Crowley
Northwich
Cheshire
CW9 6NT
Director Name | Mr William Stanley Jones |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2017(71 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Director Name | Miss Victoria Ella Jones |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2017(71 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Director Name | Mrs Lisa Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2017(71 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Director Name | Geoffrey Stanley Carr |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(46 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 December 1998) |
Role | Director/Investment Analyst |
Correspondence Address | Lye House Lye Lane Bricket Wood St Albans Hertfordshire AL2 3TF |
Director Name | Norman Foster |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(46 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 1997) |
Role | Director/Chief Executive |
Correspondence Address | 5 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Secretary Name | Elizabeth Olive Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 1994) |
Role | Company Director |
Correspondence Address | Cherry Trees Hilltop Road Grappenhall Warrington Cheshire |
Secretary Name | Catherine Anne Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 December 1997) |
Role | Consultant |
Correspondence Address | 5 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Director Name | Catherine Anne Foster |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1995(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 1998) |
Role | Secretary |
Correspondence Address | 5 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Director Name | Charlotte Louise Noble |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1995(49 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 July 2002) |
Role | Non Executive |
Correspondence Address | 17 Ashton Road Glasgow G12 8SP Scotland |
Director Name | Peter Lovat Clarke |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(50 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 05 May 2003) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Cann Lane South Appleton Warrington Cheshire WA4 5NJ |
Secretary Name | Susan Judith Scott Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1997(52 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | Lye House, Lye Lane Bricket Wood St Albans Hertfordshire AL2 3TF |
Director Name | Mr Tom Calderbank |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(53 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 14 March 2016) |
Role | Managing |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 2 Mill Lane Willaston South Wirral Merseyside L64 1RL |
Secretary Name | Edward David Harlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(53 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 44 Grassholme Drive Stockport Cheshire SK2 5UN |
Director Name | Edward David Harlow |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(54 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 April 2007) |
Role | Property |
Correspondence Address | 44 Grassholme Drive Stockport Cheshire SK2 5UN |
Director Name | Rodney Arthur Paul Tindall |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(54 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 February 2010) |
Role | Trading |
Country of Residence | United Kingdom |
Correspondence Address | 26 Tennyson Road Lutterworth Leicestershire LE17 4XA |
Director Name | Mr Kenneth Hasling Gallant |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(54 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 March 2016) |
Role | Retail |
Country of Residence | England |
Correspondence Address | 5 The Elms Lowton Warrington Cheshire WA3 1DP |
Director Name | John Mark Turner |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(57 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 November 2004) |
Role | Operations |
Correspondence Address | 62 Coventry Road Coleshill Warwickshire B46 3EE |
Director Name | Jonathan Guy Franks |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oaktree Court Willington Corner Willington Tarporley Cheshire CW6 0NE |
Secretary Name | Jonathan Guy Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oaktree Court Willington Corner Willington Tarporley Cheshire CW6 0NE |
Website | alfredjones.co.uk |
---|
Registered Address | Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Antrobus |
Ward | Marbury |
Address Matches | 4 other UK companies use this postal address |
111.7k at £1 | J.a. Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,603,000 |
Gross Profit | £11,667,000 |
Net Worth | £1,002,000 |
Cash | £144,000 |
Current Liabilities | £4,207,000 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (3 months ago) |
---|---|
Next Return Due | 17 July 2024 (9 months, 2 weeks from now) |
31 May 2019 | Delivered on: 4 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 144 ellesmere road, warrington and registered at land registry under title number CH397673. Outstanding |
---|---|
31 May 2019 | Delivered on: 4 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 239 thelwall new road, grappenhall, warrington and registered at land registry under title number CH387844. Outstanding |
