Henleaze
Bristol
Avon
BS9 4RH
Director Name | James Peter Alfred Wright |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2004(65 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Surveyor Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 312 Ashley Down Road Bristol Avon BS7 9BQ |
Director Name | Mr Iain Stuart Grant |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2009(70 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Shaplands Stoke Bishop Bristol BS9 1AY |
Director Name | Mr David Peter Schofield |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2009(70 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dow Schofield Watts Business Recovery Llp 7400 Dar Daresbury Warrington WA4 4BS |
Director Name | Mr Robert James Hancocks |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2009(70 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The White House 3 Butler Road Kingsland Shrewsbury Shropshire SY3 7AJ Wales |
Secretary Name | Mr David Peter Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2009(70 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Nibs Heath Montford Bridge Shrewsbury Shropshire SY4 1HL Wales |
Director Name | Robert Benson |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(51 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 November 1991) |
Role | Builder |
Correspondence Address | The Coverts New Road Rangeworthy Gloucestershire |
Director Name | Jeffrey Robert Benson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(51 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 29 January 2009) |
Role | Builder |
Correspondence Address | The Coverts New Road Rangeworthy Gloucestershire |
Director Name | Alfred Benson |
---|---|
Date of Birth | April 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(51 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 August 1996) |
Role | Builder |
Correspondence Address | 7 Rockleaze Bristol Avon BS9 1NE |
Secretary Name | Peter Russell James Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(51 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 29 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hill Burn Henleaze Bristol Avon BS9 4RH |
Director Name | Philip Ernest Wright |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(55 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 August 2010) |
Role | Surveyor |
Correspondence Address | 43 Weston Road Failand Bristol Avon BS8 3UR |
Director Name | Mr Iain Stuart Grant |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(69 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 29 September 2009) |
Role | Solicitor |
Correspondence Address | 86/88 Regent Street Kingswood Bristol Avon BS15 8HY |
Director Name | Mr Robert James Hancocks |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(69 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 29 September 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Ruyton Road Little Ness Shrewsbury Salop SY4 1NB Wales |
Director Name | Mr David Peter Schofield |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(69 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 29 September 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilcott House Wilcott Shrewsbury Shropshire SY4 1BJ Wales |
Director Name | Mr Andrew Robert Thornhill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(69 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 29 September 2009) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Pump Court Chambers 16 Bedford Row London WC1R 4EB |
Secretary Name | Mr David Peter Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(69 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 29 September 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilcott House Wilcott Shrewsbury Shropshire SY4 1BJ Wales |
Director Name | Mr Andrew Robert Thornhill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(70 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 March 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 37 Canynge Road Clifton Bristol BS8 3LD |
Director Name | Mr Giles William Jeremy Goodfellow |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(77 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 August 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Pump Court Tax Chambers Bedford Row London WC1R 4EB |
Website | bensonbros.co.uk |
---|---|
Telephone | 01743 359666 |
Telephone region | Shrewsbury |
Registered Address | Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
16.1k at £1 | Peter Russell James Wright 6.66% Ordinary A |
---|---|
15.4k at £1 | Philip Ernest Wright 6.37% Ordinary A |
10.8k at £1 | James Peter Alfred Wright 4.47% Ordinary A |
9k at £1 | Walnut Renovation & Development LTD 3.72% Ordinary B |
52.5k at £1 | George Benson Trust 21.71% Ordinary A |
52.5k at £1 | Robert Benson Trust 21.71% Ordinary A |
40.5k at £1 | Alfred Benson Trust 16.75% Ordinary A |
34.8k at £1 | Lewis John Benson Trust 14.39% Ordinary A |
3.8k at £1 | Jeffrey Robert Benson 1.58% Ordinary A |
1.8k at £1 | Helen Wright 0.74% Ordinary A |
1.8k at £1 | Nicola Bray 0.74% Ordinary A |
1.8k at £1 | Sarah Pritchard 0.74% Ordinary A |
999 at £1 | David Peter Schofield & Fiona Schofield 0.41% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,443,093 |
Gross Profit | £430,985 |
Net Worth | £5,568,395 |
Cash | £41,390 |
Current Liabilities | £2,308,820 |
Latest Accounts | 31 December 2016 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 6 May 2018 (overdue) |
17 September 2012 | Delivered on: 19 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: L/H property k/a flat 3, coffee house passage the square, shrewsbury shropshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
