Neston
CH64 9UJ
Wales
Secretary Name | Mrs Heather Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2008(55 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | 14-16 Bridge Street Neston CH64 9UJ Wales |
Director Name | Mr Andrew Robert Nicholls |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Bridge Street Neston CH64 9UJ Wales |
Director Name | Mr Peter Wayne Powell |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Bridge Street Neston CH64 9UJ Wales |
Director Name | Mr David Clarke Bevan |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(37 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 October 2008) |
Role | Chartered Secretary |
Country of Residence | Wales |
Correspondence Address | The Saltings Marsh Lane Flint Flintshire CH6 5PJ Wales |
Director Name | Mr George Lester Bevan |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Is-Yr-Allt Gwernaffield Road Mold Clwyd |
Director Name | Mr John Derek Bevan |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 November 1995) |
Role | Consultant |
Correspondence Address | Vale Prospect 13 Northop Road Flint Clwyd CH6 5LG Wales |
Director Name | Mr Ralph Bevan |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 03 January 1991(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 November 1995) |
Role | Manager |
Correspondence Address | Plas Newydd House Halkyn Road Flint Flintshire CH6 5QZ Wales |
Director Name | Mr Richard Wyn Bevan |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(37 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 October 2005) |
Role | Buyer |
Correspondence Address | Riverslea Marsh Lane Flint Flintshire CH6 5PJ Wales |
Director Name | Robert Peter Bevan |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(37 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 October 2008) |
Role | Manager |
Correspondence Address | 12 Rectory Lane Llanferres Denbighshire CH7 5SR Wales |
Director Name | William Dennis Bevan |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | Penduffryn Gadlys Lane Bagillt Clwyd CH6 6EH Wales |
Secretary Name | Mr David Clarke Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(37 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Saltings Marsh Lane Flint Flintshire CH6 5PJ Wales |
Director Name | Roger Sargeant Rowland |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(40 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 26 October 1997) |
Role | Consultant |
Correspondence Address | Pigeon Cottage Murcott Oxfordshire OX5 2RE |
Director Name | Mr Leslie Allan Yates |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 1997) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Prior 259 Lutterworth Road Nuneaton Warwickshire CV11 6PU |
Director Name | Mr Andrew Robert Nicholls |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2021(68 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2022) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Bridge Street Neston CH64 9UJ Wales |
Director Name | Mr Peter Wayne Powell |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2021(68 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 August 2022) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Bridge Street Neston CH64 9UJ Wales |
Website | bevanshomeandgarden.co.uk |
---|
Registered Address | 14-16 Bridge Street Neston CH64 9UJ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Address Matches | 3 other UK companies use this postal address |
93.3k at £1 | Rightway LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £923,160 |
Cash | £20,853 |
Current Liabilities | £441,147 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2023 (9 months ago) |
---|---|
Next Return Due | 17 January 2024 (3 months, 2 weeks from now) |
7 May 1992 | Delivered on: 28 May 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. Outstanding |
---|---|
14 November 1968 | Delivered on: 22 November 1968 Persons entitled: National Provinicial 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: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating thecharge (which schedule does not identify the location of the said land and hereditaments) together with etc all fixed plant and machinery present and future floating charge over all moveable plant and machinery. Outstanding |
12 January 1966 | Delivered on: 18 January 1966 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: All the lands and hereditaments comprised in or affected by all or any ofthe deeds and documents described in the schedule to the instrument creating thecharge (which schedule does not identify the location of the said land and hereditaments) (fixed & floating charge for detail see doc 28). together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
26 November 2021 | Delivered on: 29 November 2021 Persons entitled: David Alexander Clarke (As Security Trustee) Classification: A registered charge Particulars: The freehold land known as 64 - 68 high street, mold CH7 1BE, being the whole of the land registered at hm land registry under title number CYM401395. Outstanding |
17 June 1959 | Delivered on: 26 June 1959 Persons entitled: National Provincial Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 64,66,68 high st, mold present & futures. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
26 November 2021 | Delivered on: 29 November 2021 Persons entitled: David Alexander Clarke (As Security Trustee) Classification: A registered charge Particulars: The freehold land known as unit to the rear of 62 chester street, flint, flintshire CH6 5DH, being the whole of the land registered at hm land registry under title number CYM795534. Outstanding |
26 November 2021 | Delivered on: 29 November 2021 Persons entitled: David Alexander Clarke (As Security Trustee) Classification: A registered charge Particulars: The freehold land known as 70 high street, mold CH7 1BH, being the whole of the land registered at hm land registry under title number CYM428396. Outstanding |
26 November 2021 | Delivered on: 29 November 2021 Persons entitled: David Alexander Clarke (As Security Trustee) Classification: A registered charge Particulars: The leasehold land known as 27-29 central precinct, buckley CH7 2EF, being the whole of the registered land at hm land registry under title number WA851310. Outstanding |
26 November 2021 | Delivered on: 29 November 2021 Persons entitled: David Alexander Clarke (As Security Trustee) Classification: A registered charge Particulars: The freehold land known as 1 nant hall road, prestatyn LL19 9LR, being the whole of the registered land at hm land registry under title number CYM276301. Outstanding |
