Rochdale
Lancashire
OL12 9EL
Secretary Name | Mrs Celia Mitchell |
---|---|
Status | Current |
Appointed | 15 April 2024(37 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days |
Role | Company Director |
Correspondence Address | 82 Reddish Road Reddish Stockport Cheshire SK5 7QU |
Director Name | Brian Vincent Mitchell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Old Benthouse Farm Blackstone Edge Road Littleborough Lancashire OL15 0JB |
Secretary Name | Celia Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Old Benthouse Farm Blackstone Edge Road Littleborough Rochdale Lancashire OL15 0JB |
Director Name | Mrs Celia Mitchell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months (resigned 15 April 2024) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 59a Wardle Road Rochdale Lancashire OL12 9EL |
Secretary Name | Mr Brian Vincent Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(6 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 25 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59a Wardle Road Rochdale Lancashire OL12 9EL |
Director Name | Mr Brian Vincent Mitchell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(15 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 25 December 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59a Wardle Road Rochdale Lancashire OL12 9EL |
Registered Address | 82 Reddish Road Reddish Stockport Cheshire SK5 7QU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
89 at £1 | Thomas Edward Mitchell 44.50% Ordinary |
---|---|
71 at £1 | Celia Mitchell 35.50% Ordinary |
40 at £1 | Brian Vincent Mitchell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,735 |
Cash | £2,407 |
Current Liabilities | £119,812 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
29 August 2001 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
30 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
3 February 2023 | Termination of appointment of Brian Vincent Mitchell as a director on 25 December 2022 (1 page) |
5 January 2023 | Confirmation statement made on 9 November 2022 with updates (5 pages) |
28 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
6 January 2022 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (5 pages) |
14 August 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 6 June 2020 with updates (3 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
3 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
6 June 2018 | Second filing of Confirmation Statement dated 06/06/2017 (8 pages) |
27 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 July 2017 | Notification of Thomas Edward Mitchell as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
31 July 2017 | 06/06/17 Statement of Capital gbp 200
|
31 July 2017 | Notification of Thomas Edward Mitchell as a person with significant control on 6 April 2016 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 June 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 18 June 2014 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
18 October 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
13 August 2010 | Director's details changed for Mr Brian Vincent Mitchell on 4 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Thomas Edward Mitchell on 4 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Thomas Edward Mitchell on 4 June 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Brian Vincent Mitchell on 4 June 2010 (1 page) |
13 August 2010 | Director's details changed for Celia Mitchell on 4 June 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Brian Vincent Mitchell on 4 June 2010 (1 page) |
13 August 2010 | Director's details changed for Thomas Edward Mitchell on 4 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Brian Vincent Mitchell on 4 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Brian Vincent Mitchell on 4 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Celia Mitchell on 4 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Celia Mitchell on 4 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Secretary's details changed for Brian Vincent Mitchell on 4 June 2010 (1 page) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 August 2009 | Return made up to 06/06/09; full list of members (5 pages) |
5 August 2009 | Return made up to 06/06/09; full list of members (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 November 2008 | Director appointed thomas edward mitchell (2 pages) |
6 November 2008 | Director appointed thomas edward mitchell (2 pages) |
9 September 2008 | Return made up to 06/06/08; full list of members (4 pages) |
9 September 2008 | Return made up to 06/06/08; full list of members (4 pages) |
24 July 2008 | Particulars of contract relating to shares (2 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Particulars of contract relating to shares (2 pages) |
24 July 2008 | Ad 01/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Ad 01/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
3 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
15 June 2006 | Return made up to 06/06/05; full list of members; amend (7 pages) |
15 June 2006 | Return made up to 06/06/05; full list of members; amend (7 pages) |
6 June 2006 | Return made up to 06/06/04; full list of members; amend (7 pages) |
6 June 2006 | Return made up to 06/06/04; full list of members; amend (7 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
13 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2004 | Return made up to 06/06/04; full list of members (7 pages) |
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | Return made up to 06/06/04; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Resolutions
|
5 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
9 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
9 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 29 b&c milnrow road rochdale lancashire OL16 1UG (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 29 b&c milnrow road rochdale lancashire OL16 1UG (1 page) |
13 August 2002 | Return made up to 06/06/02; full list of members (6 pages) |
13 August 2002 | Return made up to 06/06/02; full list of members (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Return made up to 06/06/01; full list of members (5 pages) |
10 August 2001 | Return made up to 06/06/01; full list of members (5 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
4 August 2000 | Return made up to 06/06/00; full list of members (5 pages) |
4 August 2000 | Return made up to 06/06/00; full list of members (5 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Return made up to 06/06/99; full list of members (5 pages) |
7 October 1999 | Return made up to 06/06/99; full list of members (5 pages) |
7 October 1999 | Secretary's particulars changed (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Secretary's particulars changed (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
27 August 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
27 August 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
14 July 1998 | Return made up to 06/06/98; full list of members (5 pages) |
14 July 1998 | Return made up to 06/06/98; full list of members (5 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
3 December 1997 | Registered office changed on 03/12/97 from: 28A the downs altrincham cheshire WA14 2PU (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: 28A the downs altrincham cheshire WA14 2PU (1 page) |
20 July 1997 | Full accounts made up to 31 January 1997 (6 pages) |
20 July 1997 | Full accounts made up to 31 January 1997 (6 pages) |
8 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
8 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Accounts for a small company made up to 31 January 1996 (2 pages) |
5 August 1996 | Accounts for a small company made up to 31 January 1996 (2 pages) |
2 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
2 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
31 May 1995 | Return made up to 06/06/95; full list of members (6 pages) |
31 May 1995 | Return made up to 06/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |