Atherton
Manchester
M46 0RY
Secretary Name | Northline Business Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2020(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 3-4 Wharfside The Boat Yard Worsley Manchester M28 2WN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr James Neary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | Appartment 74 City South City Road East Manchester M15 4QD |
Director Name | Mr James Neary |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | Appartment 74 City South City Road East Manchester M15 4QD |
Secretary Name | Mr Nigel Philip Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Coal Pit Lane Atherton Manchester M46 0RY |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | neary.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2177150 |
Telephone region | Unknown |
Registered Address | 9 Coal Pit Lane Atherton Manchester M46 0RY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
2.6k at £1 | Peter Montgomery 5.45% Ordinary B |
---|---|
21.8k at £1 | Mr Martin Neary 45.02% Ordinary |
21.8k at £1 | Trustee Of James Neary Discretionary Will Trust 45.02% Ordinary |
2.2k at £1 | Armido Perrotta 4.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £15,724,749 |
Gross Profit | £1,644,522 |
Net Worth | £3,323,449 |
Cash | £5,852,922 |
Current Liabilities | £6,575,487 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
13 May 2008 | Delivered on: 15 May 2008 Satisfied on: 10 March 2009 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
15 October 2003 | Delivered on: 23 October 2003 Satisfied on: 19 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
16 August 2001 | Delivered on: 17 August 2001 Satisfied on: 27 June 2006 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the invoice finance agreement. Particulars: By way of all book and other debts, revenues, and claims both present and future and all things in action due or owing, or which may be due and owing to or purchased or owned by the company which have not vested in the lender pursuant to the invoice finance agreement. See the mortgage charge document for full details. Fully Satisfied |
16 August 2001 | Delivered on: 17 August 2001 Satisfied on: 27 June 2006 Persons entitled: Davenham Trade Finance 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 |
15 October 1998 | Delivered on: 5 November 1998 Satisfied on: 30 October 2003 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration in scotland 15TH october 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H interest in 9 robertson street barrhead G78 t/n REN29476. Fully Satisfied |
6 August 1998 | Delivered on: 17 August 1998 Satisfied on: 30 October 2003 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 2ND may 1996 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: By way of fixed charge all right title and interest in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 2/1/97 and all book and other debts. See the mortgage charge document for full details. Fully Satisfied |
2 January 1997 | Delivered on: 10 January 1997 Satisfied on: 30 October 2003 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all book and other debts present and future and the benefits of all contracts and policies of insurance in relation to such book and other debts floating charge the undertaking all property and assets and rights of the company whatsoever and wheresoever present and future. See the mortgage charge document for full details. Fully Satisfied |
2 May 1996 | Delivered on: 8 May 1996 Satisfied on: 30 October 2003 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 |
11 December 2008 | Delivered on: 13 December 2008 Satisfied on: 23 July 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a coal pit lane atherton wigan t/no GM504119. Fully Satisfied |
6 July 1992 | Delivered on: 13 July 1992 Satisfied on: 22 May 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
16 May 2023 | Delivered on: 18 May 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 September 2020 | Delivered on: 15 September 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 9 coal pit lane atherton manchester M46 0RY. Outstanding |
23 December 2014 | Delivered on: 6 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Leasehold property 1 the stables, orchard lane, leigh, lancashire WN7 1EH registered at hm land registry with title no GM963079 and a fixed charge over any other interest in the property, all rents recoverable from any lease granted of the property and the proceeds of any insurance affecting the property. Outstanding |
23 December 2014 | Delivered on: 6 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property 60A kentmere drive, wirral, CH61 5XW registered at hm land registry with title no. MS420456 and a fixed charge over any other interest in the property, all rents recoverable from any lease granted of the property and the proceeds of any insurance affecting the property. Outstanding |
23 December 2014 | Delivered on: 5 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold and leasehold property 7 gibfield coalpit lane, atherton M46 0RN registered with H.M. land registry with title nos. MAN190518 and GM161783 and a fixed charge over any other interest in the property, all rents receivable from any lease granted of the property and the proceeds of any insurance affecting the property. Outstanding |
18 March 2014 | Delivered on: 20 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 March 2013 | Delivered on: 27 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to a/no 10614316. Outstanding |
4 October 2023 | Register inspection address has been changed from C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to St Georges Court Winnington Avenue Northwich CW8 4EE (1 page) |
---|---|
26 September 2023 | Termination of appointment of Northline Business Consultants Limited as a secretary on 9 August 2023 (1 page) |
