Bolton
Lancashire
BL1 5FB
Director Name | Mr Anwyl Richard Whitehead |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2008(19 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Whitland Avenue Bolton Lancashire BL1 5FB |
Director Name | Mrs Sasha Kate Walsh |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2011(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a "The Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH |
Director Name | Miss Joanna Louise Morris |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(33 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a "The Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH |
Director Name | Mrs Emma Sally Tomkins |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a "The Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH |
Director Name | Mr Ian Lang Livingstone |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 29 December 2007) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Roath Park 223 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Director Name | Mr David Brudenell Tomlinson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Derby Hill Weeton Road Weeton Lancashire PR4 3WG |
Secretary Name | Mr David Brudenell Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 29 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Derby Hill Weeton Road Weeton Lancashire PR4 3WG |
Director Name | Mr David Robert Inman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | 32 Burlingham Avenue West Kirby Wirral Merseyside L48 8AP |
Director Name | Mr James Hall Dale |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 November 2017) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 1a "The Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH |
Registered Address | TWJ Partnership Llp 1a "The Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
8 at £1 | Acresfield Capital 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,976 |
Cash | £8,109 |
Current Liabilities | £99,034 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
18 August 2016 | Delivered on: 25 August 2016 Persons entitled: Isle of Man Bank Limited Classification: A registered charge Particulars: 29 wood street, lytham st annes, FY8 1QG registered under title number; LA672472. Outstanding |
---|---|
18 August 2016 | Delivered on: 25 August 2016 Persons entitled: Isle of Man Bank Limited Classification: A registered charge Particulars: 215 and 217 church street, blackpool, FY1 3PB registered under title number: LA485419. Outstanding |
18 January 2008 | Delivered on: 19 January 2008 Persons entitled: Clydesdale 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: 215/217 church street, blackpool t/no LA485419. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 July 2007 | Delivered on: 4 August 2007 Persons entitled: Clydesdale 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: 29 wood street lytham st annes t/no LA672472. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
22 May 2007 | Delivered on: 26 May 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
14 January 2019 | Delivered on: 23 January 2019 Persons entitled: Isle of Man Bank Limited Classification: A registered charge Outstanding |
30 July 2007 | Delivered on: 13 August 2007 Satisfied on: 1 September 2007 Persons entitled: Clydesdale 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: 5 derby hill weeton road weeton preston t/no LA915974. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
5 July 2002 | Delivered on: 12 July 2002 Satisfied on: 14 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 and premises at derby hill farm weeton flyde lancashire PR4 3WA t/no LA664768. 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 |
25 March 1998 | Delivered on: 1 April 1998 Satisfied on: 14 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: The property k/a 29 wood street st annes on sea fylde lancashire t/n's LA672472 and LA645433 and the plant machinery fixtures and fittings furniture furnishing tools and other chattels goodwill the proceeds of any insurances. Fully Satisfied |
28 November 1990 | Delivered on: 12 December 1990 Satisfied on: 13 November 2009 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: 10 and 11 west crescent and 1 to 9 st. Andrews road south, st. Annes-on-sea lancshire.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
27 March 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
16 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
13 October 2022 | Previous accounting period extended from 29 September 2022 to 30 September 2022 (1 page) |
10 October 2022 | Appointment of Mrs Emma Sally Tomkins as a director on 10 October 2022 (2 pages) |
12 July 2022 | Cessation of Acresfield Capital Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2022 | Notification of James Hall Dale as a person with significant control on 6 April 2016 (2 pages) |
2 May 2022 | Appointment of Miss Joanna Louise Morris as a director on 26 April 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
24 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
25 January 2022 | Company name changed islay developments LIMITED\certificate issued on 25/01/22
|
21 December 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
16 August 2021 | Cessation of James Hall Dale as a person with significant control on 5 August 2021 (1 page) |
16 August 2021 | Notification of Acresfield Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
25 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
19 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
9 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
5 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
23 January 2019 | Registration of charge 023437400010, created on 14 January 2019 (9 pages) |
13 September 2018 | Change of details for Mr James Hall Dale as a person with significant control on 11 September 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
26 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
7 November 2017 | Termination of appointment of James Hall Dale as a director on 6 November 2017 (1 page) |
7 November 2017 | Termination of appointment of James Hall Dale as a director on 6 November 2017 (1 page) |
19 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
19 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
12 June 2017 | Satisfaction of charge 7 in full (2 pages) |
12 June 2017 | Satisfaction of charge 5 in full (2 pages) |