2 August 2012 | Delivered on: 4 August 2012 Persons entitled: Hsbc Bank PLC 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: The f/h property k/a 15 gwithian towans gwithian hale t/no CL262187 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 August 2012 | Delivered on: 4 August 2012 Persons entitled: Hsbc Bank PLC 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: The f/h properties k/a land on the south west side of 24 parys road ludlow t/no SL166092 land lying to the east side of ludlow county primary school clee view ludlow t/no SL133984 and land at 1 cold weston drive ludlow t/no SL158524 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 August 2012 | Delivered on: 4 August 2012 Persons entitled: Hsbc Bank PLC 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: The f/h property k/a land lying to the west of whitebrook meadow prees whitchurch t/no SL157053 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 May 2012 | Delivered on: 11 May 2012 Persons entitled: Hsbc Bank PLC 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: F/H property k/a the grove, 84 battlefield road, shrewsbury t/no SL204875 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
25 October 2010 | Delivered on: 27 October 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 September 2015 | Delivered on: 16 September 2015 Persons entitled: Catalyst Business Finance Limited Classification: A registered charge Particulars: 8 claremont bank, shrewsbury, shropshire, SY1 1RW title no. SL47284. Outstanding |
27 March 2015 | Delivered on: 30 March 2015 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
19 November 2012 | Delivered on: 20 November 2012 Persons entitled: Hsbc Bank PLC Classification: Security over benefit of construction docmentation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at and known as land lyinh to the west of whitebrook meadow, prees, whitchurch t/no SL157053 by way of first fixed legal charge in the companys present and future rights, title and interest in and the contracts see image for full details. Outstanding |
19 November 2012 | Delivered on: 20 November 2012 Persons entitled: Hsbc Bank PLC Classification: Security over benefit of construction documentation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties situate at and known as land on the south west side of 24 parys road, ludlow, the f/h property known as land lying to the east side of ludlow county primary school, clee view, ludlow ans the f/h property known as land at 1 cold weston drive, ludlow with t/no SL166092, SL133984 and SL158524 by way of first fixed legal charge in the companys present and future rights, title and interest in and the contracts see image for full details. Outstanding |
19 November 2012 | Delivered on: 20 November 2012 Persons entitled: Hsbc Bank PLC Classification: Security over benefit of construction documentation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at and known as 15 gwithian towans, gwithian, hayle t/no CL262187 by way of first fixed legal charge in the companys present and future rights, title and interest in and the contracts see image for full details. Outstanding |
17 September 2012 | Delivered on: 19 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: L/H property k/a flat 5, coffee house passage the square shrewsbury shropshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 November 2011 | Delivered on: 1 December 2011 Satisfied on: 29 February 2012 Persons entitled: Close Asset Finance Limited Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee or close brothers limited or air and general finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A 2006 coastal marine boatbuilders fishing vessel named annie bearing hull id. No. B988 together with one caterpillar 3406C-ta engine bearing s/no 4TB09720 see image for full details. Fully Satisfied |
28 November 2011 | Delivered on: 1 December 2011 Satisfied on: 29 February 2012 Persons entitled: Close Asset Finance Limited Classification: Mortgage 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 2006 coastal marine boatbuilders fishing vessel named annie hull identification number B988. Fully Satisfied |
14 July 2009 | Delivered on: 17 July 2009 Satisfied on: 19 May 2012 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: F/H 110 princess victoria street clifton bristol with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
3 August 2017 | Termination of appointment of Giles William Jeremy Goodfellow as a director on 1 August 2017 (1 page) |
---|---|
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
15 March 2017 | Appointment of Mr Giles William Jeremy Goodfellow as a director on 6 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Andrew Robert Thornhill as a director on 6 March 2017 (1 page) |
23 November 2016 | Satisfaction of charge 9 in full (4 pages) |
9 November 2016 | Satisfaction of charge 8 in full (4 pages) |
9 November 2016 | Satisfaction of charge 12 in full (4 pages) |
9 November 2016 | Satisfaction of charge 13 in full (4 pages) |
9 November 2016 | Satisfaction of charge 11 in full (4 pages) |
9 November 2016 | Satisfaction of charge 10 in full (4 pages) |
9 November 2016 | Satisfaction of charge 6 in full (4 pages) |
9 November 2016 | Satisfaction of charge 7 in full (4 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Robert James Hancocks on 7 July 2015 (2 pages) |
18 December 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 September 2015 | Registration of charge 003564700015, created on 3 September 2015 (12 pages) |
16 September 2015 | Registration of charge 003564700015, created on 3 September 2015 (12 pages) |
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 March 2015 | Registration of charge 003564700014, created on 27 March 2015 (10 pages) |
24 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
