Wardle
Rochdale
OL12 9PS
Director Name | Mr Christopher Peter Casey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2006(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Secretary Name | Mr Jeremy Paul Warren |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2006(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Secretary Name | Michael Anthony Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Haugh Farm Haugh Fold Newhey Lancashire OL16 3RF |
Director Name | Christopher Casey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 February 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Director Name | Anthony John Chell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 March 2021) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Director Name | Mr Christopher Shaw Griffin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 6 months (resigned 23 December 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Director Name | Mr Peter John York |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 September 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brooksyde Gooseberry Hollow Marton Sands Winsford Cheshire CW7 2PX |
Secretary Name | Mr Jeremy Paul Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(5 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 2006) |
Role | Finance Director |
Correspondence Address | 8 Hatfield View Wakefield West Yorkshire WF1 3SN |
Director Name | Patricia Anne Casey |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | casey.co.uk |
---|---|
Telephone | 01706 341121 |
Telephone region | Rochdale |
Registered Address | Rydings Road Wardle Rochdale OL12 9PS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £42,347,965 |
Gross Profit | £5,824,191 |
Net Worth | £14,740,980 |
Cash | £2,689,937 |
Current Liabilities | £19,794,384 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
20 July 2003 | Delivered on: 5 August 2003 Satisfied on: 29 October 2009 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 at rydings road wardle rochdale t/n GM90540. 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 |
---|---|
20 July 2003 | Delivered on: 5 August 2003 Satisfied on: 29 October 2009 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 at rydings road wardle rochdale t/n LA55195. 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 |
20 July 2003 | Delivered on: 5 August 2003 Satisfied on: 29 October 2009 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 at rydings road wardle rochdale t/n GM259435. 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 |
20 July 2003 | Delivered on: 5 August 2003 Satisfied on: 29 October 2009 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 at rydings road wardle rochdale t/n GM90537. 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 April 2003 | Delivered on: 15 April 2003 Satisfied on: 19 November 2003 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 at rydings road rochdale t/n LA55195. 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 April 2003 | Delivered on: 15 April 2003 Satisfied on: 19 November 2003 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 at rydings road rochdale t/n GM90537. 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 April 2003 | Delivered on: 15 April 2003 Satisfied on: 19 November 2003 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 at buckley lane rochdale t/n LA94506. 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 April 2003 | Delivered on: 15 April 2003 Satisfied on: 19 November 2003 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 at rydings road rochdale t/n GM90540. 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 |
20 July 2003 | Delivered on: 5 August 2003 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 at rydings road wardle rochdale t/n LA94506. 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 |
9 October 2009 | Delivered on: 14 October 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 50795139 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
16 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Group of companies' accounts made up to 31 July 2022 (58 pages) |
23 December 2022 | Termination of appointment of Christopher Shaw Griffin as a director on 23 December 2022 (1 page) |
18 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
13 April 2022 | Group of companies' accounts made up to 31 July 2021 (54 pages) |
8 March 2022 | Change of details for Mr Christopher Peter Casey as a person with significant control on 8 March 2022 (2 pages) |
8 March 2022 | Change of details for Mr Peter Casey as a person with significant control on 8 March 2022 (2 pages) |
8 March 2022 | Notification of Deborah Hubbard as a person with significant control on 8 March 2022 (2 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
9 April 2021 | Termination of appointment of Anthony John Chell as a director on 31 March 2021 (1 page) |
26 February 2021 | Group of companies' accounts made up to 31 July 2020 (44 pages) |
28 July 2020 | Group of companies' accounts made up to 31 July 2019 (38 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
22 August 2019 | Notification of Christopher Peter Casey as a person with significant control on 7 August 2019 (2 pages) |
22 August 2019 | Cessation of Patricia Anne Casey as a person with significant control on 31 May 2019 (1 page) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
10 April 2019 | Group of companies' accounts made up to 31 July 2018 (36 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
2 May 2018 | Group of companies' accounts made up to 31 July 2017 (37 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
6 June 2017 | Termination of appointment of Patricia Anne Casey as a director on 1 April 2017 (1 page) |
6 June 2017 | Termination of appointment of Patricia Anne Casey as a director on 1 April 2017 (1 page) |
17 April 2017 | Group of companies' accounts made up to 31 July 2016 (40 pages) |
17 April 2017 | Group of companies' accounts made up to 31 July 2016 (40 pages) |
4 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
5 May 2016 | Group of companies' accounts made up to 31 July 2015 (36 pages) |
5 May 2016 | Group of companies' accounts made up to 31 July 2015 (36 pages) |
1 September 2015 | Auditor's resignation (2 pages) |
1 September 2015 | Auditor's resignation (2 pages) |
26 August 2015 | Section 519 (1 page) |
26 August 2015 | Section 519 (1 page) |
14 July 2015 | Purchase of own shares. (3 pages) |
14 July 2015 | Cancellation of shares. Statement of capital on 16 June 2015
|
14 July 2015 | Purchase of own shares. (3 pages) |
14 July 2015 | Cancellation of shares. Statement of capital on 16 June 2015
|
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
15 April 2015 | Group of companies' accounts made up to 31 July 2014 (35 pages) |
15 April 2015 | Group of companies' accounts made up to 31 July 2014 (35 pages) |
17 December 2014 | Solvency Statement dated 05/12/14 (2 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Statement by Directors (2 pages) |
17 December 2014 | Statement by Directors (2 pages) |
17 December 2014 | Solvency Statement dated 05/12/14 (2 pages) |
