Congleton
Cheshire
CW12 2PD
Director Name | Mr Richard James Howarth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1993(54 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lymford Farm Tunstall Road Bosley Macclesfield Cheshire SK11 0PB |
Director Name | Kate Jane Howarth |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(68 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lymford Farm Tunstall Road Bosley Macc Cheshire SK11 0PB |
Secretary Name | Mr Matthew Thomas Johnson |
---|---|
Status | Current |
Appointed | 03 March 2016(77 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Mrs Hazel Howarth |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(52 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 December 2002) |
Role | Company Director |
Correspondence Address | Ridgegate North Rode Congleton Cheshire CW12 2PD |
Secretary Name | Mrs Hazel Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(52 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 December 2002) |
Role | Company Director |
Correspondence Address | Ridgegate North Rode Congleton Cheshire CW12 2PD |
Director Name | Geoffrey Robinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(54 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mirfield Under Rainow Road Congleton Cheshire CW12 3PN |
Secretary Name | Judith Sutherland Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 2002(64 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | 57 Thirlmere Macclesfield Cheshire SK11 7XY |
Secretary Name | Mr Matthew Thomas Johnson |
---|---|
Status | Resigned |
Appointed | 01 March 2013(74 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | Nat Lane Winsford Cheshire CW7 3BS |
Secretary Name | Kate Helen Buckwell |
---|---|
Status | Resigned |
Appointed | 11 September 2014(76 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 2016) |
Role | Company Director |
Correspondence Address | Cornercroft Moss Lane Alderley Edge Cheshire SK9 7HW |
Website | minsteronline.co.uk |
---|---|
Telephone | 01622 715897 |
Telephone region | Maidstone |
Registered Address | Nat Lane Winsford Cheshire CW7 3BS |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Kathryn Jane Howarth 9.09% Ordinary |
---|---|
4.4k at £1 | Richard James Howarth 39.91% Ordinary |
3k at £1 | Jeremy Richard Howarth 27.27% Ordinary |
300 at £1 | Jeremy Richard Howarth 2.73% Ordinary B |
289 at £1 | Richard James Howarth 2.63% Ordinary E |
1.6k at £1 | Kate Helen Buckwell 14.64% Ordinary |
161 at £1 | Kate Helen Buckwell 1.46% Ordinary C |
100 at £1 | Kathryn Jane Howarth 0.91% Ordinary D |
75 at £1 | Richard James Howarth 0.68% Ordinary A |
75 at £1 | Thomas James Howarth 0.68% Ordinary A |
Year | 2014 |
---|---|
Turnover | £11,658,140 |
Gross Profit | £2,481,973 |
Net Worth | £1,905,606 |
Cash | £8,206 |
Current Liabilities | £2,720,154 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (4 months ago) |
---|---|
Next Return Due | 11 June 2024 (8 months, 2 weeks from now) |
14 October 1997 | Delivered on: 4 November 1997 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 f/h property k/a land and buildings at nat lane winsford cheshire part title number CH174200. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
6 October 1997 | Delivered on: 15 October 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 November 1993 | Delivered on: 24 November 1993 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new leyland daf FA65.210,chassis no: E402040 fitted with curtainsider body serial no: 714 see form 395 for other chattels. See the mortgage charge document for full details. Outstanding |
26 September 2012 | Delivered on: 3 October 2012 Persons entitled: Richard James Howarth and Kathryn Jane Howarth Lindley Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south west side of nat lane winsford t/no. CH435286 and all buildings and fixtures (including tenant's and trade fixtures) from time to time on any such property all plant machinery vehicles computers and office and other equipment from time to time on any such property see image for full details. Outstanding |
2 December 2005 | Delivered on: 17 December 2005 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: Property k/a land on the south west side of nat lane winsford cheshire t/no CH174200. 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 |
6 September 1991 | Delivered on: 16 September 1991 Satisfied on: 11 February 1998 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: (See form 395 for full details). 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 |
15 October 1987 | Delivered on: 27 October 1987 Satisfied on: 13 March 1999 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 lying to the south of grimshaw lane, bollington, macclesfield in the county of cheshire. Fully Satisfied |
15 October 1987 | Delivered on: 27 October 1987 Satisfied on: 13 March 1999 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 lying to the south of grimshaw lane, bollington, macclesfield in the county of cheshire. Fully Satisfied |
15 October 1987 | Delivered on: 27 October 1987 Satisfied on: 13 March 1999 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 lying to the south of grimshaw lane, bollington macclesfield in the county of cheshire. Fully Satisfied |
15 October 1987 | Delivered on: 27 October 1987 Satisfied on: 13 March 1999 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 lying to the south of grimshaw lane, bollington macclesfield in the county of cheshire. Fully Satisfied |
12 March 1982 | Delivered on: 22 March 1982 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: L/H land and premises at grimshaw lane, bollington macclesfield cheshire. Fully Satisfied |
24 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
---|---|
13 November 2019 | Full accounts made up to 31 March 2019 (26 pages) |
27 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
12 July 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
14 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
26 July 2017 | Satisfaction of charge 7 in full (1 page) |
26 July 2017 | Satisfaction of charge 7 in full (1 page) |
