Wallasey
CH45 2JF
Wales
Director Name | Dr Ian James Cubbin |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(44 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Road Wallasey CH45 2JF Wales |
Director Name | Mr Stuart Neil Cubbin |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(44 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Road Wallasey CH45 2JF Wales |
Director Name | Mr Alistair John Cubbin |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(44 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Road Wallasey CH45 2JF Wales |
Secretary Name | Duncan Arthur Cubbin |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2003(55 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Road Wallasey CH45 2JF Wales |
Director Name | Mrs Enid Heather Cubbin |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | Rock Villa Wellington Road Wallasey Merseyside CH45 2NF Wales |
Director Name | James Cubbin |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 July 2000) |
Role | Company Director |
Correspondence Address | Rock Villa Wellington Road Wallasey Merseyside L45 2NF |
Secretary Name | Mrs Enid Heather Cubbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | Rock Villa Wellington Road Wallasey Merseyside CH45 2NF Wales |
Website | jcubbinandsons.co.uk |
---|---|
Telephone | 0151 3362350 |
Telephone region | Liverpool |
Registered Address | 100 Victoria Road Wallasey CH45 2JF Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | New Brighton |
Built Up Area | Birkenhead |
Address Matches | 4 other UK companies use this postal address |
113 at £1 | Dr Ian James Cubbin Mrphams 25.00% Ordinary |
---|---|
113 at £1 | Duncan Arthur Cubbin 25.00% Ordinary |
113 at £1 | Mr Alistair John Cubbin 25.00% Ordinary |
113 at £1 | Mr Stuart Neil Cubbin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,944 |
Cash | £545 |
Current Liabilities | £751,001 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 3 January 2024 (3 weeks, 4 days from now) |
21 October 1994 | Delivered on: 22 October 1994 Satisfied on: 24 December 2010 Persons entitled: Statim Finance Limited as Trustee for Itself and/or the Secured Parties (As Defined)or Any of Them Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture (as defined therein). Particulars: F/H property k/a mellock lane pharmacy neston t/n CH359063 and l/h property k/a 17 high street neston t/n CH213496. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
27 January 1993 | Delivered on: 2 February 1993 Satisfied on: 24 December 2010 Persons entitled: Statim Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 7 & 9 bridge street neston cheshire and storerooms at the rear and l/h premises k/a 17 high street neston t/no.CH123496 and f/h property adjacent to neston clinic mellock lane neston. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 July 1991 | Delivered on: 18 July 1991 Satisfied on: 24 December 2010 Persons entitled: Statim Finance Limited Classification: Legal charge Secured details: All monies due or to become due from gainmoor limited to the chargee on any account whatsoever. Particulars: A first fixed charge on all stock shares bonds and securities of any kind both present and future including all dividends interest or other distributions (see form 395 for full details). Fully Satisfied |
30 October 1990 | Delivered on: 16 November 1990 Satisfied on: 24 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 and 10A liverpool road neston south wirral. Fully Satisfied |
12 May 1988 | Delivered on: 19 May 1988 Satisfied on: 24 December 2010 Persons entitled: Statim Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 high street neston and gayton house park gate road neston south wirral. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 August 1987 | Delivered on: 17 September 1987 Satisfied on: 24 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 high street neston south wirral merseyside T.N. ch 213496. Fully Satisfied |
27 July 1987 | Delivered on: 4 August 1987 Satisfied on: 24 December 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 December 2010 | Delivered on: 7 January 2011 Satisfied on: 27 July 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 high street, neston, south wirral, cheshire together with all buildings, trade and other fixtures, fixed plant and machinery from time to time. Fully Satisfied |
20 December 2010 | Delivered on: 7 January 2011 Satisfied on: 5 November 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 and 10A liverpool road, neston, south wirral, cheshire together with all buildings, trade and other fixtures, fixed plant and machinery from time to time. Fully Satisfied |
1 July 1991 | Delivered on: 12 July 1991 Satisfied on: 24 December 2010 Persons entitled: Statim Finance Limited Classification: Debenture Secured details: All monies due or to become due from gainmoor LTD to the chargee on any account whatsoever. Particulars: F/H 10 and 10A liverpool road neston south wirral merseyside t/no CH335321 l/h 7 & 9 bridge street neston cheshire l/h gaten house parkgate road neston cheshire l/h 17 high street neston t/no CH213496, and all buildings and fixtures fixed plant and machinery goodwill and uncalled capital book and other debts floating charge on undertaking property and assets see image for full details. Fully Satisfied |
15 March 2005 | Delivered on: 18 March 2005 Satisfied on: 24 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 17 high street neston t/no CH158752. Fully Satisfied |
