Croft Drive East Caldy
Wirral
Merseyside
L48 1LS
Secretary Name | Philip John McCormick |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2001(66 years after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Thornton Crescent Gayton Merseyside CH60 3RR Wales |
Director Name | Philip John McCormick |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2003(67 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Harrison Drive Wallasey Merseyside CH45 3HP Wales |
Director Name | Mrs Karen Tuomey |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(69 years, 4 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Croft Drive East Caldy Merseyside CH48 1LS Wales |
Director Name | Mr Adam Tuomey |
---|---|
Date of Birth | December 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(86 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrison Drive Wallasey Merseyside CH45 3HP Wales |
Director Name | Mr Mathew Tuomey |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(86 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrison Drive Wallasey Merseyside CH45 3HP Wales |
Director Name | Paul Kennedy Griffies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(57 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2001) |
Role | Financial Director |
Correspondence Address | 51 Pipers Lane Heswall Wirral Cheshire CH60 9HY Wales |
Director Name | Gerald Hillhouse |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(57 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 December 1993) |
Role | Director Of This Company |
Correspondence Address | 1 The Leas Wallasey Merseyside L45 3HZ |
Director Name | John Neville Windsor |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 September 1994) |
Role | Motor Engineer |
Correspondence Address | The Flayes Garden Hey Road Saughall Massie Wirral L46 5NF |
Director Name | Leslie Cromar Windsor |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 September 1994) |
Role | Motor Engineer |
Correspondence Address | Birch Trees 75 Irby Road Heswall Wirral Merseyside L61 6UY |
Director Name | William Herbert Windsor |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(57 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 September 2002) |
Role | Chairman |
Correspondence Address | 5 Links Close Wallasey Merseyside CH45 0NH Wales |
Secretary Name | Leslie Cromar Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | Birch Trees 75 Irby Road Heswall Wirral Merseyside L61 6UY |
Secretary Name | Paul Kennedy Griffies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(59 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2001) |
Role | Financial Director |
Correspondence Address | 51 Pipers Lane Heswall Wirral Cheshire CH60 9HY Wales |
Director Name | Mr George David Windsor |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(64 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 28 November 2000) |
Role | Microbiologist |
Country of Residence | England |
Correspondence Address | Pinehurst Stychens Lane Bletchingley Redhill Surrey RH1 4LL |
Director Name | Mr John Michael Stockdale |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(68 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | April Cottage 6 Gayton Road Heswall Merseyside CH60 8PE Wales |
Website | www.windsors.uk.com |
---|---|
Telephone | 07 162984063 |
Telephone region | Mobile |
Registered Address | Harrison Drive Wallasey Merseyside CH45 3HP Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Turnover | £25,031,067 |
Net Worth | £5,347,076 |
Cash | £607,506 |
Current Liabilities | £2,485,252 |
Latest Accounts | 31 May 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 27 March 2023 (6 months ago) |
---|---|
Next Return Due | 10 April 2024 (6 months, 2 weeks from now) |
8 March 1988 | Delivered on: 16 March 1988 Satisfied on: 29 March 2000 Persons entitled: Barclays 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: Land on the westside of harrison drive & lying to the west of harrison drive wallasey, merseyside t/n ms 221877. Fully Satisfied |
---|---|
8 March 1988 | Delivered on: 16 March 1988 Satisfied on: 29 March 2000 Persons entitled: Barclays 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: Land on the west side of harrison drive wallasey, merseyside. Fully Satisfied |
8 March 1988 | Delivered on: 16 March 1988 Satisfied on: 29 March 2000 Persons entitled: Barclays 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: Land & building on the eastside of harrison drive wallasey, merseyside. Fully Satisfied |
8 March 1988 | Delivered on: 16 March 1988 Satisfied on: 29 March 2000 Persons entitled: Barclays 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: Land & premises situate in harrison drive wallasey, merseyside. Fully Satisfied |
3 April 1987 | Delivered on: 18 April 1987 Satisfied on: 29 March 2000 Persons entitled: Midland 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: All that piece or parcel of land situate off harrison drive wallasey merseyside containing in the whole 800 square yards or thereabouts together with premises erected thereon. Fully Satisfied |
26 February 1985 | Delivered on: 13 March 1985 Satisfied on: 30 March 1989 Persons entitled: Midland 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: Land at grove road wallasey wirral merseyside. Fully Satisfied |
5 March 1985 | Delivered on: 12 March 1985 Satisfied on: 30 March 1989 Persons entitled: Midland Bank PLC Classification: Charge 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 undertaking and all property and assets present and future including book & all other debts uncalled capital. Fully Satisfied |
18 September 2000 | Delivered on: 30 September 2000 Satisfied on: 30 March 2004 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: The property being land on the west side of harrison drive t/n MS221877 and land lying to the west of harrison drive wallasey 7 grove road wallasey t/n MS249081 land situated in harrison drive wallasey shown edged red on the plan in a conveyance. 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 |
25 August 2000 | Delivered on: 26 August 2000 Satisfied on: 12 July 2013 Persons entitled: Fiat Auto Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage premises at 8 milner rd,heswall,merseyside CH60 5RZ with all buildings fixtures/fittings plant machinery thereon. Fully Satisfied |
7 April 1967 | Delivered on: 7 April 1967 Satisfied on: 29 March 2000 Persons entitled: Mercantile Credit Co Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1643 sq yards f/h land on east side of harrison drive wallasey with all fixtures. Fully Satisfied |
10 July 1998 | Delivered on: 16 July 1998 Satisfied on: 29 March 2000 Persons entitled: Rover Financial Services (GB) Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future stock of used motor vehicles of whatsoever nature and all the right title and interest in them.. See the mortgage charge document for full details. Fully Satisfied |
7 April 1967 | Delivered on: 20 April 1967 Satisfied on: 29 March 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies etc. Particulars: 1643 sq. Yds f/h land on east side of harrison drive wallasey with all fixtures etc. Fully Satisfied |
3 October 1994 | Delivered on: 4 October 1994 Satisfied on: 7 October 2000 Persons entitled: Midland 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: F/Hold property known as 7 grove rd,wallasey,merseyside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
3 October 1994 | Delivered on: 4 October 1994 Satisfied on: 30 March 2004 Persons entitled: Midland 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: F/Hold land in harrison drive wallasey wirral merseyside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
3 October 1994 | Delivered on: 4 October 1994 Satisfied on: 7 October 2000 Persons entitled: Midland 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: F/Hold land on the east side of harrison drive wallasey wirral merseyside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
3 October 1994 | Delivered on: 4 October 1994 Satisfied on: 7 October 2000 Persons entitled: Midland 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: F/Hold property known as land on the west side of harrison drive wallasey merseyside; t/no.ms 221877. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
3 October 1994 | Delivered on: 4 October 1994 Satisfied on: 7 October 2000 Persons entitled: Midland 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: F/Hold land on the west side of harrison drive wallasey wirral merseyside with all fixtures/fittings; the benefits of all rights,licences and goodwill of business. Fully Satisfied |
29 July 1994 | Delivered on: 4 August 1994 Satisfied on: 30 March 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
3 January 1990 | Delivered on: 12 January 1990 Satisfied on: 22 February 1995 Persons entitled: Barclays 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 |
30 June 1989 | Delivered on: 19 July 1989 Satisfied on: 29 March 2000 Persons entitled: Lombard North Central 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 having a frontage to mille road heswall wirral merseyside together with all fixtures attached to the property as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
24 February 1989 | Delivered on: 1 March 1989 Satisfied on: 29 March 2000 Persons entitled: Lombard North Central PLC Classification: Floating charge over stock Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new and used motor vehicles owned by the company from time to time. Fully Satisfied |
31 August 1988 | Delivered on: 7 September 1988 Satisfied on: 29 March 2000 Persons entitled: Barclays 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: 7 grove road wallsey, merseyside t/n ms 249081. Fully Satisfied |
10 August 1964 | Delivered on: 18 August 1964 Satisfied on: 29 March 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies etc. Particulars: Land in harrison drive, wallasey with all fixtures now or hereafter thereon. Fully Satisfied |
5 April 2006 | Delivered on: 22 April 2006 Persons entitled: Fiat Auto Financial Services (Wholesale) Limited 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: 8 milner road heswall merseyside together with all buildings fixtures plant machinery fittings and apparatus whatsoever now or at any time hereafter affixed or attached to the mortgaged property. Outstanding |
