Company NameSquire Bowker & Son Limited
Company StatusActive
Company Number00100931
CategoryPrivate Limited Company
Incorporation Date31 December 1908(115 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(82 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkers Court Shipgate Street
Off Lower Bridge Street
Chester
CH1 1RT
Wales
Secretary NameMr Richard Fildes
NationalityBritish
StatusCurrent
Appointed13 September 1991(82 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkers Court Shipgate Street
Off Lower Bridge Street
Chester
CH1 1RT
Wales
Director NameMr David Christopher Fildes
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1992(83 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressParkers Court Shipgate Street
Off Lower Bridge Street
Chester
CH1 1RT
Wales
Director NameMr Michael Chadwick
Date of BirthMay 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed17 June 2016(107 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressParkers Court Shipgate Street
Off Lower Bridge Street
Chester
CH1 1RT
Wales
Director NameDavid Garland Fildes
Date of BirthJuly 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(82 years, 9 months after company formation)
Appointment Duration9 months (resigned 15 June 1992)
RoleCompany Director
Correspondence AddressManley Knoll
Manley
Warrington
Cheshire
WA6 9DX
Director NameMr Hilary Fildes
Date of BirthMarch 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(89 years after company formation)
Appointment Duration12 years, 6 months (resigned 28 June 2010)
RoleCompany Director
Correspondence AddressTarrant Close
Tarrant Hinton
Blandford Forum
Dorset
DT11 8JA
Director NameMr Jonathan Fildes
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(89 years after company formation)
Appointment Duration12 years, 6 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiberty End
Crathorne
Yarm
Cleveland
TS15 0AS

Contact

Websitebarlowsltd.co.uk
Telephone01244 350202
Telephone regionChester

Location

Registered AddressParkers Court Shipgate Street
Off Lower Bridge Street
Chester
CH1 1RT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£3,206,862
Cash£68,592
Current Liabilities£4,431,696

Accounts

Latest Accounts31 October 2022 (1 year, 1 month ago)
Next Accounts Due31 July 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 September 2023 (2 months, 3 weeks ago)
Next Return Due27 September 2024 (9 months, 3 weeks from now)

