South Lancs Industrial Estate
Ashton In Makerfield
Wigan
WN4 8DE
Secretary Name | Mr Stephen George Swalwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1999(8 years, 1 month after company formation) |
Appointment Duration | 25 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lockett Road South Lancs Industrial Estate Ashton In Makerfield Wigan WN4 8DE |
Director Name | Mr Nicholas Hugh Manning |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2011(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lockett Road South Lancs Industrial Estate Ashton In Makerfield Wigan WN4 8DE |
Director Name | Malcolm Shierson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 month (resigned 23 April 1991) |
Role | Chartered Accountant |
Correspondence Address | 195 Moor Lane Woodford Stockport Cheshire SK7 1PF |
Director Name | Mr Allan Griffiths |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 month (resigned 23 April 1991) |
Role | Chartered Accountant |
Correspondence Address | Tower Grange 2 Grange Lane Formby Liverpool Merseyside L37 7BR |
Secretary Name | Malcolm Shierson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 month (resigned 23 April 1991) |
Role | Chartered Accountant |
Correspondence Address | 195 Moor Lane Woodford Stockport Cheshire SK7 1PF |
Director Name | Rodney Varley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 January 1992) |
Role | Company Director |
Correspondence Address | Stone Earth Patrick Brompton Bedale N Yorkshire Dl8 |
Director Name | Harry Nelson Barber |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 1999) |
Role | Chartered Accountan T |
Correspondence Address | Newbarn Farm House Hawkenbury Staplehurst Kent TN12 0ED |
Director Name | Mr Joseph Bilinski |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1996) |
Role | Production Director |
Correspondence Address | 65 Broomfield Road Fixby Huddersfield West Yorkshire HD2 2HQ |
Secretary Name | Harry Nelson Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 1993) |
Role | Chartered Accountan T |
Correspondence Address | Newbarn Farm House Hawkenbury Staplehurst Kent TN12 0ED |
Director Name | Alexander Gray Nellies |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 1993) |
Role | Investment Banker |
Correspondence Address | 14 Grange Park Avenue Wilmslow Cheshire SK9 4AH |
Director Name | Rodney Varley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(11 months, 2 weeks after company formation) |
Appointment Duration | -1 years, 11 months (resigned 16 January 1992) |
Role | Company Director |
Correspondence Address | Stone Earth Patrick Brompton Bedale N Yorkshire Dl8 |
Director Name | Stanley John Keyworth |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | St Christophers 2 Croft Bank West Malvern Worcestershire WR14 4BW |
Director Name | Mr Martin Philip Conder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Bute Gardens London W6 7DX |
Director Name | Mr James Richard Blake Odgers |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 July 1996) |
Role | Banker |
Correspondence Address | Intermediate Capital Group 62-63 Threadneedle Street London EC2R 8HE |
Director Name | Mr Mark Lorimer Widders |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 24 Weld Road Southport Merseyside PR8 2DL |
Secretary Name | Frank Lawrenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 32 Spring Meadow Leyland Lancashire PR25 5UR |
Secretary Name | Mr Mark Lorimer Widders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 24 Weld Road Southport Merseyside PR8 2DL |
Secretary Name | Harry Nelson Barber |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 May 1996) |
Role | Chartered Accountan T |
Correspondence Address | Newbarn Farm House Hawkenbury Staplehurst Kent TN12 0ED |
Director Name | Christopher John Lobley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 1997) |
Role | Finance Director |
Correspondence Address | 21 Brampton Avenue Macclesfield Cheshire SK10 3DY |
Secretary Name | Christopher John Lobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 1997) |
Role | Finance Director |
Correspondence Address | 21 Brampton Avenue Macclesfield Cheshire SK10 3DY |
Director Name | Harry Peter Clay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 1998) |
Role | Production Director |
Correspondence Address | 4 Dalwood Close Hindley Wigan Lancashire WN2 3XD |
