Kearsley
Bolton
Greater Manchester
BL4 8JW
Director Name | Mr Michael Ernest Sciama |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW |
Director Name | Mr Richard Nigel Sciama |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW |
Secretary Name | Mr Michael Ernest Sciama |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1999(10 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW |
Director Name | Bryan Frederick Simons |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 25 Park Lane Hale Altrincham Cheshire WA15 9JS |
Secretary Name | Robert Ian Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 78 St Johns Court Radcliffe Manchester Lancashire M26 1NJ |
Website | nortexmill.co.uk |
---|
Registered Address | Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
391.7k at £1 | Alison Sciama 33.33% Ordinary |
---|---|
391.7k at £1 | Debra Sciama 33.33% Ordinary |
235k at £1 | Mr Richard Nigel Sciama 20.00% Ordinary |
156.7k at £1 | Michelle Sciama 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,497,532 |
Current Liabilities | £124,111 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
23 June 1999 | Delivered on: 12 July 1999 Satisfied on: 25 March 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: Reynoldsproeprty k/a 89 93 and 101 chorley old road and land and buildings on the south west side of chorley old road bolton greater manchester. 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. Fully Satisfied |
---|---|
5 July 1999 | Delivered on: 10 July 1999 Satisfied on: 25 March 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: L/H land k/a 10 beaulieu leicester road and garage hale trafford greater manchester t/no: GM685959. 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. Fully Satisfied |
16 June 1999 | Delivered on: 22 June 1999 Satisfied on: 25 March 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: F/H land k/a 119A hermitage road hale trafford greater manchester t/no;- GM652257. 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. Fully Satisfied |
16 June 1999 | Delivered on: 22 June 1999 Satisfied on: 25 March 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: L/H land k/a flat 1 beaulieu and garage leicester road trafford greater manchester t/no;-GM12091. 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. Fully Satisfied |
16 June 1999 | Delivered on: 22 June 1999 Satisfied on: 25 March 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 under the terms of the charge. Particulars: F/H land k/a 121 hermitage road hale trafford greater manchester GM652256. 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. Fully Satisfied |
16 June 1999 | Delivered on: 22 June 1999 Satisfied on: 25 March 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: F/H land k/a as 117 hermitage road hale trafford greater manchester t/no;-GM553306. 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. Fully Satisfied |
16 June 1999 | Delivered on: 22 June 1999 Satisfied on: 25 March 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: F/H land k/a 2 hermitage road hale altrincham trafford greater manchester t/no;-GM505425. 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. Fully Satisfied |
15 June 1999 | Delivered on: 22 June 1999 Satisfied on: 25 March 2004 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. Fully Satisfied |
11 February 2004 | Delivered on: 25 February 2004 Satisfied on: 3 March 2015 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: Nortex mill, bolton t/nos GM452011 and GM98484. Fully Satisfied |
11 February 2004 | Delivered on: 25 February 2004 Satisfied on: 3 March 2015 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: All the f/h property known as property at gilnow mill t/n LA368769. Fully Satisfied |
11 February 2004 | Delivered on: 25 February 2004 Satisfied on: 21 March 2015 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: All the f/h property known as property at gilnow mill t/n LA368770. Fully Satisfied |
1 February 2004 | Delivered on: 20 February 2004 Satisfied on: 3 March 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
23 June 1999 | Delivered on: 12 July 1999 Satisfied on: 25 March 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: The f/h property k/a gilnow mill bolton greater manchester. 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. Fully Satisfied |
13 April 1995 | Delivered on: 20 April 1995 Satisfied on: 9 November 1999 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: Flat 10 beaulieu leicester road hale altrincham greater manchester. Fully Satisfied |
17 October 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
18 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
30 January 2023 | Director's details changed for Mr Richard Nigel Sciama on 19 January 2023 (2 pages) |
14 June 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
31 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
9 April 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
8 April 2021 | Register inspection address has been changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP United Kingdom to 1 the Beehive Lions Drive Blackburn Lancashire BB1 2QS (1 page) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
4 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
20 September 2016 | Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
20 September 2016 | Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
20 September 2016 | Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
20 September 2016 | Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 May 2015 | Registered office address changed from Moss Rose Mill Springfield Rd Kearsley,Bolton BL4 8JW to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Moss Rose Mill Springfield Rd Kearsley,Bolton BL4 8JW to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 26 May 2015 (1 page) |
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
21 March 2015 | Satisfaction of charge 12 in full (4 pages) |
21 March 2015 | Satisfaction of charge 12 in full (4 pages) |
3 March 2015 | Satisfaction of charge 11 in full (4 pages) |
3 March 2015 | Satisfaction of charge 11 in full (4 pages) |
3 March 2015 | Satisfaction of charge 13 in full (4 pages) |
3 March 2015 | Satisfaction of charge 14 in full (5 pages) |
3 March 2015 | Satisfaction of charge 14 in full (5 pages) |
3 March 2015 | Satisfaction of charge 13 in full (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages) |
27 June 2012 | Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages) |
15 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Michael Ernest Sciama on 4 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for Michael Ernest Sciama on 4 December 2009 (1 page) |
17 December 2009 | Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Michael Ernest Sciama on 4 December 2009 (1 page) |
17 December 2009 | Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
9 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
7 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 May 2008 | Return made up to 27/03/08; no change of members (7 pages) |
7 May 2008 | Return made up to 27/03/08; no change of members (7 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 April 2007 | Return made up to 27/03/07; full list of members (8 pages) |
19 April 2007 | Return made up to 27/03/07; full list of members (8 pages) |
20 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members (9 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members (9 pages) |
23 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 April 2005 | Return made up to 27/03/05; full list of members (9 pages) |
1 April 2005 | Return made up to 27/03/05; full list of members (9 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 April 2004 | Return made up to 27/03/04; full list of members (9 pages) |
5 April 2004 | Return made up to 27/03/04; full list of members (9 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (9 pages) |
20 February 2004 | Particulars of mortgage/charge (9 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members (9 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members (9 pages) |
17 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (8 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (8 pages) |
30 January 2002 | Resolutions
|
30 January 2002 | Resolutions
|
14 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
10 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
4 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 April 1999 | Return made up to 27/03/99; no change of members
|
2 April 1999 | Return made up to 27/03/99; no change of members
|
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned (2 pages) |
12 February 1999 | Secretary resigned (2 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 May 1997 | Return made up to 27/03/97; full list of members (7 pages) |
9 May 1997 | Return made up to 27/03/97; full list of members (7 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 April 1996 | Return made up to 27/03/96; no change of members (5 pages) |
17 April 1996 | Return made up to 27/03/96; no change of members (5 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
4 July 1995 | Auditor's resignation (2 pages) |
4 July 1995 | Auditor's resignation (2 pages) |
30 May 1995 | Return made up to 27/03/95; no change of members (6 pages) |
30 May 1995 | Return made up to 27/03/95; no change of members (6 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
13 September 1988 | Incorporation (9 pages) |
13 September 1988 | Incorporation (9 pages) |