31 May 2019 | Delivered on: 4 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as co-operative store, elton head road, st helens and registered at land registry under title number LA346424. Outstanding |
31 May 2019 | Delivered on: 4 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The leasehold property known as 149 councillor lane, cheadle, manchester and registered at land registry under title number GM292074. Outstanding |
31 May 2019 | Delivered on: 4 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
24 May 2018 | Delivered on: 24 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The premises at violet street, widnes, WA87SB. Title no: CH351338. Outstanding |
9 August 2017 | Delivered on: 17 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 December 2016 | Delivered on: 8 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 239 thelwall new road grappenhall warrington WA4 2XT. Land registry title number CH387844. Outstanding |
29 September 2016 | Delivered on: 30 September 2016 Persons entitled: National Wesminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in co-op foodstore elton head road st helens WA9 5AU. Land registry title number LA346424. Outstanding |
10 December 2015 | Delivered on: 14 December 2015 Persons entitled: Foss Mount Limited Classification: A registered charge Particulars: Caldo forecourts, elton head road, st helens WA9 5AU registered with title number LA346424. Outstanding |
29 April 2014 | Delivered on: 13 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land at farrell street, warrington t/no CH277189, CH283449, LA384206. Outstanding |
29 April 2014 | Delivered on: 13 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 55 briarfield road, timperley t/no GM372965. Outstanding |
29 April 2014 | Delivered on: 13 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 1, violet street, widness t/no CH351338. Outstanding |
29 April 2014 | Delivered on: 13 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 144 ellesmere road, walton, warrington t/no CH397673. Outstanding |
29 April 2014 | Delivered on: 13 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 239 thelwall new road, grappenhall, warrington t/no CH387844. Outstanding |
29 April 2014 | Delivered on: 13 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 149 councillor lane, cheadle t/no GM292074. Outstanding |
29 April 2014 | Delivered on: 13 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Holmewood service station, chesterfield road, holmewood, chesterfield t/no DY302923. Outstanding |
29 April 2014 | Delivered on: 13 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Elton head road service station, heath, st. Helens t/no LA346424. Outstanding |
29 April 2014 | Delivered on: 13 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: First floor flat above 115A reeds lane, moreton, merseyside being part of the land comprised in t/no MS169331. Outstanding |
29 April 2014 | Delivered on: 13 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 May 2018 | Delivered on: 9 May 2018 Satisfied on: 29 May 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Premises at violet street widnes WA8 7SB title no. CH351338. Fully Satisfied |
24 June 2010 | Delivered on: 30 June 2010 Satisfied on: 15 January 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 149 councillor lane cheadle stockport t/no GM292074; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
24 June 2010 | Delivered on: 30 June 2010 Satisfied on: 15 January 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of 10 gainsborough road warrington t/no CH543754; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
24 June 2010 | Delivered on: 30 June 2010 Satisfied on: 15 January 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 115 and 117 reeds lane moreton wirral merseyside t/nos MS169331 and MS455145; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
24 June 2010 | Delivered on: 30 June 2010 Satisfied on: 15 January 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H farrell street and holmsfield road warrington t/nos LA384206 (absolute), CH277189 (good l/h) and CH283449 (absolute); all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
24 June 2010 | Delivered on: 30 June 2010 Satisfied on: 15 January 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of elton head road st helens t/no LA346424; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
24 June 2010 | Delivered on: 30 June 2010 Satisfied on: 15 January 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the west side of violet street widnes halton t/no CH351338; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
24 June 2010 | Delivered on: 30 June 2010 Satisfied on: 15 January 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of thelwall new road grappenhall warrington t/no CH387844; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
24 June 2010 | Delivered on: 30 June 2010 Satisfied on: 15 January 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 144 ellesmere road walton warrington t/no CH397673; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
24 June 2010 | Delivered on: 30 June 2010 Satisfied on: 15 January 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H graingers service station chesterfield road holmewood t/no DY302923; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
