Mouldsworth
Chester
Cheshire
CH3 8BF
Wales
Director Name | Mr Chris James Belsham |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2017(115 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr John Nicholas Eveson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 17 January 2011) |
Role | Fuel Distributor |
Country of Residence | England |
Correspondence Address | Eveson House, Birmingham Road Kenilworth Warwickshire CV8 1PT |
Director Name | Mrs Joyce Mary Eveson |
---|---|
Date of Birth | February 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 October 1997) |
Role | Fuel Distributor |
Correspondence Address | Holly Cottage Mill Lane Rowington Warwick Warwickshire CV35 7DQ |
Director Name | Mr Kevin John Millward |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 17 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Eveson House, Birmingham Road Kenilworth Warwickshire CV8 1PT |
Secretary Name | Mr Kevin John Millward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eveson House, Birmingham Road Kenilworth Warwickshire CV8 1PT |
Director Name | Eric Rhodes Eveson |
---|---|
Date of Birth | February 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 March 2005) |
Role | Consultant |
Correspondence Address | Room 223 Priory Nursing Home 1 Shelly Crescent Shirley Solihull West Midlands B90 4XA |
Director Name | Peter Martin Elmer |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneybank The Bank Lighthorne Warwick Warwickshire CV35 0AT |
Director Name | Mr Johnathan Richard Ford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(109 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Elmbridge Green Droitwich Worcester WR4 0NH |
Director Name | Mr Kevin Robert Kennerley |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(109 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Post Office Farm Chorlton Lane Chorlton Malpas Cheshire SY14 7ES Wales |
Director Name | Mr Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(109 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Chestnut Farm Cross Lane Kermincham Congleton Cheshire CW12 2LJ |
Secretary Name | Mr Stephen Robert Andrew |
---|---|
Status | Resigned |
Appointed | 17 January 2011(109 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 May 2021) |
Role | Company Director |
Correspondence Address | Chapel Farm House Chapel Lane Mouldsworth Chester Cheshire CH3 8BF Wales |
Director Name | Mr Nigel Sperring |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(109 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Nwf Group Plc Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(110 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Nwf Group Plc Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Brendon James Banner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(110 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Nwf Group Plc Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Website | www.nwffuels.co.uk |
---|---|
Telephone | 01829 260900 |
Telephone region | Tarporley |
Registered Address | C/O Nwf Group Plc Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
120k at £1 | Nwf Fuels LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 December 2011 | Delivered on: 12 December 2011 Persons entitled: Rbs Invoice Finance Limited 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 |
---|---|
17 January 2011 | Delivered on: 21 January 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 May 2005 | Delivered on: 3 June 2005 Satisfied on: 12 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from chase midland PLC to the chargee. Particulars: The property k/a 456 station road, dorridge, solihull, west midlands. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 23 November 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 property gambles garage, lanes end garage, meer end, balsall common. 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. Fully Satisfied |
30 April 2004 | Delivered on: 20 May 2004 Satisfied on: 3 February 2007 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 property at gambles garage lanes end garage meer end balsall common west midlands. 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. Fully Satisfied |
30 April 2004 | Delivered on: 20 May 2004 Satisfied on: 23 November 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 property at churchers yard portsmouth road fishers pond eastleigh. 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. Fully Satisfied |
30 November 2020 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
---|---|
19 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
18 January 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
17 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
25 April 2017 | Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
5 September 2016 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages) |
16 June 2016 | Statement of capital on 16 June 2016
|
16 June 2016 | Statement by Directors (1 page) |
16 June 2016 | Statement by Directors (1 page) |
16 June 2016 | Solvency Statement dated 28/04/16 (1 page) |
16 June 2016 | Solvency Statement dated 28/04/16 (1 page) |
16 June 2016 | Resolutions
|
16 June 2016 | Statement of capital on 16 June 2016
|
16 June 2016 | Resolutions
|
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
19 October 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
14 August 2014 | Full accounts made up to 31 May 2014 (21 pages) |
