Chester
CH1 2AU
Wales
Director Name | Mr Roger Edward Bellis |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1989(80 years, 4 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Farmer |
Country of Residence | Wales |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Director Name | Elizabeth Jane Bellis Marks |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1989(80 years, 4 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Secretary Name | Joan Bellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2003(94 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Director Name | Charles Bellis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 April 2001) |
Role | Farmer |
Correspondence Address | Esp Hill Farm Holt Wrexham Clwyd LL13 9FY Wales |
Director Name | Edwin Cyril Bellis |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 March 2000) |
Role | Farmer |
Correspondence Address | Trevalyn Farm Rossett Wrexham Clwyd LL12 0BD Wales |
Secretary Name | Mr Roger Edward Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 11 July 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Wrexham Road Farm Holt Wrexham LL13 9YU Wales |
Director Name | Anne Sarah Bennett |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(92 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lane Farm The Green Rossett Wrexham LL12 0DS Wales |
Director Name | Pamela Ruth Valentine |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(96 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 May 2005) |
Role | Solicitor |
Correspondence Address | 23 Gredington Close Wrexham Clwyd LL13 9DQ Wales |
Website | www.bellisbrothers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01829 270302 |
Telephone region | Tarporley |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
1k at £1 | Elizabeth Jane Bellis Marks 8.67% Ordinary |
---|---|
7.1k at £1 | Roger Edward Bellis 61.21% Ordinary |
540 at £1 | John T. Whitfield 4.66% Ordinary |
435 at £1 | Miss A.e. Lawson 3.76% Ordinary |
435 at £1 | Mr M.j. Lawson 3.76% Ordinary |
2k at £1 | Joan Bellis 17.35% Ordinary |
35 at £1 | Elizabeth Duxbury 0.30% Ordinary |
35 at £1 | Margaret J. Wheeler 0.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,670,953 |
Cash | £8,167 |
Current Liabilities | £280,381 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 1 day from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (3 months ago) |
---|---|
Next Return Due | 19 September 2024 (9 months, 2 weeks from now) |
4 December 1970 | Delivered on: 15 December 1970 Satisfied on: 5 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fishpond field, holt, near wrexham as described in a conveyance dated 24/6/14. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
4 December 1970 | Delivered on: 15 December 1970 Satisfied on: 5 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as fields or wrexham rd holt a) old house croft b) the acre as described in a conveyance dated 25/10/13. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1970 | Delivered on: 15 December 1970 Satisfied on: 5 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The pavement meadow & the pavement field holt as described in a conveyance dated 4/12/1908. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1970 | Delivered on: 15 December 1970 Satisfied on: 21 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as frog lane, holt together with six cottages & garden chapel street, holt as described in a conveyance dated 4/12/1908. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1970 | Delivered on: 15 December 1970 Satisfied on: 5 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two fields, holt, wrexham approx 8.389 acres as comprised in a conveyance dated 30/10/25. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 1979 | Delivered on: 11 January 1979 Satisfied on: 21 September 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H known as phillips farm, holt, (83A approx) nr wrexham clwyd.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1970 | Delivered on: 15 December 1970 Satisfied on: 21 September 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mill field holt as described in a conveyance dated 4/12/08 and a conveyance dated 21/11/08. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1970 | Delivered on: 15 December 1970 Satisfied on: 21 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dwellinghouse, garden & land at fray lane, holt as described in a conveyance dated 4/12/08 & conveyance dated 4/12/08 & conveyance dated 21/11/08. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1970 | Delivered on: 15 December 1970 Satisfied on: 21 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phillips farm, holt as described in a conveyance dated 4/12/08 & conveyance dated 21/11/08. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1970 | Delivered on: 15 December 1970 Satisfied on: 5 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The corner field, the oak tree field & the gallows tree field holt, wrexham as described in a conveyance dated 17/9/17. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1970 | Delivered on: 15 December 1970 Satisfied on: 5 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at holt 1A 1R 3P together with cottage & land 1R 2P as described in a conveyance dated 15/5/15. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1970 | Delivered on: 15 December 1970 Satisfied on: 5 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two plots of land at cross street, holt containing a dwellinghouse & garden as comprised in a conveyance dated 30/1/1919. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1970 | Delivered on: 15 December 1970 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of land near cooper bridge in the parish of allington as comprised in a conveyance dated 19/09/13. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 December 1970 | Delivered on: 15 December 1970 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two fields or parcels of land situate in the parish of allington, gresford as comprised in a conveyance dated 7/8/12. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 December 1970 | Delivered on: 15 December 1970 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The pinfold farm, allington, in the parish of gresford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 January 1979 | Delivered on: 11 January 1979 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as lane farm & land together with f/h parcel of land situate nr pultation cottages, trevalyn rossett nr wrexham clwyd (44.370A approx).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 December 1970 | Delivered on: 15 December 1970 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lane farm together with a freehold parcel of land near pultation cottages trevalyn, rossett as described in a conveyance dated 5/6/1919. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