24 June 2010 | Delivered on: 30 June 2010 Satisfied on: 15 January 2015 Persons entitled: The Co-Operative Bank P.L.C. 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. See image for full details. Fully Satisfied |
31 October 2008 | Delivered on: 17 November 2008 Satisfied on: 31 July 2012 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: Grainger service station chesterfield road holmewood chesterfield t/no. DY302923 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 February 2007 | Delivered on: 21 February 2007 Satisfied on: 31 July 2012 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: 149 councillor lane cheadle. 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 |
9 February 2007 | Delivered on: 21 February 2007 Satisfied on: 31 July 2012 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: Land on the south side of thelwall new road grappenhall. 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 |
9 February 2007 | Delivered on: 21 February 2007 Satisfied on: 31 July 2012 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: 144 ellesmere road walton warrington. 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 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
15 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
21 June 2019 | Satisfaction of charge 003978400038 in full (1 page) |
21 June 2019 | Satisfaction of charge 003978400039 in full (1 page) |
21 June 2019 | Satisfaction of charge 003978400037 in full (1 page) |
21 June 2019 | Satisfaction of charge 003978400041 in full (1 page) |
4 June 2019 | Registration of charge 003978400046, created on 31 May 2019 (19 pages) |
4 June 2019 | Registration of charge 003978400043, created on 31 May 2019 (19 pages) |
4 June 2019 | Registration of charge 003978400042, created on 31 May 2019 (21 pages) |
4 June 2019 | Registration of charge 003978400044, created on 31 May 2019 (19 pages) |
4 June 2019 | Registration of charge 003978400045, created on 31 May 2019 (19 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
21 October 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
29 May 2018 | Satisfaction of charge 003978400040 in full (1 page) |
24 May 2018 | Registration of charge 003978400041, created on 24 May 2018 (8 pages) |
11 May 2018 | Full accounts made up to 31 March 2017 (32 pages) |
9 May 2018 | Registration of charge 003978400040, created on 8 May 2018 (7 pages) |
17 August 2017 | Registration of charge 003978400039, created on 9 August 2017 (7 pages) |
17 August 2017 | Registration of charge 003978400039, created on 9 August 2017 (7 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with updates (3 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with updates (3 pages) |
9 April 2017 | Previous accounting period shortened from 29 April 2017 to 31 March 2017 (1 page) |
9 April 2017 | Previous accounting period shortened from 29 April 2017 to 31 March 2017 (1 page) |
22 February 2017 | Appointment of Mrs Lisa Jones as a director on 22 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr William Stanley Jones as a director on 22 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Lisa Jones as a director on 22 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr William Stanley Jones as a director on 22 February 2017 (2 pages) |
22 February 2017 | Appointment of Miss Victoria Ella Jones as a director on 22 February 2017 (2 pages) |
22 February 2017 | Appointment of Miss Victoria Ella Jones as a director on 22 February 2017 (2 pages) |
18 January 2017 | Full accounts made up to 24 April 2016 (39 pages) |
18 January 2017 | Full accounts made up to 24 April 2016 (39 pages) |
8 December 2016 | Registration of charge 003978400038, created on 7 December 2016 (7 pages) |
8 December 2016 | Registration of charge 003978400038, created on 7 December 2016 (7 pages) |
18 November 2016 | Registered office address changed from Stanley House Honiton Way Warrington Cheshire WA5 2EY to C/O Jon Jones Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT on 18 November 2016 (1 page) |
18 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
18 November 2016 | Registered office address changed from Stanley House Honiton Way Warrington Cheshire WA5 2EY to C/O Jon Jones Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT on 18 November 2016 (1 page) |
30 September 2016 | Registration of charge 003978400037, created on 29 September 2016 (7 pages) |
30 September 2016 | Registration of charge 003978400037, created on 29 September 2016 (7 pages) |
24 August 2016 | Satisfaction of charge 003978400036 in full (1 page) |
24 August 2016 | Satisfaction of charge 003978400036 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400027 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400030 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400027 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400028 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400031 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400033 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400026 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400029 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400033 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400035 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400029 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400028 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400034 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400034 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400030 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400032 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400026 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400031 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400035 in full (1 page) |
