Hatfield
Hertfordshire
AL9 6DE
Secretary Name | Mr Paul Briscoe |
---|---|
Status | Current |
Appointed | 31 July 2018(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Power House Mason Street Bury Lancashire BL9 0RH |
Director Name | Mr Paul Briscoe |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(34 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Power House Mason Street Bury Lancashire BL9 0RH |
Director Name | Mr Alex Robert Emmerson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Power House Mason Street Bury Lancashire BL9 0RH |
Director Name | Mr Toni William Hankins |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 28 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davenport Farm Arthur Lane Ainsworth Bolton Lancashire BL2 5PW |
Director Name | Patricia Mae Rowe |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 3 Oliver Road Horsham West Sussex RH12 1LH |
Director Name | Roger Charles Rowe |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 3 Oliver Road Horsham West Sussex RH12 1LH |
Director Name | Peter Spencer |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 182 Peel Brow Ramsbottom Bury Lancashire BL0 0AX |
Director Name | Linda Ann Hankins |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davenport Farm Arthur Lane Ainsworth Bolton BL2 5PW |
Secretary Name | Roger Charles Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | 3 Oliver Road Horsham West Sussex RH12 1LH |
Secretary Name | Peter Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(6 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 182 Peel Brow Ramsbottom Bury Lancashire BL0 0AX |
Director Name | Ms Susan Amanda Jones |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Westbury Close Elton Bury Lancashire BL8 2LW |
Director Name | Stephen Robert Stone |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 January 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 27. Buckingham Way Timperley Altrincham Cheshire WA15 6PQ |
Secretary Name | Mr Michael William Hankins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 December 2013) |
Role | Company Director |
Correspondence Address | Power House Parker St Bury Lancs BL9 0RJ |
Director Name | Mr Malcolm Henry Farrar |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riversdale Tunstead Milton Whaley Bridge High Peak SK23 7ES |
Director Name | Mr Michael William Hankins |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Power House Parker St Bury Lancs BL9 0RJ |
Secretary Name | Mr Geoffrey John Mellor |
---|---|
Status | Resigned |
Appointed | 12 December 2013(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | Power House Parker St Bury Lancs BL9 0RJ |
Director Name | Mr Geoffrey John Mellor |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Power House Parker St Bury Lancs BL9 0RJ |
Director Name | Mr Daniel Duckworth |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 January 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Power House Parker St Bury Lancs BL9 0RJ |
Secretary Name | Michael William Hankins |
---|---|
Status | Resigned |
Appointed | 01 November 2016(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | Power House Parker St Bury Lancs BL9 0RJ |
Director Name | Mr Terence Clifford Jones |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2019) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Power House Parker St Bury Lancs BL9 0RJ |
Director Name | Mr Richard Sykes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 July 2022) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Power House Mason Street Bury Lancashire BL9 0RH |
Director Name | Mr Mark Steven Nolan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 April 2024) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Power House Mason Street Bury Lancashire BL9 0RH |
Website | rowehankins.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7653000 |
Telephone region | Manchester |
Registered Address | Power House Mason Street Bury Lancashire BL9 0RH |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4.5k at £1 | Rowe Hankins (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,037,339 |
Cash | £152,297 |
Current Liabilities | £1,262,529 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
19 July 2019 | Delivered on: 24 July 2019 Persons entitled: Aj Bell Trustees Limited, Toni William Hankins, Linda Ann Hankins and Michael William Hankins Acting as the Trustees of the Rowe Hankins Limited (1998) Retirement Benefits Scheme Classification: A registered charge Outstanding |
---|---|
25 June 2014 | Delivered on: 4 July 2014 Persons entitled: Michael William Hankins Acting as Trustee of the Rowe Hankins Limited (1988) Retirement Benefits Scheme Linda Ann Hankins Acting as Trustee of the Rowe Hankins Limited (1988) Retirement Benefits Scheme Toni William Hankins Acting as Trustee of the Rowe Hankins Limited (1988) Retirement Benefits Scheme Aj Bell Trustees Limited Acting as Trustee of the Rowe Hankins Limited (1988) Retirement Benefits Scheme Classification: A registered charge Outstanding |
26 March 2014 | Delivered on: 26 March 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 February 1993 | Delivered on: 22 February 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 July 1992 | Delivered on: 4 August 1992 Satisfied on: 27 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of mason street,bury,and being land adjoining power house parker street bury lancs.BL9 0RJ. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
4 August 2022 | Appointment of Mr Alex Robert Emmerson as a director on 1 August 2022 (2 pages) |
4 August 2022 | Appointment of Mr Mark Steven Nolan as a director on 1 August 2022 (2 pages) |
14 July 2022 | Termination of appointment of Richard Sykes as a director on 12 July 2022 (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
24 August 2021 | Cessation of Toni William Hankins as a person with significant control on 28 July 2021 (1 page) |
24 August 2021 | Notification of Rowe Hankins (Holdings) Ltd as a person with significant control on 28 July 2021 (2 pages) |
12 August 2021 | Memorandum and Articles of Association (8 pages) |
12 August 2021 | Resolutions
|
3 August 2021 | Termination of appointment of Toni William Hankins as a director on 28 July 2021 (1 page) |
11 May 2021 | Appointment of Mr Paul Briscoe as a director on 10 May 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
31 March 2021 | Registered office address changed from Power House Parker St Bury Lancs BL9 0RJ to Power House Mason Street Bury Lancashire BL9 0RH on 31 March 2021 (1 page) |
11 December 2020 | Accounts for a small company made up to 31 July 2020 (14 pages) |
17 April 2020 | Accounts for a small company made up to 31 July 2019 (13 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 July 2019 | Registration of charge 020216910005, created on 19 July 2019 (9 pages) |
12 June 2019 | Termination of appointment of Michael William Hankins as a director on 31 May 2019 (1 page) |
30 April 2019 | Termination of appointment of Terence Clifford Jones as a director on 30 April 2019 (1 page) |
30 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Daniel Duckworth as a director on 11 January 2019 (1 page) |
10 January 2019 | Accounts for a small company made up to 31 July 2018 (16 pages) |
4 January 2019 | Appointment of Mr Richard Sykes as a director on 19 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Paul Briscoe as a secretary on 31 July 2018 (2 pages) |
13 December 2018 | Termination of appointment of Michael William Hankins as a secretary on 31 July 2018 (1 page) |
27 July 2018 | Satisfaction of charge 020216910004 in full (1 page) |
30 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a small company made up to 31 July 2017 (17 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 July 2016 (23 pages) |
9 January 2017 | Full accounts made up to 31 July 2016 (23 pages) |
21 December 2016 | Appointment of Mr Terence Clifford Jones as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Terence Clifford Jones as a director on 21 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of Geoffrey John Mellor as a secretary on 1 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Geoffrey John Mellor as a secretary on 1 November 2016 (1 page) |
7 December 2016 | Appointment of Michael William Hankins as a secretary on 1 November 2016 (2 pages) |
7 December 2016 | Appointment of Michael William Hankins as a secretary on 1 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Geoffrey John Mellor as a director on 1 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Geoffrey John Mellor as a director on 1 November 2016 (1 page) |
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
4 March 2016 | Full accounts made up to 31 July 2015 (20 pages) |
4 March 2016 | Full accounts made up to 31 July 2015 (20 pages) |
1 September 2015 | Appointment of Mr Daniel Duckworth as a director on 1 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Daniel Duckworth as a director on 1 August 2015 (2 pages) |
1 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
19 February 2015 | Termination of appointment of Stephen Robert Stone as a director on 30 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Stephen Robert Stone as a director on 30 January 2015 (1 page) |
26 January 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
26 January 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
14 January 2015 | Appointment of Mr Geoffrey John Mellor as a director on 1 August 2014 (2 pages) |
14 January 2015 | Appointment of Mr Geoffrey John Mellor as a director on 1 August 2014 (2 pages) |
14 January 2015 | Appointment of Mr Geoffrey John Mellor as a director on 1 August 2014 (2 pages) |
4 July 2014 | Registration of charge 020216910004
|
4 July 2014 | Registration of charge 020216910004
|
27 June 2014 | Satisfaction of charge 1 in full (4 pages) |
27 June 2014 | Termination of appointment of Linda Hankins as a director (1 page) |
27 June 2014 | Satisfaction of charge 1 in full (4 pages) |
27 June 2014 | Termination of appointment of Linda Hankins as a director (1 page) |
26 March 2014 | Registration of charge 020216910003 (8 pages) |
26 March 2014 | Registration of charge 020216910003 (8 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
12 December 2013 | Termination of appointment of Michael Hankins as a secretary (1 page) |
12 December 2013 | Appointment of Mr Geoffrey John Mellor as a secretary (2 pages) |
12 December 2013 | Appointment of Mr Geoffrey John Mellor as a secretary (2 pages) |
12 December 2013 | Termination of appointment of Michael Hankins as a secretary (1 page) |
26 November 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
26 November 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
27 June 2013 | Termination of appointment of Susan Jones as a director (1 page) |
27 June 2013 | Termination of appointment of Susan Jones as a director (1 page) |
8 May 2013 | Secretary's details changed for Mr Michael William Hankins on 22 March 2013 (1 page) |
8 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Secretary's details changed for Mr Michael William Hankins on 22 March 2013 (1 page) |
6 November 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
