Wardle
Nantwich
Cheshire
CW5 6BN
Director Name | Mr Richard Smith |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2011(64 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
Secretary Name | Mr Alistair Richard Norris Sharman |
---|---|
Status | Current |
Appointed | 04 October 2018(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
Director Name | Mr Alistair Richard Norris Sharman |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
Director Name | John Christopher Bate |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(45 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 25 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Brookside Farm Old Lane Pulford Chester Cheshire CH4 9EW Wales |
Director Name | Mr Terence Edwin Grundy |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Edge Lane,Chorlton Manchester M21 9JU |
Director Name | Clifford Kelly |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(45 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 3 Willaston Hall Gardens Willaston Nantwich Cheshire CW5 6NX |
Director Name | Norman Rowlinson |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(45 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | Worleston Cottage Worleston Nantwich Cheshire CW5 6DJ |
Director Name | Gerald Walters |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(45 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | Cherrytree Barn Radway Greenroad Barthomley Crewe Cheshire ST4 6LQ |
Secretary Name | William St John Kiernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(45 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 04 October 2018) |
Role | Company Director |
Correspondence Address | 94 Wistaston Road Willaston Nantwich Cheshire CW5 6QU |
Director Name | Peter Driver |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(46 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 1998) |
Role | Company Dir |
Correspondence Address | 3 Moor Hall Cottages Dodds Green Lane, Newhall Nantwich Cheshire CW5 8DP |
Director Name | Mr Keith Patrick Douglas |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(54 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Wardens Kingsland Leominster Herefordshire HR6 9DP Wales |
Director Name | Mr Darren James Hill |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(69 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 October 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
Website | www.rowlinsontimber.co.uk |
---|---|
Telephone | 01829 261010 |
Telephone region | Tarporley |
Registered Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,945,717 |
Gross Profit | £1,282,761 |
Net Worth | £1,330,975 |
Cash | £76,394 |
Current Liabilities | £5,607,895 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2024 (4 months from now) |
25 November 2020 | Delivered on: 27 November 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of first fixed charge:. All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned;. The proceeds of sale of its secured property (as defined therein) and al licences to enter on or use any secured property;. Any patents, trade marks, designs, business names, copyrights, database rights, design rights, topography rights, domain name, moral rights, inventions , confidential information, knowhow and any other associate or similar intellectual property rights and interests anywhere in the world (which may now or I the future subsist), and , in each case whether registered or unregistered; and the benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) which may now or in the future subsist. Outstanding |
---|---|
7 March 2011 | Delivered on: 15 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south side of green lane nantwich, by way of fixed charge any other interest in the property, all rents receivable & 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. Outstanding |
1 April 2008 | Delivered on: 21 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 March 2003 | Delivered on: 26 March 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 May 1985 | Delivered on: 30 May 1985 Persons entitled: Williams Glyn's Bank PLC. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited with the bank and all monies from time to time hereafter deposited with the bank in any currency whatsoever and all interest accruing or accured thereon. Outstanding |
31 August 1982 | Delivered on: 6 September 1982 Persons entitled: Williams & Glyn's Bank PLC. Classification: Deed. Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture d/d 23/12/77. Particulars: Fixed charge on all the book debts and other debts of the company both present and future. Outstanding |
23 December 1977 | Delivered on: 11 January 1978 Persons entitled: Williams & Glyn's Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Together with plant machinery fixtures and utensils (see doc m/54 for further details). Outstanding |
16 April 1982 | Delivered on: 23 April 1982 Persons entitled: Williams & Glyn's Bank PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture d/d 23.12.77. Particulars: Fixed charge on all the book debts and other debts of the company both present and future. Fully Satisfied |
6 November 1979 | Delivered on: 14 November 1979 Satisfied on: 2 May 2015 Persons entitled: Williams & Glyn's Bank LTD. 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 plot land lying to s w of road leading from nantwich to wolveston, wolveston, crewe & nantwich, cheshire - ch 108537. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
3 April 2023 | Termination of appointment of Richard Smith as a director on 31 March 2023 (1 page) |
---|---|
3 April 2023 | Part of the property or undertaking has been released and no longer forms part of charge 004166080009 (2 pages) |