11 December 2003 | Delivered on: 19 December 2003 Persons entitled: National Westminster 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 known as land and buildings at harrison drive wallasey merseyside t/n MS378771 MS435520 MS254516 MS435521 MS368689. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 December 2003 | Delivered on: 19 December 2003 Persons entitled: National Westminster 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: Various land and buildings at harrison drive, wallasey, merseyside, t/n's MS378771, MS435520, MS254516, MS435521 and MS368689. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 October 2003 | Delivered on: 22 October 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 September 2001 | Delivered on: 2 October 2001 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land being part of 8 milner rd,heswall,wirral CM60 5RZ with all fixtures,fittings and all rental income thereon; the proceeds of sale thereof,rights and claims and goodwill of business; the benefit of all contracts and fixed charge over all book and other debts. Outstanding |
25 August 2000 | Delivered on: 26 August 2000 Persons entitled: Fiat Auto (U.K.) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage premises at 8 milner rd,heswall,merseyside CH60 5RZ with all buildings fixtures plant machinery fittings thereon. Outstanding |
6 February 2020 | Full accounts made up to 31 May 2019 (29 pages) |
---|---|
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 December 2019 | Satisfaction of charge 25 in full (2 pages) |
27 February 2019 | Full accounts made up to 31 May 2018 (26 pages) |
18 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 February 2018 | Full accounts made up to 31 May 2017 (25 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 January 2017 | Accounts for a medium company made up to 31 May 2016 (29 pages) |
13 January 2017 | Accounts for a medium company made up to 31 May 2016 (29 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Register(s) moved to registered office address Harrison Drive Wallasey Merseyside CH45 3HP (1 page) |
28 January 2016 | Register(s) moved to registered office address Harrison Drive Wallasey Merseyside CH45 3HP (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
17 December 2015 | Accounts for a medium company made up to 31 May 2015 (25 pages) |
17 December 2015 | Accounts for a medium company made up to 31 May 2015 (25 pages) |
11 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
11 June 2015 | Resolutions
|
3 June 2015 | Termination of appointment of John Michael Stockdale as a director on 31 March 2015 (1 page) |
3 June 2015 | Termination of appointment of John Michael Stockdale as a director on 31 March 2015 (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
18 December 2014 | Accounts for a medium company made up to 31 May 2014 (25 pages) |
18 December 2014 | Accounts for a medium company made up to 31 May 2014 (25 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
2 December 2013 | Accounts for a medium company made up to 31 May 2013 (24 pages) |
2 December 2013 | Accounts for a medium company made up to 31 May 2013 (24 pages) |
12 July 2013 | Satisfaction of charge 23 in full (4 pages) |
12 July 2013 | Satisfaction of charge 23 in full (4 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
11 December 2012 | Accounts for a medium company made up to 31 May 2012 (24 pages) |
11 December 2012 | Accounts for a medium company made up to 31 May 2012 (24 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
25 November 2011 | Accounts for a medium company made up to 31 May 2011 (24 pages) |
25 November 2011 | Accounts for a medium company made up to 31 May 2011 (24 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
1 December 2010 | Accounts for a medium company made up to 31 May 2010 (24 pages) |
1 December 2010 | Accounts for a medium company made up to 31 May 2010 (24 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for John Michael Stockdale on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Philip John Mccormick on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for John Michael Stockdale on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Karen Tuomey on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Philip John Mccormick on 29 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for David Martin Tuomey on 29 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for David Martin Tuomey on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Karen Tuomey on 29 January 2010 (2 pages) |
22 December 2009 | Accounts for a medium company made up to 31 May 2009 (23 pages) |
22 December 2009 | Accounts for a medium company made up to 31 May 2009 (23 pages) |
20 December 2009 | Memorandum and Articles of Association (18 pages) |
20 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
20 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
20 December 2009 | Memorandum and Articles of Association (18 pages) |
