Stockport
Cheshire
SK1 1YJ
Director Name | Mrs Maureen Currie |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Co/Sec Director |
Correspondence Address | Lodge Bach Glascoed Abergele Clwyd LL22 9DE Wales |
Director Name | Mr David Anthony Currie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 The Gateway Old Hall Road Wirral International Business Pa Bromborough Wirralch62 3nx |
Secretary Name | Mrs Maureen Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Co/Sec Director |
Correspondence Address | Lodge Bach Glascoed Abergele Clwyd LL22 9DE Wales |
Director Name | Dr Alan Edward Currie |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 1993) |
Role | Director/Chairman |
Correspondence Address | Lodge Bach Glascoed Abergele Clwyd LL22 9DE Wales |
Director Name | Mr Brian Mark Currie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 11 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 The Gateway Old Hall Road Wirral International Business Pa Bromborough Wirral CH62 3NX Wales |
Secretary Name | Colette Anne Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 November 2003) |
Role | Secretary |
Correspondence Address | 137 Brackenwood Road Bebington Wirral CH63 2LU Wales |
Secretary Name | Mr Brian Mark Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 October 2017) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 The Gateway Old Hall Road Wirral International Business Pa Bromborough Wirral CH62 3NX Wales |
Director Name | Mr Stephen Patrick Reynolds |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(25 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Bassendale Road Croft Business Park Bromborough Wirral CH62 3QL Wales |
Director Name | Mrs Allyson Jane Currie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(25 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 The Gateway Old Hall Road Wirral International Business Pa Bromborough Wirral CH62 3NX Wales |
Director Name | Mr David John Finn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bassendale Road Croft Business Park Bromborough Wirral CH62 3QL Wales |
Director Name | Mr Christopher Mark Penketh |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 The Gateway Old Hall Road Wirral International Business Park Bromborough Wirral CH62 3NX Wales |
Director Name | Mr Mark Stuart Penketh |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 The Gateway Old Hall Road Wirral International Business Park Bromborough Wirral CH62 3NX Wales |
Secretary Name | Mr David John Finn |
---|---|
Status | Resigned |
Appointed | 13 November 2017(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 2 Bassendale Road Croft Business Park Bromborough Wirral CH62 3QL Wales |
Director Name | Mr Paul Anthony Mann |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbank House 80 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | cbssupply.co.uk |
---|---|
Telephone | 0151 3439196 |
Telephone region | Liverpool |
Registered Address | Woodbank House 80 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Brian Currie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,265 |
Cash | £13,896 |
Current Liabilities | £105,007 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
9 July 2020 | Delivered on: 10 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
25 February 1994 | Delivered on: 8 March 1994 Persons entitled: Barclays Bank 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. Outstanding |
8 November 1991 | Delivered on: 19 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north east side of price street k/a 248/252 price streetbirkenhead merseyside t/no.CH44871. Outstanding |
6 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2023 | Confirmation statement made on 4 December 2022 with updates (4 pages) |
3 October 2022 | Registered office address changed from 2 Bassendale Road Croft Business Park Bromborough Wirral CH62 3QL England to Woodbank House 80 Churchgate Stockport Cheshire SK1 1YJ on 3 October 2022 (1 page) |
3 October 2022 | Termination of appointment of Christopher Mark Penketh as a director on 30 September 2022 (1 page) |
3 October 2022 | Appointment of Ms Janet Bowden as a director on 30 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Paul Anthony Mann as a director on 30 September 2022 (1 page) |
3 October 2022 | Change of details for Datatech Docuemt Systems Limited as a person with significant control on 3 October 2022 (2 pages) |
3 October 2022 | Cessation of Penketh Group Holdings Limited as a person with significant control on 30 September 2022 (1 page) |
3 October 2022 | Notification of Datatech Docuemt Systems Limited as a person with significant control on 30 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Mark Stuart Penketh as a director on 30 September 2022 (1 page) |
25 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
25 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages) |
25 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (38 pages) |
25 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 August 2022 | Satisfaction of charge 025973250003 in full (1 page) |
3 August 2022 | Satisfaction of charge 2 in full (1 page) |
11 January 2022 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
14 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (39 pages) |
14 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
14 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
20 April 2021 | Termination of appointment of David John Finn as a secretary on 31 March 2021 (1 page) |
20 April 2021 | Termination of appointment of David John Finn as a director on 31 March 2021 (1 page) |
5 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
17 September 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
10 July 2020 | Registration of charge 025973250003, created on 9 July 2020 (39 pages) |
6 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
25 June 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
9 January 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
29 November 2018 | Termination of appointment of Stephen Patrick Reynolds as a director on 1 November 2018 (1 page) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
27 September 2018 | Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page) |
5 July 2018 | Appointment of Mr Paul Anthony Mann as a director on 28 June 2018 (2 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
8 May 2018 | Registered office address changed from Unit 2 the Gateway Old Hall Road Wirral International Business Pa Bromborough Wirral CH62 3NX to 2 Bassendale Road Croft Business Park Bromborough Wirral CH62 3QL on 8 May 2018 (1 page) |
26 April 2018 | Resolutions
|
20 February 2018 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
18 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
13 November 2017 | Notification of Penketh Group Holdings Limited as a person with significant control on 11 October 2017 (2 pages) |
13 November 2017 | Notification of Penketh Group Holdings Limited as a person with significant control on 11 October 2017 (2 pages) |
13 November 2017 | Appointment of Mr David John Finn as a secretary on 13 November 2017 (2 pages) |
13 November 2017 | Cessation of Brian Mark Currie as a person with significant control on 11 October 2017 (1 page) |
13 November 2017 | Appointment of Mr David John Finn as a director on 11 October 2017 (2 pages) |
13 November 2017 | Appointment of Mr David John Finn as a director on 11 October 2017 (2 pages) |
13 November 2017 | Appointment of Mr David John Finn as a secretary on 13 November 2017 (2 pages) |
13 November 2017 | Cessation of Brian Mark Currie as a person with significant control on 11 October 2017 (1 page) |
7 November 2017 | Appointment of Christopher Mark Penketh as a director on 11 October 2017 (3 pages) |
7 November 2017 | Termination of appointment of Allyson Jane Currie as a director on 11 October 2017 (2 pages) |
7 November 2017 | Termination of appointment of Allyson Jane Currie as a director on 11 October 2017 (2 pages) |
7 November 2017 | Termination of appointment of Brian Mark Currie as a secretary on 11 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Mark Stuart Penketh as a director on 11 October 2017 (3 pages) |
7 November 2017 | Termination of appointment of Brian Mark Currie as a director on 11 October 2017 (2 pages) |
7 November 2017 | Appointment of Christopher Mark Penketh as a director on 11 October 2017 (3 pages) |
7 November 2017 | Appointment of Mr Mark Stuart Penketh as a director on 11 October 2017 (3 pages) |
7 November 2017 | Termination of appointment of Brian Mark Currie as a secretary on 11 October 2017 (2 pages) |
7 November 2017 | Termination of appointment of Brian Mark Currie as a director on 11 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Brian Mark Currie as a secretary on 11 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Brian Mark Currie as a secretary on 11 October 2017 (2 pages) |
18 October 2017 | Satisfaction of charge 1 in full (4 pages) |
18 October 2017 | Satisfaction of charge 1 in full (4 pages) |
20 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
28 October 2016 | Appointment of Mrs Allyson Jane Currie as a director on 10 October 2016 (2 pages) |
28 October 2016 | Appointment of Mrs Allyson Jane Currie as a director on 10 October 2016 (2 pages) |
1 July 2016 | Appointment of Mr Stephen Patrick Reynolds as a director on 6 April 2016 (2 pages) |
1 July 2016 | Appointment of Mr Stephen Patrick Reynolds as a director on 6 April 2016 (2 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Director's details changed for Mr Brian Mark Currie on 24 June 2014 (2 pages) |
6 January 2016 | Director's details changed for Mr Brian Mark Currie on 24 June 2014 (2 pages) |
6 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2015 | Termination of appointment of David Anthony Currie as a director on 27 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of David Anthony Currie as a director on 27 July 2015 (2 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
21 November 2014 | Purchase of own shares. (3 pages) |
21 November 2014 | Purchase of own shares. (3 pages) |
21 November 2014 | Purchase of own shares. (3 pages) |
21 November 2014 | Purchase of own shares. (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Director's details changed for Mr David Anthony Currie on 12 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr David Anthony Currie on 12 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
14 April 2011 | Director's details changed for Mr David Anthony Currie on 7 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Brian Mark Currie on 7 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Director's details changed for Mr Brian Mark Currie on 7 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr David Anthony Currie on 7 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr David Anthony Currie on 7 April 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mr Brian Mark Currie on 7 April 2011 (1 page) |
14 April 2011 | Director's details changed for Mr Brian Mark Currie on 7 April 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mr Brian Mark Currie on 7 April 2011 (1 page) |
14 April 2011 | Secretary's details changed for Mr Brian Mark Currie on 7 April 2011 (1 page) |
14 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 April 2010 | Director's details changed for Mr Brian Mark Currie on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Brian Mark Currie on 30 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr David Anthony Currie on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr David Anthony Currie on 30 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
11 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 July 2008 | Return made up to 30/03/08; full list of members (4 pages) |
30 July 2008 | Return made up to 30/03/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
15 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
15 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 248-252 price street birkenhead wirral CH41 3PS (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 248-252 price street birkenhead wirral CH41 3PS (1 page) |
18 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
12 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
8 April 2005 | Return made up to 30/03/05; full list of members
|
8 April 2005 | Return made up to 30/03/05; full list of members
|
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
22 April 2004 | Return made up to 30/03/04; full list of members
|
22 April 2004 | Return made up to 30/03/04; full list of members
|
8 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
8 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
22 May 2003 | Return made up to 02/04/03; full list of members
|
22 May 2003 | Return made up to 02/04/03; full list of members
|
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 March 2002 | Return made up to 02/04/02; full list of members (7 pages) |
22 March 2002 | Return made up to 02/04/02; full list of members (7 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
26 April 2001 | Return made up to 02/04/01; full list of members
|
26 April 2001 | Return made up to 02/04/01; full list of members
|
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 March 2000 | Return made up to 02/04/00; full list of members (7 pages) |
28 March 2000 | Return made up to 02/04/00; full list of members (7 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
20 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 June 1998 | Return made up to 02/04/98; full list of members (6 pages) |
3 June 1998 | Return made up to 02/04/98; full list of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 May 1997 | Return made up to 02/04/97; no change of members
|
31 May 1997 | Return made up to 02/04/97; no change of members
|
8 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 March 1996 | Return made up to 02/04/96; no change of members (4 pages) |
24 March 1996 | Return made up to 02/04/96; no change of members (4 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 September 1995 | Secretary's particulars changed (2 pages) |
15 September 1995 | Secretary's particulars changed (2 pages) |
19 May 1995 | Return made up to 02/04/95; full list of members (6 pages) |
19 May 1995 | Return made up to 02/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
20 December 1994 | Memorandum and Articles of Association (19 pages) |
20 December 1994 | Memorandum and Articles of Association (19 pages) |
2 April 1991 | Incorporation (14 pages) |
2 April 1991 | Incorporation (14 pages) |