Radcliffe
Manchester
M26 1RH
Director Name | Mr Amit Ruia |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2000(6 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Director Name | Mr Rajendra Ruia |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2000(6 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Director Name | Mr Sunil Ruia |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2000(6 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Director Name | Mr Alok Ruia |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2007(13 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Director Name | Mr Jitendra Kumar Ruia |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 16 May 2012) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Secretary Name | Mr Vimal Ruia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Hill Top Hale Altrincham Cheshire WA15 0NN |
Secretary Name | Mr Philip John Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 December 2020) |
Role | Accountant |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Director Name | Geoffrey John Norman |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2003) |
Role | Consultant |
Correspondence Address | The Cottage Piggotts Hill North Dean Buckinghamshire HP14 4NF |
Website | ruia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 702300 |
Telephone region | Bolton |
Registered Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
---|---|
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 |
160k at £1 | Ruia Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,833,785 |
Gross Profit | £18,846,492 |
Net Worth | £17,727,153 |
Cash | £13,330,062 |
Current Liabilities | £29,411,777 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
28 September 2011 | Delivered on: 7 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings lying to the north west of cambridge road whetstone t/n LT221346 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
15 March 2011 | Delivered on: 30 March 2011 Persons entitled: State Bank of India Classification: Memorandum of charge on deposit/s Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge every deposit in any currency now or hereafter standing to the credit together with interest accrued. Outstanding |
12 June 2009 | Delivered on: 18 June 2009 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 May 2006 | Delivered on: 18 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H kearsley mill stoneclough radcliffe manchester t/n la 88150. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 May 2006 | Delivered on: 18 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premier house second avenue crewe cheshire t/n CH292694. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 April 2017 | Delivered on: 10 April 2017 Persons entitled: Ruia Investment Limited Classification: A registered charge Particulars: Fixed charge over all property, licences, consents, goodwill, uncalled capital, equipment, intellectual property, book debts, investments and all credit balances. Outstanding |
28 September 2011 | Delivered on: 7 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dove mill back deane street church lane west bolton t/no. LA197175 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
3 May 2006 | Delivered on: 11 May 2006 Satisfied on: 5 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dove mill back deane street church lane west bolton t/no LA197175. 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 |
3 May 2006 | Delivered on: 11 May 2006 Satisfied on: 5 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north west of cambridge road whetstone blaby leicestershire t/no LT221346. 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 |
21 September 1994 | Delivered on: 4 October 1994 Satisfied on: 23 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 130 grove hall court hall road city of westminster,london; t/no.ngl 458419 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 September 1994 | Delivered on: 4 October 1994 Satisfied on: 2 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat d 103 sutherland ave paddington city of westminster t/no NGL599646 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 October 2023 | Full accounts made up to 30 April 2023 (27 pages) |
---|---|
11 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
26 January 2023 | Resolutions
|
23 January 2023 | Statement of capital following an allotment of shares on 19 January 2023
|
20 October 2022 | Full accounts made up to 30 April 2022 (27 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 30 April 2021 (25 pages) |
3 December 2020 | Termination of appointment of Philip John Campbell as a secretary on 1 December 2020 (1 page) |
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
15 September 2020 | Full accounts made up to 30 April 2020 (24 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 30 April 2019 (23 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
10 September 2018 | Full accounts made up to 30 April 2018 (23 pages) |
3 October 2017 | Cessation of Ruia Holdings Limited as a person with significant control on 7 April 2017 (1 page) |
3 October 2017 | Notification of Ruia Trading Limited as a person with significant control on 30 April 2017 (1 page) |
3 October 2017 | Notification of Ruia Trading Limited as a person with significant control on 30 April 2017 (1 page) |
3 October 2017 | Cessation of Ruia Holdings Limited as a person with significant control on 7 April 2017 (1 page) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
19 September 2017 | Full accounts made up to 30 April 2017 (24 pages) |
19 September 2017 | Full accounts made up to 30 April 2017 (24 pages) |
10 April 2017 | Registration of charge 028584000011, created on 7 April 2017 (47 pages) |
10 April 2017 | Registration of charge 028584000011, created on 7 April 2017 (47 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Resolutions
|
6 February 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
6 February 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 September 2016 | Group of companies' accounts made up to 30 April 2016 (32 pages) |
14 September 2016 | Group of companies' accounts made up to 30 April 2016 (32 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
15 September 2015 | Group of companies' accounts made up to 30 April 2015 (29 pages) |
15 September 2015 | Group of companies' accounts made up to 30 April 2015 (29 pages) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
22 September 2014 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
22 September 2014 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
20 August 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
20 August 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Register inspection address has been changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page) |
15 October 2012 | Register inspection address has been changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page) |