20 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 December 2008 | Accounts for a medium company made up to 31 May 2008 (24 pages) |
27 December 2008 | Accounts for a medium company made up to 31 May 2008 (24 pages) |
1 March 2008 | Accounts for a medium company made up to 31 May 2007 (23 pages) |
1 March 2008 | Accounts for a medium company made up to 31 May 2007 (23 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 March 2007 | Accounts for a medium company made up to 31 May 2006 (25 pages) |
10 March 2007 | Accounts for a medium company made up to 31 May 2006 (25 pages) |
23 January 2007 | Return made up to 31/12/06; no change of members (8 pages) |
23 January 2007 | Return made up to 31/12/06; no change of members (8 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Accounts for a medium company made up to 31 May 2005 (25 pages) |
29 March 2006 | Accounts for a medium company made up to 31 May 2005 (25 pages) |
10 January 2006 | Return made up to 31/12/05; no change of members (8 pages) |
10 January 2006 | Return made up to 31/12/05; no change of members (8 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members
|
7 February 2005 | Return made up to 31/12/04; full list of members
|
6 December 2004 | Accounts for a medium company made up to 31 May 2004 (23 pages) |
6 December 2004 | Accounts for a medium company made up to 31 May 2004 (23 pages) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | New director appointed (1 page) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Accounts for a medium company made up to 31 May 2003 (22 pages) |
28 November 2003 | Accounts for a medium company made up to 31 May 2003 (22 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
26 September 2003 | Resolutions
|
26 September 2003 | Resolutions
|
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
11 March 2003 | Accounts for a medium company made up to 31 May 2002 (22 pages) |
11 March 2003 | Accounts for a medium company made up to 31 May 2002 (22 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
4 January 2002 | Return made up to 31/12/01; full list of members
|
4 January 2002 | Return made up to 31/12/01; full list of members
|
28 October 2001 | Accounts for a medium company made up to 31 May 2001 (24 pages) |
28 October 2001 | Accounts for a medium company made up to 31 May 2001 (24 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Return made up to 31/12/00; full list of members
|
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
15 December 2000 | Full accounts made up to 31 May 2000 (19 pages) |
15 December 2000 | Full accounts made up to 31 May 2000 (19 pages) |
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2000 | Particulars of mortgage/charge (4 pages) |
30 September 2000 | Particulars of mortgage/charge (4 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Full accounts made up to 31 May 1999 (19 pages) |
21 April 2000 | Full accounts made up to 31 May 1999 (19 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
4 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 October 1998 | Full accounts made up to 31 May 1998 (19 pages) |
20 October 1998 | Full accounts made up to 31 May 1998 (19 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 October 1997 | Full accounts made up to 31 May 1997 (19 pages) |
21 October 1997 | Full accounts made up to 31 May 1997 (19 pages) |
23 December 1996 | Return made up to 31/12/96; change of members
|
23 December 1996 | Return made up to 31/12/96; change of members
|
23 October 1996 | Full accounts made up to 31 May 1996 (17 pages) |
23 October 1996 | Full accounts made up to 31 May 1996 (17 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members
|
30 January 1996 | Return made up to 31/12/95; full list of members
|
30 November 1995 | Full accounts made up to 31 May 1995 (18 pages) |
30 November 1995 | Full accounts made up to 31 May 1995 (18 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
23 March 1995 | Full accounts made up to 31 May 1994 (17 pages) |
23 March 1995 | Full accounts made up to 31 May 1994 (17 pages) |
24 January 1993 | Accounts for a medium company made up to 31 May 1992 (15 pages) |
24 January 1993 | Accounts for a medium company made up to 31 May 1992 (15 pages) |
18 January 1993 | Return made up to 31/12/92; full list of members (8 pages) |
18 January 1993 | Return made up to 31/12/92; full list of members (8 pages) |
17 January 1992 | Accounts for a medium company made up to 31 May 1991 (16 pages) |
17 January 1992 | Accounts for a medium company made up to 31 May 1991 (16 pages) |
7 February 1991 | Full accounts made up to 31 May 1990 (16 pages) |
7 February 1991 | Full accounts made up to 31 May 1990 (16 pages) |
9 January 1989 | Full accounts made up to 31 May 1988 (16 pages) |
9 January 1989 | Full accounts made up to 31 May 1988 (16 pages) |
14 November 1986 | Accounts for a medium company made up to 31 May 1986 (14 pages) |
14 November 1986 | Accounts for a medium company made up to 31 May 1986 (14 pages) |
1 June 1935 | Incorporation (19 pages) |
1 June 1935 | Incorporation (19 pages) |