Bag Lane
Crowton
Cheshire
CW8 2TW
Director Name | Mr Karim Paul Nakhla |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(84 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Swan Hill Court House Swan Hill Shrewsbury SY1 1NP Wales |
Director Name | Mrs Patricia Diane Duffey |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(87 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada Works Corporation Road Birkenhead Wirral CH41 8FA Wales |
Director Name | Mr Andrew Keith Will |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(87 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada Works Corporation Road Birkenhead Wirral CH41 8FA Wales |
Director Name | John Keith Millar |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(67 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 September 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kirby Close West Kirby Merseyside CH48 2HB Wales |
Director Name | Mr John Millar |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(67 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 March 2008) |
Role | Engineer |
Correspondence Address | Roseneath Wetstone Lane West Kirby Wirral Merseyside CH48 7HG Wales |
Director Name | Mr Paul Michael Tattum |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(67 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 27 January 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Coneys Chase Barton Close Hoylake Wirral Merseyside CH47 1JF Wales |
Secretary Name | Raymond Philip Vine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(67 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 18 Oakridge Road Spital Wirral Merseyside CH62 2AS Wales |
Secretary Name | Leslie Thomas Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(78 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | Orchard Hey 40 Saint George's Road Wallasey Wirral CH45 3NF Wales |
Website | heaps.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 4887222 |
Telephone region | Liverpool |
Registered Address | Canada Works Corporation Road Birkenhead Wirral CH41 8FA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
28.9k at £1 | Teal Holdings LTD 97.63% Ordinary |
---|---|
700 at £1 | Teal Holdings LTD 2.37% Preference |
Year | 2014 |
---|---|
Turnover | £8,736,493 |
Gross Profit | £2,827,190 |
Net Worth | £1,511,271 |
Cash | £39,488 |
Current Liabilities | £3,794,128 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 January 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2024 (4 months, 2 weeks from now) |
29 August 1989 | Delivered on: 5 September 1989 Satisfied on: 13 September 2003 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all bookdebts & other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
---|---|
9 April 1987 | Delivered on: 22 April 1987 Satisfied on: 29 April 2003 Persons entitled: Investors in Industry PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc 395 for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 June 1986 | Delivered on: 4 June 1986 Satisfied on: 29 April 2003 Persons entitled: Investors in Industry 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 land at carham road hoylake, merseyside title no. Ms 195391 and ms 221568. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
15 November 1982 | Delivered on: 18 November 1982 Satisfied on: 29 April 2003 Persons entitled: Industrial and Commercial Finance Corporation Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as plot 30C carr lane industrial estate, hoylake, merseyside. Fully Satisfied |
7 July 1981 | Delivered on: 15 July 1981 Satisfied on: 29 April 2003 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) all that l/h property known as plots 30A & b carr lane industrial estate hoylake merseyside 2) all that f/h property known as victoria house albert street eccles. Fully Satisfied |
7 July 1981 | Delivered on: 13 July 1981 Satisfied on: 29 April 2003 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment by way of security of the benefit agreement dated 16TH june 1980. Fully Satisfied |
7 July 1981 | Delivered on: 13 July 1981 Satisfied on: 29 April 2003 Persons entitled: Industrial and Commercial Finance Corporaton Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 30C carr lane industrial estate hoylake merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 1974 | Delivered on: 13 March 1974 Satisfied on: 29 April 2003 Persons entitled: Midland Bank PLC Classification: Mortgage & charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land hereditaments & premises adjoined to manor road lee road & newton road, hoylake chester, together with all fixtures floating charge on the (please see doc 80).. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 October 2010 | Delivered on: 6 November 2010 Satisfied on: 6 January 2016 Persons entitled: Rumney-Manor Limited Classification: Rent deposit trust deed 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: £3,525.00. Fully Satisfied |
4 October 2010 | Delivered on: 7 October 2010 Satisfied on: 15 November 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 December 2008 | Delivered on: 18 December 2008 Satisfied on: 17 December 2013 Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms) Fund No.3 Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
2 July 2003 | Delivered on: 8 July 2003 Satisfied on: 13 February 2010 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. Fully Satisfied |
2 July 2003 | Delivered on: 4 July 2003 Satisfied on: 13 February 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: Land and buildings on the west side of carham road hoylake merseyside t/n MS195391. 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 |
2 July 2003 | Delivered on: 4 July 2003 Satisfied on: 13 February 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: F/H land and buildings k/a britannia house on newton road hoylake wirral merseyside. 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 |
6 May 2003 | Delivered on: 7 May 2003 Satisfied on: 6 January 2016 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and 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: 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. See the mortgage charge document for full details. Fully Satisfied |
14 April 1999 | Delivered on: 22 April 1999 Satisfied on: 13 September 2003 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 October 1973 | Delivered on: 5 November 1973 Satisfied on: 29 April 2003 Persons entitled: Alan Vincent Turner J.P. Turner Classification: Legal charge Secured details: £10,000. Particulars: Property in carr lane hoylake wirral cheshire together with the building erected thereon. Fully Satisfied |
19 August 2021 | Delivered on: 24 August 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
