Company NameEastplant Limited
DirectorThomas Edward Mitchell
Company StatusActive
Company Number02081034
CategoryPrivate Limited Company
Incorporation Date5 December 1986(37 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Thomas Edward Mitchell
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(21 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59a Wardle Road
Rochdale
Lancashire
OL12 9EL
Secretary NameMrs Celia Mitchell
StatusCurrent
Appointed15 April 2024(37 years, 4 months after company formation)
Appointment Duration1 week, 5 days
RoleCompany Director
Correspondence Address82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU
Director NameBrian Vincent Mitchell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressOld Benthouse Farm
Blackstone Edge Road
Littleborough
Lancashire
OL15 0JB
Secretary NameCelia Mitchell
NationalityBritish
StatusResigned
Appointed06 June 1992(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressOld Benthouse Farm
Blackstone Edge Road
Littleborough Rochdale
Lancashire
OL15 0JB
Director NameMrs Celia Mitchell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 9 months (resigned 15 April 2024)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address59a Wardle Road
Rochdale
Lancashire
OL12 9EL
Secretary NameMr Brian Vincent Mitchell
NationalityBritish
StatusResigned
Appointed26 May 1993(6 years, 5 months after company formation)
Appointment Duration29 years, 7 months (resigned 25 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59a Wardle Road
Rochdale
Lancashire
OL12 9EL
Director NameMr Brian Vincent Mitchell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(15 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 25 December 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59a Wardle Road
Rochdale
Lancashire
OL12 9EL

Location

Registered Address82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

89 at £1Thomas Edward Mitchell
44.50%
Ordinary
71 at £1Celia Mitchell
35.50%
Ordinary
40 at £1Brian Vincent Mitchell
20.00%
Ordinary

Financials

Year2014
Net Worth£201,735
Cash£2,407
Current Liabilities£119,812

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

29 August 2001Delivered on: 6 September 2001
Satisfied on: 20 January 2005
Persons entitled: Celia Mitchell

Classification: Mortgage
Secured details: £20,500 due or to become due from the company to the chargee.
Particulars: Land and buildings on the south west side of summer street rochdale t/n LA202101.
Fully Satisfied
9 May 1997Delivered on: 20 May 1997
Satisfied on: 1 July 2000
Persons entitled: Norman Johnson

Classification: Legal charge
Secured details: £16,000 now due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: 27 & 27A milnrow road rochdale greater manchester t/no,s LA328208 LA374492.
Fully Satisfied
8 January 1993Delivered on: 20 January 1993
Satisfied on: 11 July 2000
Persons entitled: Celia Mitchell