28 June 2023 | Satisfaction of charge 026835900013 in full (1 page) |
28 June 2023 | Satisfaction of charge 026835900014 in full (1 page) |
28 June 2023 | Satisfaction of charge 026835900015 in full (1 page) |
28 June 2023 | Change of details for Mr Martin Neary as a person with significant control on 28 June 2023 (2 pages) |
28 June 2023 | Director's details changed for Mr Martin Neary on 28 June 2023 (2 pages) |
18 May 2023 | Registration of charge 026835900017, created on 16 May 2023 (4 pages) |
11 May 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (27 pages) |
29 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
30 March 2022 | Full accounts made up to 31 March 2021 (27 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
29 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
26 March 2021 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
2 October 2020 | Termination of appointment of Nigel Philip Hooper as a secretary on 30 September 2020 (1 page) |
2 October 2020 | Appointment of Northline Business Consultants Limited as a secretary on 30 September 2020 (2 pages) |
15 September 2020 | Registration of charge 026835900016, created on 11 September 2020 (8 pages) |
2 April 2020 | Purchase of own shares. (3 pages) |
26 March 2020 | Cancellation of shares. Statement of capital on 6 March 2020
|
12 February 2020 | Cessation of Kirsty Ann Ince as a person with significant control on 3 February 2020 (1 page) |
12 February 2020 | Cessation of Margaret Neary as a person with significant control on 3 February 2020 (1 page) |
12 February 2020 | Cessation of Daniel Martin Neary as a person with significant control on 3 February 2020 (1 page) |
12 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
18 December 2019 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
30 September 2019 | Notification of Kirsty Ann Ince as a person with significant control on 4 September 2019 (2 pages) |
30 September 2019 | Cessation of Mills & Reeve Trust Corporation Limited as a person with significant control on 4 September 2019 (1 page) |
30 September 2019 | Notification of Daniel Martin Neary as a person with significant control on 4 September 2019 (2 pages) |
30 September 2019 | Change of details for Mills & Reeve Trust Corporation Limited as a person with significant control on 19 June 2019 (2 pages) |
15 February 2019 | Notification of Mills & Reeve Trust Corporation Limited as a person with significant control on 6 April 2016 (2 pages) |
15 February 2019 | Notification of Margaret Neary as a person with significant control on 6 April 2016 (2 pages) |
15 February 2019 | Change of details for Mr Martin Neary as a person with significant control on 6 April 2016 (2 pages) |
15 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
20 December 2018 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
11 September 2018 | Annual return made up to 3 February 2009 with a full list of shareholders (5 pages) |
5 September 2018 | Second filing of the annual return made up to 3 February 2015 (22 pages) |
5 September 2018 | Second filing of the annual return made up to 3 February 2016 (22 pages) |
5 September 2018 | Second filing of the annual return made up to 3 February 2012 (22 pages) |
5 September 2018 | Second filing of the annual return made up to 3 February 2011 (22 pages) |
5 September 2018 | Second filing of the annual return made up to 3 February 2013 (22 pages) |
5 September 2018 | Second filing of the annual return made up to 3 February 2014 (22 pages) |
5 September 2018 | Second filing of Confirmation Statement dated 03/02/2017 (8 pages) |
5 September 2018 | Second filing of the annual return made up to 3 February 2010 (22 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates
|
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
22 December 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
22 December 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
11 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
10 February 2016 | Register inspection address has been changed from C/O Northline Business Consultants Ltd the Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES United Kingdom to C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN (1 page) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Register inspection address has been changed from C/O Northline Business Consultants Ltd the Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES United Kingdom to C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN (1 page) |
2 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
2 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
6 January 2015 | Registration of charge 026835900015, created on 23 December 2014 (7 pages) |
6 January 2015 | Registration of charge 026835900014, created on 23 December 2014 (7 pages) |
6 January 2015 | Registration of charge 026835900015, created on 23 December 2014 (7 pages) |
6 January 2015 | Registration of charge 026835900014, created on 23 December 2014 (7 pages) |
5 January 2015 | Registration of charge 026835900013, created on 23 December 2014 (7 pages) |
5 January 2015 | Registration of charge 026835900013, created on 23 December 2014 (7 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
20 March 2014 | Registration of charge 026835900012 (5 pages) |
20 March 2014 | Registration of charge 026835900012 (5 pages) |
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders
|
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
7 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
14 August 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
14 August 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders
|
27 July 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
27 July 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders
|
4 February 2011 | Register inspection address has been changed (1 page) |
4 February 2011 | Register inspection address has been changed (1 page) |
