Bury
BL9 6DT
Director Name | Mrs Victoria Elizabeth Carr |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bespoke Insolvency Solutions, Suite 6 1-7 Taylor S Bury BL9 6DT |
Director Name | Mrs Diane Ross |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bespoke Insolvency Solutions, Suite 6 1-7 Taylor S Bury BL9 6DT |
Director Name | Mr Michael James Ross |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bespoke Insolvency Solutions, Suite 6 1-7 Taylor S Bury BL9 6DT |
Director Name | Mrs Diane Ross |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 155 Mount Road Wallasey Merseyside CH45 0NA Wales |
Director Name | Mr Keith Raymond Ross |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 28 January 2015) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
Director Name | Alexander Keith Ross |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
Website | www.northwestconstruction.co.uk |
---|---|
Telephone | 0151 6471144 |
Telephone region | Liverpool |
Registered Address | Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,113,018 |
Current Liabilities | £811,898 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 5 August 2021 (overdue) |
1 April 2003 | Delivered on: 4 April 2003 Satisfied on: 23 February 2011 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: 120 brook street, birkenhead, merseyside, t/n CH50388. Fully Satisfied |
---|---|
1 April 2003 | Delivered on: 4 April 2003 Satisfied on: 23 February 2011 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: Trident works russell street, birkenhead, merseyside, t/n MS67220. Fully Satisfied |
17 March 2003 | Delivered on: 24 March 2003 Satisfied on: 23 February 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 June 2000 | Delivered on: 15 June 2000 Satisfied on: 27 April 2005 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: F/Hold property known as russell street,birkenhead,merseyside; t/nos MS67220 and MS362859. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 May 1991 | Delivered on: 4 June 1991 Satisfied on: 27 April 2005 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: 19 milton road east birkenhead merseyside t/n ch 30362 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 April 1991 | Delivered on: 29 April 1991 Satisfied on: 27 April 2005 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. Fully Satisfied |
14 March 1991 | Delivered on: 28 March 1991 Satisfied on: 27 April 2005 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: 6A molyneux drive wallasey merseyside t/nos ch 90534 and ms 62892 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 1990 | Delivered on: 17 April 1990 Satisfied on: 27 April 2005 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: Unit 6A birkenhead road wallasey, merseyside t/n ms 244337 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 January 2007 | Delivered on: 20 January 2007 Satisfied on: 23 February 2011 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 work and office premises at north west house russell street birkenhead merseyside. Fully Satisfied |
3 June 2004 | Delivered on: 12 June 2004 Satisfied on: 23 February 2011 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 and garage lying to the south of molyneux drive wallasey merseyside t/no MS62892. Fully Satisfied |
1 April 2003 | Delivered on: 4 April 2003 Satisfied on: 23 February 2011 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 and buildings lying to the south of molyneux drive, merseyside, t/n CH90534. Fully Satisfied |
5 January 1990 | Delivered on: 12 January 1990 Satisfied on: 27 April 2005 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: 9, kings mount, birkenhead, merseyside, t/n ms 136867 proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 August 2017 | Delivered on: 6 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All the freehold property known as 6 tudor road, birkenhead, CH42 5PH registered at hm land registry under title number MS59827. For further information please refer to the instrument. Outstanding |
12 June 2009 | Delivered on: 16 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 land & buildings at 6A molyneux drive, wallasey, wirral t/no. CH90534 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 June 2009 | Delivered on: 16 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a north west house, russell street, birkenhead, wirral t/nos. MS530851 CH50388 MS362859 MS67220 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 June 2009 | Delivered on: 16 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a site 3, commercial road, bromborough, wirral together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
15 May 2009 | Delivered on: 16 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 January 2021 | Satisfaction of charge 14 in full (2 pages) |
---|---|
9 December 2020 | Satisfaction of charge 15 in full (2 pages) |
9 December 2020 | Satisfaction of charge 16 in full (2 pages) |
9 November 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
1 October 2020 | Director's details changed for Mrs Diane Ross on 1 October 2020 (2 pages) |
1 October 2020 | Director's details changed for Mr Michael James Ross on 1 October 2020 (2 pages) |