17 December 2014 | Statement of capital on 17 December 2014
|
17 December 2014 | Statement of capital on 17 December 2014
|
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
16 April 2014 | Group of companies' accounts made up to 31 July 2013 (34 pages) |
16 April 2014 | Group of companies' accounts made up to 31 July 2013 (34 pages) |
12 February 2014 | Termination of appointment of Christopher Casey as a director (1 page) |
12 February 2014 | Termination of appointment of Christopher Casey as a director (1 page) |
21 June 2013 | Director's details changed for Christopher Casey on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Patricia Anne Casey on 1 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Director's details changed for Anthony John Chell on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Christopher Casey on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Peter Casey on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Anthony John Chell on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Christopher Shaw Griffin on 1 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Director's details changed for Mr Christopher Peter Casey on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Peter Casey on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Christopher Casey on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Patricia Anne Casey on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Peter Casey on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Anthony John Chell on 1 June 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 June 2013 (1 page) |
21 June 2013 | Director's details changed for Christopher Shaw Griffin on 1 June 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 June 2013 (1 page) |
21 June 2013 | Director's details changed for Mr Christopher Peter Casey on 1 June 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 June 2013 (1 page) |
21 June 2013 | Director's details changed for Patricia Anne Casey on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Christopher Shaw Griffin on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Christopher Peter Casey on 1 June 2013 (2 pages) |
18 February 2013 | Group of companies' accounts made up to 31 July 2012 (32 pages) |
18 February 2013 | Group of companies' accounts made up to 31 July 2012 (32 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (10 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (10 pages) |
3 May 2012 | Group of companies' accounts made up to 31 July 2011 (30 pages) |
3 May 2012 | Group of companies' accounts made up to 31 July 2011 (30 pages) |
3 October 2011 | Termination of appointment of Peter York as a director (1 page) |
3 October 2011 | Termination of appointment of Peter York as a director (1 page) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (11 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (11 pages) |
17 February 2011 | Group of companies' accounts made up to 31 July 2010 (29 pages) |
17 February 2011 | Group of companies' accounts made up to 31 July 2010 (29 pages) |
15 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Group of companies' accounts made up to 31 July 2009 (32 pages) |
13 April 2010 | Group of companies' accounts made up to 31 July 2009 (32 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 July 2009 | Return made up to 12/06/09; full list of members (6 pages) |
9 July 2009 | Return made up to 12/06/09; full list of members (6 pages) |
8 May 2009 | Director appointed patricia casey (2 pages) |
8 May 2009 | Director appointed patricia casey (2 pages) |
1 December 2008 | Group of companies' accounts made up to 31 July 2008 (31 pages) |
1 December 2008 | Group of companies' accounts made up to 31 July 2008 (31 pages) |
4 July 2008 | Return made up to 12/06/08; full list of members (6 pages) |
4 July 2008 | Return made up to 12/06/08; full list of members (6 pages) |
3 July 2008 | Secretary's change of particulars / jeremy warren / 01/08/2007 (2 pages) |
3 July 2008 | Secretary's change of particulars / jeremy warren / 01/08/2007 (2 pages) |
3 July 2008 | Director's change of particulars / christopher casey / 01/01/2007 (2 pages) |
3 July 2008 | Director's change of particulars / christopher casey / 01/01/2007 (2 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
14 March 2008 | Group of companies' accounts made up to 31 July 2007 (31 pages) |
14 March 2008 | Group of companies' accounts made up to 31 July 2007 (31 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
6 February 2007 | Return made up to 12/06/06; full list of members (3 pages) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Return made up to 12/06/06; full list of members (3 pages) |
7 January 2007 | Group of companies' accounts made up to 31 July 2006 (31 pages) |
7 January 2007 | Group of companies' accounts made up to 31 July 2006 (31 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
7 February 2006 | Group of companies' accounts made up to 31 July 2005 (28 pages) |
7 February 2006 | Group of companies' accounts made up to 31 July 2005 (28 pages) |
14 July 2005 | Return made up to 12/06/05; full list of members (9 pages) |
14 July 2005 | Return made up to 12/06/05; full list of members (9 pages) |
10 March 2005 | Group of companies' accounts made up to 31 July 2004 (28 pages) |
10 March 2005 | Group of companies' accounts made up to 31 July 2004 (28 pages) |
27 October 2004 | Return made up to 12/06/04; full list of members (9 pages) |
27 October 2004 | Return made up to 12/06/04; full list of members (9 pages) |
3 February 2004 | Group of companies' accounts made up to 31 July 2003 (28 pages) |
3 February 2004 | Group of companies' accounts made up to 31 July 2003 (28 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Return made up to 12/06/03; full list of members (9 pages) |
4 August 2003 | Return made up to 12/06/03; full list of members (9 pages) |
7 May 2003 | Group of companies' accounts made up to 31 July 2002 (31 pages) |
7 May 2003 | Group of companies' accounts made up to 31 July 2002 (31 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
1 July 2002 | Return made up to 12/06/02; full list of members
|
1 July 2002 | Return made up to 12/06/02; full list of members
|
22 April 2002 | Group of companies' accounts made up to 31 July 2001 (26 pages) |
22 April 2002 | Group of companies' accounts made up to 31 July 2001 (26 pages) |
12 April 2002 | Accounting reference date shortened from 30/06/02 to 31/07/01 (1 page) |
12 April 2002 | Accounting reference date shortened from 30/06/02 to 31/07/01 (1 page) |
12 December 2001 | Ad 01/07/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
12 December 2001 | Ad 01/07/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | New director appointed (3 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (3 pages) |
3 August 2001 | New director appointed (3 pages) |
3 August 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New director appointed (3 pages) |
25 June 2001 | New director appointed (3 pages) |
25 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
12 June 2001 | Incorporation (13 pages) |
12 June 2001 | Incorporation (13 pages) |