Charges

28 March 2023Delivered on: 11 April 2023
Persons entitled: The Dlmi Company

Classification: A registered charge
Outstanding
23 December 2002Delivered on: 7 January 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rent. See the mortgage charge document for full details.
Outstanding
23 December 2002Delivered on: 7 January 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A floating charge all the assets. See the mortgage charge document for full details.
Outstanding
23 December 2002Delivered on: 7 January 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The loan stock and all its rights monies and benefits which may at any time accrue or arise in respect of the loan stock or in substitution or exchange for any of the loan stock. See the mortgage charge document for full details.
Outstanding
1 July 2010Delivered on: 7 July 2010
Satisfied on: 7 February 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Manley knoll cottages manley cheshire west and cheshire t/n CH550200 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
23 December 2002Delivered on: 7 January 2003
Satisfied on: 7 February 2015
Persons entitled: The Co-Operative 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: The property k/a manley knoll manley road manley frodsham together with the land comprising formerly part of sunnybank farm manley road manley and comprising the whole of the land registered under t/n CH458054 and CH446593, by way of floating charge the equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
27 August 2019Cancellation of shares. Statement of capital on 24 July 2019
  • GBP 80,805
(6 pages)
27 August 2019Purchase of own shares. (3 pages)
5 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
1 February 2019Registered office address changed from Roughlow Willington Tarporley Cheshire CW6 0PG to Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT on 1 February 2019 (1 page)
16 October 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
10 September 2018Purchase of own shares. (3 pages)
30 August 2018Cancellation of shares. Statement of capital on 1 August 2018
  • GBP 81,240.00
(4 pages)
20 August 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
3 October 2017Confirmation statement made on 13 September 2017 with updates (7 pages)
3 October 2017Confirmation statement made on 13 September 2017 with updates (7 pages)
14 July 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
14 July 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
20 June 2017Purchase of own shares. (3 pages)
20 June 2017Purchase of own shares. (3 pages)
8 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2017Cancellation of shares. Statement of capital on 18 May 2017
  • GBP 82,985.00
(6 pages)
8 June 2017Cancellation of shares. Statement of capital on 18 May 2017
  • GBP 82,985.00
(6 pages)
8 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 May 2017Purchase of own shares. (3 pages)
25 May 2017Purchase of own shares. (3 pages)
19 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2017Cancellation of shares. Statement of capital on 27 March 2017
  • GBP 84,885
(6 pages)
19 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2017Cancellation of shares. Statement of capital on 27 March 2017
  • GBP 84,885
(6 pages)
22 March 2017Solvency Statement dated 16/03/17 (1 page)
22 March 2017Statement by Directors (1 page)
22 March 2017Resolutions
  • RES13 ‐ Cancellation of share premium and capital redemption reserve 16/03/2017
(1 page)
22 March 2017Statement of capital on 22 March 2017
  • GBP 87,295
(5 pages)
22 March 2017Solvency Statement dated 16/03/17 (1 page)
22 March 2017Resolutions
  • RES13 ‐ Cancellation of share premium and capital redemption reserve 16/03/2017
(1 page)
22 March 2017Statement of capital on 22 March 2017
  • GBP 87,295
(5 pages)
22 March 2017Statement by Directors (1 page)
10 November 2016Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
10 November 2016Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(24 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(24 pages)
6 October 2016Confirmation statement made on 13 September 2016 with updates (8 pages)
6 October 2016Confirmation statement made on 13 September 2016 with updates (8 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 July 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 87,295
(6 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 July 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 87,295
(6 pages)
19 July 2016Particulars of variation of rights attached to shares (2 pages)
19 July 2016Change of share class name or designation (2 pages)
19 July 2016Change of share class name or designation (2 pages)
19 July 2016Change of share class name or designation (2 pages)
19 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
19 July 2016Particulars of variation of rights attached to shares (2 pages)
19 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
19 July 2016Appointment of Michael Chadwick as a director on 17 June 2016 (3 pages)
19 July 2016Change of share class name or designation (2 pages)
19 July 2016Appointment of Michael Chadwick as a director on 17 June 2016 (3 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 47,345
(6 pages)
13 November 2015Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR to Roughlow Willington Tarporley Cheshire CW6 0PG on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR to Roughlow Willington Tarporley Cheshire CW6 0PG on 13 November 2015 (1 page)
13 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 47,345
(6 pages)
10 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 February 2015Satisfaction of charge 4 in full (4 pages)
7 February 2015Satisfaction of charge 5 in full (4 pages)