14 August 2014 | Full accounts made up to 31 May 2014 (21 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
21 August 2013 | Full accounts made up to 31 May 2013 (23 pages) |
21 August 2013 | Full accounts made up to 31 May 2013 (23 pages) |
7 November 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
7 November 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
7 November 2012 | Termination of appointment of Richard Whiting as a director (1 page) |
7 November 2012 | Termination of appointment of Richard Whiting as a director (1 page) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Termination of appointment of Johnathan Ford as a director (1 page) |
28 September 2012 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
28 September 2012 | Termination of appointment of Johnathan Ford as a director (1 page) |
28 September 2012 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
10 August 2012 | Full accounts made up to 31 May 2012 (24 pages) |
10 August 2012 | Full accounts made up to 31 May 2012 (24 pages) |
3 April 2012 | Termination of appointment of Richard Whiting as a director (1 page) |
3 April 2012 | Termination of appointment of Kevin Kennerley as a director (1 page) |
3 April 2012 | Termination of appointment of Richard Whiting as a director (1 page) |
3 April 2012 | Termination of appointment of Kevin Kennerley as a director (1 page) |
1 February 2012 | Termination of appointment of Nigel Sperring as a director (1 page) |
1 February 2012 | Termination of appointment of Nigel Sperring as a director (1 page) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (10 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (10 pages) |
22 August 2011 | Full accounts made up to 31 May 2011 (25 pages) |
22 August 2011 | Full accounts made up to 31 May 2011 (25 pages) |
15 February 2011 | Appointment of Mr Nigel Sperring as a director (2 pages) |
15 February 2011 | Appointment of Mr Nigel Sperring as a director (2 pages) |
27 January 2011 | Appointment of Mr Johnathan Richard Ford as a director (2 pages) |
27 January 2011 | Appointment of Mr Johnathan Richard Ford as a director (2 pages) |
26 January 2011 | Termination of appointment of Kevin Millward as a director (1 page) |
26 January 2011 | Appointment of Mr Stephen Robert Andrew as a director (2 pages) |
26 January 2011 | Appointment of Mr Kevin Robert Kennerley as a director (2 pages) |
26 January 2011 | Registered office address changed from Eveson House, Birmingham Road Kenilworth Warwickshire CV8 1PT on 26 January 2011 (1 page) |
26 January 2011 | Termination of appointment of Kevin Millward as a secretary (1 page) |
26 January 2011 | Registered office address changed from Eveson House, Birmingham Road Kenilworth Warwickshire CV8 1PT on 26 January 2011 (1 page) |
26 January 2011 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
26 January 2011 | Appointment of Mr Stephen Robert Andrew as a secretary (2 pages) |
26 January 2011 | Appointment of Mr Stephen Robert Andrew as a secretary (2 pages) |
26 January 2011 | Termination of appointment of Kevin Millward as a director (1 page) |
26 January 2011 | Termination of appointment of Kevin Millward as a secretary (1 page) |
26 January 2011 | Appointment of Mr Stephen Robert Andrew as a director (2 pages) |
26 January 2011 | Termination of appointment of John Eveson as a director (1 page) |
26 January 2011 | Appointment of Mr Kevin Robert Kennerley as a director (2 pages) |
26 January 2011 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
26 January 2011 | Termination of appointment of John Eveson as a director (1 page) |
25 January 2011 | Resolutions
|
25 January 2011 | Statement of company's objects (2 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Statement of company's objects (2 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 January 2011 | Auditor's resignation (1 page) |
4 January 2011 | Auditor's resignation (1 page) |
27 October 2010 | Secretary's details changed for Mr Kevin John Millward on 1 October 2010 (1 page) |
27 October 2010 | Secretary's details changed for Mr Kevin John Millward on 1 October 2010 (1 page) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Director's details changed for Mr John Nicholas Eveson on 1 October 2010 (2 pages) |
27 October 2010 | Termination of appointment of Peter Elmer as a director (1 page) |
27 October 2010 | Termination of appointment of Peter Elmer as a director (1 page) |
27 October 2010 | Director's details changed for Mr Kevin John Millward on 1 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Kevin John Millward on 1 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Secretary's details changed for Mr Kevin John Millward on 1 October 2010 (1 page) |
27 October 2010 | Director's details changed for Mr John Nicholas Eveson on 1 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr John Nicholas Eveson on 1 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Kevin John Millward on 1 October 2010 (2 pages) |
20 August 2010 | Full accounts made up to 31 May 2010 (27 pages) |
20 August 2010 | Full accounts made up to 31 May 2010 (27 pages) |
14 January 2010 | Full accounts made up to 31 May 2009 (28 pages) |
14 January 2010 | Full accounts made up to 31 May 2009 (28 pages) |
15 October 2009 | Director's details changed for Peter Martin Elmer on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter Martin Elmer on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (9 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (9 pages) |
