Sharston Industrial Area
Manchester
M22 4RW
Director Name | Mr Daniel James Bellamy |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(10 years, 2 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
Director Name | Mr John Mark Boler |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
Director Name | Mr Simon Geoffrey Gallimore |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2021(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
Director Name | Mrs Linda Bellamy |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 November 2009) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | Denbigh House Jacksons Lane Hazel Grove Stockport Cheshire SK7 6EL |
Secretary Name | Mrs Linda Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 8 months (resigned 21 December 2017) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
Director Name | Rodney John Bellamy |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denbigh House Jacksons Lane Hazelgrove Stockport Cheshire SK7 6EL |
Director Name | Mr Stephen Paul Turner |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
Director Name | Mr Kenneth McPherson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(25 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 0161 4952020 |
---|---|
Telephone region | Manchester |
Registered Address | New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sharston |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Edam Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,317,230 |
Cash | £48,671 |
Current Liabilities | £1,581,045 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
15 February 2021 | Delivered on: 2 March 2021 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Toscafund Gp Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
3 March 2016 | Delivered on: 8 March 2016 Persons entitled: Gareth Robert Berry Classification: A registered charge Outstanding |
3 March 2016 | Delivered on: 8 March 2016 Persons entitled: Daniel James Bellamy Classification: A registered charge Outstanding |
3 March 2016 | Delivered on: 8 March 2016 Persons entitled: Simon Jon Bellamy Classification: A registered charge Outstanding |
9 June 2010 | Delivered on: 12 June 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank) on any account whatsoever. 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. Outstanding |
29 May 2008 | Delivered on: 13 June 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 November 2006 | Delivered on: 15 November 2006 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Certificate of assignment pursuant to a master assignment 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 monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.. See the mortgage charge document for full details. Outstanding |
23 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Termination of appointment of Daniel James Bellamy as a director on 12 January 2023 (1 page) |
16 January 2023 | Termination of appointment of Simon Jon Bellamy as a director on 12 January 2023 (1 page) |
13 January 2023 | Accounts for a small company made up to 31 March 2022 (21 pages) |
9 June 2022 | Accounts for a small company made up to 31 March 2021 (21 pages) |
18 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
17 June 2021 | Accounts for a small company made up to 31 March 2020 (22 pages) |
5 June 2021 | Appointment of Mr Simon Geoffrey Gallimore as a director on 4 June 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
2 March 2021 | Registration of charge 026872850008, created on 15 February 2021 (67 pages) |
14 January 2021 | Termination of appointment of Stephen Paul Turner as a director on 31 December 2020 (1 page) |
9 October 2020 | Termination of appointment of Kenneth Mcpherson as a director on 30 June 2020 (1 page) |
9 October 2020 | Appointment of Mr John Mark Boler as a director on 30 July 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (22 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
16 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of Linda Bellamy as a secretary on 21 December 2017 (1 page) |
9 January 2018 | Resolutions
|
3 January 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
2 January 2018 | Satisfaction of charge 026872850006 in full (1 page) |
2 January 2018 | Satisfaction of charge 026872850004 in full (1 page) |
2 January 2018 | Satisfaction of charge 026872850006 in full (1 page) |
2 January 2018 | Satisfaction of charge 026872850004 in full (1 page) |
2 January 2018 | Satisfaction of charge 026872850005 in full (1 page) |
2 January 2018 | Satisfaction of charge 026872850005 in full (1 page) |
29 December 2017 | Registration of charge 026872850007, created on 21 December 2017 (15 pages) |
29 December 2017 | Registration of charge 026872850007, created on 21 December 2017 (15 pages) |
7 September 2017 | Auditor's resignation (1 page) |
7 September 2017 | Auditor's resignation (1 page) |
16 March 2017 | Secretary's details changed for Mrs Linda Bellamy on 16 March 2017 (1 page) |
16 March 2017 | Secretary's details changed for Mrs Linda Bellamy on 16 March 2017 (1 page) |
