70 Waterpark Road
Salford
Lancashire
M7 4GW
Director Name | Mr Jonathan Joseph Davies |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2011(26 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Sommerville Court Park Lane Salford Greater Manchester M7 4HU |
Director Name | Lillian Davies |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 29 January 2011) |
Role | Company Director |
Correspondence Address | The Glen 30 New Hall Road Salford Lancashire M7 4HS |
Secretary Name | Lillian Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | The Glen 30 New Hall Road Salford Lancashire M7 4HS |
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Jacqueline Fruhman 50.00% Ordinary |
---|---|
2 at £1 | Lillian Davies Will Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £364,030 |
Current Liabilities | £78,165 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
23 July 1992 | Delivered on: 31 July 1992 Satisfied on: 6 July 2004 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: 142A oxford street oldham greater manchester t/n:GM532047. Fully Satisfied |
---|---|
23 July 1992 | Delivered on: 31 July 1992 Satisfied on: 6 July 2004 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: 45/47 burlington avenue oldham greater manchester t/n:GM532045. Fully Satisfied |
3 April 1992 | Delivered on: 10 April 1992 Satisfied on: 6 July 2004 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: 45/47 burlington avenue, oldham greater manchester t/n gm 532045. Fully Satisfied |
3 April 1992 | Delivered on: 10 April 1992 Satisfied on: 6 July 2004 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: 142A oxford street,oldham geater manchester. T/n GM532047. Fully Satisfied |
3 April 1992 | Delivered on: 10 April 1992 Satisfied on: 6 July 2004 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: 255 fields new road, chadderton,oldham greater manchester. T/n GM553705. Fully Satisfied |
17 March 1992 | Delivered on: 23 March 1992 Satisfied on: 6 July 2004 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: 1 poppythorn court, glebelands road, prestwich, bury, gtr.manchester t/no. GM394685. Fully Satisfied |
15 August 1988 | Delivered on: 26 August 1988 Satisfied on: 6 July 2004 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: 8 talbot road old trafford stretford manchester greater manchester tn gm 328335. Fully Satisfied |
21 June 2011 | Delivered on: 28 June 2011 Satisfied on: 2 August 2012 Persons entitled: Bridging Finance Limited Classification: Legal charge (corporate including floating charge) Secured details: £35,630.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 603 liverpool road peel green eccles salford greater manchester t/no GM248901; all the goodwill, uncalled capital, plant machinery, equipment, all patents, copyright, by way of floating charge all assets not otherwise effectively charged by this legal charge by way of fixed charge or mortgage. See image for full details. Fully Satisfied |
5 November 2003 | Delivered on: 6 November 2003 Satisfied on: 10 January 2013 Persons entitled: Skipton Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 11 unicorn street peel green salford greater manchester t/n LA143312 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property. Assigns the related rights. By way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery. By way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future. Assigns goodwill and intellectual property. Fully Satisfied |
9 March 1988 | Delivered on: 25 March 1988 Satisfied on: 6 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or west end estates limited to the chargee on any account whatsoever. Particulars: 8 talbot road old trafford manchester. Fully Satisfied |
23 April 2001 | Delivered on: 25 April 2001 Satisfied on: 6 July 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 2 naseby place,prestwich,bury,gt.manchester M25 5SW; la 94927. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1999 | Delivered on: 5 May 1999 Satisfied on: 6 July 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 canterbury drive prestwich manchester. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 1998 | Delivered on: 15 August 1998 Satisfied on: 6 July 2004 Persons entitled: Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 603 liverpool rd,peel green,eccles,salford,gt.manchester M30 7BY; t/no gm 248901. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1998 | Delivered on: 8 August 1998 Satisfied on: 6 July 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 unicorn street peel green salford greater manchester t/no.LA143312 any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment by way of floating charge. Fully Satisfied |
23 February 1998 | Delivered on: 12 March 1998 Satisfied on: 6 July 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 barton rd. Eccles manchester M30 7AD t/n-GM396689 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment; all the right title and interest to and in any proceeds of any present or future insurances; any present and future goodwill; all movable plant machinery implements utensils furniture and equipment.. See the mortgage charge document for full details. Fully Satisfied |
23 July 1992 | Delivered on: 31 July 1992 Satisfied on: 6 July 2004 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: 255 fields new road chadderton oldham greater manchester t/n:553705. Fully Satisfied |
9 September 1985 | Delivered on: 13 September 1985 Satisfied on: 6 July 2004 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: Land & buildings on the north side of wharf street, dukinfield, tameside, manchester. Fully Satisfied |
14 August 2007 | Delivered on: 16 August 2007 Persons entitled: Skipton Building Society 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 53 station road eccles t/no gm 747697 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
30 September 2003 | Delivered on: 1 October 2003 Persons entitled: Skipton Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 16 canterbury drive prestwich bury greater manchester t/n GM246728 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
30 September 2003 | Delivered on: 1 October 2003 Persons entitled: Skipton Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 47 barton road eccles salford greater manchester M30 7AD t/n GM396689 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
30 September 2003 | Delivered on: 1 October 2003 Persons entitled: Skipton Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 naseby place prestwich bury greater manchester M25 5SW t/n LA94927 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
22 November 2000 | Delivered on: 23 November 2000 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: F/H property k/a 53 station road eccles salford greater manchester M30 opz t/n GM747697. Outstanding |
19 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 March 2022 (1 page) |
2 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2 March 2022 (1 page) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
14 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
28 December 2020 | Confirmation statement made on 7 December 2020 with updates (5 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (17 pages) |
16 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (17 pages) |
16 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (17 pages) |
25 March 2014 | Termination of appointment of Lillian Davies as a secretary (1 page) |
25 March 2014 | Director's details changed for Mr Jonathan Joseph Davies on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Jonathan Joseph Davies on 25 March 2014 (2 pages) |
25 March 2014 | Termination of appointment of Lillian Davies as a secretary (1 page) |
28 February 2014 | Termination of appointment of Lillian Davies as a director (2 pages) |
28 February 2014 | Termination of appointment of Lillian Davies as a director (2 pages) |
25 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
24 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Appointment of Jonathan Joseph Davies as a director (3 pages) |
14 July 2011 | Appointment of Jonathan Joseph Davies as a director (3 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
10 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from, 1ST floor charlotte house, 10 charlotte street, manchester, M1 4EX (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from, 1ST floor charlotte house, 10 charlotte street, manchester, M1 4EX (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from, 1ST floor 10 charlotte strteet, manchester, M1 4EX (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from, 1ST floor 10 charlotte strteet, manchester, M1 4EX (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
16 August 2007 | Particulars of mortgage/charge (7 pages) |
16 August 2007 | Particulars of mortgage/charge (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
2 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
6 November 2003 | Particulars of mortgage/charge (7 pages) |
6 November 2003 | Particulars of mortgage/charge (7 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
12 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
12 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
5 May 1999 | Particulars of mortgage/charge (4 pages) |
5 May 1999 | Particulars of mortgage/charge (4 pages) |
5 March 1999 | Return made up to 07/12/98; full list of members (5 pages) |
5 March 1999 | Return made up to 07/12/98; full list of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: c/o G.L.f, peter house, oxford street, manchester, M1 5AB (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: c/o G.L.f, peter house, oxford street, manchester, M1 5AB (1 page) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 January 1997 | Return made up to 07/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 07/12/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 January 1996 | Return made up to 07/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 07/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |