appointment of Mrs Amanda Beryl Beard as a director (2 pages)
4 November 2011Appointment of Mrs Nicole Barkanyi-Beaumont as a director (2 pages)
31 October 2011Change of share class name or designation (2 pages)
31 October 2011Change of share class name or designation (2 pages)
31 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
31 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
21 July 2011Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
5 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 January 2011Auditor's resignation (1 page)
26 January 2011Auditor's resignation (1 page)
21 January 2011Appointment of Mr Andrew Beard as a director (2 pages)
21 January 2011Appointment of Mr Andrew Beard as a director (2 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
30 June 2010Accounts for a small company made up to 31 December 2009 (9 pages)
30 June 2010Accounts for a small company made up to 31 December 2009 (9 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Diana Margaret Beaumont on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Diana Margaret Beaumont on 22 October 2009 (2 pages)
22 October 2009Director's details changed for John Philip Beaumont on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Paul Beaumont on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Paul Beaumont on 22 October 2009 (2 pages)
22 October 2009Director's details changed for John Philip Beaumont on 22 October 2009 (2 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (9 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (9 pages)
31 October 2008Return made up to 12/10/08; full list of members (4 pages)
31 October 2008Return made up to 12/10/08; full list of members (4 pages)
15 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 January 2008Ad 18/01/08--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
25 January 2008Ad 18/01/08--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
16 October 2007Return made up to 12/10/07; full list of members (3 pages)
16 October 2007Return made up to 12/10/07; full list of members (3 pages)
4 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007Secretary resigned (1 page)
7 January 2007Accounts for a small company made up to 31 December 2005 (8 pages)
7 January 2007Accounts for a small company made up to 31 December 2005 (8 pages)
3 November 2006Return made up to 12/10/06; full list of members (3 pages)
3 November 2006Return made up to 12/10/06; full list of members (3 pages)
4 November 2005Return made up to 12/10/05; full list of members (3 pages)
4 November 2005Return made up to 12/10/05; full list of members (3 pages)
8 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
18 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
26 October 2004Return made up to 12/10/04; full list of members (7 pages)
26 October 2004Return made up to 12/10/04; full list of members (7 pages)
7 November 2003Return made up to 12/10/03; full list of members (7 pages)
7 November 2003Return made up to 12/10/03; full list of members (7 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 July 2003Registered office changed on 04/07/03 from: travel house, 2 stamford park road, altrincham, cheshire WA15 9EN (1 page)
4 July 2003Registered office changed on 04/07/03 from: travel house 2 stamford park road altrincham cheshire WA15 9EN (1 page)
26 October 2002Return made up to 12/10/02; full list of members (7 pages)
26 October 2002Return made up to 12/10/02; full list of members (7 pages)
29 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 October 2001Return made up to 12/10/01; full list of members (7 pages)
25 October 2001Return made up to 12/10/01; full list of members (7 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 2000Return made up to 12/10/00; full list of members (7 pages)
19 October 2000Return made up to 12/10/00; full list of members (7 pages)
12 November 1999Return made up to 09/10/99; full list of members (7 pages)
12 November 1999Return made up to 09/10/99; full list of members (7 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
10 November 1998Return made up to 09/10/98; no change of members (4 pages)
10 November 1998Return made up to 09/10/98; no change of members (4 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 October 1997Return made up to 09/10/97; full list of members (6 pages)
22 October 1997Ad 30/09/97--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
22 October 1997Ad 31/08/97--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
22 October 1997Return made up to 09/10/97; full list of members (6 pages)
22 October 1997Ad 30/09/97--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
22 October 1997Ad 31/08/97--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 December 1996Particulars of mortgage/charge (4 pages)
31 December 1996Particulars of mortgage/charge (4 pages)
22 October 1996Return made up to 19/10/96; full list of members (6 pages)
22 October 1996Return made up to 19/10/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 November 1995Ad 31/10/95--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
14 November 1995Ad 31/10/95--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
14 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 October 1995Return made up to 19/10/95; full list of members (6 pages)
11 October 1995Return made up to 19/10/95; full list of members (6 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
13 March 1990Return made up to 19/10/89; full list of members (4 pages)
13 March 1990Return made up to 19/10/89; full list of members (4 pages)
25 July 1985Company name changed\certificate issued on 25/07/85 (5 pages)
25 July 1985Company name changed\certificate issued on 25/07/85 (5 pages)
11 April 1985Certificate of incorporation (1 page)
11 April 1985Certificate of incorporation (1 page)