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
26 October 1990Delivered on: 9 November 1990
Satisfied on: 20 January 2005
Persons entitled: Chiyoda Fire & Marine Insurance Company (Europe) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: 1) 29B and 29C milnrow road, rochdale, lancashire - t/n la 125101 and la 226367 2) l/h land lying to the rear of the land hereinbefore first described and to the west of summer street rochdale - t/n la 206589 3) land lying to the rear of premises hereinbefore firstly described t/n la 125102.
Fully Satisfied
12 May 1989Delivered on: 23 May 1989
Satisfied on: 5 October 1992
Persons entitled: Lloyds 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/H & l/h- 29B, 29C and 31 milnrow road, rochdale manchester title no la 226367, la 123101, la 123102 & la 206689 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 2001Delivered on: 19 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29A milnrow rd,rochdale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 June 2000Delivered on: 24 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 27 and 27A milnrow road rochdale greater manchester t/n LA328208 and LA374492. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 June 2000Delivered on: 24 June 2000
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
17 January 1996Delivered on: 24 January 1996
Persons entitled: The Royal Bank of Scotland 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 29B & 29C milnrow road rochdale greater manchester t/no LA125101 and l/h land and building at the back of 29B & 29C milnrow road rochdale greater manchester t/no LA125102 and A. 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.
Outstanding
6 June 2008Delivered on: 7 June 2008
Persons entitled: Royal Bank of Scotland 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 on the south west side of summer street t/no LA202101 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 August 2007Delivered on: 29 August 2007
Persons entitled: The Royal Bank of Scotland 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 on the south west side of summer street rochdale t/n GM880100. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 April 2006Delivered on: 13 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27B and 29 milnrow road rockdale t/n GM687974,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 March 2005Delivered on: 8 March 2005
Persons entitled: The Royal Bank of Scotland 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 building on the south west side of summer street rochdale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 April 2004Delivered on: 30 April 2004
Persons entitled: The Royal Bank of Scotland 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 on south west side of summer street rochdale t/n LA202101 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
3 February 2023Termination of appointment of Brian Vincent Mitchell as a director on 25 December 2022 (1 page)
5 January 2023Confirmation statement made on 9 November 2022 with updates (5 pages)
28 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
6 January 2022Confirmation statement made on 9 November 2021 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 January 2021 (2 pages)
9 November 2020Confirmation statement made on 9 November 2020 with updates (5 pages)
14 August 2020Micro company accounts made up to 31 January 2020 (2 pages)
19 June 2020Confirmation statement made on 6 June 2020 with updates (3 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
3 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
6 June 2018Second filing of Confirmation Statement dated 06/06/2017 (8 pages)
27 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 July 2017Notification of Thomas Edward Mitchell as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
31 July 201706/06/17 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/06/2018.
(5 pages)
31 July 2017Notification of Thomas Edward Mitchell as a person with significant control on 6 April 2016 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200
(6 pages)
23 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200
(6 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(6 pages)
21 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(6 pages)
21 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(6 pages)
20 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(6 pages)
20 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(6 pages)
18 June 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 18 June 2014 (1 page)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 200
(6 pages)
29 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 200
(6 pages)
29 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 200
(6 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
18 October 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
18 October 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
13 August 2010Director's details changed for Mr Brian Vincent Mitchell on 4 June 2010 (2 pages)
13 August 2010Director's details changed for Thomas Edward Mitchell on 4 June 2010 (2 pages)
13 August 2010Director's details changed for Thomas Edward Mitchell on 4 June 2010 (2 pages)
13 August 2010Secretary's details changed for Brian Vincent Mitchell on 4 June 2010 (1 page)
13 August 2010Director's details changed for Celia Mitchell on 4 June 2010 (2 pages)
13 August 2010Secretary's details changed for Brian Vincent Mitchell on 4 June 2010 (1 page)
13 August 2010Director's details changed for Thomas Edward Mitchell on 4 June 2010 (2 pages)
13 August 2010Director's details changed for Mr Brian Vincent Mitchell on 4 June 2010 (2 pages)
13 August 2010Director's details changed for Mr Brian Vincent Mitchell on 4 June 2010 (2 pages)
13 August 2010Director's details changed for Celia Mitchell on 4 June 2010 (2 pages)
13 August 2010Director's details changed for Celia Mitchell on 4 June 2010 (2 pages)
13 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
13 August 2010Secretary's details changed for Brian Vincent Mitchell on 4 June 2010 (1 page)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 August 2009Return made up to 06/06/09; full list of members (5 pages)
5 August 2009Return made up to 06/06/09; full list of members (5 pages)
23 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 November 2008Director appointed thomas edward mitchell (2 pages)
6 November 2008Director appointed thomas edward mitchell (2 pages)
9 September 2008Return made up to 06/06/08; full list of members (4 pages)
9 September 2008Return made up to 06/06/08; full list of members (4 pages)
24 July 2008Particulars of contract relating to shares (2 pages)
24 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2008Particulars of contract relating to shares (2 pages)
24 July 2008Ad 01/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
24 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2008Ad 01/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
3 July 2007Return made up to 06/06/07; no change of members (7 pages)
3 July 2007Return made up to 06/06/07; no change of members (7 pages)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 June 2006Return made up to 06/06/06; full list of members (7 pages)
27 June 2006Return made up to 06/06/06; full list of members (7 pages)
15 June 2006Return made up to 06/06/05; full list of members; amend (7 pages)
15 June 2006Return made up to 06/06/05; full list of members; amend (7 pages)
6 June 2006Return made up to 06/06/04; full list of members; amend (7 pages)
6 June 2006Return made up to 06/06/04; full list of members; amend (7 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
23 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 June 2005Return made up to 06/06/05; full list of members (7 pages)
13 June 2005Return made up to 06/06/05; full list of members (7 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
20 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Secretary's particulars changed;director's particulars changed (1 page)
30 December 2004Return made up to 06/06/04; full list of members (7 pages)
30 December 2004Director's particulars changed (1 page)
30 December 2004Secretary's particulars changed;director's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
30 December 2004Return made up to 06/06/04; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
9 June 2003Return made up to 06/06/03; full list of members (7 pages)
9 June 2003Return made up to 06/06/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
9 October 2002Registered office changed on 09/10/02 from: 29 b&c milnrow road rochdale lancashire OL16 1UG (1 page)
9 October 2002Registered office changed on 09/10/02 from: 29 b&c milnrow road rochdale lancashire OL16 1UG (1 page)
13 August 2002Return made up to 06/06/02; full list of members (6 pages)
13 August 2002Return made up to 06/06/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
21 May 2002Registered office changed on 21/05/02 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
10 August 2001Return made up to 06/06/01; full list of members (5 pages)
10 August 2001Return made up to 06/06/01; full list of members (5 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 August 2000Return made up to 06/06/00; full list of members (5 pages)
4 August 2000Return made up to 06/06/00; full list of members (5 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (1 page)
11 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
7 October 1999Return made up to 06/06/99; full list of members (5 pages)
7 October 1999Return made up to 06/06/99; full list of members (5 pages)
7 October 1999Secretary's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
7 October 1999Secretary's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
27 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
27 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
31 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
31 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
14 July 1998Return made up to 06/06/98; full list of members (5 pages)
14 July 1998Return made up to 06/06/98; full list of members (5 pages)
9 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1997Registered office changed on 03/12/97 from: 28A the downs altrincham cheshire WA14 2PU (1 page)
3 December 1997Registered office changed on 03/12/97 from: 28A the downs altrincham cheshire WA14 2PU (1 page)
20 July 1997Full accounts made up to 31 January 1997 (6 pages)
20 July 1997Full accounts made up to 31 January 1997 (6 pages)
8 June 1997Return made up to 06/06/97; no change of members (4 pages)
8 June 1997Return made up to 06/06/97; no change of members (4 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
5 August 1996Accounts for a small company made up to 31 January 1996 (2 pages)
5 August 1996Accounts for a small company made up to 31 January 1996 (2 pages)
2 June 1996Return made up to 06/06/96; no change of members (4 pages)
2 June 1996Return made up to 06/06/96; no change of members (4 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
16 August 1995Accounts for a small company made up to 31 January 1995 (4 pages)
16 August 1995Accounts for a small company made up to 31 January 1995 (4 pages)
31 May 1995Return made up to 06/06/95; full list of members (6 pages)
31 May 1995Return made up to 06/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)