1 October 2020 | Director's details changed for Mrs Victoria Elizabeth Carr on 1 October 2020 (2 pages) |
1 October 2020 | Change of details for Mr Michael James Ross as a person with significant control on 1 October 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
6 March 2020 | Termination of appointment of Alexander Keith Ross as a director on 6 March 2020 (1 page) |
9 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
26 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
6 September 2017 | Registration of charge 020604870017, created on 31 August 2017 (39 pages) |
6 September 2017 | Registration of charge 020604870017, created on 31 August 2017 (39 pages) |
14 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
17 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
10 August 2015 | Termination of appointment of Keith Raymond Ross as a director on 28 January 2015 (1 page) |
10 August 2015 | Termination of appointment of Keith Raymond Ross as a director on 28 January 2015 (1 page) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 August 2014 | Secretary's details changed for Mrs Diane Ross on 1 September 2013 (1 page) |
28 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Secretary's details changed for Mrs Diane Ross on 1 September 2013 (1 page) |
28 August 2014 | Secretary's details changed for Mrs Diane Ross on 1 September 2013 (1 page) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 May 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
24 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
18 July 2013 | Appointment of Diane Ross as a director (3 pages) |
18 July 2013 | Appointment of Diane Ross as a director (3 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
10 July 2013 | Appointment of Alexander Keith Ross as a director (3 pages) |
10 July 2013 | Appointment of Victoria Elizabeth Carr as a director (3 pages) |
10 July 2013 | Appointment of Alexander Keith Ross as a director (3 pages) |
10 July 2013 | Appointment of Victoria Elizabeth Carr as a director (3 pages) |
10 July 2013 | Appointment of Michael James Ross as a director (3 pages) |
10 July 2013 | Appointment of Michael James Ross as a director (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
2 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Mr Keith Raymond Ross on 30 November 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Keith Raymond Ross on 30 November 2009 (2 pages) |
2 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
10 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
13 July 2007 | Return made up to 18/06/07; no change of members (6 pages) |
13 July 2007 | Return made up to 18/06/07; no change of members (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Return made up to 18/06/06; full list of members (6 pages) |
13 October 2006 | Return made up to 18/06/06; full list of members (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: commercial house new chester road birkenhead merseyside CH41 9BN (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: commercial house new chester road birkenhead merseyside CH41 9BN (1 page) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
25 August 2005 | Return made up to 18/06/05; full list of members (6 pages) |
25 August 2005 | Return made up to 18/06/05; full list of members (6 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2005 | Return made up to 18/06/04; full list of members (6 pages) |
17 January 2005 | Return made up to 18/06/04; full list of members (6 pages) |
7 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
7 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
7 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
7 August 2003 | Return made up to 18/06/03; full list of members (6 pages) |
7 August 2003 | Return made up to 18/06/03; full list of members (6 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Particulars of mortgage/charge (4 pages) |
24 March 2003 | Particulars of mortgage/charge (4 pages) |
26 September 2002 | Return made up to 18/06/02; full list of members (6 pages) |
26 September 2002 | Return made up to 18/06/02; full list of members (6 pages) |
25 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
25 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
20 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
25 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members
|
22 June 2000 | Return made up to 18/06/00; full list of members
|
15 June 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
28 June 1999 | Return made up to 18/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 18/06/99; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
7 August 1998 | Return made up to 18/06/98; no change of members (4 pages) |
7 August 1998 | Return made up to 18/06/98; no change of members (4 pages) |
19 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
19 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
31 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
31 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
28 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
15 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
15 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 October 1986 | Certificate of Incorporation (2 pages) |
1 October 1986 | Incorporation (13 pages) |