Hollinwood
Oldham
Lancashire
OL9 7LX
Director Name | Donald Geoffrey Atherton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Heathfield Rise Rishworth Sowerby Bridge West Yorkshire HX6 4RS |
Director Name | Mr John Russell Atherton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Co Director |
Correspondence Address | 18 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PT |
Secretary Name | Mrs Rosemary Anne Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 30 Bracken Close Springhead Oldham Lancashire OL4 4PB |
Director Name | Donald Geoffrey Atherton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2006) |
Role | Company Director |
Correspondence Address | 22 Heathfield Rise Rishworth Sowerby Bridge West Yorkshire HX6 4RS |
Director Name | Ms Jayne Burgess |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 April 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Moss Lane Bramhall Cheshire SK7 1EQ |
Secretary Name | Kathleen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 November 2010) |
Role | Company Director |
Correspondence Address | 29 Cornish Way Royton Oldham Lancashire OL2 6JP |
Secretary Name | Jayne Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 29 Moss Lane Bramhall Stockport Cheshire SK7 1EQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 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 | 22 July 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 0161 6848383 |
---|---|
Telephone region | Manchester |
Registered Address | Sefton Street Hollinwood Oldham Lancs OL9 7LX |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £639,638 |
Cash | £99,568 |
Current Liabilities | £162,336 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
8 September 2017 | Delivered on: 11 September 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 159 chapel road, oldham, OL8 4QJ. Outstanding |
---|---|
18 August 2017 | Delivered on: 29 August 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Flats 1-29 lyme place, 195 king st, dukinfield, SK15 4TH registered under title number GM471521. Outstanding |
29 September 2016 | Delivered on: 30 September 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 43 cartmel crescent oldham OL9 8DA. 73 cartmel crescent oldham OL9 8DA. 81 cartmel crescent oldham OL9 8DA. 20 hardman street oldham OL9 7BP. Freehold of 43 cartmel crescent oldham OL9 8DA. Outstanding |
22 September 2016 | Delivered on: 23 September 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 31 petrel close stockport SK3 8US. Outstanding |
22 July 2016 | Delivered on: 29 July 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 10 bleadale close. Wilmslow. Cheshire. SK9 2SP. Outstanding |
25 July 2016 | Delivered on: 28 July 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 18 bleadale close wilmslow cheshire SK9 2SP. Outstanding |
25 July 2016 | Delivered on: 28 July 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
30 November 2022 | Delivered on: 5 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All the freehold land known as 299 - 303 oldham road, failsworth manchester M35 0AN registered at the land registry under title numbers GM811633 and GM838245. Outstanding |
20 September 2022 | Delivered on: 22 September 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Ll that freehold land known as 159 chapel road, oldham OL8 4QJ registered at hm land registry under title number OL6999, 43 cartmel crescent, chadderston south, oldham OL9 8DA registered at hm land registry under title number GM217241 and several other properties - for further details, please refer to the instrument. Outstanding |
20 September 2022 | Delivered on: 22 September 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 July 2016 | Delivered on: 27 July 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
8 May 2019 | Delivered on: 14 May 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
8 May 2019 | Delivered on: 14 May 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flats 1-10, lincoln house, 25 lincoln grove, manchester M13 0DX. Outstanding |
24 September 2018 | Delivered on: 3 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 16, lyme place, 195 king street, dukinfield SK16 4TH. Outstanding |
2 August 2018 | Delivered on: 7 August 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 67 dowry street, oldham, OL8 2LP and 2 copster place, oldham, OL8 3DH. Outstanding |
23 November 2017 | Delivered on: 5 December 2017 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as 24 enfield avenue, oldham, OL8 3DW. Outstanding |
23 November 2017 | Delivered on: 5 December 2017 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as 79 hadfield street, oldham, OL8 3EE. Outstanding |
23 November 2017 | Delivered on: 5 December 2017 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 5 houghton avenue, oldham, OL8 3TW. Outstanding |
