Middleton
Manchester
M24 2RW
Director Name | Mr Simon Paul Murphy |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stakehill Industrial Park Middleton Manchester M24 2RW |
Director Name | Mr Colin John Hugh Montgomery |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(28 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Stakehill Industrial Park Middleton Manchester M24 2RW |
Director Name | Mr Harold Mark Joseph Montgomery |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Stakehill Industrial Park Middleton Manchester M24 2RW |
Secretary Name | Mr Simon Paul Murphy |
---|---|
Status | Current |
Appointed | 25 September 2020(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Stakehill Industrial Park Middleton Manchester M24 2RW |
Secretary Name | Mr James Alexander Darragh |
---|---|
Status | Current |
Appointed | 15 March 2024(32 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | 607 Antrim Road Newtownabbey BT36 4RF Northern Ireland |
Director Name | Alan Stubbs |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | 46 Shelburne Drive Haslington Crewe Cheshire CW1 1QG |
Director Name | Mr Peter Worrall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(5 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 02 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The School House 17a Pendleton Road Wiswell Clitheroe Lancashire BB7 9DD |
Secretary Name | Mr Peter Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(5 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 02 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The School House 17a Pendleton Road Wiswell Clitheroe Lancashire BB7 9DD |
Director Name | Mr Eric James Turner |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Leighton House Farm Silk Mill Lane Goosnargh Preston Lancashire PR3 2LP |
Director Name | Ronald Edward Ball |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 December 1994) |
Role | Managing Director |
Correspondence Address | 5 Ploughmans Walk Wall Heath Kingswinford West Midlands DY6 0DX |
Director Name | Ulf Goran Bundell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 July 1994(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | Batumas Bridle Lane Rickmansworth Hertfordshire WD3 4JH |
Director Name | Mr Robert John Wilson McClelland |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Meadow Park Crawfordsburn County Down BT19 1JN Northern Ireland |
Director Name | Mr Harold Hugh Montgomery |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(3 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Hillhead Road Ballyclare County Antrim BT39 9LN Northern Ireland |
Director Name | Mr David Nigel Birkmyre |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 33 Lower Rashee Road Ballyclare County Antrim BT39 9JL Northern Ireland |
Secretary Name | Mr Stephen Lindsay Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 33 High Street Great Doddington Wellingborough Northamptonshire NN29 7TQ |
Director Name | Andrew Ian Ward |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coniston Way Wetherby West Yorkshire LS22 6TT |
Director Name | Mr Richard Ashley Whittaker |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(20 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stakehill Industrial Park Middleton Manchester M24 2RW |
Secretary Name | Mr Richard Ashley Whittaker |
---|---|
Status | Resigned |
Appointed | 05 December 2011(20 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 April 2017) |
Role | Company Director |
Correspondence Address | Stakehill Industrial Park Middleton Manchester M24 2RW |
Secretary Name | Mr Alan William Thomson |
---|---|
Status | Resigned |
Appointed | 26 April 2017(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | 607 Antrim Road Newtownabbey BT36 4RF Northern Ireland |
Director Name | Mr Alan William Thomson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(26 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 607 Antrim Road Newtownabbey BT36 4RF Northern Ireland |
Secretary Name | Mr Harold Hugh Montgomery |
---|---|
Status | Resigned |
Appointed | 08 February 2019(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2020) |
Role | Company Director |
Correspondence Address | Stakehill Industrial Park Middleton Manchester M24 2RW |
Website | westpenninetrucks.com |
---|
Registered Address | Stakehill Industrial Park Middleton Manchester M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
900k at £1 | Ballyvesey Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £58,656,149 |
Gross Profit | £8,574,932 |
Net Worth | £14,208,675 |
Cash | £3,457,845 |
Current Liabilities | £16,212,283 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
16 September 2016 | Delivered on: 29 September 2016 Persons entitled: Scania Finance Great Britain Limited Classification: A registered charge Outstanding |
---|---|
10 October 2011 | Delivered on: 28 October 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Composite mortgage debenture Secured details: All monies due or to become due from each of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of all property charged, please refer to the MG01 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 November 2009 | Delivered on: 1 December 2009 Satisfied on: 14 October 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 September 2004 | Delivered on: 3 September 2004 Satisfied on: 27 June 2012 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and interest in sub leases in respect of goods comprised in hp leasing or hire agreements. See the mortgage charge document for full details. Fully Satisfied |