7 February 2015Satisfaction of charge 5 in full (4 pages)
7 February 2015Satisfaction of charge 4 in full (4 pages)
30 September 2014Annual return made up to 13 September 2014
Statement of capital on 2014-09-30
  • GBP 47,345
(14 pages)
30 September 2014Annual return made up to 13 September 2014
Statement of capital on 2014-09-30
  • GBP 47,345
(14 pages)
12 August 2014Accounts for a small company made up to 30 June 2013 (7 pages)
12 August 2014Accounts for a small company made up to 30 June 2013 (7 pages)
24 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 47,345
(16 pages)
24 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 47,345
(16 pages)
18 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
18 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
30 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (15 pages)
30 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (15 pages)
24 October 2012Director's details changed for Mr David Christopher Fildes on 12 September 2012 (2 pages)
24 October 2012Director's details changed for Mr Richard Fildes on 12 September 2012 (2 pages)
24 October 2012Director's details changed for Mr David Christopher Fildes on 12 September 2012 (2 pages)
24 October 2012Secretary's details changed for Mr Richard Fildes on 12 September 2012 (1 page)
24 October 2012Director's details changed for Mr Richard Fildes on 12 September 2012 (2 pages)
24 October 2012Secretary's details changed for Mr Richard Fildes on 12 September 2012 (1 page)
31 May 2012Statement by directors (1 page)
31 May 2012Solvency statement dated 15/05/12 (1 page)
31 May 2012Statement by directors (1 page)
31 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 May 2012Statement of capital on 31 May 2012
  • GBP 47,345
(4 pages)
31 May 2012Statement of capital on 31 May 2012
  • GBP 47,345
(4 pages)
31 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 May 2012Solvency statement dated 15/05/12 (1 page)
17 February 2012Accounts for a small company made up to 30 June 2011 (8 pages)
17 February 2012Accounts for a small company made up to 30 June 2011 (8 pages)
19 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (14 pages)
19 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (14 pages)
11 March 2011Current accounting period extended from 14 March 2011 to 30 June 2011 (3 pages)
11 March 2011Current accounting period extended from 14 March 2011 to 30 June 2011 (3 pages)
12 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
12 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
30 July 2010Full accounts made up to 14 March 2010 (15 pages)
30 July 2010Full accounts made up to 14 March 2010 (15 pages)
21 July 2010Termination of appointment of Jonathan Fildes as a director (1 page)
21 July 2010Termination of appointment of Jonathan Fildes as a director (1 page)
20 July 2010Termination of appointment of Jonathan Fildes as a director (1 page)
20 July 2010Termination of appointment of Hilary Fildes as a director (1 page)
20 July 2010Termination of appointment of Jonathan Fildes as a director (1 page)
20 July 2010Termination of appointment of Hilary Fildes as a director (1 page)
7 July 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
19 May 2010Resolutions
  • RES13 ‐ Sale and purchase agreement 31/03/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
19 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 59,345
(4 pages)
19 May 2010Resolutions
  • RES13 ‐ Sale and purchase agreement 31/03/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
19 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 59,345
(4 pages)
25 March 2010Previous accounting period shortened from 14 June 2010 to 14 March 2010 (1 page)
25 March 2010Previous accounting period shortened from 14 June 2010 to 14 March 2010 (1 page)
11 March 2010Full accounts made up to 14 June 2009 (16 pages)
11 March 2010Full accounts made up to 14 June 2009 (16 pages)
20 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (7 pages)
20 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (7 pages)
22 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 25 to 30 waived 12/06/2009
(7 pages)
22 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 25-30 waived 12/06/2009
(7 pages)
22 July 2009Gbp ic 16230/15755\12/06/09\gbp sr 95@5=475\ (1 page)
22 July 2009Gbp ic 16230/15755\12/06/09\gbp sr 95@5=475\ (1 page)
22 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 25 to 30 waived 12/06/2009
(7 pages)
22 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 25-30 waived 12/06/2009
(7 pages)
8 April 2009Full accounts made up to 14 June 2008 (17 pages)
8 April 2009Full accounts made up to 14 June 2008 (17 pages)
13 October 2008Return made up to 13/09/08; full list of members (7 pages)
13 October 2008Return made up to 13/09/08; full list of members (7 pages)
3 June 2008Gbp ic 17075/16230\24/04/08\gbp sr 169@5=845\ (1 page)
3 June 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
3 June 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
3 June 2008Gbp ic 17075/16230\24/04/08\gbp sr 169@5=845\ (1 page)
3 June 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
3 June 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
15 April 2008Full accounts made up to 14 June 2007 (18 pages)
15 April 2008Full accounts made up to 14 June 2007 (18 pages)
26 November 2007Return made up to 13/09/07; full list of members (5 pages)
26 November 2007Return made up to 13/09/07; full list of members (5 pages)
12 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
12 July 2007£ ic 17275/17075 01/06/07 £ sr 40@5=200 (1 page)
12 July 2007£ ic 17275/17075 01/06/07 £ sr 40@5=200 (1 page)
12 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
25 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
25 May 2007£ ic 18065/17275 20/04/07 £ sr 158@5=790 (1 page)