11 April 2016 | Delivered on: 29 April 2016 Persons entitled: Siemens Financial Services LTD Classification: A registered charge Outstanding |
29 January 2014 | Delivered on: 6 February 2014 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 March 2011 | Delivered on: 3 March 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 March 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
---|---|
19 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
21 August 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
29 April 2016 | Registration of charge 001965370020, created on 11 April 2016 (26 pages) |
29 April 2016 | Registration of charge 001965370020, created on 11 April 2016 (26 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
9 January 2016 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
9 January 2016 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
6 January 2016 | Satisfaction of charge 17 in full (1 page) |
6 January 2016 | Satisfaction of charge 11 in full (1 page) |
6 January 2016 | Satisfaction of charge 11 in full (1 page) |
6 January 2016 | Satisfaction of charge 17 in full (1 page) |
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
12 January 2015 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
12 January 2015 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
6 February 2014 | Registration of charge 001965370019 (24 pages) |
6 February 2014 | Registration of charge 001965370019 (24 pages) |
20 December 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
20 December 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
17 December 2013 | Satisfaction of charge 15 in full (4 pages) |
17 December 2013 | Satisfaction of charge 15 in full (4 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
5 September 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
5 September 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
30 December 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
26 April 2011 | Appointment of Mr Andrew Keith Will as a director (2 pages) |
26 April 2011 | Appointment of Mr Andrew Keith Will as a director (2 pages) |
12 April 2011 | Appointment of Mrs Patricia Diane Duffey as a director (2 pages) |
12 April 2011 | Appointment of Mrs Patricia Diane Duffey as a director (2 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Termination of appointment of Paul Tattum as a director (1 page) |
28 February 2011 | Termination of appointment of Paul Tattum as a director (1 page) |
25 November 2010 | Termination of appointment of Leslie Allen as a secretary (1 page) |
25 November 2010 | Termination of appointment of Leslie Allen as a secretary (1 page) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 November 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
9 November 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr David Paul Millar on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr David Paul Millar on 16 February 2010 (2 pages) |
10 August 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
10 August 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from newton road, hoylake, wirral, cheshire CH47 3DG (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from newton road, hoylake, wirral, cheshire CH47 3DG (1 page) |
13 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
16 September 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
16 September 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
18 August 2008 | Appointment terminated director john millar (1 page) |
18 August 2008 | Appointment terminated director john millar (1 page) |
3 June 2008 | Director appointed karim paul nakhla (2 pages) |
3 June 2008 | Director appointed karim paul nakhla (2 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
7 February 2008 | Return made up to 31/01/08; no change of members (8 pages) |
7 February 2008 | Return made up to 31/01/08; no change of members (8 pages) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
24 November 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
24 November 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
15 November 2005 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
15 November 2005 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
21 October 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
21 October 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
16 January 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
16 January 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (5 pages) |
7 May 2003 | Particulars of mortgage/charge (5 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Return made up to 31/01/03; full list of members
|
7 February 2003 | Return made up to 31/01/03; full list of members
|
28 November 2002 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
28 November 2002 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
6 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
13 November 2001 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
13 November 2001 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
2 February 2001 | Return made up to 31/01/01; full list of members
|
2 February 2001 | Return made up to 31/01/01; full list of members
|
19 September 2000 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
19 September 2000 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
14 September 1999 | Accounts for a medium company made up to 31 March 1999 (22 pages) |
14 September 1999 | Accounts for a medium company made up to 31 March 1999 (22 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
5 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
6 October 1998 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
6 October 1998 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
5 February 1998 | Return made up to 31/01/98; change of members (6 pages) |
5 February 1998 | Return made up to 31/01/98; change of members (6 pages) |
20 November 1997 | Accounts for a medium company made up to 31 March 1997 (22 pages) |
20 November 1997 | Accounts for a medium company made up to 31 March 1997 (22 pages) |
7 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
7 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
13 November 1996 | Accounts for a medium company made up to 31 March 1996 (22 pages) |
13 November 1996 | Accounts for a medium company made up to 31 March 1996 (22 pages) |
11 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
11 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
18 January 1996 | Accounts for a medium company made up to 31 March 1995 (22 pages) |
18 January 1996 | Accounts for a medium company made up to 31 March 1995 (22 pages) |
16 June 1989 | Memorandum and Articles of Association (14 pages) |
16 June 1989 | Memorandum and Articles of Association (14 pages) |
19 March 1924 | Incorporation (18 pages) |
19 March 1924 | Incorporation (18 pages) |