6 October 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
11 October 2018 | Secretary's details changed for Joan Bellis on 5 September 2018 (1 page) |
11 October 2018 | Director's details changed for Mr Roger Edward Bellis on 5 September 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 5 September 2018 with updates (3 pages) |
11 October 2018 | Director's details changed for Joan Bellis on 5 September 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Satisfaction of charge 2 in full (1 page) |
19 December 2017 | Satisfaction of charge 15 in full (1 page) |
19 December 2017 | Satisfaction of charge 4 in full (1 page) |
19 December 2017 | Satisfaction of charge 3 in full (1 page) |
19 December 2017 | Satisfaction of charge 16 in full (1 page) |
13 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
8 March 2017 | Registered office address changed from Park Lodge Rhosddu Road Wrexham Wrexham C B LL11 1NF to 24 Nicholas Street Chester CH1 2AU on 8 March 2017 (2 pages) |
8 March 2017 | Registered office address changed from Park Lodge Rhosddu Road Wrexham Wrexham C B LL11 1NF to 24 Nicholas Street Chester CH1 2AU on 8 March 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
11 April 2014 | Director's details changed for Elizabeth Jane Bellis on 8 August 2009 (3 pages) |
11 April 2014 | Director's details changed for Elizabeth Jane Bellis on 8 August 2009 (3 pages) |
11 April 2014 | Director's details changed for Elizabeth Jane Bellis on 8 August 2009 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 October 2012 | Cancellation of shares. Statement of capital on 3 October 2012
|
3 October 2012 | Cancellation of shares. Statement of capital on 3 October 2012
|
3 October 2012 | Cancellation of shares. Statement of capital on 3 October 2012
|
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Cancellation of shares. Statement of capital on 31 December 2010
|
31 December 2010 | Purchase of own shares. (3 pages) |
31 December 2010 | Purchase of own shares. (3 pages) |
31 December 2010 | Termination of appointment of Anne Bennett as a director (2 pages) |
31 December 2010 | Termination of appointment of Anne Bennett as a director (2 pages) |
31 December 2010 | Cancellation of shares. Statement of capital on 31 December 2010
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
30 June 2010 | Director's details changed for Roger Edward Bellis on 14 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Director's details changed for Roger Edward Bellis on 14 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Anne Sarah Bennett on 14 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Joan Bellis on 14 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Elizabeth Jane Bellis on 14 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Elizabeth Jane Bellis on 14 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Anne Sarah Bennett on 14 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Joan Bellis on 14 June 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (6 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Return made up to 15/06/08; full list of members (6 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (6 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from wrexham road farm holt wrexham LL13 9YU (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from wrexham road farm holt wrexham LL13 9YU (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 July 2007 | Return made up to 15/06/07; no change of members (8 pages) |
21 July 2007 | Return made up to 15/06/07; no change of members (8 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 July 2006 | Return made up to 15/06/06; full list of members (10 pages) |
19 July 2006 | Return made up to 15/06/06; full list of members (10 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 June 2005 | Return made up to 15/06/05; full list of members (10 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 15/06/05; full list of members (10 pages) |
9 June 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (10 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (10 pages) |
5 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Return made up to 15/06/03; full list of members
|
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Return made up to 15/06/03; full list of members
|
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
17 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 August 2002 | Return made up to 15/06/02; full list of members (10 pages) |
15 August 2002 | Return made up to 15/06/02; full list of members (10 pages) |
21 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 July 2001 | Return made up to 15/06/01; full list of members
|
2 July 2001 | Return made up to 15/06/01; full list of members
|
30 April 2001 | £ ic 20000/12586 17/04/01 £ sr 7414@1=7414 (1 page) |
30 April 2001 | £ ic 20000/12586 17/04/01 £ sr 7414@1=7414 (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Resolutions
|
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 August 2000 | Return made up to 15/06/00; full list of members
|
10 August 2000 | Return made up to 15/06/00; full list of members
|
22 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 July 1999 | Return made up to 15/06/99; full list of members (7 pages) |
6 July 1999 | Return made up to 15/06/99; full list of members (7 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 July 1998 | Return made up to 15/06/98; no change of members (6 pages) |
9 July 1998 | Return made up to 15/06/98; no change of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 July 1997 | Return made up to 15/06/97; no change of members (6 pages) |
5 July 1997 | Return made up to 15/06/97; no change of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 July 1996 | Return made up to 15/06/96; full list of members (8 pages) |
9 July 1996 | Return made up to 15/06/96; full list of members (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 June 1995 | Return made up to 15/06/95; no change of members (6 pages) |
22 June 1995 | Return made up to 15/06/95; no change of members (6 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
22 July 1992 | Return made up to 15/06/92; no change of members
|
11 May 1989 | New secretary appointed (2 pages) |
11 May 1989 | New secretary appointed (2 pages) |
16 November 1908 | Incorporation (46 pages) |
16 November 1908 | Incorporation (46 pages) |