Company NameNorth West Construction U.K. Limited
Company StatusLiquidation
Company Number02060487
CategoryPrivate Limited Company
Incorporation Date1 October 1986(37 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMrs Diane Ross
NationalityBritish
StatusCurrent
Appointed18 June 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBespoke Insolvency Solutions, Suite 6 1-7 Taylor S
Bury
BL9 6DT
Director NameMrs Victoria Elizabeth Carr
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(26 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBespoke Insolvency Solutions, Suite 6 1-7 Taylor S
Bury
BL9 6DT
Director NameMrs Diane Ross
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(26 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBespoke Insolvency Solutions, Suite 6 1-7 Taylor S
Bury
BL9 6DT
Director NameMr Michael James Ross
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(26 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBespoke Insolvency Solutions, Suite 6 1-7 Taylor S
Bury
BL9 6DT
Director NameMrs Diane Ross
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 June 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address155 Mount Road
Wallasey
Merseyside
CH45 0NA
Wales
Director NameMr Keith Raymond Ross
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(4 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 28 January 2015)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director NameAlexander Keith Ross
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(26 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales

Contact

Websitewww.northwestconstruction.co.uk
Telephone0151 6471144
Telephone regionLiverpool

Location

Registered AddressOffice 2 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,113,018
Current Liabilities£811,898

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 July 2020 (3 years, 9 months ago)
Next Return Due5 August 2021 (overdue)

Charges

1 April 2003Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 2007Delivered 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 2004Delivered 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 2003Delivered 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 1990Delivered 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 2017Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

11 January 2021Satisfaction of charge 14 in full (2 pages)
9 December 2020Satisfaction of charge 15 in full (2 pages)
9 December 2020Satisfaction of charge 16 in full (2 pages)
9 November 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
1 October 2020Director's details changed for Mrs Diane Ross on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mr Michael James Ross on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mrs Victoria Elizabeth Carr on 1 October 2020 (2 pages)
1 October 2020Change of details for Mr Michael James Ross as a person with significant control on 1 October 2020 (2 pages)
7 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
6 March 2020Termination of appointment of Alexander Keith Ross as a director on 6 March 2020 (1 page)
9 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
26 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
6 September 2017Registration of charge 020604870017, created on 31 August 2017 (39 pages)
6 September 2017Registration of charge 020604870017, created on 31 August 2017 (39 pages)
14 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
17 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
10 August 2015Termination of appointment of Keith Raymond Ross as a director on 28 January 2015 (1 page)
10 August 2015Termination of appointment of Keith Raymond Ross as a director on 28 January 2015 (1 page)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 August 2014Secretary's details changed for Mrs Diane Ross on 1 September 2013 (1 page)
28 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Secretary's details changed for Mrs Diane Ross on 1 September 2013 (1 page)
28 August 2014Secretary's details changed for Mrs Diane Ross on 1 September 2013 (1 page)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(6 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(6 pages)
18 July 2013Appointment of Diane Ross as a director (3 pages)
18 July 2013Appointment of Diane Ross as a director (3 pages)
15 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 100
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 100
(4 pages)
10 July 2013Appointment of Alexander Keith Ross as a director (3 pages)
10 July 2013Appointment of Victoria Elizabeth Carr as a director (3 pages)
10 July 2013Appointment of Alexander Keith Ross as a director (3 pages)
10 July 2013Appointment of Victoria Elizabeth Carr as a director (3 pages)
10 July 2013Appointment of Michael James Ross as a director (3 pages)
10 July 2013Appointment of Michael James Ross as a director (3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
2 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Mr Keith Raymond Ross on 30 November 2009 (2 pages)
2 July 2010Director's details changed for Mr Keith Raymond Ross on 30 November 2009 (2 pages)
2 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
10 July 2009Return made up to 18/06/09; full list of members (3 pages)
10 July 2009Return made up to 18/06/09; full list of members (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 July 2008Return made up to 18/06/08; full list of members (3 pages)
21 July 2008Return made up to 18/06/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
13 July 2007Return made up to 18/06/07; no change of members (6 pages)
13 July 2007Return made up to 18/06/07; no change of members (6 pages)
22 March 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
22 March 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
13 October 2006Return made up to 18/06/06; full list of members (6 pages)
13 October 2006Return made up to 18/06/06; full list of members (6 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
15 November 2005Registered office changed on 15/11/05 from: commercial house new chester road birkenhead merseyside CH41 9BN (1 page)
15 November 2005Registered office changed on 15/11/05 from: commercial house new chester road birkenhead merseyside CH41 9BN (1 page)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
25 August 2005Return made up to 18/06/05; full list of members (6 pages)
25 August 2005Return made up to 18/06/05; full list of members (6 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2005Return made up to 18/06/04; full list of members (6 pages)
17 January 2005Return made up to 18/06/04; full list of members (6 pages)
7 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
7 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
7 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
7 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
7 August 2003Return made up to 18/06/03; full list of members (6 pages)
7 August 2003Return made up to 18/06/03; full list of members (6 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
24 March 2003Particulars of mortgage/charge (4 pages)
24 March 2003Particulars of mortgage/charge (4 pages)
26 September 2002Return made up to 18/06/02; full list of members (6 pages)
26 September 2002Return made up to 18/06/02; full list of members (6 pages)
25 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
25 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
20 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
22 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
28 June 1999Return made up to 18/06/99; full list of members (6 pages)
28 June 1999Return made up to 18/06/99; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
7 August 1998Return made up to 18/06/98; no change of members (4 pages)
7 August 1998Return made up to 18/06/98; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
19 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
31 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
31 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
28 June 1996Return made up to 18/06/96; full list of members (6 pages)
28 June 1996Return made up to 18/06/96; full list of members (6 pages)
15 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
15 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 October 1986Certificate of Incorporation (2 pages)
1 October 1986Incorporation (13 pages)