16 March 2017 | Director's details changed for Mr Simon Jon Bellamy on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Simon Jon Bellamy on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Daniel James Bellamy on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Daniel James Bellamy on 16 March 2017 (2 pages) |
22 February 2017 | Registered office address changed from 5300 Lakeside Cheadle Cheshire SK8 3GP to New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 5300 Lakeside Cheadle Cheshire SK8 3GP to New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW on 22 February 2017 (1 page) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
6 February 2017 | Appointment of Kenneth Mcpherson as a director on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Kenneth Mcpherson as a director on 6 February 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Resolutions
|
8 March 2016 | Registration of charge 026872850005, created on 3 March 2016 (32 pages) |
8 March 2016 | Registration of charge 026872850006, created on 3 March 2016 (32 pages) |
8 March 2016 | Registration of charge 026872850004, created on 3 March 2016 (32 pages) |
8 March 2016 | Registration of charge 026872850005, created on 3 March 2016 (32 pages) |
8 March 2016 | Registration of charge 026872850004, created on 3 March 2016 (32 pages) |
8 March 2016 | Registration of charge 026872850006, created on 3 March 2016 (32 pages) |
24 February 2016 | Satisfaction of charge 2 in full (4 pages) |
24 February 2016 | Satisfaction of charge 1 in full (4 pages) |
24 February 2016 | Satisfaction of charge 2 in full (4 pages) |
24 February 2016 | Satisfaction of charge 1 in full (4 pages) |
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
9 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
1 June 2015 | Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages) |
1 June 2015 | Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages) |
1 June 2015 | Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages) |
13 February 2015 | Secretary's details changed for Mrs Linda Bellamy on 21 August 2014 (1 page) |
13 February 2015 | Director's details changed for Mr Daniel James Bellamy on 21 August 2014 (2 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Registered office address changed from , Denbigh House Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 6EL to 5300 Lakeside Cheadle Cheshire SK8 3GP on 13 February 2015 (1 page) |
13 February 2015 | Secretary's details changed for Mrs Linda Bellamy on 21 August 2014 (1 page) |
13 February 2015 | Director's details changed for Mr Simon Jon Bellamy on 21 August 2014 (2 pages) |
13 February 2015 | Director's details changed for Mr Daniel James Bellamy on 21 August 2014 (2 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Registered office address changed from Denbigh House Jacksons Lane Hazel Grove Stockport Cheshire SK7 6EL to 5300 Lakeside Cheadle Cheshire SK8 3GP on 13 February 2015 (1 page) |
13 February 2015 | Director's details changed for Mr Simon Jon Bellamy on 21 August 2014 (2 pages) |
13 February 2015 | Registered office address changed from , Denbigh House Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 6EL to 5300 Lakeside Cheadle Cheshire SK8 3GP on 13 February 2015 (1 page) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
11 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Registered office address changed from New Acre House Shentonfield Road Wythenshawe Manchester M22 4RW England on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from , New Acre House Shentonfield Road, Wythenshawe, Manchester, M22 4RW, England on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from , New Acre House Shentonfield Road, Wythenshawe, Manchester, M22 4RW, England on 23 January 2013 (1 page) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
5 May 2011 | Registered office address changed from , Acre House, Shentonfield Road Sharston, Wythenshawe, Manchester, M22 4RW on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Registered office address changed from , Acre House, Shentonfield Road Sharston, Wythenshawe, Manchester, M22 4RW on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Registered office address changed from Acre House Shentonfield Road Sharston Wythenshawe Manchester M22 4RW on 5 May 2011 (1 page) |
18 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
18 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 April 2010 | Director's details changed for Mr Daniel James Bellamy on 1 November 2009 (2 pages) |
14 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Termination of appointment of Linda Bellamy as a director (1 page) |
14 April 2010 | Director's details changed for Mr Simon Jon Bellamy on 1 November 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Simon Jon Bellamy on 1 November 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Daniel James Bellamy on 1 November 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Daniel James Bellamy on 1 November 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Simon Jon Bellamy on 1 November 2009 (2 pages) |