6 March 2003 | Delivered on: 11 March 2003 Satisfied on: 1 October 2011 Persons entitled: Assetfinance Limited,Assetfinance City Investments Limited,Assetfinance December (A) Limitedfor Further Details of Persons Entitled Please See Schedule to Form 395 Classification: Master agreement and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any agreement made between the customer and any person to whom the customer lets or agrees to let the goods on hire and the rights and choses in action both present and future created thereby. See the mortgage charge document for full details. Fully Satisfied |
13 February 1995 | Delivered on: 21 February 1995 Satisfied on: 27 June 2012 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 |
7 June 1993 | Delivered on: 16 June 1993 Satisfied on: 13 January 1995 Persons entitled: Scania (Great Britain) 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 |
5 June 1992 | Delivered on: 24 June 1992 Satisfied on: 16 March 1995 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. Fully Satisfied |
5 June 1992 | Delivered on: 24 June 1992 Satisfied on: 16 March 1995 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: Unit 32,stakehill industrial park,middleton,greater manchester. Fully Satisfied |
1 December 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Full accounts made up to 30 September 2022 (34 pages) |
6 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
6 May 2022 | Full accounts made up to 30 September 2021 (34 pages) |
6 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
5 July 2021 | Full accounts made up to 30 September 2020 (31 pages) |
26 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
13 October 2020 | Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020 (1 page) |
9 October 2020 | Appointment of Mr Simon Paul Murphy as a secretary on 25 September 2020 (2 pages) |
9 October 2020 | Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020 (1 page) |
24 June 2020 | Full accounts made up to 30 September 2019 (30 pages) |
29 April 2020 | Appointment of Mr Harold Mark Joseph Montgomery as a director on 28 April 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
29 November 2019 | Termination of appointment of David Nigel Birkmyre as a director on 29 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Colin John Hugh Montgomery as a director on 29 November 2019 (2 pages) |
26 July 2019 | Auditor's resignation (1 page) |
2 July 2019 | Full accounts made up to 30 September 2018 (29 pages) |
22 March 2019 | Appointment of Mr Simon Paul Murphy as a director on 11 March 2019 (2 pages) |
8 February 2019 | Termination of appointment of Alan William Thomson as a director on 8 February 2019 (1 page) |
8 February 2019 | Appointment of Mr Harold Hugh Montgomery as a secretary on 8 February 2019 (2 pages) |
8 February 2019 | Termination of appointment of Alan William Thomson as a secretary on 8 February 2019 (1 page) |
20 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
19 June 2018 | Full accounts made up to 30 September 2017 (25 pages) |
12 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Appointment of Mr Alan William Thomson as a director on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Alan William Thomson as a director on 27 November 2017 (2 pages) |
3 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
3 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
27 April 2017 | Appointment of Mr Alan William Thomson as a secretary on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Alan William Thomson as a secretary on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Richard Ashley Whittaker as a director on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Richard Ashley Whittaker as a director on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Richard Ashley Whittaker as a secretary on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Richard Ashley Whittaker as a secretary on 26 April 2017 (1 page) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
29 September 2016 | Registration of charge 026653410009, created on 16 September 2016 (14 pages) |
29 September 2016 | Registration of charge 026653410009, created on 16 September 2016 (14 pages) |
23 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
23 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
17 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
22 June 2015 | Full accounts made up to 30 September 2014 (20 pages) |
22 June 2015 | Full accounts made up to 30 September 2014 (20 pages) |
18 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
30 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
19 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 November 2013 | Appointment of Mr Stephen Mark Thomas Howard as a director (2 pages) |
18 November 2013 | Termination of appointment of Andrew Ward as a director (1 page) |
18 November 2013 | Termination of appointment of Andrew Ward as a director (1 page) |
18 November 2013 | Appointment of Mr Stephen Mark Thomas Howard as a director (2 pages) |
25 June 2013 | Full accounts made up to 30 September 2012 (21 pages) |
25 June 2013 | Full accounts made up to 30 September 2012 (21 pages) |
5 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (21 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (21 pages) |
29 June 2012 | Resolutions
|
29 June 2012 | Resolutions
|
