Atherton
Manchester
M46 9DL
Secretary Name | Mrs Susanne Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Atherton Accountancy Limited 30 Bolton Old Roa Atherton Manchester M46 9DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Nicholas Thomas Barrett 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Barrett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £359,281 |
Cash | £40,700 |
Current Liabilities | £151,478 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
25 May 2004 | Delivered on: 4 June 2004 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: 340 manchester road, leigh wigan, t/no GM331996. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 January 2004 | Delivered on: 6 January 2004 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: 41 hooten lane leigh greater manchester t/n GM946276. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 January 2004 | Delivered on: 6 January 2004 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: 17 leighton street atherton greater manchester t/n GM941012. 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 |
12 May 2010 | Delivered on: 20 May 2010 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: 8 hood grove, leigh any other interests in the property all rents and proceeds of any insurance. Outstanding |
23 December 2009 | Delivered on: 29 December 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: 23 boundary street, leigh by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
16 December 2009 | Delivered on: 18 December 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: 51 leigh road, leigh, lancs and any other interests in the property all rents and proceeds of any insurance. Outstanding |
16 December 2009 | Delivered on: 18 December 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: 34 wilkinson street, leigh and any other interests in the property all rents and proceeds of any insurance. Outstanding |
16 December 2009 | Delivered on: 18 December 2009 Persons entitled: 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: 25 boundary street, leigh by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
6 November 2009 | Delivered on: 12 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £25,000.00 due or to become due from the company to the chargee. Particulars: 23 boundary street, leigh, lancashire. Outstanding |
23 October 2009 | Delivered on: 10 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £25,000.00 due or to become due from the company to the chargee. Particulars: 51 leigh road leigh lancashire WN7 1QZ. Outstanding |
28 September 2009 | Delivered on: 3 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £50,000 due or to become due from the company to the chargee. Particulars: 34 wilkinson street leigh. Outstanding |
18 September 2009 | Delivered on: 22 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £29,000.00 due or to become due from the company to the chargee. Particulars: 25 boundary street leigh lancs. Outstanding |
23 March 2007 | Delivered on: 28 March 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: 22 rydal street leigh greater manchester. 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 |
6 June 2005 | Delivered on: 22 June 2005 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: Land at squires lane /parr stree,tyldesley; gm 58225. 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 |
13 June 2005 | Delivered on: 15 June 2005 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: 11 entwistle grove, leigh. 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 May 2005 | Delivered on: 18 May 2005 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: 19 newhaven avenue leigh greater manchester. 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 |
29 April 2005 | Delivered on: 11 May 2005 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: 279 manchester road astley greater manchester. 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 |
22 August 2004 | Delivered on: 25 August 2004 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 battersby street leigh greater manchester t/n GM820865. 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 |
12 September 2001 | Delivered on: 26 September 2001 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
28 April 2004 | Delivered on: 6 May 2004 Satisfied on: 23 June 2005 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: 52 mustard lane croft warrington by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 February 2004 | Delivered on: 28 February 2004 Satisfied on: 23 June 2005 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: 14 downham avenue culcheth warrington t/n CH157575. 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 |
1 January 2004 | Delivered on: 6 January 2004 Satisfied on: 23 June 2005 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: 23 milton street leigh greater manchester tn GM946274. 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 |
1 January 2004 | Delivered on: 6 January 2004 Satisfied on: 23 June 2005 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: Part of 15 wareing street & 17 wareing street tyldesley greater manchester t/n GM743757. 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 July 2002 | Delivered on: 8 August 2002 Satisfied on: 23 June 2005 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 k/a 264 glazebrook lane glazebrook warrington cheshire. 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 |
19 August 2005 | Delivered on: 25 August 2005 Satisfied on: 8 September 2006 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: 6 schofield gardens leigh. 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 |
22 August 2004 | Delivered on: 25 August 2004 Satisfied on: 23 June 2005 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: 6 holborn avenue leigh greater manchester t/n GM965502. 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 May 2004 | Delivered on: 4 June 2004 Satisfied on: 23 June 2005 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: 37 hooten lane, leigh wigan, t/no GM186227. 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 2024 | Micro company accounts made up to 31 August 2023 (4 pages) |
---|---|
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
21 April 2023 | Satisfaction of charge 26 in full (1 page) |
21 April 2023 | Satisfaction of charge 15 in full (1 page) |
21 April 2023 | Satisfaction of charge 25 in full (1 page) |
21 April 2023 | Satisfaction of charge 16 in full (1 page) |
21 April 2023 | Satisfaction of charge 24 in full (1 page) |
21 April 2023 | Satisfaction of charge 27 in full (1 page) |
21 April 2023 | Satisfaction of charge 23 in full (1 page) |
20 April 2023 | Satisfaction of charge 21 in full (1 page) |
20 April 2023 | Satisfaction of charge 4 in full (1 page) |
20 April 2023 | Satisfaction of charge 14 in full (1 page) |
20 April 2023 | Satisfaction of charge 9 in full (1 page) |
20 April 2023 | Satisfaction of charge 6 in full (1 page) |
20 April 2023 | Satisfaction of charge 12 in full (1 page) |
20 April 2023 | Satisfaction of charge 19 in full (1 page) |
20 April 2023 | Satisfaction of charge 13 in full (1 page) |
20 April 2023 | Satisfaction of charge 20 in full (1 page) |
20 April 2023 | Satisfaction of charge 18 in full (1 page) |
20 April 2023 | Satisfaction of charge 22 in full (1 page) |
20 April 2023 | Satisfaction of charge 1 in full (1 page) |
13 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
22 September 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
5 January 2022 | Registered office address changed from C/O Atherton Accountancy Ltd Office 1&2 Buildmain Business Centre Laburnum Street Manchester M46 9FP United Kingdom to C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL on 5 January 2022 (1 page) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
5 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
27 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
12 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
6 November 2018 | Registered office address changed from 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ United Kingdom to C/O Atherton Accountancy Ltd Office 1&2 Buildmain Business Centre Laburnum Street Manchester M46 9FP on 6 November 2018 (1 page) |
21 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
20 August 2018 | Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 20 August 2018 (1 page) |
9 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
21 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
11 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 August 2011 | Secretary's details changed for Susanne Barrett on 24 August 2011 (1 page) |
24 August 2011 | Director's details changed for Mr Nicholas Thomas Barrett on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Nicholas Thomas Barrett on 24 August 2011 (2 pages) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Secretary's details changed for Susanne Barrett on 24 August 2011 (1 page) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Mr Nicholas Thomas Barrett on 2 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Mr Nicholas Thomas Barrett on 2 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Mr Nicholas Thomas Barrett on 2 August 2010 (2 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
13 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
9 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
12 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
12 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
12 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
12 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Incorporation (13 pages) |
2 August 2001 | Incorporation (13 pages) |