Company NameSandown Homes Limited
DirectorCarl John Aldred
Company StatusActive
Company Number02830343
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Carl John Aldred
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Market Street Farnworth
Bolton
Lancashire
BL4 8EX
Secretary NameDebra Jane Aldred
NationalityBritish
StatusCurrent
Appointed02 June 2001(7 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleSecretary
Correspondence Address125 Market Street Farnworth
Bolton
Lancashire
BL4 8EX
Secretary NameMandy Jayne Aldred
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address13 Stonyhurst Avenue
Sharples
Bolton
BL1 7ES
Secretary NamePaul Brian Aldred
NationalityBritish
StatusResigned
Appointed04 July 1997(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address22/6 Roseburn Maltings
Edinburgh
EH12 5LL
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sandownhomes.co.uk

Location

Registered Address125 Market Street Farnworth
Bolton
Lancashire
BL4 8EX
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£886,493
Cash£46,009
Current Liabilities£175,316

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Charges

20 December 2001Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1997Delivered 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 1995Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 1995Delivered 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 2001Delivered 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 1997Delivered 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 2007Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 November 2019Registered 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 2019Registered 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 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 June 2017Notification of Carl Aldred as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Carl Aldred as a person with significant control on 25 June 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Carl Aldred as a person with significant control on 25 June 2016 (2 pages)
11 May 2017Satisfaction of charge 10 in full (2 pages)
11 May 2017Satisfaction of charge 12 in full (2 pages)
11 May 2017Satisfaction of charge 10 in full (2 pages)
11 May 2017Satisfaction of charge 6 in full (2 pages)
11 May 2017Satisfaction of charge 3 in full (1 page)
11 May 2017Satisfaction of charge 12 in full (2 pages)
11 May 2017Satisfaction of charge 6 in full (2 pages)
11 May 2017Satisfaction of charge 3 in full (1 page)
9 May 2017Satisfaction of charge 16 in full (2 pages)
9 May 2017All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
9 May 2017All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
9 May 2017Satisfaction of charge 16 in full (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
22 June 2013Satisfaction of charge 13 in full (3 pages)
22 June 2013Satisfaction of charge 13 in full (3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Debra Jane Aldred on 17 February 2010 (1 page)
17 February 2010Director's details changed for Carl John Aldred on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Carl John Aldred on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Debra Jane Aldred on 17 February 2010 (1 page)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
30 June 2009Return made up to 25/06/09; full list of members (3 pages)
30 June 2009Return made up to 25/06/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Return made up to 25/06/08; full list of members (3 pages)
30 June 2008Return made up to 25/06/08; full list of members (3 pages)
30 June 2008Location of register of members (1 page)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
23 October 2007Registered office changed on 23/10/07 from: 674 blackburn road bolton lancashire BL1 7AJ (1 page)
23 October 2007Registered office changed on 23/10/07 from: 674 blackburn road bolton lancashire BL1 7AJ (1 page)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 25/06/07; full list of members (2 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 25/06/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 July 2006Return made up to 25/06/06; full list of members (2 pages)
6 July 2006Return made up to 25/06/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
9 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
6 July 2004Return made up to 25/06/04; full list of members (6 pages)
6 July 2004Return made up to 25/06/04; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
4 July 2003Return made up to 25/06/03; full list of members (6 pages)
4 July 2003Return made up to 25/06/03; full list of members (6 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 July 2002Return made up to 25/06/02; full list of members (6 pages)
4 July 2002Return made up to 25/06/02; full list of members (6 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (5 pages)
8 January 2002Particulars of mortgage/charge (5 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Return made up to 25/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 July 2001Return made up to 25/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 July 2001New secretary appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 13 stonyhurst avenue sharples bolton greater manchester BL1 7ES (1 page)
2 April 2001Registered office changed on 02/04/01 from: 13 stonyhurst avenue sharples bolton greater manchester BL1 7ES (1 page)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 July 2000Return made up to 25/06/00; full list of members (6 pages)
17 July 2000Return made up to 25/06/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 June 1999Return made up to 25/06/99; no change of members (4 pages)
18 June 1999Return made up to 25/06/99; no change of members (4 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
18 June 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 June 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997Secretary resigned (1 page)
24 July 1997Secretary resigned (1 page)
24 July 1997New secretary appointed (2 pages)
6 July 1997Return made up to 25/06/97; full list of members (5 pages)
6 July 1997Return made up to 25/06/97; full list of members (5 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 June 1996Return made up to 25/06/96; no change of members (4 pages)
15 June 1996Return made up to 25/06/96; no change of members (4 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
4 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)