12 June 2017 | Satisfaction of charge 4 in full (1 page) |
12 June 2017 | Satisfaction of charge 7 in full (2 pages) |
12 June 2017 | Satisfaction of charge 5 in full (2 pages) |
12 June 2017 | Satisfaction of charge 4 in full (1 page) |
23 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
25 August 2016 | Registration of charge 023437400008, created on 18 August 2016 (7 pages) |
25 August 2016 | Registration of charge 023437400008, created on 18 August 2016 (7 pages) |
25 August 2016 | Registration of charge 023437400009, created on 18 August 2016 (7 pages) |
25 August 2016 | Registration of charge 023437400009, created on 18 August 2016 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
15 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 March 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
16 March 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
20 November 2014 | Appointment of Mr James Hall Dale as a director on 19 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr James Hall Dale as a director on 19 November 2014 (2 pages) |
17 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 March 2013 | Appointment of Mrs Sasha Kate Walsh as a director (2 pages) |
5 March 2013 | Appointment of Mrs Sasha Kate Walsh as a director (2 pages) |
4 March 2013 | Termination of appointment of David Tomlinson as a director (1 page) |
4 March 2013 | Termination of appointment of David Tomlinson as a director (1 page) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Registered office address changed from C/O Twj Partnership Llp, the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP Uk on 6 February 2013 (1 page) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Registered office address changed from C/O Twj Partnership Llp, the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP Uk on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from C/O Twj Partnership Llp, the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP Uk on 6 February 2013 (1 page) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 February 2010 | Director's details changed for Mr David Brudenell Tomlinson on 6 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr David Brudenell Tomlinson on 6 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr David Brudenell Tomlinson on 6 February 2010 (2 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
29 October 2008 | Director appointed mr anwyl richard whitehead (2 pages) |
29 October 2008 | Director appointed mr anwyl richard whitehead (2 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from swallow barn 6 derby hill weeton road weeton preston lancashire PR4 3WG (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from swallow barn 6 derby hill weeton road weeton preston lancashire PR4 3WG (1 page) |
4 March 2008 | Curr ext from 31/05/2008 to 30/09/2008 (1 page) |
4 March 2008 | Curr ext from 31/05/2008 to 30/09/2008 (1 page) |
3 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2007 | Particulars of mortgage/charge (4 pages) |
13 August 2007 | Particulars of mortgage/charge (4 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 3 richmond road lytham st.annes lancashire FY8 1PE (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 3 richmond road lytham st.annes lancashire FY8 1PE (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 March 2007 | Return made up to 06/02/07; full list of members
|
5 March 2007 | Return made up to 06/02/07; full list of members
|
17 February 2006 | Return made up to 06/02/06; full list of members
|
17 February 2006 | Return made up to 06/02/06; full list of members
|
15 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 February 2005 | Return made up to 06/02/05; full list of members (8 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 February 2005 | Return made up to 06/02/05; full list of members (8 pages) |
30 January 2004 | Return made up to 06/02/04; full list of members (8 pages) |
30 January 2004 | Return made up to 06/02/04; full list of members (8 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
21 February 2003 | Return made up to 06/02/03; full list of members (8 pages) |
21 February 2003 | Return made up to 06/02/03; full list of members (8 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
3 May 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Return made up to 06/02/02; full list of members (8 pages) |
19 March 2002 | Return made up to 06/02/02; full list of members (8 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
4 April 2001 | Return made up to 06/02/01; full list of members (8 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
4 April 2001 | Return made up to 06/02/01; full list of members (8 pages) |
25 February 2000 | Return made up to 06/02/00; full list of members (8 pages) |
25 February 2000 | Return made up to 06/02/00; full list of members (8 pages) |
12 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
12 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
17 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
17 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
17 March 1999 | Return made up to 06/02/99; no change of members (4 pages) |
17 March 1999 | Return made up to 06/02/99; no change of members (4 pages) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
3 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Return made up to 06/02/97; no change of members (4 pages) |
9 April 1997 | Return made up to 06/02/97; no change of members (4 pages) |
7 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
7 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
9 April 1996 | Return made up to 06/02/96; no change of members (4 pages) |
9 April 1996 | Return made up to 06/02/96; no change of members (4 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
18 April 1994 | Ad 31/03/94--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
18 April 1994 | Ad 31/03/94--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
10 March 1994 | Return made up to 06/02/94; no change of members (4 pages) |
10 March 1994 | Return made up to 06/02/94; no change of members (4 pages) |
12 December 1990 | Particulars of mortgage/charge (4 pages) |
12 December 1990 | Particulars of mortgage/charge (4 pages) |
6 April 1989 | Company name changed\certificate issued on 06/04/89 (2 pages) |
6 April 1989 | Company name changed\certificate issued on 06/04/89 (2 pages) |
6 February 1989 | Incorporation (13 pages) |
6 February 1989 | Incorporation (13 pages) |