10 November 2017 | Delivered on: 13 November 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 2, lyme place, 195 king street, dukinfield, SK16 4TH and flat 3, lyme place, 195 king street, dukinfield, SK16 4TH and flat 4, lyme place, 195 king street, dukinfield, SK16 4TH and flat 7, lyme place, 195 king street, dukinfield, SK16 4TH and flat 8, lyme place, 195 king street, dukinfield, SK16 4TH and flat 11, lyme place, 195 king street, dukinfield, SK16 4TH and flat 12, lyme place, 195 king street, dukinfield, SK16 4TH and flat 14, lyme place, 195 king street, dukinfield, SK16 4TH and flat 15, lyme place, 195 king street, dukinfield, SK16 4TH and flat 18, lyme place, 195 king street, dukinfield, SK16 4TH and flat 19, lyme place, 195 king street, dukinfield, SK16 4TH and flat 20, lyme place, 195 king street, dukinfield, SK16 4TH and flat 22, lyme place, 195 king street, dukinfield, SK16 4TH and flat 23, lyme place, 195 king street, dukinfield, SK16 4TH and flat 26, lyme place, 195 king street, dukinfield, SK16 4TH and flat 27, lyme place, 195 king street, dukinfield, SK16 4TH. Outstanding |
9 October 2017 | Delivered on: 18 October 2017 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as 1D &113 the lock building, 41 whitworth street west, manchester, M1 5BD. Outstanding |
9 October 2017 | Delivered on: 18 October 2017 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: Rents receivable under the leases of the whole or any of the property known as unit 1D & 113 the lock building, 41 whitworth street west, manchester, M1 5BD. Outstanding |
9 November 1992 | Delivered on: 12 November 1992 Satisfied on: 22 February 2003 Persons entitled: J. & W. Holland 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 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
1 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
5 December 2022 | Registration of charge 026314820022, created on 30 November 2022 (40 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 September 2022 | Satisfaction of charge 026314820015 in full (1 page) |
26 September 2022 | Satisfaction of charge 026314820007 in full (1 page) |
26 September 2022 | Satisfaction of charge 026314820014 in full (1 page) |
26 September 2022 | Satisfaction of charge 026314820017 in full (1 page) |
26 September 2022 | Satisfaction of charge 026314820018 in full (1 page) |
26 September 2022 | Satisfaction of charge 026314820016 in full (1 page) |
26 September 2022 | Satisfaction of charge 026314820009 in full (1 page) |
26 September 2022 | Satisfaction of charge 026314820012 in full (1 page) |
22 September 2022 | Registration of charge 026314820021, created on 20 September 2022 (43 pages) |
22 September 2022 | Registration of charge 026314820020, created on 20 September 2022 (43 pages) |
11 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
29 July 2021 | Change of details for Mr Matthew Russell Atherton as a person with significant control on 13 April 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 22 July 2021 with updates (4 pages) |
21 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 April 2021 | Termination of appointment of Jayne Burgess as a secretary on 1 April 2021 (1 page) |
13 April 2021 | Termination of appointment of Jayne Burgess as a director on 1 April 2021 (1 page) |
13 April 2021 | Appointment of Mr Matthew Russell Atherton as a director on 1 April 2021 (2 pages) |
3 August 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
25 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
14 May 2019 | Registration of charge 026314820018, created on 8 May 2019 (4 pages) |
14 May 2019 | Registration of charge 026314820019, created on 8 May 2019 (9 pages) |
3 October 2018 | Registration of charge 026314820017, created on 24 September 2018 (3 pages) |
7 August 2018 | Registration of charge 026314820016, created on 2 August 2018 (3 pages) |
3 August 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 December 2017 | Registration of charge 026314820014, created on 23 November 2017 (6 pages) |
5 December 2017 | Registration of charge 026314820013, created on 23 November 2017 (6 pages) |
5 December 2017 | Registration of charge 026314820015, created on 23 November 2017 (6 pages) |
5 December 2017 | Registration of charge 026314820015, created on 23 November 2017 (6 pages) |
5 December 2017 | Registration of charge 026314820014, created on 23 November 2017 (6 pages) |
5 December 2017 | Registration of charge 026314820013, created on 23 November 2017 (6 pages) |
13 November 2017 | Satisfaction of charge 026314820008 in full (1 page) |
13 November 2017 | Registration of charge 026314820012, created on 10 November 2017 (5 pages) |
13 November 2017 | Satisfaction of charge 026314820008 in full (1 page) |
13 November 2017 | Registration of charge 026314820012, created on 10 November 2017 (5 pages) |
18 October 2017 | Registration of charge 026314820011, created on 9 October 2017 (6 pages) |
18 October 2017 | Registration of charge 026314820010, created on 9 October 2017 (9 pages) |
18 October 2017 | Registration of charge 026314820011, created on 9 October 2017 (6 pages) |
18 October 2017 | Registration of charge 026314820010, created on 9 October 2017 (9 pages) |
11 September 2017 | Registration of charge 026314820009, created on 8 September 2017 (3 pages) |