20 September 2001 | Delivered on: 4 October 2001 Satisfied on: 24 December 2010 Persons entitled: Aah Pharmaceuticals Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties k/a deeside pharmacy mellock lane little neston liverpool L64 4BN and 100 victoria road new brighton liverpool L45 2JQ. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 October 1997 | Delivered on: 8 October 1997 Satisfied on: 24 December 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 March 1982 | Delivered on: 30 March 1982 Satisfied on: 4 November 1987 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Fully Satisfied |
20 December 2010 | Delivered on: 7 January 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land on the east side of melloc lane, neston, south wirral, cheshire together with all buildings, trade and other fixtures, fixed plant and machinery from time to time. Outstanding |
20 December 2010 | Delivered on: 24 December 2010 Persons entitled: Santander UK PLC as Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
15 October 2020 | Registered office address changed from Galen House 17a High Street Neston South Wirral CH64 9TZ to 100 Victoria Road Wallasey CH45 2JF on 15 October 2020 (1 page) |
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
27 July 2015 | Satisfaction of charge 16 in full (1 page) |
27 July 2015 | Satisfaction of charge 16 in full (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
24 June 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
24 June 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 November 2013 | Satisfaction of charge 15 in full (4 pages) |
5 November 2013 | Satisfaction of charge 15 in full (4 pages) |
21 October 2013 | Registered office address changed from 17 High Street Neston South Wirral Merseyside CH64 9TZ on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 17 High Street Neston South Wirral Merseyside CH64 9TZ on 21 October 2013 (1 page) |
2 July 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
2 July 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
17 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
17 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
19 January 2010 | Director's details changed for Mr Stuart Neil Cubbin on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Alistair John Cubbin on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Alistair John Cubbin on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Duncan Arthur Cubbin on 19 January 2010 (1 page) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Secretary's details changed for Duncan Arthur Cubbin on 19 January 2010 (1 page) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Dr Ian James Cubbin on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Stuart Neil Cubbin on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Dr Ian James Cubbin on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Duncan Arthur Cubbin on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Duncan Arthur Cubbin on 19 January 2010 (2 pages) |
3 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
3 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
6 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
7 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
20 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
20 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members
|
9 January 2006 | Return made up to 31/12/05; full list of members
|
25 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
25 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
12 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
21 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
12 April 2003 | Secretary resigned;director resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Secretary resigned;director resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
22 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
22 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
26 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 17,high street, neston, soth wirral. L64 9TZ (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 17,high street, neston, soth wirral. L64 9TZ (1 page) |
31 January 1999 | Return made up to 31/12/98; no change of members
|
31 January 1999 | Return made up to 31/12/98; no change of members
|
27 April 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
27 April 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Accounts for a small company made up to 30 September 1996 (11 pages) |
3 June 1997 | Accounts for a small company made up to 30 September 1996 (11 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
28 June 1996 | Full accounts made up to 30 September 1995 (19 pages) |
28 June 1996 | Full accounts made up to 30 September 1995 (19 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members
|
28 December 1995 | Return made up to 31/12/95; no change of members
|
12 July 1991 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
12 July 1991 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
13 January 1984 | Company name changed\certificate issued on 13/01/84 (2 pages) |
13 January 1984 | Company name changed\certificate issued on 13/01/84 (2 pages) |
17 June 1971 | New secretary appointed (2 pages) |
17 June 1971 | New secretary appointed (2 pages) |
17 September 1947 | Certificate of incorporation (1 page) |
17 September 1947 | Certificate of incorporation (1 page) |