3 April 2023 | Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
30 March 2023 | Satisfaction of charge 7 in full (1 page) |
30 March 2023 | Satisfaction of charge 4 in full (1 page) |
24 March 2023 | Satisfaction of charge 5 in full (1 page) |
24 March 2023 | Satisfaction of charge 1 in full (1 page) |
16 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
16 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
12 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
10 September 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
2 July 2021 | Director's details changed for Mr Richard James Rowlinson on 1 July 2021 (2 pages) |
22 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
27 November 2020 | Registration of charge 004166080009, created on 25 November 2020 (51 pages) |
27 November 2020 | Resolutions
|
25 November 2020 | Termination of appointment of Darren James Hill as a director on 30 October 2020 (1 page) |
25 November 2020 | Director's details changed for Mr Richard Smith on 18 November 2020 (2 pages) |
2 September 2020 | Cessation of Richard James Rowlinson as a person with significant control on 28 August 2020 (1 page) |
2 September 2020 | Notification of Rowlinson Consolidated Ltd as a person with significant control on 28 August 2020 (2 pages) |
21 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
23 April 2020 | Satisfaction of charge 8 in full (2 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
19 January 2019 | Cessation of Rowlinson Group Limited as a person with significant control on 15 January 2019 (1 page) |
19 January 2019 | Notification of Richard James Rowlinson as a person with significant control on 15 January 2019 (2 pages) |
19 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Mr Alistair Richard Norris Sharman as a director on 19 December 2018 (2 pages) |
5 October 2018 | Termination of appointment of William St John Kiernan as a secretary on 4 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Alistair Richard Norris Sharman as a secretary on 4 October 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
24 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
15 December 2017 | Full accounts made up to 30 April 2017 (22 pages) |
15 December 2017 | Full accounts made up to 30 April 2017 (22 pages) |
22 August 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
22 August 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
29 December 2016 | Full accounts made up to 30 April 2016 (24 pages) |
29 December 2016 | Full accounts made up to 30 April 2016 (24 pages) |
12 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2016 (18 pages) |
12 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2016 (18 pages) |
28 January 2016 | Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page) |
28 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page) |
23 December 2015 | Full accounts made up to 30 April 2015 (19 pages) |
23 December 2015 | Full accounts made up to 30 April 2015 (19 pages) |
29 September 2015 | Appointment of Mr Darren James Hill as a director on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Darren James Hill as a director on 29 September 2015 (2 pages) |
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Memorandum and Articles of Association (11 pages) |
7 July 2015 | Memorandum and Articles of Association (11 pages) |
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Resolutions
|
2 May 2015 | Satisfaction of charge 2 in full (4 pages) |
2 May 2015 | Satisfaction of charge 2 in full (4 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
3 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages) |
3 February 2015 | Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages) |
3 February 2015 | Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages) |
3 February 2014 | Full accounts made up to 30 April 2013 (17 pages) |
3 February 2014 | Full accounts made up to 30 April 2013 (17 pages) |
16 January 2014 | Director's details changed for Mr Richard Smith on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Richard Smith on 16 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
19 November 2013 | Registered office address changed from 28 Coppice Road, Willaston Nantwich Cheshire CW5 6QH on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from C/O Rowlinson Group Limited Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN England on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from , C/O Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire, CW5 6BN, England on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from , 28 Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QH on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from , 28 Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QH on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from , C/O Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire, CW5 6BN, England on 19 November 2013 (1 page) |
5 June 2013 | Termination of appointment of John Bate as a director (1 page) |
5 June 2013 | Termination of appointment of John Bate as a director (1 page) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Full accounts made up to 30 April 2012 (18 pages) |
13 December 2012 | Full accounts made up to 30 April 2012 (18 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Director's details changed for John Christopher Bate on 11 January 2012 (2 pages) |
17 January 2012 | Director's details changed for John Christopher Bate on 11 January 2012 (2 pages) |
14 November 2011 | Full accounts made up to 30 April 2011 (18 pages) |
14 November 2011 | Full accounts made up to 30 April 2011 (18 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 January 2011 | Appointment of Mr Richard Smith as a director (2 pages) |
25 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Appointment of Mr Richard Smith as a director (2 pages) |