Director Name | Geoffrey Davies |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(6 years after company formation) |
Appointment Duration | 6 months (resigned 26 September 1997) |
Role | Purchasing Director |
Correspondence Address | Ivy House 687 Ormskirk Road Wigan WN5 8AQ |
Director Name | Nicholas John Cotton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | Ashville Cottage Weeton Lane Weeton Leeds West Yorkshire LS17 0AN |
Director Name | David John Ashberry |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2007) |
Role | Operations Director |
Correspondence Address | 18 Valley Mills Sheffield Road New Mill Holmfirth West Yorkshire HD9 7HA |
Director Name | Mr David Michael Mein |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hastings Way Collingham Wetherby West Yorkshire LS22 5LH |
Director Name | Stephen Hedley Ward |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 July 2001) |
Role | Managing Director |
Correspondence Address | 17 Meadowcroft Euxton Chorley Lancashire PR7 6BU |
Secretary Name | Mr David Michael Mein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hastings Way Collingham Wetherby West Yorkshire LS22 5LH |
Director Name | Mr Andrew Heriot Starkey |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 years, 12 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lockett Road South Lancs Industrial Estate Ashton In Makerfield Wigan WN4 8DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | snuggledown.co.uk |
---|---|
Telephone | 029 28999755 |
Telephone region | Cardiff |
Registered Address | Lockett Road South Lancs Industrial Estate Ashton In Makerfield Wigan WN4 8DE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Address Matches | 2 other UK companies use this postal address |
10m at £0.1 | John Cotton Group LTD 66.71% Ordinary |
---|---|
5m at £0.1 | John Cotton Group LTD 33.29% Ordinary Deferred |
Latest Accounts | 26 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
30 May 1996 | Delivered on: 8 June 1996 Satisfied on: 15 December 2000 Persons entitled: Intermediate Capital Group 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 April 1991 | Delivered on: 30 April 1991 Satisfied on: 15 December 2000 Persons entitled: Intermediate Capital Group Limited 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 |
23 April 1991 | Delivered on: 26 April 1991 Satisfied on: 15 December 2000 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 2020 | Accounts for a dormant company made up to 1 March 2020 (8 pages) |
---|---|
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
7 November 2019 | Full accounts made up to 3 March 2019 (11 pages) |
2 July 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
1 November 2018 | Full accounts made up to 25 February 2018 (11 pages) |
11 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 26 February 2017 (11 pages) |
25 September 2017 | Full accounts made up to 26 February 2017 (11 pages) |
7 July 2017 | Confirmation statement made on 8 May 2017 with no updates (3 pages) |
7 July 2017 | Notification of John Coton Group Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 8 May 2017 with no updates (3 pages) |
7 July 2017 | Notification of John Coton Group Limited as a person with significant control on 6 April 2016 (1 page) |
2 December 2016 | Full accounts made up to 28 February 2016 (11 pages) |
2 December 2016 | Full accounts made up to 28 February 2016 (11 pages) |
18 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
24 August 2015 | Full accounts made up to 1 March 2015 (10 pages) |
24 August 2015 | Full accounts made up to 1 March 2015 (10 pages) |
24 August 2015 | Full accounts made up to 1 March 2015 (10 pages) |
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
16 July 2014 | Full accounts made up to 2 March 2014 (15 pages) |
16 July 2014 | Full accounts made up to 2 March 2014 (15 pages) |
16 July 2014 | Full accounts made up to 2 March 2014 (15 pages) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Andrew Starkey as a director (1 page) |
21 May 2014 | Termination of appointment of Andrew Starkey as a director (1 page) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 November 2013 | Full accounts made up to 3 March 2013 (18 pages) |
20 November 2013 | Full accounts made up to 3 March 2013 (18 pages) |
20 November 2013 | Full accounts made up to 3 March 2013 (18 pages) |
