Cheadle
Cheshire
SK8 4BE
Director Name | Ms Esther Jones |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(28 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 - 8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE |
Secretary Name | Ovalseal Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2021(28 years after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 6 - 8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE |
Director Name | Mr Robin John Pedlar Eva |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(6 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 August 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Barn Rossmill Lane Halebarns Altrincham Cheshire WA15 0BU |
Secretary Name | Ms Esther Jones |
---|---|
Status | Resigned |
Appointed | 16 September 2021(27 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | 6 - 8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Ovalseal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Correspondence Address | 6/8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE |
Website | coeddu.co.uk |
---|
Registered Address | 6/8 Old Hall Road, Gatley Cheadle Cheshire SK8 4BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Shogun LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,295,374 |
Net Worth | £8,766,779 |
Cash | £485,114 |
Current Liabilities | £2,014,518 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
30 October 2006 | Delivered on: 14 November 2006 Satisfied on: 2 October 2010 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: F/H coed du hospital mold flintshire. 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 |
---|---|
6 October 2006 | Delivered on: 14 October 2006 Satisfied on: 2 October 2010 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 August 2006 | Delivered on: 15 August 2006 Satisfied on: 2 October 2010 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: Maes-y-vaynor, king street, mold t/no. CYM84907. 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: 12 March 2005 Satisfied on: 7 August 2010 Persons entitled: Barclays 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: Coed du lodge nant alyn road rhydymwyn flintshire. Fully Satisfied |
30 March 2001 | Delivered on: 14 April 2001 Satisfied on: 7 August 2010 Persons entitled: Barclays 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: F/Hold property no 4 ebbertson rd,east rhos on sea colwyn bay clwyd LL28 4DP. Fully Satisfied |
30 March 2001 | Delivered on: 14 April 2001 Satisfied on: 7 August 2010 Persons entitled: Barclays 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: Freehold property k/a 10 frances street rhos on sea colwyn bay clwyd LL28 4DP. Fully Satisfied |
31 August 2000 | Delivered on: 15 September 2000 Satisfied on: 7 August 2010 Persons entitled: Barclays 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: F/H property k/a pendyffryn hall and land adjoining the pines country club penmon anglesey. T/nos. WA562853 and WA694419. Fully Satisfied |
8 April 1994 | Delivered on: 19 April 1994 Satisfied on: 7 August 2010 Persons entitled: Barclays 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: Coed du hall nant alyn road rhydymwyn mold clwyd. Fully Satisfied |
17 November 2009 | Delivered on: 26 November 2009 Satisfied on: 2 October 2010 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: Jane hodge respite care centre, trerhyngyll maendy, cowbridge with goodwill, fixtures, plant & machinery. Fully Satisfied |
8 April 1994 | Delivered on: 29 April 1994 Satisfied on: 7 August 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 March 2022 | Delivered on: 1 April 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 9 ebberston road east, colwyn bay, LL28 4DR; maes y vaynor, king street, mold, CH7 1LA and llannerch grange, 17 llannerch road east, rhos-on-sea, colwyn bay, LL28 4DF. Outstanding |
21 December 2018 | Delivered on: 2 January 2019 Persons entitled: Hanson Quarry Products Europe Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the property known as trimm rock quarry and situate at hendre, mold, flintshire registered at hm land registry under title numbers WA958135, WA958137 and WA953534. Outstanding |
28 September 2015 | Delivered on: 30 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as pendryffryn hall, penmon, beaumaris LL58 8RB (title number WA562853). The freehold property known as land adjoining the pines country club, penmon, beaumaris LL58 8RN (title number WA694410). The freehold property known as ryecroft, 10 francis avenue, rhos-on-sea, colwyn bay LL28 4DW (title number WA679217). The freehold property known as sywn y wylan, 4 ebberston road, rhos-on-sea, colwyn bay LL28 4DP (title number WA746461). Outstanding |
28 November 2012 | Delivered on: 6 December 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: 22 church street newchurch rossendale lancashire t/nos. LA516457 & LA516458 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
12 September 2011 | Delivered on: 13 September 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: The f/h dwellinghouse k/a "the gatehouse" and the outbuildings and land belonging to or held with the same containing 1736 square yards or thereabouts situate at newchurch-in-rossendale in the county of lancaster; benefit of all agreements, all authorisations, the insurances, the rental income. See image for full details. Outstanding |
1 September 2011 | Delivered on: 2 September 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land adjoining felin y gors mill st asaph road bodelwyddan rhyl t/no CYM487163, land at felin y gors mill, millers cottage st asaph road bodelwyddan rhyl t/no CYM528480 the benefit of all agreements all authorisations insurances the rental income see image for full details. Outstanding |
12 April 2011 | Delivered on: 13 April 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H and l/h 1 hill grove pwll glas mold t/no WA484352; buildings, fixtures, fixed plant and machinery, all agreements, authorisations, insurances, the rental income. See image for full details. Outstanding |
1 November 2010 | Delivered on: 4 November 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H and l/h 20 francis avenue rhos on sea colwyn bay t/nos WA948179 WA988431 and WA985153 see image for full details. Outstanding |