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 January 2012 | Termination of appointment of Peter Worrall as a director (1 page) |
5 January 2012 | Termination of appointment of Peter Worrall as a secretary (1 page) |
5 January 2012 | Appointment of Mr Richard Ashley Whittaker as a secretary (1 page) |
5 January 2012 | Appointment of Mr Richard Ashley Whittaker as a secretary (1 page) |
5 January 2012 | Termination of appointment of Peter Worrall as a secretary (1 page) |
5 January 2012 | Termination of appointment of Peter Worrall as a director (1 page) |
5 January 2012 | Appointment of Mr Richard Ashley Whittaker as a director (2 pages) |
5 January 2012 | Appointment of Mr Richard Ashley Whittaker as a director (2 pages) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 October 2011 | Resolutions
|
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 April 2011 | Full accounts made up to 30 September 2010 (19 pages) |
26 April 2011 | Full accounts made up to 30 September 2010 (19 pages) |
18 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (19 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (19 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Andrew Ian Ward on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Andrew Ian Ward on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Andrew Ian Ward on 1 October 2009 (2 pages) |
15 April 2009 | Full accounts made up to 30 September 2008 (19 pages) |
15 April 2009 | Full accounts made up to 30 September 2008 (19 pages) |
19 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
11 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
8 December 2006 | Return made up to 22/11/06; full list of members (8 pages) |
8 December 2006 | Return made up to 22/11/06; full list of members (8 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
15 September 2006 | Auditor's resignation (1 page) |
15 September 2006 | Auditor's resignation (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
28 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
28 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (17 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (17 pages) |
9 December 2004 | Return made up to 22/11/04; full list of members (8 pages) |
9 December 2004 | Return made up to 22/11/04; full list of members (8 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
26 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
30 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
30 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
5 August 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
5 August 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
11 March 2003 | Particulars of mortgage/charge (4 pages) |
11 March 2003 | Particulars of mortgage/charge (4 pages) |
10 December 2002 | Return made up to 22/11/02; full list of members (8 pages) |
10 December 2002 | Return made up to 22/11/02; full list of members (8 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Ad 23/09/02--------- £ si 250000@1=250000 £ ic 650000/900000 (2 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Ad 23/09/02--------- £ si 250000@1=250000 £ ic 650000/900000 (2 pages) |
4 October 2002 | Particulars of contract relating to shares (4 pages) |
4 October 2002 | £ nc 650000/900000 23/09/02 (1 page) |
4 October 2002 | £ nc 650000/900000 23/09/02 (1 page) |
4 October 2002 | Particulars of contract relating to shares (4 pages) |
11 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
11 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
27 November 2001 | Return made up to 22/11/01; full list of members (7 pages) |
27 November 2001 | Return made up to 22/11/01; full list of members (7 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
7 December 2000 | Auditor's resignation (1 page) |
7 December 2000 | Auditor's resignation (1 page) |
23 November 2000 | Return made up to 22/11/00; full list of members (7 pages) |
23 November 2000 | Return made up to 22/11/00; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
2 December 1999 | Return made up to 22/11/99; full list of members (7 pages) |
2 December 1999 | Return made up to 22/11/99; full list of members (7 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
23 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
23 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
14 January 1998 | Return made up to 22/11/97; full list of members
|
14 January 1998 | Return made up to 22/11/97; full list of members
|
14 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
14 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
2 January 1997 | Return made up to 22/11/96; no change of members
|
2 January 1997 | Return made up to 22/11/96; no change of members
|
3 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
3 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
5 December 1995 | Return made up to 22/11/95; full list of members (6 pages) |
5 December 1995 | Return made up to 22/11/95; full list of members (6 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 February 1995 | Resolutions
|
21 February 1995 | Resolutions
|
17 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (131 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
18 June 1992 | Resolutions
|
18 June 1992 | Resolutions
|
10 June 1992 | Company name changed dmwsl 094 LIMITED\certificate issued on 10/06/92 (2 pages) |
10 June 1992 | Company name changed dmwsl 094 LIMITED\certificate issued on 10/06/92 (2 pages) |
22 November 1991 | Incorporation (39 pages) |
22 November 1991 | Incorporation (39 pages) |