6 November 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
18 October 2012 | Appointment of Mrs Laura Cathryn Crawford as a director (2 pages) |
18 October 2012 | Appointment of Mrs Laura Cathryn Crawford as a director (2 pages) |
4 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
2 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
2 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
28 October 2011 | Auditors resignation (2 pages) |
28 October 2011 | Auditors resignation (2 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
17 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
9 September 2010 | Appointment of Mr Michael William Hankins as a director (2 pages) |
9 September 2010 | Appointment of Mr Michael William Hankins as a director (2 pages) |
6 September 2010 | Termination of appointment of Malcolm Farrar as a director (1 page) |
6 September 2010 | Termination of appointment of Malcolm Farrar as a director (1 page) |
16 April 2010 | Director's details changed for Linda Ann Hankins on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Susan Amanda Jones on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Robert Stone on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Robert Stone on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Susan Amanda Jones on 23 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Malcolm Henry Farrar on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Malcolm Henry Farrar on 23 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Toni William Hankins on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Linda Ann Hankins on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Toni William Hankins on 23 March 2010 (2 pages) |
31 March 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
31 March 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
9 May 2009 | Accounts for a small company made up to 31 July 2008 (10 pages) |
9 May 2009 | Accounts for a small company made up to 31 July 2008 (10 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
27 March 2009 | Director's change of particulars / susan jones / 14/01/2009 (1 page) |
27 March 2009 | Director's change of particulars / susan jones / 14/01/2009 (1 page) |
17 April 2008 | Return made up to 23/03/08; full list of members (6 pages) |
17 April 2008 | Return made up to 23/03/08; full list of members (6 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
6 December 2007 | Company name changed rowe hankins components LIMITED\certificate issued on 06/12/07 (2 pages) |
6 December 2007 | Company name changed rowe hankins components LIMITED\certificate issued on 06/12/07 (2 pages) |
15 November 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
15 November 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
29 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
29 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
2 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
3 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
25 January 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
25 January 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
7 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
17 December 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
17 December 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
1 June 2004 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
1 June 2004 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
14 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
14 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
28 March 2003 | Return made up to 23/03/03; full list of members (8 pages) |
28 March 2003 | Return made up to 23/03/03; full list of members (8 pages) |
16 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
9 April 2002 | Return made up to 23/03/02; full list of members (8 pages) |
9 April 2002 | Return made up to 23/03/02; full list of members (8 pages) |
13 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
13 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
2 April 2001 | Return made up to 23/03/01; full list of members (8 pages) |
2 April 2001 | Return made up to 23/03/01; full list of members (8 pages) |
24 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 March 2000 | Return made up to 23/03/00; full list of members
|
28 March 2000 | Return made up to 23/03/00; full list of members
|
28 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
9 April 1999 | Return made up to 23/03/99; change of members (6 pages) |
9 April 1999 | Return made up to 23/03/99; change of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
23 April 1998 | Return made up to 23/03/98; full list of members (6 pages) |
23 April 1998 | Return made up to 23/03/98; full list of members (6 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
1 May 1997 | Return made up to 23/03/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
1 May 1997 | Return made up to 23/03/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
24 April 1996 | Return made up to 23/03/96; no change of members
|
24 April 1996 | Return made up to 23/03/96; no change of members
|
3 May 1995 | Return made up to 23/03/95; full list of members
|
3 May 1995 | Return made up to 23/03/95; full list of members
|
1 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
23 May 1991 | Ad 20/04/91--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 May 1991 | Ad 20/04/91--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 May 1990 | Ad 19/03/90--------- £ si 4700@1 (2 pages) |
3 May 1990 | Ad 19/03/90--------- £ si 4700@1 (2 pages) |
21 May 1986 | Incorporation (15 pages) |
21 May 1986 | Incorporation (15 pages) |