Walmersley Road
Bury
Lancashire
BL9 6QS
Director Name | Ian Nigel Duncan Cole |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 6 Green Park Close Greenmount Bury Lancashire BL8 4QB |
Director Name | Roy Harry Cole |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | Limefield House 91 The Avenue Sale Cheshire M33 4GA |
Secretary Name | Ian Nigel Duncan Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | 14 Anemone Drive Helmshore Rossendale Lancashire BB4 6NJ |
Secretary Name | Julie Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 1995) |
Role | Secretary |
Correspondence Address | 193 Booth Street Tottington Bury Lancashire BL8 3JG |
Secretary Name | Alison Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 1997) |
Role | Company Director |
Correspondence Address | 4 The Stables Droylsden Manchester Lancashire M43 7JP |
Secretary Name | Matthew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 1998) |
Role | Company Director |
Correspondence Address | 253 Church Street Little Lever Bolton Lancashir BL3 1BS |
Secretary Name | Alison Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 December 2006) |
Role | Manager |
Correspondence Address | 25 Riding Fold Droylsden Manchester M43 7JG |
Director Name | Roy Harry Cole |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(10 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Limefield House 91 The Avenue Sale Cheshire M33 4GA |
Director Name | Brigid Ann Cole |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Alison Thornton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 December 2006) |
Role | Manager |
Correspondence Address | 25 Riding Fold Droylsden Manchester M43 7JG |
Secretary Name | Brigid Ann Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 March 2012) |
Role | Company Director |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Mr Stuart Bromley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Mr Amjad Hussain |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2021(32 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 February 2022) |
Role | Buyer & Seller Of Motor Vehicles |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Mr Amjad Hussain |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 March 2022(33 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Website | buryvanhire.co.uk |
---|
Registered Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
12.8k at £1 | Brigid Ann Cole 51.00% Ordinary |
---|---|
12.3k at £1 | R.h. Cole 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,333,095 |
Cash | £5,510 |
Current Liabilities | £627,439 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
9 January 1998 | Delivered on: 26 January 1998 Satisfied on: 21 December 2001 Persons entitled: Hitachi Credit (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the debenture. Particulars: Floating charge over the benefit of related sub hire contracts. Fully Satisfied |
---|---|
11 October 1991 | Delivered on: 15 October 1991 Satisfied on: 26 March 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 April 1991 | Delivered on: 18 April 1991 Satisfied on: 8 February 1999 Persons entitled: Royscot Trust PLC Classification: Assignment & agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title & interest in the sub hire agreements described in schedule to form 395 together with the benefit of all ancillary contracts relating thereto (see form 395 for full details). Fully Satisfied |
2 January 1991 | Delivered on: 8 January 1991 Satisfied on: 8 February 1999 Persons entitled: Royscot Trust PLC Classification: Agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of an equitable assignment in security of two hire contracts see form 395 for full details). Fully Satisfied |
2 January 1991 | Delivered on: 8 January 1991 Satisfied on: 8 February 1999 Persons entitled: Royscot Trust PLC Classification: Agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of an equitable assignment in security of a hire contract (see form 395 for full details). Fully Satisfied |
22 December 1989 | Delivered on: 27 December 1989 Satisfied on: 8 February 1999 Persons entitled: Royscot Trust PLC Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 29.10.89 and any other agreement. Particulars: By way of an equitable assignment in security of a hire contract dated 18.10.89 relating to the hire of a ford orion 1.6. ghia reg no G221 sna & chassis no BBAFKC15379 & all the company's rights thereunder. Fully Satisfied |
22 December 1989 | Delivered on: 27 December 1989 Satisfied on: 8 February 1999 Persons entitled: Royscot Trust PLC Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 30.10.89 and any other agreement. Particulars: By way of an equitable assignment in security of a hire contract dated 20.10.89 & relating to the hire of a ford sierra 5 door hatchback reg no G249 sna & chassis no slaaxxbaba KCO8697 & all the company's rights thereunder. Fully Satisfied |
22 December 1989 | Delivered on: 27 December 1989 Satisfied on: 8 February 1999 Persons entitled: Royscot Trust PLC Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 1.11.89 and any other agreement. Particulars: By way of an equitable assignment in security of a hire contract dated 2610.89 relating to the hire of a ford transit 80 pop van reg no G272 sna & chassis no GBVUJT92407 & all the company's rights thereunder. Fully Satisfied |
6 October 2005 | Delivered on: 19 October 2005 Satisfied on: 8 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Second certificate of assignment 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: All right title interest and benefit in and to any agreement entered into by the company with a third party for the hire of any vehicle being (1) renault 180 day cab - MX05 bvm VF64ZAEA000019041 (2) leyland lt lwb MW05 eno WV1ZZZ2Z5H032994 (3) vw golf MW05 hkv WVWZZZ1KZ5B159214. For details of further vehicles charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
8 July 2005 | Delivered on: 26 July 2005 Satisfied on: 8 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title, interest and benefit in and to the agreements including the right to receive all and any moneys pursuant to the sub-hire agreements. See the mortgage charge document for full details. Fully Satisfied |