11 September 2017 | Registration of charge 026314820009, created on 8 September 2017 (3 pages) |
29 August 2017 | Registration of charge 026314820008, created on 18 August 2017 (7 pages) |
29 August 2017 | Registration of charge 026314820008, created on 18 August 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 September 2016 | Registration of charge 026314820007, created on 29 September 2016 (3 pages) |
30 September 2016 | Registration of charge 026314820007, created on 29 September 2016 (3 pages) |
23 September 2016 | Registration of charge 026314820006, created on 22 September 2016 (3 pages) |
23 September 2016 | Registration of charge 026314820006, created on 22 September 2016 (3 pages) |
29 July 2016 | Registration of charge 026314820005, created on 22 July 2016 (3 pages) |
29 July 2016 | Registration of charge 026314820005, created on 22 July 2016 (3 pages) |
28 July 2016 | Registration of charge 026314820004, created on 25 July 2016 (3 pages) |
28 July 2016 | Registration of charge 026314820003, created on 25 July 2016 (15 pages) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
28 July 2016 | Registration of charge 026314820003, created on 25 July 2016 (15 pages) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
28 July 2016 | Registration of charge 026314820004, created on 25 July 2016 (3 pages) |
27 July 2016 | Registration of charge 026314820002, created on 22 July 2016 (15 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 November 2010 | Termination of appointment of Kathleen Evans as a secretary (2 pages) |
19 November 2010 | Termination of appointment of Kathleen Evans as a secretary (2 pages) |
12 November 2010 | Appointment of Jayne Burgess as a secretary (3 pages) |
12 November 2010 | Appointment of Jayne Burgess as a secretary (3 pages) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
17 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 September 2007 | Return made up to 22/07/07; full list of members (6 pages) |
24 September 2007 | Return made up to 22/07/07; full list of members (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 September 2006 | Return made up to 22/07/06; full list of members
|
22 September 2006 | Return made up to 22/07/06; full list of members
|
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
17 February 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 February 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 July 2005 | Return made up to 22/07/05; full list of members (6 pages) |
30 July 2005 | Return made up to 22/07/05; full list of members (6 pages) |
15 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
17 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 October 2003 | £ ic 67/34 14/08/03 £ sr 33@1=33 (1 page) |
9 October 2003 | £ ic 67/34 14/08/03 £ sr 33@1=33 (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
1 August 2003 | Memorandum and Articles of Association (4 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
1 August 2003 | Memorandum and Articles of Association (4 pages) |
31 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
4 March 2003 | Return made up to 22/07/00; full list of members; amend (7 pages) |
4 March 2003 | Return made up to 22/07/00; full list of members; amend (7 pages) |
26 February 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 February 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Return made up to 22/07/01; full list of members; amend (7 pages) |
21 February 2003 | Return made up to 22/07/01; full list of members; amend (7 pages) |
21 February 2003 | Return made up to 22/07/02; full list of members; amend (7 pages) |
21 February 2003 | Return made up to 22/07/02; full list of members; amend (7 pages) |
29 July 2002 | Return made up to 22/07/02; full list of members
|
29 July 2002 | Return made up to 22/07/02; full list of members
|
21 February 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
21 February 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
28 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 July 1999 | Return made up to 22/07/99; no change of members (4 pages) |
20 July 1999 | Return made up to 22/07/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 July 1998 | Return made up to 22/07/98; full list of members (6 pages) |
26 July 1998 | Return made up to 22/07/98; full list of members (6 pages) |
24 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 July 1997 | Return made up to 22/07/97; no change of members
|
25 July 1997 | Return made up to 22/07/97; no change of members
|
6 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 July 1996 | Return made up to 22/07/96; no change of members
|
16 July 1996 | Return made up to 22/07/96; no change of members
|
25 February 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 February 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 July 1995 | Return made up to 22/07/95; full list of members
|
18 July 1995 | Return made up to 22/07/95; full list of members
|
14 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 July 1991 | Incorporation (14 pages) |
22 July 1991 | Incorporation (14 pages) |