26 September 2012 | Group of companies' accounts made up to 30 April 2012 (30 pages) |
26 September 2012 | Group of companies' accounts made up to 30 April 2012 (30 pages) |
29 May 2012 | Termination of appointment of Jitendra Ruia as a director (1 page) |
29 May 2012 | Termination of appointment of Jitendra Ruia as a director (1 page) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
11 October 2011 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
11 October 2011 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Director's details changed for Mr Sunil Ruia on 30 September 2010 (2 pages) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Director's details changed for Mr Vimal Ruia on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Jitendra Kumar Ruia on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Amit Ruia on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Jitendra Kumar Ruia on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Rajendra Ruia on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Amit Ruia on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Alok Ruia on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Sunil Ruia on 30 September 2010 (2 pages) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Director's details changed for Alok Ruia on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Vimal Ruia on 30 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Mr Philip John Campbell on 30 September 2010 (1 page) |
1 October 2010 | Secretary's details changed for Mr Philip John Campbell on 30 September 2010 (1 page) |
1 October 2010 | Director's details changed for Mr Rajendra Ruia on 30 September 2010 (2 pages) |
31 August 2010 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
31 August 2010 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
3 September 2009 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
3 September 2009 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
4 September 2008 | Group of companies' accounts made up to 30 April 2008 (27 pages) |
4 September 2008 | Group of companies' accounts made up to 30 April 2008 (27 pages) |
2 October 2007 | Location of register of members (1 page) |
2 October 2007 | Location of debenture register (1 page) |
2 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
2 October 2007 | Location of register of members (1 page) |
2 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
2 October 2007 | Location of debenture register (1 page) |
21 August 2007 | Group of companies' accounts made up to 30 April 2007 (28 pages) |
21 August 2007 | Group of companies' accounts made up to 30 April 2007 (28 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: kearsley mill, stoneclough, radcliffe, manchester, M26 1RH (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: kearsley mill, stoneclough, radcliffe, manchester M26 9FH (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: kearsley mill, stoneclough, radcliffe, manchester M26 9FH (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: kearsley mill, stoneclough, radcliffe, manchester, M26 1RH (1 page) |
4 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
4 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Group of companies' accounts made up to 30 April 2006 (28 pages) |
3 October 2006 | Group of companies' accounts made up to 30 April 2006 (28 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
13 October 2005 | Secretary's particulars changed (1 page) |
13 October 2005 | Secretary's particulars changed (1 page) |
13 October 2005 | Location of debenture register (1 page) |
13 October 2005 | Location of debenture register (1 page) |
13 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
13 October 2005 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
13 October 2005 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members (4 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members (4 pages) |
8 October 2004 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
8 October 2004 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
22 October 2003 | Return made up to 30/09/03; full list of members
|
22 October 2003 | Return made up to 30/09/03; full list of members
|
31 August 2003 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
31 August 2003 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
5 February 2003 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
5 February 2003 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
3 December 2002 | Resolutions
|
3 December 2002 | Resolutions
|
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | New director appointed (3 pages) |
26 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
26 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2001 | Return made up to 30/09/01; full list of members
|
28 October 2001 | Return made up to 30/09/01; full list of members
|
13 August 2001 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
13 August 2001 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
18 December 2000 | Full group accounts made up to 30 April 2000 (23 pages) |
18 December 2000 | Full group accounts made up to 30 April 2000 (23 pages) |
17 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
17 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
18 May 2000 | Company name changed ruia properties LIMITED\certificate issued on 19/05/00 (2 pages) |
18 May 2000 | Company name changed ruia properties LIMITED\certificate issued on 19/05/00 (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
4 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
4 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
14 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
14 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
1 October 1998 | Return made up to 30/09/98; no change of members (8 pages) |
1 October 1998 | Return made up to 30/09/98; no change of members (8 pages) |
18 December 1997 | Full accounts made up to 30 April 1997 (10 pages) |
18 December 1997 | Full accounts made up to 30 April 1997 (10 pages) |
20 October 1997 | Return made up to 30/09/97; full list of members (10 pages) |
20 October 1997 | Return made up to 30/09/97; full list of members (10 pages) |
20 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
20 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
25 September 1996 | Return made up to 30/09/96; no change of members (6 pages) |
25 September 1996 | Return made up to 30/09/96; no change of members (6 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
24 October 1995 | Return made up to 30/09/95; no change of members (8 pages) |
24 October 1995 | Return made up to 30/09/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
15 December 1993 | Company name changed elfort LIMITED\certificate issued on 16/12/93 (2 pages) |
15 December 1993 | Company name changed elfort LIMITED\certificate issued on 16/12/93 (2 pages) |
30 September 1993 | Incorporation (20 pages) |
30 September 1993 | Incorporation (20 pages) |