17 August 2016 | Satisfaction of charge 003978400032 in full (1 page) |
25 May 2016 | Termination of appointment of Tom Calderbank as a director on 14 March 2016 (1 page) |
25 May 2016 | Termination of appointment of Kenneth Hasling Gallant as a director on 14 March 2016 (1 page) |
25 May 2016 | Termination of appointment of Kenneth Hasling Gallant as a director on 14 March 2016 (1 page) |
25 May 2016 | Termination of appointment of Tom Calderbank as a director on 14 March 2016 (1 page) |
8 May 2016 | Full accounts made up to 26 April 2015 (38 pages) |
8 May 2016 | Full accounts made up to 26 April 2015 (38 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
12 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
12 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
12 April 2016 | Change of share class name or designation (2 pages) |
12 April 2016 | Change of share class name or designation (2 pages) |
14 December 2015 | Registration of charge 003978400036, created on 10 December 2015 (17 pages) |
14 December 2015 | Registration of charge 003978400036, created on 10 December 2015 (17 pages) |
26 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
13 February 2015 | Full accounts made up to 27 April 2014 (40 pages) |
13 February 2015 | Full accounts made up to 27 April 2014 (40 pages) |
15 January 2015 | Satisfaction of charge 25 in full (4 pages) |
15 January 2015 | Satisfaction of charge 21 in full (4 pages) |
15 January 2015 | Satisfaction of charge 23 in full (4 pages) |
15 January 2015 | Satisfaction of charge 22 in full (4 pages) |
15 January 2015 | Satisfaction of charge 17 in full (4 pages) |
15 January 2015 | Satisfaction of charge 23 in full (4 pages) |
15 January 2015 | Satisfaction of charge 20 in full (4 pages) |
15 January 2015 | Satisfaction of charge 19 in full (4 pages) |
15 January 2015 | Satisfaction of charge 24 in full (4 pages) |
15 January 2015 | Satisfaction of charge 16 in full (4 pages) |
15 January 2015 | Satisfaction of charge 25 in full (4 pages) |
15 January 2015 | Satisfaction of charge 18 in full (4 pages) |
15 January 2015 | Satisfaction of charge 20 in full (4 pages) |
15 January 2015 | Satisfaction of charge 17 in full (4 pages) |
15 January 2015 | Satisfaction of charge 18 in full (4 pages) |
15 January 2015 | Satisfaction of charge 16 in full (4 pages) |
15 January 2015 | Satisfaction of charge 19 in full (4 pages) |
15 January 2015 | Satisfaction of charge 22 in full (4 pages) |
15 January 2015 | Satisfaction of charge 21 in full (4 pages) |
15 January 2015 | Satisfaction of charge 24 in full (4 pages) |
2 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
13 May 2014 | Registration of charge 003978400027 (13 pages) |
13 May 2014 | Registration of charge 003978400035 (13 pages) |
13 May 2014 | Registration of charge 003978400033 (13 pages) |
13 May 2014 | Registration of charge 003978400026 (20 pages) |
13 May 2014 | Registration of charge 003978400033 (13 pages) |
13 May 2014 | Registration of charge 003978400034 (13 pages) |
13 May 2014 | Registration of charge 003978400027 (13 pages) |
13 May 2014 | Registration of charge 003978400031 (13 pages) |
13 May 2014 | Registration of charge 003978400031 (13 pages) |
13 May 2014 | Registration of charge 003978400032 (13 pages) |
13 May 2014 | Registration of charge 003978400030 (13 pages) |
13 May 2014 | Registration of charge 003978400026 (20 pages) |
13 May 2014 | Registration of charge 003978400028 (13 pages) |
13 May 2014 | Registration of charge 003978400034 (13 pages) |
13 May 2014 | Registration of charge 003978400028 (13 pages) |
13 May 2014 | Registration of charge 003978400029 (13 pages) |
13 May 2014 | Registration of charge 003978400032 (13 pages) |
13 May 2014 | Registration of charge 003978400029 (13 pages) |
13 May 2014 | Registration of charge 003978400035 (13 pages) |
13 May 2014 | Registration of charge 003978400030 (13 pages) |
30 January 2014 | Full accounts made up to 28 April 2013 (34 pages) |
30 January 2014 | Full accounts made up to 28 April 2013 (34 pages) |
20 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
15 July 2013 | Full accounts made up to 29 April 2012 (33 pages) |
15 July 2013 | Full accounts made up to 29 April 2012 (33 pages) |
28 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
28 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
20 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 January 2012 | Full accounts made up to 1 May 2011 (34 pages) |
18 January 2012 | Full accounts made up to 1 May 2011 (34 pages) |
18 January 2012 | Full accounts made up to 1 May 2011 (34 pages) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Director's details changed for Jonathan Jones on 1 October 2010 (2 pages) |
15 November 2011 | Director's details changed for Jonathan Jones on 1 October 2010 (2 pages) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Director's details changed for Jonathan Jones on 1 October 2010 (2 pages) |
25 November 2010 | Director's details changed for Jonathan Jones on 1 October 2009 (2 pages) |
