Hereford Street
Bolton
BL1 8HJ
Director Name | Mr William Brett Warburton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Back O'Th' Bank House Hereford Street Bolton BL1 8HJ |
Director Name | Mr Jonathan Warburton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1997(6 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Back O'Th' Bank House Hereford Street Bolton BL1 8HJ |
Director Name | Dr Robert Leonard John Abbott |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 95 Rawlinson Lane Heath Charnock Chorley Lancashire PR7 4DE |
Director Name | David John Butler |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 1994) |
Role | Divisional Executive |
Correspondence Address | 39 Somerset Grove Rochdale Lancashire OL11 5YS |
Director Name | Peter Haworth |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 January 1997) |
Role | General Manager |
Correspondence Address | 226 Rochdale Road Shaw Oldham Lancashire OL2 7JA |
Secretary Name | Mr Roger Neil McMullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 14 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dentdale Close Lostock Bolton Lancashire BL1 5XD |
Director Name | Robert Allan Hood |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 December 2000) |
Role | Company Director |
Correspondence Address | New House Farm Harbour Lane Wheelton Chorley Lancashire PR6 8JS |
Secretary Name | Mr John Michael Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 February 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Back O'Th' Bank House Hereford Street Bolton BL1 8HJ |
Website | warburtons.co.uk |
---|
Registered Address | Back O'Th' Bank House Hereford Street Bolton BL1 8HJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4.1m at £1 | Warburtons LTD 100.00% Ordinary |
---|---|
1 at £1 | William Ross Warburton 0.00% Ordinary |
Latest Accounts | 24 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
16 July 1990 | Delivered on: 25 July 1990 Satisfied on: 12 March 2008 Persons entitled: National Westminster 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- 351 woodchurch road prenton birkenhead and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 July 1990 | Delivered on: 24 July 1990 Satisfied on: 12 March 2008 Persons entitled: National Westminster 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, 70 moss lane, orrell park, liverpool and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1990 | Delivered on: 24 July 1990 Satisfied on: 12 March 2008 Persons entitled: National Westminster 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 24 bebington road, new ferry, wirral and/or the proceeds & sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1990 | Delivered on: 24 July 1990 Satisfied on: 12 March 2008 Persons entitled: National Westminster 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 547 west derby road and 2A buckingham road, liverpool and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1990 | Delivered on: 24 July 1990 Satisfied on: 12 March 2008 Persons entitled: National Westminster 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 132 derby lane, liverpool and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1990 | Delivered on: 24 July 1990 Satisfied on: 12 March 2008 Persons entitled: National Westminster 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 21 prescot road, kensington, liverpool and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1990 | Delivered on: 24 July 1990 Satisfied on: 12 March 2008 Persons entitled: National Westminster 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: 571 prescot road, old swan title no MS4496 f/h 569 prescot road, old swan, liverpool and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1990 | Delivered on: 24 July 1990 Satisfied on: 12 March 2008 Persons entitled: National Westminster 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 85 widnes road, widnes and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 May 1991 | Delivered on: 29 May 1991 Satisfied on: 12 March 2008 Persons entitled: National Westminster 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 19 eastbank street, southport, merseyside title no ms 313632 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1990 | Delivered on: 12 November 1990 Satisfied on: 12 March 2008 Persons entitled: National Westminster 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: The l/h property known as 22 bebington road new ferry wirral and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1990 | Delivered on: 25 July 1990 Satisfied on: 12 March 2008 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: Legal mortgage over all those bakery premises situate and known as the ideal bakery 199 lorenzo drive in the city of liverpool. And/or the proceeds of sale thereof (for full list of properties see form 395 ref M70). 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 |
16 July 1990 | Delivered on: 25 July 1990 Satisfied on: 12 March 2008 Persons entitled: National Westminster 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- 163 ford road upton wirral and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1990 | Delivered on: 25 July 1990 Satisfied on: 27 July 1991 Persons entitled: National Westminster 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- 19 eastbank street southport and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1990 | Delivered on: 25 July 1990 Satisfied on: 12 March 2008 Persons entitled: National Westminster 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- 4 and 4A burscough street ormskirk lancashire and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1990 | Delivered on: 25 July 1990 Satisfied on: 12 March 2008 Persons entitled: National Westminster 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- 34 market street earlstown nr. St helens and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1990 | Delivered on: 25 July 1990 Satisfied on: 12 March 2008 Persons entitled: National Westminster 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: L/H- 11 wigan road ashton in makerfield and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1990 | Delivered on: 25 July 1990 Satisfied on: 12 March 2008 Persons entitled: National Westminster 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: L/H- 250 park road liverpool L8 4YB and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1990 | Delivered on: 25 July 1990 Satisfied on: 12 March 2008 Persons entitled: National Westminster 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- 27 church street flint clwyd and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1990 | Delivered on: 24 July 1990 Satisfied on: 12 March 2008 Persons entitled: National Westminster 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 619 west derby road, liverpool and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