3 November 2010 | Full accounts made up to 30 April 2010 (19 pages) |
3 November 2010 | Full accounts made up to 30 April 2010 (19 pages) |
6 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for John Christopher Bate on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John Christopher Bate on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John Christopher Bate on 5 February 2010 (2 pages) |
11 December 2009 | Full accounts made up to 30 April 2009 (17 pages) |
11 December 2009 | Full accounts made up to 30 April 2009 (17 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (19 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (19 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
27 September 2007 | Full accounts made up to 30 April 2007 (17 pages) |
27 September 2007 | Full accounts made up to 30 April 2007 (17 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: victoria saw mills willaston nantwich cheshire CW5 6QH (1 page) |
2 February 2007 | Location of register of members (1 page) |
2 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: victoria saw mills, willaston, nantwich, cheshire CW5 6QH (1 page) |
2 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
2 February 2007 | Location of register of members (1 page) |
2 February 2007 | Location of debenture register (1 page) |
2 February 2007 | Location of debenture register (1 page) |
7 December 2006 | Full accounts made up to 30 April 2006 (17 pages) |
7 December 2006 | Full accounts made up to 30 April 2006 (17 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 11/01/06; full list of members (3 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 11/01/06; full list of members (3 pages) |
27 June 2006 | Director's particulars changed (1 page) |
20 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
10 February 2005 | Return made up to 11/01/05; full list of members
|
10 February 2005 | Return made up to 11/01/05; full list of members
|
10 February 2004 | Return made up to 11/01/04; full list of members (8 pages) |
10 February 2004 | Return made up to 11/01/04; full list of members (8 pages) |
22 December 2003 | Full accounts made up to 30 April 2003 (32 pages) |
22 December 2003 | Full accounts made up to 30 April 2003 (32 pages) |
26 March 2003 | Particulars of mortgage/charge (5 pages) |
26 March 2003 | Particulars of mortgage/charge (5 pages) |
12 February 2003 | Return made up to 11/01/03; full list of members
|
12 February 2003 | Return made up to 11/01/03; full list of members
|
17 December 2002 | Full accounts made up to 30 April 2002 (20 pages) |
17 December 2002 | Full accounts made up to 30 April 2002 (20 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
8 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
8 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
7 February 2002 | Return made up to 11/01/02; full list of members (7 pages) |
7 February 2002 | Return made up to 11/01/02; full list of members (7 pages) |
26 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
26 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
16 November 2000 | Full accounts made up to 30 April 2000 (16 pages) |
16 November 2000 | Full accounts made up to 30 April 2000 (16 pages) |
14 February 2000 | Return made up to 11/01/00; full list of members (7 pages) |
14 February 2000 | Return made up to 11/01/00; full list of members (7 pages) |
5 January 2000 | Full accounts made up to 30 April 1999 (16 pages) |
5 January 2000 | Full accounts made up to 30 April 1999 (16 pages) |
8 February 1999 | Return made up to 11/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 11/01/99; full list of members (6 pages) |
8 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
8 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 11/01/98; no change of members (6 pages) |
9 February 1998 | Return made up to 11/01/98; no change of members (6 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (16 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (16 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
14 February 1997 | Full accounts made up to 30 April 1996 (19 pages) |
14 February 1997 | Full accounts made up to 30 April 1996 (19 pages) |
7 February 1997 | Return made up to 11/01/97; no change of members (6 pages) |
7 February 1997 | Return made up to 11/01/97; no change of members (6 pages) |
16 February 1996 | Return made up to 11/01/96; full list of members (9 pages) |
16 February 1996 | Return made up to 11/01/96; full list of members (9 pages) |
16 January 1996 | Full accounts made up to 30 April 1995 (16 pages) |
16 January 1996 | Full accounts made up to 30 April 1995 (16 pages) |
13 February 1995 | Full accounts made up to 30 April 1994 (16 pages) |
13 February 1995 | Full accounts made up to 30 April 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
8 January 1994 | Full accounts made up to 30 April 1993 (16 pages) |
8 January 1994 | Full accounts made up to 30 April 1993 (16 pages) |
8 December 1992 | Full accounts made up to 30 April 1992 (17 pages) |
8 December 1992 | Full accounts made up to 30 April 1992 (17 pages) |
11 March 1992 | Full accounts made up to 30 April 1991 (18 pages) |
11 March 1992 | Full accounts made up to 30 April 1991 (18 pages) |
14 February 1990 | Return made up to 11/01/90; full list of members (8 pages) |
14 February 1990 | Return made up to 11/01/90; full list of members (8 pages) |
29 March 1989 | Full accounts made up to 30 April 1988 (17 pages) |
29 March 1989 | Full accounts made up to 30 April 1988 (17 pages) |
6 April 1982 | Company name changed\certificate issued on 06/04/82 (2 pages) |
6 April 1982 | Company name changed\certificate issued on 06/04/82 (2 pages) |
6 August 1946 | Incorporation (18 pages) |
6 August 1946 | Incorporation (18 pages) |