25 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Director's details changed for Jonathan Jones on 1 October 2009 (2 pages) |
25 November 2010 | Director's details changed for Jonathan Jones on 1 October 2009 (2 pages) |
25 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Full accounts made up to 2 May 2010 (32 pages) |
22 November 2010 | Full accounts made up to 2 May 2010 (32 pages) |
22 November 2010 | Full accounts made up to 2 May 2010 (32 pages) |
15 July 2010 | Section 519 (2 pages) |
15 July 2010 | Section 519 (2 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
24 May 2010 | Memorandum and Articles of Association (15 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Memorandum and Articles of Association (15 pages) |
24 May 2010 | Resolutions
|
6 May 2010 | Termination of appointment of Jonathan Franks as a director (2 pages) |
6 May 2010 | Termination of appointment of Jonathan Franks as a secretary (2 pages) |
6 May 2010 | Termination of appointment of Jonathan Franks as a director (2 pages) |
6 May 2010 | Termination of appointment of Jonathan Franks as a secretary (2 pages) |
23 April 2010 | Termination of appointment of Jonathan Franks as a secretary (1 page) |
23 April 2010 | Termination of appointment of Jonathan Franks as a director (1 page) |
23 April 2010 | Termination of appointment of Jonathan Franks as a secretary (1 page) |
23 April 2010 | Termination of appointment of Jonathan Franks as a director (1 page) |
27 February 2010 | Termination of appointment of Rodney Tindall as a director (1 page) |
27 February 2010 | Termination of appointment of Rodney Tindall as a director (1 page) |
12 November 2009 | Director's details changed for Jonathan Guy Franks on 5 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Jonathan Jones on 5 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Kenneth Hasling Gallant on 5 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Rodney Arthur Paul Tindall on 5 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Rodney Arthur Paul Tindall on 5 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Jonathan Guy Franks on 5 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Rodney Arthur Paul Tindall on 5 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Kenneth Hasling Gallant on 5 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Kenneth Hasling Gallant on 5 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Jonathan Jones on 5 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Jonathan Jones on 5 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Jonathan Guy Franks on 5 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Full accounts made up to 26 April 2009 (32 pages) |
5 November 2009 | Full accounts made up to 26 April 2009 (32 pages) |
17 November 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
17 November 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Return made up to 11/11/08; full list of members (6 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from stanley house honiton way, penketh warrington cheshire WA5 2EY (1 page) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from stanley house honiton way, penketh warrington cheshire WA5 2EY (1 page) |
12 November 2008 | Return made up to 11/11/08; full list of members (6 pages) |
23 September 2008 | Full accounts made up to 27 April 2008 (31 pages) |
23 September 2008 | Full accounts made up to 27 April 2008 (31 pages) |
19 September 2008 | Director and secretary appointed jonathan guy franks (2 pages) |
19 September 2008 | Director and secretary appointed jonathan guy franks (2 pages) |
4 February 2008 | Full accounts made up to 29 April 2007 (33 pages) |
4 February 2008 | Full accounts made up to 29 April 2007 (33 pages) |
14 November 2007 | Return made up to 11/11/07; no change of members
|
14 November 2007 | Return made up to 11/11/07; no change of members
|
11 May 2007 | Secretary resigned;director resigned (1 page) |
11 May 2007 | Secretary resigned;director resigned (1 page) |
28 February 2007 | Resolutions
|
28 February 2007 | Declaration of assistance for shares acquisition (6 pages) |
28 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
28 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
28 February 2007 | Declaration of assistance for shares acquisition (6 pages) |
28 February 2007 | Resolutions
|
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | £ sr 82169@1 08/11/06 (1 page) |
11 January 2007 | £ sr 82169@1 08/11/06 (1 page) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
20 December 2006 | Return made up to 11/11/06; full list of members (8 pages) |
20 December 2006 | Return made up to 11/11/06; full list of members (8 pages) |
23 November 2006 | Full accounts made up to 30 April 2006 (32 pages) |
23 November 2006 | Full accounts made up to 30 April 2006 (32 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2005 | Return made up to 11/11/05; full list of members (8 pages) |
28 November 2005 | Return made up to 11/11/05; full list of members (8 pages) |
31 October 2005 | Full accounts made up to 1 May 2005 (30 pages) |
31 October 2005 | Full accounts made up to 1 May 2005 (30 pages) |
31 October 2005 | Full accounts made up to 1 May 2005 (30 pages) |
6 October 2005 | Auditor's resignation (1 page) |