15 April 2004 | Delivered on: 21 April 2004 Satisfied on: 8 October 2014 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements 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: Sub leases in respect of goods comprised in hp or hire agreements together with the benefit of all collateral agreements, guarantees, indemnities, negotiable instruments, securities and insurance policies in connection with the agreements. Fully Satisfied |
11 December 2001 | Delivered on: 13 December 2001 Satisfied on: 8 October 2014 Persons entitled: Hsbc Equipment Finance (UK) Limited,Hsbc Asset Finance (UK) Limited and Asset Finance Limited (for Further Details Please Refer to Form 395) Classification: Master agreement and charge Secured details: All monies due or to become due from the company to the chargee under or by virtue of any lease purchase hire purchase conditional sale or bailment agreement or under the charge. Particulars: Any agreement made whether before on or after the date of the charge between the customer (as defined in the charge) and any person to whom the customer lets or agrees to let the goods on hire (the sub-lessee) whereby the customer lets or agrees to the goods forming the subject matter of any lease purchase hire purchase conditional sale or bailment agreement to the sub lessee. Fully Satisfied |
21 October 1999 | Delivered on: 29 October 1999 Satisfied on: 8 October 2014 Persons entitled: Bmw Financial Services (GB) Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sub-hiring agreements entered into at any time by the company with it's customers relating to goods at present or in future owned by the lender but let by the lender to the company under hire purchase or conditional sale agreements between the company and chargee on or after the date of the charge and all monies and rights accruing therefrom or thereto. See the mortgage charge document for full details. Fully Satisfied |
6 June 1989 | Delivered on: 8 June 1989 Satisfied on: 8 February 1999 Persons entitled: Royscot Trust PLC Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 14.4.89. Particulars: By way of equitable assignment in security of a hire contract dated 30.1.89 & bearing the company's ref. No. 1017 and made between the company of the one part & nationwide express services of the other part & relating to the hire of a mercedes 308D van reg. No F577 hvu & chassis no. 60236720949538 & all the company's rights thereunder. Fully Satisfied |
11 November 2016 | Delivered on: 12 November 2016 Persons entitled: Haydock Finance Limited Classification: A registered charge Outstanding |
8 October 2014 | Delivered on: 9 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
20 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
27 April 2023 | Termination of appointment of Deborah Jordan-Tinant as a director on 27 April 2023 (1 page) |
8 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
19 January 2023 | Appointment of Mrs Deborah Jordan-Tinant as a director on 19 January 2023 (2 pages) |
13 January 2023 | Termination of appointment of Hammad Shahid as a director on 13 January 2023 (1 page) |
12 January 2023 | Appointment of Mr Hammad Shahid as a director on 12 January 2023 (2 pages) |
9 January 2023 | Termination of appointment of Amjad Hussain as a director on 9 January 2023 (1 page) |
20 October 2022 | Appointment of Mr Amjad Hussain as a director on 20 October 2022 (2 pages) |
25 August 2022 | Termination of appointment of Amjad Hussain as a director on 1 July 2022 (1 page) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
23 March 2022 | Appointment of Mr Amjad Hussain as a director on 23 March 2022 (2 pages) |
17 February 2022 | Termination of appointment of Amjad Hussain as a director on 15 February 2022 (1 page) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
27 October 2021 | Appointment of Mr Amjad Hussain as a director on 27 October 2021 (2 pages) |
15 October 2021 | Termination of appointment of Amjad Hussain as a director on 15 October 2021 (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
12 May 2021 | Appointment of Mr Amjad Hussain as a director on 1 November 2020 (2 pages) |
11 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
27 August 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
2 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Satisfaction of charge 023455340016 in full (1 page) |
23 January 2017 | Satisfaction of charge 023455340016 in full (1 page) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
12 November 2016 | Registration of charge 023455340016, created on 11 November 2016 (66 pages) |
12 November 2016 | Registration of charge 023455340016, created on 11 November 2016 (66 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
9 October 2014 | Registration of charge 023455340015, created on 8 October 2014 (29 pages) |
9 October 2014 | Registration of charge 023455340015, created on 8 October 2014 (29 pages) |
9 October 2014 | Registration of charge 023455340015, created on 8 October 2014 (29 pages) |
8 October 2014 | Satisfaction of charge 12 in full (1 page) |
8 October 2014 | Satisfaction of charge 14 in full (2 pages) |
8 October 2014 | Satisfaction of charge 10 in full (2 pages) |
8 October 2014 | Satisfaction of charge 12 in full (1 page) |
8 October 2014 | Satisfaction of charge 11 in full (2 pages) |
8 October 2014 | Satisfaction of charge 10 in full (2 pages) |
8 October 2014 | Satisfaction of charge 13 in full (1 page) |
8 October 2014 | Satisfaction of charge 11 in full (2 pages) |
8 October 2014 | Satisfaction of charge 13 in full (1 page) |
8 October 2014 | Satisfaction of charge 14 in full (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
9 August 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 June 2013 | Termination of appointment of Stuart Bromley as a director (1 page) |
4 June 2013 | Termination of appointment of Stuart Bromley as a director (1 page) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 March 2012 | Termination of appointment of Brigid Cole as a director (1 page) |
29 March 2012 | Termination of appointment of Brigid Cole as a secretary (1 page) |
29 March 2012 | Termination of appointment of Brigid Cole as a director (1 page) |
29 March 2012 | Termination of appointment of Brigid Cole as a secretary (1 page) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Appointment of Mr Stuart Bromley as a director (2 pages) |