29 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Full accounts made up to 26 February 2012 (18 pages) |
29 November 2012 | Full accounts made up to 26 February 2012 (18 pages) |
28 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Director's details changed for Mr Stephen George Swalwell on 1 February 2012 (2 pages) |
27 June 2012 | Director's details changed for Andrew Heriot Starkey on 1 February 2012 (2 pages) |
27 June 2012 | Secretary's details changed for Mr Stephen George Swalwell on 1 February 2012 (1 page) |
27 June 2012 | Secretary's details changed for Mr Stephen George Swalwell on 1 February 2012 (1 page) |
27 June 2012 | Director's details changed for Andrew Heriot Starkey on 1 February 2012 (2 pages) |
27 June 2012 | Director's details changed for Andrew Heriot Starkey on 1 February 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Stephen George Swalwell on 1 February 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Stephen George Swalwell on 1 February 2012 (2 pages) |
27 June 2012 | Secretary's details changed for Mr Stephen George Swalwell on 1 February 2012 (1 page) |
24 November 2011 | Full accounts made up to 27 February 2011 (18 pages) |
24 November 2011 | Full accounts made up to 27 February 2011 (18 pages) |
3 October 2011 | Appointment of Nicholas Hugh Manning as a director (2 pages) |
3 October 2011 | Appointment of Nicholas Hugh Manning as a director (2 pages) |
17 May 2011 | Termination of appointment of David Mein as a director (1 page) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Termination of appointment of David Mein as a director (1 page) |
16 May 2011 | Termination of appointment of David Mein as a director (1 page) |
16 May 2011 | Termination of appointment of David Mein as a director (1 page) |
22 November 2010 | Full accounts made up to 28 February 2010 (18 pages) |
22 November 2010 | Full accounts made up to 28 February 2010 (18 pages) |
27 May 2010 | Director's details changed for Andrew Heriot Starkey on 1 November 2009 (2 pages) |
27 May 2010 | Director's details changed for Andrew Heriot Starkey on 1 November 2009 (2 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Andrew Heriot Starkey on 1 November 2009 (2 pages) |
28 November 2009 | Full accounts made up to 1 March 2009 (18 pages) |
28 November 2009 | Full accounts made up to 1 March 2009 (18 pages) |
28 November 2009 | Full accounts made up to 1 March 2009 (18 pages) |
18 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
18 December 2008 | Full accounts made up to 2 March 2008 (17 pages) |
18 December 2008 | Full accounts made up to 2 March 2008 (17 pages) |
18 December 2008 | Full accounts made up to 2 March 2008 (17 pages) |
12 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
20 December 2007 | Full accounts made up to 25 February 2007 (16 pages) |
20 December 2007 | Full accounts made up to 25 February 2007 (16 pages) |
20 June 2007 | Return made up to 08/05/07; no change of members
|
20 June 2007 | Return made up to 08/05/07; no change of members
|
21 December 2006 | Full accounts made up to 26 February 2006 (16 pages) |
21 December 2006 | Full accounts made up to 26 February 2006 (16 pages) |
15 May 2006 | Return made up to 08/05/06; full list of members (8 pages) |
15 May 2006 | Return made up to 08/05/06; full list of members (8 pages) |
29 December 2005 | Full accounts made up to 27 February 2005 (16 pages) |
29 December 2005 | Full accounts made up to 27 February 2005 (16 pages) |
13 April 2005 | Return made up to 19/02/05; full list of members
|
13 April 2005 | Return made up to 19/02/05; full list of members
|
21 December 2004 | Full accounts made up to 29 February 2004 (17 pages) |
21 December 2004 | Full accounts made up to 29 February 2004 (17 pages) |
7 October 2004 | ML28 to remove aa 29/02/04 (1 page) |
7 October 2004 | ML28 to remove aa 29/02/04 (1 page) |
27 April 2004 | Return made up to 19/02/04; full list of members (8 pages) |
27 April 2004 | Return made up to 19/02/04; full list of members (8 pages) |
24 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
24 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
3 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
3 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
24 December 2002 | Full accounts made up to 24 February 2002 (16 pages) |
24 December 2002 | Full accounts made up to 24 February 2002 (16 pages) |