17 December 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 June 2013 | Registered office address changed from C/O Smith & Williamson Portwall Place Portwall Lane Bristol BS1 6NA United Kingdom on 11 June 2013 (1 page) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (11 pages) |
23 April 2013 | Director's details changed for James Peter Alfred Wright on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Peter Russell James Wright on 22 April 2013 (2 pages) |
21 January 2013 | Secretary's details changed for Mr David Peter Schofield on 19 October 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr David Peter Schofield on 19 October 2012 (3 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (42 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (11 pages) |
27 March 2012 | Director's details changed for Mr Iain Stuart Grant on 1 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Iain Stuart Grant on 1 March 2012 (2 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
21 December 2011 | Cancellation of shares. Statement of capital on 21 December 2011
|
13 December 2011 | Resolutions
|
13 December 2011 | Purchase of own shares. (3 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
3 August 2011 | Full accounts made up to 30 September 2010 (28 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Statement of company's objects (2 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (11 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 October 2010 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
8 October 2010 | Termination of appointment of Philip Wright as a director (2 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (11 pages) |
7 April 2010 | Full accounts made up to 31 August 2009 (25 pages) |
10 October 2009 | Resolutions
|
10 October 2009 | Memorandum and Articles of Association (23 pages) |
2 October 2009 | Memorandum and Articles of Association (23 pages) |
2 October 2009 | Appointment terminate, director and secretary david peter schofield logged form (1 page) |
2 October 2009 | Director and secretary appointed david peter schofield (2 pages) |
2 October 2009 | Director appointed robert james hancocks (2 pages) |
2 October 2009 | Director appointed andrew robert thornhill (1 page) |
2 October 2009 | Director appointed iain stuart grant (1 page) |
1 October 2009 | Appointment terminated director andrew thornhill (1 page) |
1 October 2009 | Appointment terminated director iain grant (1 page) |
1 October 2009 | Appointment terminated director robert hancocks (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 62-64 northumbria drive henleaze bristol BS9 4HW united kingdom (1 page) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 June 2009 | Full accounts made up to 31 August 2008 (23 pages) |
3 June 2009 | Return made up to 22/04/09; full list of members (8 pages) |
3 June 2009 | Director and secretary's change of particulars / david schofield / 17/04/2009 (2 pages) |
10 March 2009 | Director appointed iain stuart grant (2 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from carlton lodge 90 gloucester road patchway bristol avon BS34 6PZ (1 page) |
18 February 2009 | Director and secretary appointed david peter schofield (2 pages) |
16 February 2009 | Director appointed andrew robert thornhill (2 pages) |
11 February 2009 | Appointment terminated director jeffrey benson (1 page) |
8 February 2009 | Director appointed robert james hancocks (2 pages) |
8 February 2009 | Appointment terminated secretary peter wright (1 page) |
20 May 2008 | Full accounts made up to 31 August 2007 (23 pages) |
14 May 2008 | Return made up to 22/04/08; full list of members (7 pages) |
14 May 2008 | Director's change of particulars / james wright / 22/04/2008 (1 page) |
11 May 2007 | Full accounts made up to 31 August 2006 (24 pages) |
27 April 2007 | Return made up to 22/04/07; full list of members (4 pages) |
27 April 2006 | Return made up to 22/04/06; full list of members (5 pages) |
11 April 2006 | Full accounts made up to 31 August 2005 (22 pages) |
9 June 2005 | Full accounts made up to 31 August 2004 (22 pages) |
28 April 2005 | Return made up to 22/04/05; full list of members (5 pages) |
15 November 2004 | New director appointed (2 pages) |
7 June 2004 | Full accounts made up to 31 August 2003 (22 pages) |
6 May 2004 | Return made up to 22/04/04; full list of members (10 pages) |
10 June 2003 | Full accounts made up to 31 August 2002 (21 pages) |
2 May 2003 | Return made up to 22/04/03; full list of members (10 pages) |
13 June 2002 | Full accounts made up to 31 August 2001 (21 pages) |
26 April 2002 | Return made up to 22/04/02; full list of members (10 pages) |
24 April 2001 | Return made up to 22/04/01; full list of members
|
10 April 2001 | Full accounts made up to 31 August 2000 (19 pages) |
11 May 2000 | Return made up to 22/04/00; full list of members
|
19 April 2000 | Full accounts made up to 31 August 1999 (18 pages) |
13 July 1999 | Return made up to 22/04/99; no change of members
|
11 June 1999 | Full accounts made up to 31 August 1998 (18 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Return made up to 22/04/98; full list of members (5 pages) |
15 June 1998 | Full accounts made up to 31 August 1997 (17 pages) |
2 September 1997 | Return made up to 22/04/97; no change of members (4 pages) |
18 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
2 June 1996 | Return made up to 22/04/96; no change of members (4 pages) |
17 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: 7 rockleaze sneyd park bristol BS9 1NE (1 page) |
11 July 1995 | New director appointed (2 pages) |
22 June 1995 | Return made up to 22/04/95; full list of members (6 pages) |
6 April 1995 | Full accounts made up to 31 August 1994 (13 pages) |
1 September 1939 | Incorporation (20 pages) |