14 April 2010 | Termination of appointment of Linda Bellamy as a director (1 page) |
20 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
20 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
25 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
25 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
30 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
30 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
2 December 2008 | Return made up to 13/02/08; full list of members (4 pages) |
2 December 2008 | Return made up to 13/02/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 March 2007 | Return made up to 13/02/07; full list of members (8 pages) |
29 March 2007 | Return made up to 13/02/07; full list of members (8 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: acrehouse shntonfield road, sharston ind estate, wythenshawe, manchester M22 4RW (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: acrehouse shntonfield road sharston ind estate wythenshawe manchester M22 4RW (1 page) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 March 2006 | Return made up to 13/02/06; full list of members (8 pages) |
17 March 2006 | Return made up to 13/02/06; full list of members (8 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: denbigh house,, jacksons lane,, hazel grove, stockport,, cheshire, SK7 6EL. (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: denbigh house, jacksons lane, hazel grove, stockport, cheshire, SK7 6EL. (1 page) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 March 2005 | Return made up to 13/02/05; full list of members (8 pages) |
7 March 2005 | Return made up to 13/02/05; full list of members (8 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 April 2003 | Return made up to 13/02/03; full list of members (6 pages) |
1 April 2003 | Return made up to 13/02/03; full list of members (6 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
28 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 13/02/01; full list of members; amend (8 pages) |
15 May 2001 | Return made up to 13/02/01; full list of members; amend (8 pages) |
23 April 2001 | Return made up to 13/02/01; full list of members (8 pages) |
23 April 2001 | Return made up to 13/02/01; full list of members (8 pages) |
14 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 September 2000 | Return made up to 13/02/00; full list of members; amend (7 pages) |
13 September 2000 | Return made up to 13/02/00; full list of members; amend (7 pages) |
3 July 2000 | Ad 18/05/00--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
3 July 2000 | Ad 18/05/00--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
8 March 2000 | Return made up to 13/02/00; full list of members (7 pages) |
8 March 2000 | Return made up to 13/02/00; full list of members (7 pages) |
14 September 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 September 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
8 April 1999 | Ad 21/12/98--------- £ si 39900@1 (2 pages) |
8 April 1999 | Nc inc already adjusted 21/12/98 (1 page) |
8 April 1999 | Ad 21/12/98--------- £ si 39900@1 (2 pages) |
8 April 1999 | Resolutions
|
8 April 1999 | Nc inc already adjusted 21/12/98 (1 page) |
8 April 1999 | Resolutions
|
16 March 1999 | Return made up to 13/02/99; change of members (6 pages) |
16 March 1999 | Return made up to 13/02/99; change of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
5 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
24 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
24 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
12 August 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
12 August 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
14 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
14 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
29 March 1995 | Return made up to 13/02/95; no change of members (4 pages) |
29 March 1995 | Return made up to 13/02/95; no change of members (4 pages) |
19 February 1994 | Return made up to 13/02/94; full list of members (5 pages) |
19 February 1994 | Return made up to 13/02/94; full list of members (5 pages) |
16 July 1993 | Company name changed final call travel LIMITED\certificate issued on 19/07/93 (2 pages) |
16 July 1993 | Company name changed final call travel LIMITED\certificate issued on 19/07/93 (2 pages) |
14 May 1993 | Ad 23/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1993 | Ad 23/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 1993 | Return made up to 13/02/93; full list of members (5 pages) |
6 May 1993 | Return made up to 13/02/93; full list of members (5 pages) |
15 April 1992 | Resolutions
|
15 April 1992 | Resolutions
|
10 April 1992 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
10 April 1992 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
23 March 1992 | Company name changed\certificate issued on 23/03/92 (2 pages) |
23 March 1992 | Company name changed\certificate issued on 23/03/92 (2 pages) |
13 February 1992 | Incorporation (17 pages) |
13 February 1992 | Incorporation (17 pages) |