29 June 2020 | Accounts for a dormant company made up to 28 September 2019 (6 pages) |
3 March 2020 | Termination of appointment of John Michael Healey as a secretary on 28 February 2020 (1 page) |
6 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 29 September 2018 (6 pages) |
1 April 2019 | Director's details changed for William Brett Warburton on 19 March 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
5 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 24 September 2016 (6 pages) |
30 June 2017 | Accounts for a dormant company made up to 24 September 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 26 September 2015 (6 pages) |
1 July 2016 | Accounts for a dormant company made up to 26 September 2015 (6 pages) |
29 April 2016 | Director's details changed for Mr William Ross Warburton on 9 May 2015 (2 pages) |
29 April 2016 | Director's details changed for Mr William Ross Warburton on 9 May 2015 (2 pages) |
7 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
24 June 2015 | Accounts for a dormant company made up to 27 September 2014 (6 pages) |
24 June 2015 | Accounts for a dormant company made up to 27 September 2014 (6 pages) |
26 February 2015 | Director's details changed for Mr Jonathan Warburton on 30 January 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Jonathan Warburton on 30 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
1 July 2014 | Accounts for a dormant company made up to 28 September 2013 (6 pages) |
1 July 2014 | Accounts for a dormant company made up to 28 September 2013 (6 pages) |
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
25 June 2013 | Full accounts made up to 29 September 2012 (8 pages) |
25 June 2013 | Full accounts made up to 29 September 2012 (8 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Full accounts made up to 24 September 2011 (8 pages) |
29 June 2012 | Full accounts made up to 24 September 2011 (8 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Full accounts made up to 25 September 2010 (8 pages) |
24 June 2011 | Full accounts made up to 25 September 2010 (8 pages) |
24 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 26 September 2009 (8 pages) |
1 July 2010 | Full accounts made up to 26 September 2009 (8 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
19 October 2009 | Director's details changed for William Brett Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Jonathan Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Brett Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Jonathan Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr John Healey on 19 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Mr John Healey on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for William Ross Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Ross Warburton on 19 October 2009 (2 pages) |
30 July 2009 | Full accounts made up to 27 September 2008 (8 pages) |
30 July 2009 | Full accounts made up to 27 September 2008 (8 pages) |
16 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 29 September 2007 (8 pages) |
15 July 2008 | Full accounts made up to 29 September 2007 (8 pages) |
20 March 2008 | Appointment terminated secretary roger mcmullan (1 page) |
20 March 2008 | Secretary appointed mr john michael healey (1 page) |
20 March 2008 | Secretary appointed mr john michael healey (1 page) |
20 March 2008 | Appointment terminated secretary roger mcmullan (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
26 July 2007 | Full accounts made up to 30 September 2006 (8 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (8 pages) |
5 February 2007 | Return made up to 01/01/07; full list of members (7 pages) |
5 February 2007 | Return made up to 01/01/07; full list of members (7 pages) |
30 June 2006 | Full accounts made up to 24 September 2005 (8 pages) |
30 June 2006 | Full accounts made up to 24 September 2005 (8 pages) |
2 February 2006 | Return made up to 01/01/06; full list of members
|
2 February 2006 | Return made up to 01/01/06; full list of members
|
27 July 2005 | Full accounts made up to 25 September 2004 (8 pages) |
27 July 2005 | Full accounts made up to 25 September 2004 (8 pages) |
7 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
7 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
15 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (8 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (8 pages) |
26 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
26 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Full accounts made up to 30 September 2001 (7 pages) |
6 August 2002 | Full accounts made up to 30 September 2001 (7 pages) |
9 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
9 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
29 July 2001 | Full accounts made up to 30 September 2000 (6 pages) |
29 July 2001 | Full accounts made up to 30 September 2000 (6 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
4 January 2001 | Return made up to 01/01/01; full list of members
|
4 January 2001 | Return made up to 01/01/01; full list of members
|
27 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
8 March 2000 | Return made up to 01/01/00; full list of members (7 pages) |
8 March 2000 | Return made up to 01/01/00; full list of members (7 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
25 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
17 December 1998 | Director's particulars changed (1 page) |
17 December 1998 | Director's particulars changed (1 page) |
28 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
2 February 1998 | Return made up to 01/01/98; no change of members
|
2 February 1998 | Return made up to 01/01/98; no change of members
|
1 August 1997 | Full accounts made up to 30 September 1996 (18 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (18 pages) |
29 January 1997 | Return made up to 01/01/97; full list of members
|
29 January 1997 | Return made up to 01/01/97; full list of members
|
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
30 December 1996 | Director's particulars changed (1 page) |
30 December 1996 | Director's particulars changed (1 page) |
31 July 1996 | Full accounts made up to 30 September 1995 (18 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (18 pages) |
12 June 1996 | Company name changed sayers confectioners LIMITED\certificate issued on 13/06/96 (2 pages) |
12 June 1996 | Company name changed sayers confectioners LIMITED\certificate issued on 13/06/96 (2 pages) |
4 February 1996 | Return made up to 01/01/96; no change of members (6 pages) |
4 February 1996 | Return made up to 01/01/96; no change of members (6 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
26 November 1990 | Memorandum and Articles of Association (12 pages) |
26 November 1990 | Memorandum and Articles of Association (12 pages) |