16 December 2008 | Auditor's resignation (1 page) |
16 December 2008 | Auditor's resignation (1 page) |
31 October 2008 | Return made up to 11/10/08; full list of members (10 pages) |
31 October 2008 | Return made up to 11/10/08; full list of members (10 pages) |
18 September 2008 | Full accounts made up to 31 May 2008 (25 pages) |
18 September 2008 | Full accounts made up to 31 May 2008 (25 pages) |
28 November 2007 | £ ic 120507/120000 07/11/07 £ sr 507@1=507 (1 page) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
28 November 2007 | £ ic 120507/120000 07/11/07 £ sr 507@1=507 (1 page) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
31 October 2007 | Return made up to 11/10/07; full list of members (8 pages) |
31 October 2007 | Return made up to 11/10/07; full list of members (8 pages) |
26 September 2007 | Full accounts made up to 31 May 2007 (27 pages) |
26 September 2007 | Full accounts made up to 31 May 2007 (27 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
16 October 2006 | Full accounts made up to 31 May 2006 (27 pages) |
16 October 2006 | Full accounts made up to 31 May 2006 (27 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
1 November 2005 | Location of debenture register (1 page) |
1 November 2005 | Location of debenture register (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 456 station road dorridge solihull west midlands B93 8EX (1 page) |
1 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 456 station road dorridge solihull west midlands B93 8EX (1 page) |
13 October 2005 | Full accounts made up to 31 May 2005 (25 pages) |
13 October 2005 | Full accounts made up to 31 May 2005 (25 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
24 May 2005 | Memorandum and Articles of Association (7 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Memorandum and Articles of Association (7 pages) |
24 May 2005 | Resolutions
|
2 December 2004 | Return made up to 11/10/04; full list of members (11 pages) |
2 December 2004 | Return made up to 11/10/04; full list of members (11 pages) |
11 November 2004 | Full accounts made up to 31 May 2004 (24 pages) |
11 November 2004 | Full accounts made up to 31 May 2004 (24 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Return made up to 11/10/03; full list of members
|
10 November 2003 | Return made up to 11/10/03; full list of members
|
26 October 2003 | Full accounts made up to 31 May 2003 (24 pages) |
26 October 2003 | Full accounts made up to 31 May 2003 (24 pages) |
12 November 2002 | Return made up to 11/10/02; full list of members (11 pages) |
12 November 2002 | Return made up to 11/10/02; full list of members (11 pages) |
10 September 2002 | Full accounts made up to 31 May 2002 (22 pages) |
10 September 2002 | Full accounts made up to 31 May 2002 (22 pages) |
13 November 2001 | Accounts for a medium company made up to 31 May 2001 (21 pages) |
13 November 2001 | Accounts for a medium company made up to 31 May 2001 (21 pages) |
9 November 2001 | Return made up to 11/10/01; full list of members (10 pages) |
9 November 2001 | Return made up to 11/10/01; full list of members (10 pages) |
10 November 2000 | Return made up to 11/10/00; full list of members (10 pages) |
10 November 2000 | Return made up to 11/10/00; full list of members (10 pages) |
17 October 2000 | Accounts for a medium company made up to 31 May 2000 (21 pages) |
17 October 2000 | Accounts for a medium company made up to 31 May 2000 (21 pages) |
16 November 1999 | Return made up to 11/10/99; full list of members (10 pages) |
16 November 1999 | Return made up to 11/10/99; full list of members (10 pages) |
28 September 1999 | Accounts for a medium company made up to 31 May 1999 (20 pages) |
28 September 1999 | Accounts for a medium company made up to 31 May 1999 (20 pages) |
9 November 1998 | Return made up to 11/10/98; full list of members (6 pages) |
9 November 1998 | Return made up to 11/10/98; full list of members (6 pages) |
24 September 1998 | Full accounts made up to 31 May 1998 (20 pages) |
24 September 1998 | Full accounts made up to 31 May 1998 (20 pages) |
8 December 1997 | Return made up to 11/10/97; no change of members
|
8 December 1997 | Return made up to 11/10/97; no change of members
|
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
12 October 1997 | Full accounts made up to 31 May 1997 (20 pages) |
12 October 1997 | Full accounts made up to 31 May 1997 (20 pages) |
4 December 1996 | Return made up to 11/10/96; no change of members (4 pages) |
4 December 1996 | Return made up to 11/10/96; no change of members (4 pages) |
21 October 1996 | Full accounts made up to 31 May 1996 (20 pages) |
21 October 1996 | Full accounts made up to 31 May 1996 (20 pages) |
7 December 1995 | Return made up to 11/10/95; full list of members (6 pages) |
7 December 1995 | Return made up to 11/10/95; full list of members (6 pages) |
18 September 1995 | Full accounts made up to 31 May 1995 (22 pages) |
18 September 1995 | Full accounts made up to 31 May 1995 (22 pages) |
10 April 1991 | Full group accounts made up to 31 May 1990 (19 pages) |
10 April 1991 | Full group accounts made up to 31 May 1990 (19 pages) |
11 May 1987 | Alter mem and arts (13 pages) |
11 May 1987 | Alter mem and arts (13 pages) |
25 June 1908 | Company name changed\certificate issued on 25/06/08 (7 pages) |
25 June 1908 | Company name changed\certificate issued on 25/06/08 (7 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |