Company NameDatatech Document Systems Limited
DirectorJanet Bowden
Company StatusActive
Company Number02597325
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)
Previous NameCurrie (Business Services) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Janet Bowden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(31 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodbank House 80 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameMrs Maureen Currie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCo/Sec Director
Correspondence AddressLodge Bach
Glascoed
Abergele
Clwyd
LL22 9DE
Wales
Director NameMr David Anthony Currie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 The Gateway Old Hall Road
Wirral International Business Pa
Bromborough
Wirralch62 3nx
Secretary NameMrs Maureen Currie
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCo/Sec Director
Correspondence AddressLodge Bach
Glascoed
Abergele
Clwyd
LL22 9DE
Wales
Director NameDr Alan Edward Currie
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 1993)
RoleDirector/Chairman
Correspondence AddressLodge Bach
Glascoed
Abergele
Clwyd
LL22 9DE
Wales
Director NameMr Brian Mark Currie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 months after company formation)
Appointment Duration25 years, 6 months (resigned 11 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 The Gateway Old Hall Road
Wirral International Business Pa
Bromborough
Wirral
CH62 3NX
Wales
Secretary NameColette Anne Lang
NationalityBritish
StatusResigned
Appointed03 September 1993(2 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 November 2003)
RoleSecretary
Correspondence Address137 Brackenwood Road
Bebington
Wirral
CH63 2LU
Wales
Secretary NameMr Brian Mark Currie
NationalityBritish
StatusResigned
Appointed03 November 2003(12 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 October 2017)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 The Gateway Old Hall Road
Wirral International Business Pa
Bromborough
Wirral
CH62 3NX
Wales
Director NameMr Stephen Patrick Reynolds
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(25 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Bassendale Road Croft Business Park
Bromborough
Wirral
CH62 3QL
Wales
Director NameMrs Allyson Jane Currie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 The Gateway Old Hall Road
Wirral International Business Pa
Bromborough
Wirral
CH62 3NX
Wales
Director NameMr David John Finn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(26 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bassendale Road Croft Business Park
Bromborough
Wirral
CH62 3QL
Wales
Director NameMr Christopher Mark Penketh
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(26 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 The Gateway Old Hall Road
Wirral International Business Park
Bromborough
Wirral
CH62 3NX
Wales
Director NameMr Mark Stuart Penketh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(26 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 The Gateway Old Hall Road
Wirral International Business Park
Bromborough
Wirral
CH62 3NX
Wales
Secretary NameMr David John Finn
StatusResigned
Appointed13 November 2017(26 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address2 Bassendale Road Croft Business Park
Bromborough
Wirral
CH62 3QL
Wales
Director NameMr Paul Anthony Mann
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(27 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbank House 80 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitecbssupply.co.uk
Telephone0151 3439196
Telephone regionLiverpool

Location

Registered AddressWoodbank House
80 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Brian Currie
100.00%
Ordinary

Financials

Year2014
Net Worth£32,265
Cash£13,896
Current Liabilities£105,007

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

9 July 2020Delivered on: 10 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 February 1994Delivered 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 1991Delivered 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

Filing History

6 December 2023Compulsory strike-off action has been discontinued (1 page)
5 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
3 February 2023Confirmation statement made on 4 December 2022 with updates (4 pages)
3 October 2022Registered 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 2022Termination of appointment of Christopher Mark Penketh as a director on 30 September 2022 (1 page)
3 October 2022Appointment of Ms Janet Bowden as a director on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of Paul Anthony Mann as a director on 30 September 2022 (1 page)
3 October 2022Change of details for Datatech Docuemt Systems Limited as a person with significant control on 3 October 2022 (2 pages)
3 October 2022Cessation of Penketh Group Holdings Limited as a person with significant control on 30 September 2022 (1 page)
3 October 2022Notification of Datatech Docuemt Systems Limited as a person with significant control on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of Mark Stuart Penketh as a director on 30 September 2022 (1 page)
25 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
25 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
25 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (38 pages)
25 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
3 August 2022Satisfaction of charge 025973250003 in full (1 page)
3 August 2022Satisfaction of charge 2 in full (1 page)
11 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
14 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (39 pages)
14 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
14 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
20 April 2021Termination of appointment of David John Finn as a secretary on 31 March 2021 (1 page)
20 April 2021Termination of appointment of David John Finn as a director on 31 March 2021 (1 page)
5 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
17 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
10 July 2020Registration of charge 025973250003, created on 9 July 2020 (39 pages)
6 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
25 June 2019Accounts for a small company made up to 31 December 2018 (11 pages)
9 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
29 November 2018Termination of appointment of Stephen Patrick Reynolds as a director on 1 November 2018 (1 page)
27 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
27 September 2018Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page)
5 July 2018Appointment of Mr Paul Anthony Mann as a director on 28 June 2018 (2 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
8 May 2018Registered 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 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-25
(3 pages)
20 February 2018Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
18 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
13 November 2017Notification of Penketh Group Holdings Limited as a person with significant control on 11 October 2017 (2 pages)
13 November 2017Notification of Penketh Group Holdings Limited as a person with significant control on 11 October 2017 (2 pages)
13 November 2017Appointment of Mr David John Finn as a secretary on 13 November 2017 (2 pages)
13 November 2017Cessation of Brian Mark Currie as a person with significant control on 11 October 2017 (1 page)
13 November 2017Appointment of Mr David John Finn as a director on 11 October 2017 (2 pages)
13 November 2017Appointment of Mr David John Finn as a director on 11 October 2017 (2 pages)
13 November 2017Appointment of Mr David John Finn as a secretary on 13 November 2017 (2 pages)
13 November 2017Cessation of Brian Mark Currie as a person with significant control on 11 October 2017 (1 page)
7 November 2017Appointment of Christopher Mark Penketh as a director on 11 October 2017 (3 pages)
7 November 2017Termination of appointment of Allyson Jane Currie as a director on 11 October 2017 (2 pages)
7 November 2017Termination of appointment of Allyson Jane Currie as a director on 11 October 2017 (2 pages)
7 November 2017Termination of appointment of Brian Mark Currie as a secretary on 11 October 2017 (2 pages)
7 November 2017Appointment of Mr Mark Stuart Penketh as a director on 11 October 2017 (3 pages)
7 November 2017Termination of appointment of Brian Mark Currie as a director on 11 October 2017 (2 pages)
7 November 2017Appointment of Christopher Mark Penketh as a director on 11 October 2017 (3 pages)
7 November 2017Appointment of Mr Mark Stuart Penketh as a director on 11 October 2017 (3 pages)
7 November 2017Termination of appointment of Brian Mark Currie as a secretary on 11 October 2017 (2 pages)
7 November 2017Termination of appointment of Brian Mark Currie as a director on 11 October 2017 (2 pages)
24 October 2017Termination of appointment of Brian Mark Currie as a secretary on 11 October 2017 (2 pages)
24 October 2017Termination of appointment of Brian Mark Currie as a secretary on 11 October 2017 (2 pages)
18 October 2017Satisfaction of charge 1 in full (4 pages)
18 October 2017Satisfaction of charge 1 in full (4 pages)
20 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
28 October 2016Appointment of Mrs Allyson Jane Currie as a director on 10 October 2016 (2 pages)
28 October 2016Appointment of Mrs Allyson Jane Currie as a director on 10 October 2016 (2 pages)
1 July 2016Appointment of Mr Stephen Patrick Reynolds as a director on 6 April 2016 (2 pages)
1 July 2016Appointment of Mr Stephen Patrick Reynolds as a director on 6 April 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Director's details changed for Mr Brian Mark Currie on 24 June 2014 (2 pages)
6 January 2016Director's details changed for Mr Brian Mark Currie on 24 June 2014 (2 pages)
6 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(3 pages)
6 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2015Termination of appointment of David Anthony Currie as a director on 27 July 2015 (2 pages)
5 August 2015Termination of appointment of David Anthony Currie as a director on 27 July 2015 (2 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 20,000
(4 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 20,000
(4 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 20,000
(4 pages)
21 November 2014Purchase of own shares. (3 pages)
21 November 2014Purchase of own shares. (3 pages)
21 November 2014Purchase of own shares. (3 pages)
21 November 2014Purchase of own shares. (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 25,000
(4 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 25,000
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
19 April 2012Director's details changed for Mr David Anthony Currie on 12 April 2012 (2 pages)
19 April 2012Director's details changed for Mr David Anthony Currie on 12 April 2012 (2 pages)
19 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Mr David Anthony Currie on 7 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Brian Mark Currie on 7 April 2011 (2 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Mr Brian Mark Currie on 7 April 2011 (2 pages)
14 April 2011Director's details changed for Mr David Anthony Currie on 7 April 2011 (2 pages)
14 April 2011Director's details changed for Mr David Anthony Currie on 7 April 2011 (2 pages)
14 April 2011Secretary's details changed for Mr Brian Mark Currie on 7 April 2011 (1 page)
14 April 2011Director's details changed for Mr Brian Mark Currie on 7 April 2011 (2 pages)
14 April 2011Secretary's details changed for Mr Brian Mark Currie on 7 April 2011 (1 page)
14 April 2011Secretary's details changed for Mr Brian Mark Currie on 7 April 2011 (1 page)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 April 2010Director's details changed for Mr Brian Mark Currie on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Brian Mark Currie on 30 March 2010 (2 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr David Anthony Currie on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Mr David Anthony Currie on 30 March 2010 (2 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
11 May 2009Return made up to 30/03/09; full list of members (4 pages)
11 May 2009Return made up to 30/03/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 July 2008Return made up to 30/03/08; full list of members (4 pages)
30 July 2008Return made up to 30/03/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 April 2007Return made up to 30/03/07; full list of members (3 pages)
5 April 2007Return made up to 30/03/07; full list of members (3 pages)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Registered office changed on 30/01/07 from: 248-252 price street birkenhead wirral CH41 3PS (1 page)
30 January 2007Registered office changed on 30/01/07 from: 248-252 price street birkenhead wirral CH41 3PS (1 page)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
12 April 2006Return made up to 30/03/06; full list of members (3 pages)
12 April 2006Return made up to 30/03/06; full list of members (3 pages)
8 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
22 April 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 April 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
8 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
22 March 2002Return made up to 02/04/02; full list of members (7 pages)
22 March 2002Return made up to 02/04/02; full list of members (7 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
26 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 March 2000Return made up to 02/04/00; full list of members (7 pages)
28 March 2000Return made up to 02/04/00; full list of members (7 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 April 1999Return made up to 02/04/99; no change of members (4 pages)
20 April 1999Return made up to 02/04/99; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 June 1998Return made up to 02/04/98; full list of members (6 pages)
3 June 1998Return made up to 02/04/98; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
31 May 1997Return made up to 02/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1997Return made up to 02/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 March 1996Return made up to 02/04/96; no change of members (4 pages)
24 March 1996Return made up to 02/04/96; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 September 1995Secretary's particulars changed (2 pages)
15 September 1995Secretary's particulars changed (2 pages)
19 May 1995Return made up to 02/04/95; full list of members (6 pages)
19 May 1995Return made up to 02/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
20 December 1994Memorandum and Articles of Association (19 pages)
20 December 1994Memorandum and Articles of Association (19 pages)
2 April 1991Incorporation (14 pages)
2 April 1991Incorporation (14 pages)