20 July 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
20 July 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
21 June 2017 | Confirmation statement made on 28 May 2017 with updates (8 pages) |
21 June 2017 | Confirmation statement made on 28 May 2017 with updates (8 pages) |
19 July 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
19 July 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
15 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Richard James Howarth on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Richard James Howarth on 14 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 March 2016 | Appointment of Mr Matthew Thomas Johnson as a secretary on 3 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Matthew Thomas Johnson as a secretary on 3 March 2016 (2 pages) |
26 February 2016 | Termination of appointment of Kate Helen Buckwell as a secretary on 25 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Kate Helen Buckwell as a secretary on 25 February 2016 (1 page) |
17 June 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
17 June 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
11 September 2014 | Appointment of Kate Helen Buckwell as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Matthew Thomas Johnson as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Kate Helen Buckwell as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Matthew Thomas Johnson as a secretary on 11 September 2014 (1 page) |
31 July 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
31 July 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
19 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
25 September 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
25 September 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
6 September 2013 | Auditor's resignation (1 page) |
6 September 2013 | Auditor's resignation (1 page) |
13 June 2013 | Appointment of Mr Matthew Thomas Johnson as a secretary (1 page) |
13 June 2013 | Termination of appointment of Judith Evans as a secretary (1 page) |
13 June 2013 | Appointment of Mr Matthew Thomas Johnson as a secretary (1 page) |
13 June 2013 | Termination of appointment of Judith Evans as a secretary (1 page) |
13 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (8 pages) |
3 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
3 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (8 pages) |
19 October 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
19 October 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Accounts for a medium company made up to 31 March 2010 (23 pages) |
4 January 2011 | Accounts for a medium company made up to 31 March 2010 (23 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (10 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (10 pages) |
6 August 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
6 August 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
18 June 2009 | Return made up to 28/05/09; full list of members (6 pages) |
18 June 2009 | Return made up to 28/05/09; full list of members (6 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
15 September 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
15 September 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of debenture register (1 page) |
11 July 2008 | Return made up to 28/05/08; full list of members (9 pages) |
11 July 2008 | Return made up to 28/05/08; full list of members (9 pages) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of debenture register (1 page) |
20 September 2007 | Return made up to 28/05/07; full list of members
|
20 September 2007 | Return made up to 28/05/07; full list of members
|
25 June 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
25 June 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
16 October 2006 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
16 October 2006 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
7 June 2006 | Return made up to 28/05/06; full list of members (11 pages) |
7 June 2006 | Return made up to 28/05/06; full list of members (11 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
26 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
7 July 2005 | Return made up to 28/05/05; full list of members (11 pages) |
7 July 2005 | Return made up to 28/05/05; full list of members (11 pages) |
3 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
3 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
26 July 2004 | Return made up to 28/05/04; full list of members (11 pages) |
26 July 2004 | Return made up to 28/05/04; full list of members (11 pages) |
3 October 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
3 October 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
27 August 2003 | Return made up to 28/05/03; full list of members (7 pages) |
27 August 2003 | Return made up to 28/05/03; full list of members (7 pages) |
16 August 2003 | Ad 03/06/02--------- £ si 100@1=100 £ ic 10450/10550 (2 pages) |
16 August 2003 | Ad 03/06/02--------- £ si 100@1=100 £ ic 10450/10550 (2 pages) |
16 August 2003 | Ad 03/06/02--------- £ si 300@1=300 £ ic 10150/10450 (2 pages) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | Ad 03/06/02--------- £ si 300@1=300 £ ic 10150/10450 (2 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Ad 03/06/02--------- £ si 150@1=150 £ ic 10000/10150 (2 pages) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Ad 03/06/02--------- £ si 289@1=289 £ ic 10550/10839 (2 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | Ad 03/06/02--------- £ si 161@1=161 £ ic 10839/11000 (2 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Ad 03/06/02--------- £ si 150@1=150 £ ic 10000/10150 (2 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Ad 03/06/02--------- £ si 161@1=161 £ ic 10839/11000 (2 pages) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | Ad 03/06/02--------- £ si 289@1=289 £ ic 10550/10839 (2 pages) |
16 August 2003 | Resolutions
|
31 December 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
31 December 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
12 June 2002 | Return made up to 28/05/02; full list of members
|
12 June 2002 | Return made up to 28/05/02; full list of members
|
18 December 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
18 December 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
5 June 2001 | Return made up to 28/05/01; full list of members (9 pages) |
5 June 2001 | Return made up to 28/05/01; full list of members (9 pages) |
22 August 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
22 August 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
14 July 2000 | Return made up to 28/05/00; full list of members
|
14 July 2000 | Return made up to 28/05/00; full list of members
|
12 January 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
12 January 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
16 August 1999 | Auditor's resignation (1 page) |
16 August 1999 | Auditor's resignation (1 page) |
3 August 1999 | Return made up to 28/05/99; no change of members (4 pages) |
3 August 1999 | Return made up to 28/05/99; no change of members (4 pages) |
28 April 1999 | Company name changed S. cooper & sons LIMITED\certificate issued on 28/04/99 (2 pages) |
28 April 1999 | Company name changed S. cooper & sons LIMITED\certificate issued on 28/04/99 (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
14 January 1999 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
27 August 1998 | Return made up to 28/05/98; full list of members
|
27 August 1998 | Return made up to 28/05/98; full list of members
|
23 March 1998 | Registered office changed on 23/03/98 from: eigth floor peter house st peters square manchester M1 5BH (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: eigth floor peter house st peters square manchester M1 5BH (1 page) |
11 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
12 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 101 st george's road bolton greater manchester BL1 2BY (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: 101 st george's road bolton greater manchester BL1 2BY (1 page) |
19 November 1996 | Return made up to 28/05/96; full list of members (6 pages) |
19 November 1996 | Return made up to 28/05/96; full list of members (6 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
15 June 1994 | Ad 27/05/94--------- £ si 8200@1 (2 pages) |
15 June 1994 | Nc inc already adjusted 27/05/94 (1 page) |
15 June 1994 | Resolutions
|
15 June 1994 | Resolutions
|
15 June 1994 | Particulars of contract relating to shares (1 page) |
15 June 1994 | Ad 27/05/94--------- £ si 8200@1 (2 pages) |
15 June 1994 | Nc inc already adjusted 27/05/94 (1 page) |
15 June 1994 | Particulars of contract relating to shares (1 page) |
9 June 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
9 June 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
6 June 1994 | Return made up to 28/05/94; full list of members (5 pages) |
6 June 1994 | Return made up to 28/05/94; full list of members (5 pages) |
24 November 1993 | Particulars of mortgage/charge (3 pages) |
24 November 1993 | Particulars of mortgage/charge (3 pages) |
22 June 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
22 June 1993 | New director appointed (2 pages) |
22 June 1993 | Return made up to 28/05/93; full list of members (5 pages) |
22 June 1993 | New director appointed (2 pages) |
22 June 1993 | Return made up to 28/05/93; full list of members (5 pages) |
22 June 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
16 October 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
16 October 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
4 June 1992 | Return made up to 28/05/92; full list of members
|
4 June 1992 | Return made up to 28/05/92; full list of members
|
16 September 1991 | Particulars of mortgage/charge (3 pages) |
16 September 1991 | Particulars of mortgage/charge (3 pages) |
18 June 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
18 June 1991 | Return made up to 14/05/91; no change of members (6 pages) |
18 June 1991 | Return made up to 14/05/91; no change of members (6 pages) |
18 June 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
25 June 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
25 June 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
15 June 1990 | Return made up to 28/05/90; full list of members (6 pages) |
15 June 1990 | Return made up to 28/05/90; full list of members (6 pages) |
8 June 1989 | Accounts for a small company made up to 31 March 1989 (4 pages) |
8 June 1989 | Accounts for a small company made up to 31 March 1989 (4 pages) |
8 June 1989 | Registered office changed on 08/06/89 from: 101 st georges road bolton BL1 2BY (1 page) |
8 June 1989 | Registered office changed on 08/06/89 from: 101 st georges road bolton BL1 2BY (1 page) |
8 June 1989 | Return made up to 19/05/89; full list of members (6 pages) |
8 June 1989 | Return made up to 19/05/89; full list of members (6 pages) |
20 June 1988 | Accounts for a small company made up to 31 March 1988 (4 pages) |
20 June 1988 | Accounts for a small company made up to 31 March 1988 (4 pages) |
20 June 1988 | Return made up to 30/05/88; full list of members (4 pages) |
20 June 1988 | Return made up to 30/05/88; full list of members (4 pages) |
4 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1987 | Particulars of mortgage/charge (3 pages) |
27 October 1987 | Particulars of mortgage/charge (3 pages) |
21 July 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
21 July 1987 | Return made up to 25/05/87; full list of members (4 pages) |
21 July 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
21 July 1987 | Return made up to 25/05/87; full list of members (4 pages) |
16 July 1986 | Return made up to 05/06/86; full list of members (4 pages) |
16 July 1986 | Return made up to 05/06/86; full list of members (4 pages) |
16 July 1986 | Registered office changed on 16/07/86 from: 9 chorley new road bolton BL1 4QR (1 page) |
16 July 1986 | Registered office changed on 16/07/86 from: 9 chorley new road bolton BL1 4QR (1 page) |
16 June 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
16 June 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
29 September 1938 | Incorporation (17 pages) |
29 September 1938 | Incorporation (17 pages) |