18 January 2011 | Appointment of Mr Stuart Bromley as a director (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Roy Harry Cole on 2 October 2009 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Secretary's details changed for Brigid Ann Cole on 2 October 2009 (1 page) |
2 February 2010 | Secretary's details changed for Brigid Ann Cole on 2 October 2009 (1 page) |
2 February 2010 | Director's details changed for Roy Harry Cole on 2 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Brigid Ann Cole on 2 October 2009 (1 page) |
2 February 2010 | Director's details changed for Brigid Ann Cole on 2 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Roy Harry Cole on 2 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Brigid Ann Cole on 2 October 2009 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Director's details changed for Brigid Ann Cole on 2 October 2009 (2 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from old green dene cottage, green dene, east horsley leatherhead KT24 5TB (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from old green dene cottage, green dene, east horsley leatherhead KT24 5TB (1 page) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: limefield house 91 the avenue sale cheshire M33 4GA (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: limefield house 91 the avenue sale cheshire M33 4GA (1 page) |
26 June 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
26 June 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
15 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | New secretary appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
16 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
16 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
28 February 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
28 February 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | Return made up to 31/01/05; full list of members
|
16 February 2005 | New director appointed (1 page) |
16 February 2005 | Return made up to 31/01/05; full list of members
|
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
4 June 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
24 May 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
24 May 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
31 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2001 | Particulars of mortgage/charge (4 pages) |
13 December 2001 | Particulars of mortgage/charge (4 pages) |
5 July 2001 | Amended accounts made up to 31 August 2000 (6 pages) |
5 July 2001 | Amended accounts made up to 31 August 2000 (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
22 August 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 August 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
29 October 1999 | Particulars of mortgage/charge (7 pages) |
29 October 1999 | Particulars of mortgage/charge (7 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
19 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
26 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Director's particulars changed (1 page) |
26 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
26 February 1999 | Director's particulars changed (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Secretary resigned (1 page) |
18 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
6 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
27 January 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
27 January 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 February 1997 | Return made up to 09/02/97; no change of members
|
20 February 1997 | Return made up to 09/02/97; no change of members
|
20 August 1996 | Registered office changed on 20/08/96 from: 158 woodhouse lane sale cheshire M33 4LN (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 158 woodhouse lane sale cheshire M33 4LN (1 page) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
12 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 February 1995 | Return made up to 09/02/95; no change of members (4 pages) |
28 February 1995 | Return made up to 09/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
11 March 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
11 March 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
24 February 1994 | Return made up to 09/02/94; no change of members (4 pages) |
24 February 1994 | Return made up to 09/02/94; no change of members (4 pages) |
30 June 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
30 June 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
16 February 1993 | Return made up to 09/02/93; full list of members
|
16 February 1993 | Return made up to 09/02/93; full list of members
|
26 March 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
26 March 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
21 October 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
21 October 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
18 April 1991 | Particulars of mortgage/charge (4 pages) |
18 April 1991 | Particulars of mortgage/charge (4 pages) |
3 April 1991 | Accounts for a small company made up to 31 December 1989 (5 pages) |
3 April 1991 | Accounts for a small company made up to 31 December 1989 (5 pages) |
3 April 1991 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
3 April 1991 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
12 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
12 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
8 January 1991 | Particulars of mortgage/charge (4 pages) |
8 January 1991 | Particulars of mortgage/charge (4 pages) |
8 January 1991 | Particulars of mortgage/charge (4 pages) |
8 January 1991 | Particulars of mortgage/charge (4 pages) |
27 December 1989 | Particulars of mortgage/charge (3 pages) |
27 December 1989 | Particulars of mortgage/charge (3 pages) |
27 December 1989 | Particulars of mortgage/charge (3 pages) |
27 December 1989 | Particulars of mortgage/charge (3 pages) |
27 December 1989 | Particulars of mortgage/charge (3 pages) |
27 December 1989 | Particulars of mortgage/charge (3 pages) |
8 June 1989 | Particulars of mortgage/charge (3 pages) |
8 June 1989 | Particulars of mortgage/charge (3 pages) |