31 August 2010 | Delivered on: 4 September 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The jane hodge respite centre, trerhyngyll, nr cowbridge, south glamorgan t/n WA476403 and coed du hall, nant alyn road, rhydymwym, mold, flintshire t/n WA736502, fixed charge all agreements, authorisations and insurances see image for full details. Outstanding |
31 August 2010 | Delivered on: 4 September 2010 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
21 December 2020 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
24 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
28 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
27 November 2019 | Full accounts made up to 31 March 2019 (20 pages) |
4 November 2019 | Satisfaction of charge 028737990019 in full (4 pages) |
2 January 2019 | Registration of charge 028737990019, created on 21 December 2018 (14 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (23 pages) |
21 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
5 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
16 November 2017 | Satisfaction of charge 17 in full (2 pages) |
16 November 2017 | Satisfaction of charge 17 in full (2 pages) |
9 January 2017 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
9 January 2017 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
28 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 September 2015 | Registration of charge 028737990018, created on 28 September 2015 (25 pages) |
30 September 2015 | Registration of charge 028737990018, created on 28 September 2015 (25 pages) |
22 December 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
22 December 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
2 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
4 January 2014 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
4 January 2014 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
5 January 2013 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
5 January 2013 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
1 August 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts for a medium company made up to 31 March 2011 (15 pages) |
23 December 2011 | Accounts for a medium company made up to 31 March 2011 (15 pages) |
5 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
7 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
23 December 2010 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
15 December 2009 | Director's details changed for Mr Michael Denis Hartey on 19 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Secretary's details changed for Ovalseal Limited on 19 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Secretary's details changed for Ovalseal Limited on 19 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Michael Denis Hartey on 19 November 2009 (2 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
31 January 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
31 January 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
20 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
17 April 2008 | Return made up to 19/11/07; full list of members (3 pages) |
17 April 2008 | Return made up to 19/11/07; full list of members (3 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
4 April 2007 | Full accounts made up to 31 March 2006 (16 pages) |
4 April 2007 | Full accounts made up to 31 March 2006 (16 pages) |
23 November 2006 | Return made up to 19/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 19/11/06; full list of members (2 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 November 2005 | Return made up to 19/11/05; full list of members (2 pages) |
24 November 2005 | Return made up to 19/11/05; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 6-8 church road gatley cheadle cheshire SK8 4NQ (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 6-8 church road gatley cheadle cheshire SK8 4NQ (1 page) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Return made up to 19/11/04; full list of members (7 pages) |
8 February 2005 | Return made up to 19/11/04; full list of members (7 pages) |
4 August 2004 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
4 August 2004 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
4 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
4 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
1 April 2003 | Full accounts made up to 31 March 2002 (14 pages) |
1 April 2003 | Full accounts made up to 31 March 2002 (14 pages) |
29 November 2002 | Return made up to 19/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 19/11/02; full list of members (7 pages) |
26 July 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 July 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Return made up to 19/11/00; full list of members (6 pages) |
24 January 2001 | Return made up to 19/11/00; full list of members (6 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
4 February 2000 | Return made up to 19/11/99; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Return made up to 19/11/99; full list of members
|
2 August 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 April 1999 | Return made up to 19/11/98; no change of members (4 pages) |
16 April 1999 | Return made up to 19/11/98; no change of members (4 pages) |
16 February 1998 | Return made up to 19/11/97; no change of members (4 pages) |
16 February 1998 | Return made up to 19/11/97; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Return made up to 19/11/96; full list of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Return made up to 19/11/96; full list of members
|
2 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 May 1996 | Ad 16/06/94--------- £ si 49998@1 (2 pages) |
2 May 1996 | Ad 16/06/94--------- £ si 49998@1 (2 pages) |
26 March 1996 | Return made up to 19/11/95; no change of members (4 pages) |
26 March 1996 | Return made up to 19/11/95; no change of members (4 pages) |
15 March 1995 | Return made up to 19/11/94; full list of members (6 pages) |
15 March 1995 | Return made up to 19/11/94; full list of members (6 pages) |
23 June 1994 | Nc inc already adjusted 16/06/94 (1 page) |
23 June 1994 | Ad 16/06/94--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
23 June 1994 | Nc inc already adjusted 16/06/94 (1 page) |
23 June 1994 | Ad 16/06/94--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
6 December 1993 | Director resigned;new director appointed (2 pages) |
6 December 1993 | Director resigned;new director appointed (2 pages) |
19 November 1993 | Incorporation (14 pages) |
19 November 1993 | Incorporation (14 pages) |