25 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
25 May 2007£ ic 18065/17275 20/04/07 £ sr 158@5=790 (1 page)
25 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
25 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
17 April 2007Full accounts made up to 14 June 2006 (18 pages)
17 April 2007Full accounts made up to 14 June 2006 (18 pages)
13 December 2006Return made up to 13/09/06; full list of members (5 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Return made up to 13/09/06; full list of members (5 pages)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
30 November 2006Registered office changed on 30/11/06 from: deloitte & touche martins building 4 water street liverpool L2 8UY (1 page)
30 November 2006Registered office changed on 30/11/06 from: deloitte & touche martins building 4 water street liverpool L2 8UY (1 page)
19 June 2006£ ic 19010/18065 18/04/06 £ sr 189@5=945 (1 page)
19 June 2006£ ic 19010/18065 18/04/06 £ sr 189@5=945 (1 page)
25 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 May 2006£ ic 20010/19010 03/04/06 £ sr 200@5=1000 (1 page)
19 May 2006£ ic 20010/19010 03/04/06 £ sr 200@5=1000 (1 page)
12 April 2006Full accounts made up to 14 June 2005 (19 pages)
12 April 2006Full accounts made up to 14 June 2005 (19 pages)
12 December 2005Return made up to 13/09/05; full list of members (10 pages)
12 December 2005Return made up to 13/09/05; full list of members (10 pages)
13 April 2005Full accounts made up to 14 June 2004 (29 pages)
13 April 2005Full accounts made up to 14 June 2004 (29 pages)
24 September 2004Return made up to 13/09/04; no change of members (8 pages)
24 September 2004Return made up to 13/09/04; no change of members (8 pages)
4 June 2004Return made up to 13/09/03; no change of members (8 pages)
4 June 2004Return made up to 13/09/03; no change of members (8 pages)
17 April 2004Full accounts made up to 14 June 2003 (16 pages)
17 April 2004Full accounts made up to 14 June 2003 (16 pages)
16 April 2003Full accounts made up to 14 June 2002 (24 pages)
16 April 2003Full accounts made up to 14 June 2002 (24 pages)
7 January 2003Particulars of mortgage/charge (7 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (7 pages)
7 January 2003Particulars of mortgage/charge (6 pages)
7 January 2003Particulars of mortgage/charge (8 pages)
7 January 2003Particulars of mortgage/charge (6 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (8 pages)
16 October 2002Return made up to 13/09/02; full list of members (9 pages)
16 October 2002Return made up to 13/09/02; full list of members (9 pages)
11 April 2002Full accounts made up to 14 June 2001 (14 pages)
11 April 2002Full accounts made up to 14 June 2001 (14 pages)
26 September 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(8 pages)
26 September 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(8 pages)
17 April 2001Full accounts made up to 14 June 2000 (13 pages)
17 April 2001Full accounts made up to 14 June 2000 (13 pages)
9 October 2000Return made up to 13/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
(8 pages)
9 October 2000Return made up to 13/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
(8 pages)
18 April 2000Full accounts made up to 14 June 1999 (12 pages)
18 April 2000Full accounts made up to 14 June 1999 (12 pages)
15 October 1999Return made up to 13/09/99; full list of members (6 pages)
15 October 1999Return made up to 13/09/99; full list of members (6 pages)
12 March 1999Full accounts made up to 14 June 1998 (11 pages)
12 March 1999Full accounts made up to 14 June 1998 (11 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Return made up to 13/09/98; no change of members (4 pages)
2 October 1998Return made up to 13/09/98; no change of members (4 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
4 March 1998Full accounts made up to 14 June 1997 (14 pages)
4 March 1998Full accounts made up to 14 June 1997 (14 pages)
6 November 1997Return made up to 13/09/97; no change of members (4 pages)
6 November 1997Return made up to 13/09/97; no change of members (4 pages)
30 December 1996Full group accounts made up to 14 June 1996 (18 pages)
30 December 1996Full group accounts made up to 14 June 1996 (18 pages)
18 December 1996Full accounts made up to 14 June 1995 (17 pages)
18 December 1996Full accounts made up to 14 June 1995 (17 pages)
9 December 1996Return made up to 13/09/96; full list of members (6 pages)
9 December 1996Return made up to 13/09/96; full list of members (6 pages)
31 October 1995Return made up to 13/09/95; no change of members (4 pages)
31 October 1995Return made up to 13/09/95; no change of members (4 pages)
30 September 1983Accounts made up to 14 December 1982 (17 pages)
30 September 1983Accounts made up to 14 December 1982 (17 pages)
6 November 1982Accounts made up to 14 December 1981 (16 pages)
6 November 1982Accounts made up to 14 December 1981 (16 pages)
4 November 1981Accounts made up to 14 December 1980 (17 pages)
4 November 1981Accounts made up to 14 December 1980 (17 pages)
6 December 1980Accounts made up to 14 December 1979 (18 pages)
6 December 1980Accounts made up to 14 December 1979 (18 pages)
20 February 1980Accounts made up to 14 December 1978 (19 pages)
20 February 1980Accounts made up to 14 December 1978 (19 pages)
24 November 1978Accounts made up to 14 December 1977 (14 pages)
24 November 1978Accounts made up to 14 December 1977 (14 pages)
8 June 1978Accounts made up to 14 December 1976 (13 pages)
8 June 1978Accounts made up to 14 December 1976 (13 pages)
25 August 1977Memorandum and Articles of Association (40 pages)
25 August 1977Memorandum and Articles of Association (40 pages)
9 May 1977Accounts made up to 14 December 1975 (13 pages)
9 May 1977Accounts made up to 14 December 1975 (13 pages)