Bolton
Lancashire
BL4 8EX
Secretary Name | Debra Jane Aldred |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2001(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Secretary |
Correspondence Address | 125 Market Street Farnworth Bolton Lancashire BL4 8EX |
Secretary Name | Mandy Jayne Aldred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Stonyhurst Avenue Sharples Bolton BL1 7ES |
Secretary Name | Paul Brian Aldred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 22/6 Roseburn Maltings Edinburgh EH12 5LL Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.sandownhomes.co.uk |
---|
Registered Address | 125 Market Street Farnworth Bolton Lancashire BL4 8EX |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £886,493 |
Cash | £46,009 |
Current Liabilities | £175,316 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (7 months from now) |
20 December 2001 | Delivered on: 8 January 2002 Satisfied on: 31 March 2011 Persons entitled: The 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: 10 garside grove bolton t/n GM513650. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
4 October 2001 | Delivered on: 19 October 2001 Satisfied on: 12 June 2002 Persons entitled: The 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 at 31 crosby road heaton bolton t/n GM847979. Fully Satisfied |
20 July 2001 | Delivered on: 24 July 2001 Satisfied on: 2 March 2011 Persons entitled: The 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: Property ka/ 253-255 darwen road bromley cross bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 February 1999 | Delivered on: 6 March 1999 Satisfied on: 2 March 2011 Persons entitled: Julia Aldred John Brian Aldred Classification: Legal charge Secured details: £30,000 and interest due or to become due from the company to the chargee. Particulars: 125/125A market street farnworth bolton. Fully Satisfied |
28 February 1997 | Delivered on: 1 March 1997 Satisfied on: 21 May 2002 Persons entitled: The 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: 30 wemsley grove tonge moor bolton BL2 2PB. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
30 November 1995 | Delivered on: 2 December 1995 Satisfied on: 2 March 2011 Persons entitled: John Brian Aldred and Julie Aldred Classification: Mortgage Secured details: £16,200 and all other monies due or to become due from the company to the chargees. Particulars: 31 battenberg road bolton t/no LA109262. Fully Satisfied |
7 April 2005 | Delivered on: 13 April 2005 Satisfied on: 8 July 2009 Persons entitled: The 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: 212 chorley old road bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 February 2005 | Delivered on: 9 March 2005 Satisfied on: 2 March 2011 Persons entitled: The 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: 590/592 blackburn road astley bridge bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 October 2004 | Delivered on: 22 October 2004 Satisfied on: 22 June 2013 Persons entitled: The 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: 45 winter hey lane, horwich, bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 March 2003 | Delivered on: 12 April 2003 Satisfied on: 26 September 2012 Persons entitled: The 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: By way of legal mortgage 125 market street, farnworth greater manchester t/n GM801141. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 November 1995 | Delivered on: 2 December 1995 Satisfied on: 2 March 2011 Persons entitled: John Brian Aldred and Julie Aldred Classification: Mortgage Secured details: £16,350 and all other monies due or to become due from the company to the chargees. Particulars: 16 alice street deane bolton t/no GM644904. Fully Satisfied |
20 July 2001 | Delivered on: 24 July 2001 Persons entitled: The 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: Property k/a 674 blackburn road astley bridge bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 January 1997 | Delivered on: 17 January 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: 13 rawson road bolton. Plant machinery and fixtures and fittings, furniture furnishings equipment tools and other chattels, goodwill and the proceeds of any insurances from time to time affecting the property above or the charged assets. Outstanding |
5 November 2007 | Delivered on: 22 November 2007 Persons entitled: The 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: 598 blackburn road astley bridge bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 October 2003 | Delivered on: 10 October 2003 Persons entitled: The 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: 463 blackburn road, astley bridge, bolton, BL1 8NN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 April 2002 | Delivered on: 27 April 2002 Persons entitled: The 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: 31 crosby road heaton bolton t/no: GM874979. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
26 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 November 2019 | Registered office address changed from 125 Market Street Farnworth Bolton Greater Manchester BL4 8EX to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 27 November 2019 (1 page) |
27 November 2019 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to 125 Market Street Farnworth Bolton Lancashire BL4 8EX on 27 November 2019 (1 page) |
27 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 June 2017 | Notification of Carl Aldred as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Carl Aldred as a person with significant control on 25 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Carl Aldred as a person with significant control on 25 June 2016 (2 pages) |
11 May 2017 | Satisfaction of charge 10 in full (2 pages) |
11 May 2017 | Satisfaction of charge 12 in full (2 pages) |
11 May 2017 | Satisfaction of charge 10 in full (2 pages) |
11 May 2017 | Satisfaction of charge 6 in full (2 pages) |
11 May 2017 | Satisfaction of charge 3 in full (1 page) |
11 May 2017 | Satisfaction of charge 12 in full (2 pages) |
11 May 2017 | Satisfaction of charge 6 in full (2 pages) |
11 May 2017 | Satisfaction of charge 3 in full (1 page) |
9 May 2017 | Satisfaction of charge 16 in full (2 pages) |
9 May 2017 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
9 May 2017 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
9 May 2017 | Satisfaction of charge 16 in full (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
22 June 2013 | Satisfaction of charge 13 in full (3 pages) |
22 June 2013 | Satisfaction of charge 13 in full (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Debra Jane Aldred on 17 February 2010 (1 page) |
17 February 2010 | Director's details changed for Carl John Aldred on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Carl John Aldred on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Debra Jane Aldred on 17 February 2010 (1 page) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
30 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
30 June 2008 | Location of register of members (1 page) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 674 blackburn road bolton lancashire BL1 7AJ (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 674 blackburn road bolton lancashire BL1 7AJ (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 July 2005 | Return made up to 25/06/05; full list of members
|
9 July 2005 | Return made up to 25/06/05; full list of members
|
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
4 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (5 pages) |
8 January 2002 | Particulars of mortgage/charge (5 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Return made up to 25/06/01; full list of members
|
5 July 2001 | Return made up to 25/06/01; full list of members
|
5 July 2001 | New secretary appointed (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 13 stonyhurst avenue sharples bolton greater manchester BL1 7ES (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 13 stonyhurst avenue sharples bolton greater manchester BL1 7ES (1 page) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 June 1999 | Return made up to 25/06/99; no change of members (4 pages) |
18 June 1999 | Return made up to 25/06/99; no change of members (4 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 June 1998 | Return made up to 25/06/98; no change of members
|
18 June 1998 | Return made up to 25/06/98; no change of members
|
7 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | Secretary resigned (1 page) |
24 July 1997 | Secretary resigned (1 page) |
24 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Return made up to 25/06/97; full list of members (5 pages) |
6 July 1997 | Return made up to 25/06/97; full list of members (5 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 June 1996 | Return made up to 25/06/96; no change of members (4 pages) |
15 June 1996 | Return made up to 25/06/96; no change of members (4 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 July 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
4 July 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |