Hulme Walfield
Congleton
Cheshire
CW12 2JG
Director Name | Mr Robert Ian Burns |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(47 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mellor Knowle Farm Wincle Macclesfield Cheshire SK11 0QE |
Director Name | Mr Robert Ian Burns |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mellor Knowle Farm Wincle Macclesfield Cheshire SK11 0QE |
Director Name | Mrs Edna Robertshaw |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(40 years, 5 months after company formation) |
Appointment Duration | 26 years (resigned 28 September 2017) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 9 Blackshaw Close Congleton Cheshire CW12 3TB |
Secretary Name | Mrs Edna Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(40 years, 5 months after company formation) |
Appointment Duration | 26 years (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Blackshaw Close Congleton Cheshire CW12 3TB |
Director Name | Angela Burns |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(45 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | Mellor Knowl Farm Wincle Macclesfield Cheshire SK11 0QE |
Director Name | Vivien Burns |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 7 Lune Close Congleton Cheshire CW12 3RY |
Director Name | Mr Allan Poole |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(47 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 18 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Springfields Mickle Trafford Chester Cheshire CH2 4EG Wales |
Website | burnsgarages.co.uk |
---|---|
Telephone | 01260 273553 |
Telephone region | Congleton |
Registered Address | Canal Street Congleton CW12 3AA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
3.2k at £1 | Robert I. Burns 57.71% Ordinary |
---|---|
250 at £1 | Vivien Burns 4.53% Ordinary |
1.2k at £1 | John Stuart Burns 22.35% Ordinary |
850 at £1 | R.e. Burns 15.41% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,962,277 |
Gross Profit | £1,336,349 |
Net Worth | £2,686,845 |
Cash | £709,825 |
Current Liabilities | £1,571,974 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 26 September 2024 (12 months from now) |
4 August 1992 | Delivered on: 10 August 1992 Satisfied on: 20 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of canal street, congleton, cheshire. T/n ch 330304 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
4 August 1992 | Delivered on: 10 August 1992 Satisfied on: 20 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south west of canal street, congleton, cheshire. T/n ch 326877 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 April 1992 | Delivered on: 4 April 1992 Satisfied on: 10 March 2004 Persons entitled: Ford Credit PLC Classification: A bulk deposit mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited from time to time by the company with the chargee pursuant to the terms of a sale or return agreement dated 1ST november 1991. Fully Satisfied |
14 February 1992 | Delivered on: 27 February 1992 Satisfied on: 18 March 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 March 1988 | Delivered on: 24 March 1988 Satisfied on: 21 February 2004 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: F/H premises k/a 15 and 27 canal street congleton cheshire title nos:- ch 279004 and ch 213833 and all fixtures and fittings. Fully Satisfied |
1 April 2004 | Delivered on: 3 April 2004 Satisfied on: 9 May 2009 Persons entitled: Capital 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. See the mortgage charge document for full details. Fully Satisfied |
29 October 1999 | Delivered on: 30 October 1999 Satisfied on: 1 April 2004 Persons entitled: United Dominions Trust Limited 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 freehold property being land on the west side of canal street, congleton, cheshire. T/no. Ch 266066. Fully Satisfied |
29 October 1999 | Delivered on: 30 October 1999 Satisfied on: 1 April 2004 Persons entitled: United Dominions Trust Limited 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 freehold property being land on the west side of canal street, congleton, cheshire. T/no. Ch 326877. Fully Satisfied |
29 October 1999 | Delivered on: 30 October 1999 Satisfied on: 1 April 2004 Persons entitled: United Dominions Trust Limited 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 freehold property being land on the west side of canal street, congleton, cheshire. T/no. Ch 330304. Fully Satisfied |
21 June 1979 | Delivered on: 29 June 1979 Satisfied on: 10 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as land and buildings situated in canal street,congleton, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 October 1999 | Delivered on: 30 October 1999 Satisfied on: 1 April 2004 Persons entitled: United Dominions Trust Limited 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 freehold property being land on the west side of canal street, congleton, cheshire. T/no. Ch 334962. Fully Satisfied |
29 October 1999 | Delivered on: 30 October 1999 Satisfied on: 1 April 2004 Persons entitled: United Dominions Trust Limited 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 freehold property being land on the west side of canal street, congleton, cheshire. T/no. Ch 334965. Fully Satisfied |
23 March 1999 | Delivered on: 31 March 1999 Satisfied on: 1 April 2004 Persons entitled: United Dominions Trust Limited Classification: Fixed charge 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 |
17 April 1998 | Delivered on: 24 April 1998 Satisfied on: 21 February 2004 Persons entitled: Bp Oil UK Limited Mobil Oil Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargees and including all sums owing on account current or stated for goods supplied or otherwise. Particulars: 15 and 27 canal street,congleton,cheshire together with all fixtures and fittings (not being personal chattels within the meaning of the bills of sale act) all rental income,all rights and claims of the company against any lessee,sub lessees,licensees or occupiers of the property,the goodwill of the business carried on at the property.. See the mortgage charge document for full details. Fully Satisfied |
25 November 1996 | Delivered on: 3 December 1996 Satisfied on: 3 June 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 October 1993 | Delivered on: 14 October 1993 Satisfied on: 10 March 2004 Persons entitled: Ford Credit Europe PLC Classification: Bulk deposit mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited from time to time by the company with ford credit europe pursuant to the sale or return agreement dated 1 september 1992. Fully Satisfied |
29 July 1993 | Delivered on: 30 July 1993 Satisfied on: 25 October 2011 Persons entitled: Ford Credit Europe PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All used motor vehicles. See the mortgage charge document for full details. Fully Satisfied |
4 August 1992 | Delivered on: 10 August 1992 Satisfied on: 20 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of canal street congleton cheshire t/n ch 334962 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 August 1992 | Delivered on: 10 August 1992 Satisfied on: 20 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on west side of canal street congleton cheshire t/n ch 334965 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 August 1992 | Delivered on: 10 August 1992 Satisfied on: 20 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south west of canal street congleton cheshire t/n ch 266066 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 1992 | Delivered on: 23 April 1992 Persons entitled: Ford Credit PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. all f/h and l/h property 2. all stocks shares and securities 3. all book and other debts 4. all undertaking and other assets including goodwill and uncalled capital 5. the property referred to in the schedule to the debenture. Outstanding |
1 April 1992 | Delivered on: 4 April 1992 Persons entitled: Ford Credit PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) all new motor vehicles (2) all proceeds of sale or other disposition of any of the motor vehicles (3) all insurances monies receivable (please see doc for full details). Outstanding |
19 December 1975 | Delivered on: 30 December 1975 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at back lane congleton (see doc 35). floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 January 2021 | Resolutions
|
---|---|
14 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
17 September 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
13 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
26 April 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
25 January 2018 | Termination of appointment of Edna Robertshaw as a director on 28 September 2017 (1 page) |
25 January 2018 | Termination of appointment of Edna Robertshaw as a secretary on 28 September 2017 (1 page) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
16 March 2017 | Satisfaction of charge 1 in full (1 page) |
16 March 2017 | Satisfaction of charge 1 in full (1 page) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (8 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (8 pages) |
8 July 2016 | Accounts for a medium company made up to 31 December 2015 (23 pages) |
8 July 2016 | Accounts for a medium company made up to 31 December 2015 (23 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
14 March 2016 | Change of share class name or designation (2 pages) |
14 March 2016 | Change of share class name or designation (2 pages) |
16 December 2015 | Cancellation of shares. Statement of capital on 17 November 2015
|
16 December 2015 | Purchase of own shares. (3 pages) |
16 December 2015 | Cancellation of shares. Statement of capital on 17 November 2015
|
16 December 2015 | Purchase of own shares. (3 pages) |
23 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
23 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
9 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
18 September 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
18 September 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
22 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
22 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
14 August 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
14 August 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Resolutions
|
2 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
18 July 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
19 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Cancellation of shares. Statement of capital on 22 July 2011
|
22 July 2011 | Cancellation of shares. Statement of capital on 22 July 2011
|
5 July 2011 | Purchase of own shares. (3 pages) |
5 July 2011 | Purchase of own shares. (3 pages) |
23 June 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
23 June 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
25 May 2011 | Cancellation of shares. Statement of capital on 25 May 2011
|
25 May 2011 | Cancellation of shares. Statement of capital on 25 May 2011
|
25 March 2011 | Purchase of own shares. (3 pages) |
25 March 2011 | Purchase of own shares. (3 pages) |
16 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Director's details changed for Edna Robertshaw on 11 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Robert Edward Burns on 11 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Robert Ian Burns on 11 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Robert Ian Burns on 11 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Robert Edward Burns on 11 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Edna Robertshaw on 11 September 2010 (2 pages) |
26 July 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
26 July 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
6 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (5 pages) |
3 July 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
3 July 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
20 January 2009 | Director's change of particulars / robert burns / 20/01/2009 (1 page) |
20 January 2009 | Return made up to 11/09/08; full list of members (5 pages) |
20 January 2009 | Return made up to 11/09/08; full list of members (5 pages) |
20 January 2009 | Director's change of particulars / robert burns / 20/01/2009 (1 page) |
4 September 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
4 September 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
17 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
17 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
29 May 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
29 May 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
21 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
21 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
5 July 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
5 July 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
20 September 2005 | Return made up to 11/09/05; full list of members (4 pages) |
20 September 2005 | Return made up to 11/09/05; full list of members (4 pages) |
14 July 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
14 July 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
23 September 2004 | Return made up to 11/09/04; full list of members (8 pages) |
23 September 2004 | Return made up to 11/09/04; full list of members (8 pages) |
24 August 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
24 August 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
3 April 2004 | Particulars of mortgage/charge (11 pages) |
3 April 2004 | Particulars of mortgage/charge (11 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
2 September 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
29 August 2003 | Return made up to 11/09/03; full list of members (8 pages) |
29 August 2003 | Return made up to 11/09/03; full list of members (8 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
16 September 2002 | Return made up to 11/09/02; full list of members
|
16 September 2002 | Return made up to 11/09/02; full list of members
|
22 July 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
22 July 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
28 September 2001 | Return made up to 11/09/01; full list of members (8 pages) |
28 September 2001 | Return made up to 11/09/01; full list of members (8 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
15 May 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
15 May 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
2 February 2001 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
2 February 2001 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
11 October 2000 | Return made up to 11/09/00; full list of members (8 pages) |
11 October 2000 | Return made up to 11/09/00; full list of members (8 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
20 October 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
7 September 1999 | Return made up to 11/09/99; no change of members (6 pages) |
7 September 1999 | Return made up to 11/09/99; no change of members (6 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Return made up to 11/09/98; full list of members (8 pages) |
11 September 1998 | Return made up to 11/09/98; full list of members (8 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 October 1997 | Return made up to 11/09/97; no change of members
|
15 October 1997 | Return made up to 11/09/97; no change of members
|
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Return made up to 11/09/96; full list of members
|
20 November 1996 | Return made up to 11/09/96; full list of members
|
13 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
14 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 August 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
27 December 1986 | Return made up to 23/05/86; full list of members (4 pages) |
27 December 1986 | Return made up to 23/05/86; full list of members (4 pages) |
7 December 1983 | Accounts made up to 30 November 1982 (11 pages) |
7 December 1983 | Accounts made up to 30 November 1982 (11 pages) |
1 December 1976 | Annual return made up to 24/12/75 (4 pages) |
1 December 1976 | Annual return made up to 24/12/75 (4 pages) |
30 December 1975 | Particulars of mortgage/charge (3 pages) |
30 December 1975 | Particulars of mortgage/charge (3 pages) |
30 December 1975 | Particulars of property mortgage/charge (3 pages) |
30 December 1975 | Particulars of property mortgage/charge (3 pages) |
19 April 1951 | Incorporation (15 pages) |
19 April 1951 | Incorporation (15 pages) |
13 April 1951 | Increase in nominal capital (2 pages) |
13 April 1951 | Increase in nominal capital (2 pages) |