6 October 2005 | Auditor's resignation (1 page) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Return made up to 11/11/04; full list of members (9 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Return made up to 11/11/04; full list of members (9 pages) |
2 November 2004 | Full accounts made up to 2 May 2004 (30 pages) |
2 November 2004 | Full accounts made up to 2 May 2004 (30 pages) |
2 November 2004 | Full accounts made up to 2 May 2004 (30 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Full accounts made up to 4 May 2003 (27 pages) |
5 March 2004 | Full accounts made up to 4 May 2003 (27 pages) |
5 March 2004 | Full accounts made up to 4 May 2003 (27 pages) |
1 December 2003 | Return made up to 11/11/03; full list of members
|
1 December 2003 | Return made up to 11/11/03; full list of members
|
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Director's particulars changed (1 page) |
15 January 2003 | Director's particulars changed (1 page) |
19 November 2002 | Return made up to 11/11/02; full list of members (9 pages) |
19 November 2002 | Return made up to 11/11/02; full list of members (9 pages) |
6 October 2002 | Full accounts made up to 5 May 2002 (27 pages) |
6 October 2002 | Full accounts made up to 5 May 2002 (27 pages) |
6 October 2002 | Full accounts made up to 5 May 2002 (27 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
26 November 2001 | Return made up to 11/11/01; full list of members
|
26 November 2001 | Return made up to 11/11/01; full list of members
|
30 October 2001 | Full accounts made up to 6 May 2001 (22 pages) |
30 October 2001 | Full accounts made up to 6 May 2001 (22 pages) |
30 October 2001 | Full accounts made up to 6 May 2001 (22 pages) |
28 June 2001 | Director's particulars changed (1 page) |
28 June 2001 | Director's particulars changed (1 page) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Full accounts made up to 7 May 2000 (22 pages) |
6 December 2000 | Full accounts made up to 7 May 2000 (22 pages) |
6 December 2000 | Full accounts made up to 7 May 2000 (22 pages) |
17 November 2000 | Return made up to 11/11/00; full list of members
|
17 November 2000 | Return made up to 11/11/00; full list of members
|
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
5 March 2000 | Full accounts made up to 2 May 1999 (23 pages) |
5 March 2000 | Full accounts made up to 2 May 1999 (23 pages) |
5 March 2000 | Full accounts made up to 2 May 1999 (23 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
17 November 1999 | Return made up to 11/11/99; full list of members
|
17 November 1999 | Return made up to 11/11/99; full list of members
|
23 September 1999 | Registered office changed on 23/09/99 from: farrell st, warrington WA1 2EF (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: farrell st, warrington WA1 2EF (1 page) |
11 February 1999 | Full accounts made up to 30 April 1998 (20 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (20 pages) |
26 January 1999 | £ ic 446000/193869 22/12/98 £ sr 252131@1=252131 (1 page) |
26 January 1999 | £ ic 446000/193869 22/12/98 £ sr 252131@1=252131 (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
19 November 1998 | Return made up to 11/11/98; change of members
|
19 November 1998 | Return made up to 11/11/98; change of members
|
16 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
15 January 1998 | Full accounts made up to 25 April 1997 (19 pages) |
15 January 1998 | Full accounts made up to 25 April 1997 (19 pages) |
11 December 1997 | Return made up to 11/11/97; full list of members
|
11 December 1997 | Return made up to 11/11/97; full list of members
|
9 January 1997 | Full accounts made up to 26 April 1996 (19 pages) |
9 January 1997 | Full accounts made up to 26 April 1996 (19 pages) |
13 December 1996 | Return made up to 11/11/96; no change of members
|
13 December 1996 | Return made up to 11/11/96; no change of members
|
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
13 February 1996 | Return made up to 11/11/95; change of members (6 pages) |
13 February 1996 | Return made up to 11/11/95; change of members (6 pages) |
5 December 1995 | Full accounts made up to 28 April 1995 (19 pages) |
5 December 1995 | Full accounts made up to 28 April 1995 (19 pages) |
23 December 1994 | Resolutions
|
23 December 1994 | Resolutions
|
12 December 1994 | Return made up to 11/11/94; full list of members
|
12 December 1994 | Return made up to 11/11/94; full list of members
|
20 December 1993 | Return made up to 11/11/93; full list of members
|
20 December 1993 | Return made up to 11/11/93; full list of members
|
6 April 1993 | Ad 21/11/92--------- £ si 356800@1=356800 £ ic 89200/446000 (2 pages) |
6 April 1993 | Ad 21/11/92--------- £ si 356800@1=356800 £ ic 89200/446000 (2 pages) |
30 March 1993 | Resolutions
|
8 March 1993 | Full accounts made up to 1 May 1992 (19 pages) |
8 March 1993 | Full accounts made up to 1 May 1992 (19 pages) |
5 December 1991 | Full accounts made up to 26 April 1991 (16 pages) |
5 December 1991 | Full accounts made up to 26 April 1991 (16 pages) |
16 January 1991 | Full accounts made up to 27 April 1990 (17 pages) |
16 January 1991 | Full accounts made up to 27 April 1990 (17 pages) |
24 November 1989 | Nc inc already adjusted 28/10/89 (1 page) |
24 November 1989 | Nc inc already adjusted 28/10/89 (1 page) |
24 November 1989 | Resolutions
|
17 August 1945 | Incorporation (17 pages) |
17 August 1945 | Incorporation (17 pages) |