29 April 2002 | Return made up to 19/02/02; full list of members (8 pages) |
29 April 2002 | Return made up to 19/02/02; full list of members (8 pages) |
29 October 2001 | Full accounts made up to 25 February 2001 (17 pages) |
29 October 2001 | Full accounts made up to 25 February 2001 (17 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
26 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
19 December 2000 | Full accounts made up to 27 February 2000 (17 pages) |
19 December 2000 | Full accounts made up to 27 February 2000 (17 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 19/02/00; full list of members
|
15 March 2000 | Return made up to 19/02/00; full list of members
|
15 March 2000 | Director resigned (1 page) |
23 December 1999 | Full accounts made up to 28 February 1999 (19 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (19 pages) |
24 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Return made up to 19/02/99; full list of members (8 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Return made up to 19/02/99; full list of members (8 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
20 November 1998 | Auditor's resignation (1 page) |
20 November 1998 | Auditor's resignation (1 page) |
19 May 1998 | Full accounts made up to 1 March 1998 (18 pages) |
19 May 1998 | Full accounts made up to 1 March 1998 (18 pages) |
19 May 1998 | Full accounts made up to 1 March 1998 (18 pages) |
21 April 1998 | Return made up to 19/02/98; full list of members (8 pages) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Return made up to 19/02/98; full list of members (8 pages) |
25 March 1998 | Ad 27/02/98--------- £ si [email protected] £ ic 1498999/1498999 (2 pages) |
25 March 1998 | Ad 27/02/98--------- £ si [email protected]=999999 £ ic 499000/1498999 (2 pages) |
25 March 1998 | Ad 27/02/98--------- £ si [email protected]=999999 £ ic 499000/1498999 (2 pages) |
25 March 1998 | Ad 27/02/98--------- £ si [email protected] £ ic 1498999/1498999 (2 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | £ nc 1739682/2499034 27/02/98 (1 page) |
17 March 1998 | Resolutions
|
17 March 1998 | £ nc 1739682/2499034 27/02/98 (1 page) |
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (3 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (3 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
11 June 1997 | Full accounts made up to 28 February 1997 (18 pages) |
11 June 1997 | Full accounts made up to 29 February 1996 (19 pages) |
11 June 1997 | Full accounts made up to 29 February 1996 (19 pages) |
11 June 1997 | Full accounts made up to 28 February 1997 (18 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
12 March 1997 | Return made up to 19/02/97; full list of members
|
12 March 1997 | Return made up to 19/02/97; full list of members
|
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
27 June 1996 | New secretary appointed;new director appointed (2 pages) |
27 June 1996 | New secretary appointed;new director appointed (2 pages) |
8 June 1996 | Particulars of mortgage/charge (7 pages) |
8 June 1996 | Particulars of mortgage/charge (7 pages) |
22 January 1996 | Full accounts made up to 28 February 1995 (21 pages) |
22 January 1996 | Full accounts made up to 28 February 1995 (21 pages) |
27 December 1995 | Resolutions
|
27 December 1995 | Resolutions
|
27 December 1995 | Ad 19/12/95--------- £ si [email protected]=298072 £ ic 210927/508999 (2 pages) |
27 December 1995 | Ad 19/12/95--------- £ si [email protected]=298072 £ ic 210927/508999 (2 pages) |
27 December 1995 | S-div recon 19/12/95 (1 page) |
27 December 1995 | Resolutions
|
27 December 1995 | £ ic 1731647/1520720 19/12/95 £ sr 210927@1=210927 (1 page) |
27 December 1995 | Memorandum and Articles of Association (28 pages) |
27 December 1995 | £ ic 1731647/1520720 19/12/95 £ sr 210927@1=210927 (1 page) |
27 December 1995 | Memorandum and Articles of Association (28 pages) |
27 December 1995 | Resolutions
|
27 December 1995 | S-div recon 19/12/95 (1 page) |
4 May 1995 | Memorandum and Articles of Association (60 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Memorandum and Articles of Association (60 pages) |
4 May 1995 | Resolutions
|
23 April 1991 | Company name changed agentfirst LIMITED\certificate issued on 23/04/91 (2 pages) |
23 April 1991 | Company name changed agentfirst LIMITED\certificate issued on 23/04/91 (2 pages) |