27 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
27 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
27 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
23 August 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
23 August 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 February 2010 | Director's details changed for Mr Martin Neary on 3 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Martin Neary on 3 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Martin Neary on 3 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Nigel Philip Hooper on 3 February 2010 (1 page) |
9 February 2010 | Secretary's details changed for Nigel Philip Hooper on 3 February 2010 (1 page) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders
|
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Nigel Philip Hooper on 3 February 2010 (1 page) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
25 August 2009 | Auditor's resignation (1 page) |
25 August 2009 | Auditor's resignation (1 page) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
22 July 2009 | Accounts for a medium company made up to 31 March 2009 (25 pages) |
22 July 2009 | Accounts for a medium company made up to 31 March 2009 (25 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
26 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
13 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from neary construction mort lane tyldesley manchester M29 8PH (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from neary construction mort lane tyldesley manchester M29 8PH (1 page) |
1 October 2008 | Accounts for a medium company made up to 31 March 2008 (24 pages) |
1 October 2008 | Accounts for a medium company made up to 31 March 2008 (24 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
28 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
10 January 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
10 January 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: c/o hwca LIMITED northern assurance buildings albert square,9-21 princess st. Manchester M2 4DN (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: c/o hwca LIMITED northern assurance buildings albert square,9-21 princess st. Manchester M2 4DN (1 page) |
26 September 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
26 September 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
1 August 2007 | Return made up to 03/02/07; full list of members; amend
|
1 August 2007 | Return made up to 03/02/07; full list of members; amend
|
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
24 March 2007 | Return made up to 03/02/07; full list of members (4 pages) |
24 March 2007 | Return made up to 03/02/07; full list of members (4 pages) |
2 January 2007 | Accounts for a medium company made up to 30 June 2006 (20 pages) |
2 January 2007 | Accounts for a medium company made up to 30 June 2006 (20 pages) |
7 July 2006 | Resolutions
|
7 July 2006 | Resolutions
|
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Accounts for a medium company made up to 30 June 2005 (18 pages) |
4 May 2006 | Accounts for a medium company made up to 30 June 2005 (18 pages) |
21 February 2006 | Return made up to 03/02/06; full list of members
|
21 February 2006 | Return made up to 03/02/06; full list of members
|
12 July 2005 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
12 July 2005 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
21 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
11 February 2004 | Return made up to 03/02/04; full list of members
|
11 February 2004 | Return made up to 03/02/04; full list of members
|
30 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
16 June 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
17 April 2003 | Return made up to 03/02/03; full list of members (7 pages) |
17 April 2003 | Return made up to 03/02/03; full list of members (7 pages) |
3 May 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
3 May 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
13 February 2002 | Return made up to 03/02/02; full list of members
|
13 February 2002 | Return made up to 03/02/02; full list of members
|
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Accounts for a medium company made up to 30 June 2000 (15 pages) |
28 March 2001 | Accounts for a medium company made up to 30 June 2000 (15 pages) |
12 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
9 March 2000 | Return made up to 03/02/00; full list of members
|
9 March 2000 | Return made up to 03/02/00; full list of members
|
21 October 1999 | Accounts for a medium company made up to 30 June 1999 (14 pages) |
21 October 1999 | Accounts for a medium company made up to 30 June 1999 (14 pages) |
23 February 1999 | Accounts for a medium company made up to 30 June 1998 (13 pages) |
23 February 1999 | Accounts for a medium company made up to 30 June 1998 (13 pages) |
17 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
17 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
5 November 1998 | Particulars of mortgage/charge (5 pages) |
5 November 1998 | Particulars of mortgage/charge (5 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Return made up to 03/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 03/02/98; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
12 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Return made up to 03/02/96; no change of members
|
20 February 1996 | Return made up to 03/02/96; no change of members
|
8 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
20 June 1994 | Ad 08/06/94--------- £ si 43498@1=43498 £ ic 2/43500 (2 pages) |
20 June 1994 | Ad 08/06/94--------- £ si 43498@1=43498 £ ic 2/43500 (2 pages) |
26 June 1992 | Resolutions
|
26 June 1992 | £ nc 100/500000 22/06/92 (1 page) |
26 June 1992 | £ nc 100/500000 22/06/92 (1 page) |
26 June 1992 | Resolutions
|
3 February 1992 | Incorporation (15 pages) |
3 February 1992 | Incorporation (15 pages) |