26 November 2021 | Delivered on: 29 November 2021 Persons entitled: David Alexander Clarke (As Security Trustee) Classification: A registered charge Outstanding |
6 January 2020 | Delivered on: 8 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 nant hall road prestatyn denbighshire. Outstanding |
6 January 2020 | Delivered on: 8 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit rear of 62 chester street flint flintshire. Outstanding |
2 January 2020 | Delivered on: 6 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 October 2008 | Delivered on: 4 November 2008 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: 27-29 central precinct brunswick road buckley, 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. Outstanding |
31 October 2008 | Delivered on: 4 November 2008 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: 70 high street mold flintshire; 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. Outstanding |
19 February 1988 | Delivered on: 19 February 1988 Satisfied on: 14 November 2008 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: F/H property k/a 32 & 34 high street denbigh clwyd &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 1988 | Delivered on: 3 February 1988 Satisfied on: 14 November 2008 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: F/Hold property k/a penybont yard, rhuddlan road, abergele, clwyd. &/Or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 November 1987 | Delivered on: 13 November 1987 Satisfied on: 1 March 2008 Persons entitled: Whiteaway Laidlaw & Co Limited Classification: Mortgage Secured details: Ukp 110000 & all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land & buildings at 39/41 chester road whitby ellesmore port T.N. ch 20958 & approx. 225 sq yards at the rear of the above. Fully Satisfied |
14 June 1966 | Delivered on: 17 June 1966 Satisfied on: 8 January 2007 Persons entitled: National Provincial 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: All the lands and hereditaments comprised in or affected by all or any ofthe deeds and documents described in the schedule to the instrument creating thecharge (which schedule does not identify the location of the said lands and hereitaments) together with plant machinery fixtures implements and utensils (fixedand floating charge see doc 30). Fully Satisfied |
4 November 1987 | Delivered on: 6 November 1987 Satisfied on: 1 March 2008 Persons entitled: Whiteaway Laidlaw & Co Limited. Classification: Mortgage Secured details: £110,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 57/59 wellington road rhyl and windsor cottage back elwy street rhyl clwyd. Fully Satisfied |
8 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
15 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
8 January 2020 | Registration of charge 005232690014, created on 6 January 2020 (9 pages) |
8 January 2020 | Registration of charge 005232690013, created on 6 January 2020 (9 pages) |
6 January 2020 | Registration of charge 005232690012, created on 2 January 2020 (8 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
8 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
2 January 2019 | Director's details changed for Mr David Alexander Clarke on 2 January 2019 (2 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 March 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (3 pages) |
22 March 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (3 pages) |
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
15 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
6 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
6 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
21 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
16 February 2012 | Secretary's details changed for Mrs Heather Clarke on 3 January 2012 (1 page) |
16 February 2012 | Secretary's details changed for Mrs Heather Clarke on 3 January 2012 (1 page) |
16 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Director's details changed for Mr David Alexander Clarke on 3 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Director's details changed for Mr David Alexander Clarke on 3 January 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Mrs Heather Clarke on 3 January 2012 (1 page) |
16 February 2012 | Director's details changed for Mr David Alexander Clarke on 3 January 2012 (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
24 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
19 August 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
22 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Accounting reference date extended from 31/10/2009 to 28/02/2010 alignment with parent or subsidiary (1 page) |
2 September 2009 | Accounting reference date extended from 31/10/2009 to 28/02/2010 alignment with parent or subsidiary (1 page) |
21 July 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
21 July 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
15 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
15 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
14 November 2008 | Memorandum and Articles of Association (3 pages) |
14 November 2008 | Appointment terminated director robert bevan (1 page) |
14 November 2008 | Resolutions
|
14 November 2008 | Secretary appointed heather clarke (2 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 62 chester street flint CH6 5DH (1 page) |
14 November 2008 | Secretary appointed heather clarke (2 pages) |
14 November 2008 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 62 chester street flint CH6 5DH (1 page) |
14 November 2008 | Appointment terminated director robert bevan (1 page) |
14 November 2008 | Memorandum and Articles of Association (3 pages) |
14 November 2008 | Director appointed david alexander clarke (2 pages) |
14 November 2008 | Appointment terminated director and secretary david bevan (1 page) |
14 November 2008 | Appointment terminated director and secretary david bevan (1 page) |
14 November 2008 | Director appointed david alexander clarke (2 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
13 March 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
13 March 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
19 January 2007 | Accounts for a medium company made up to 30 September 2006 (15 pages) |
19 January 2007 | Accounts for a medium company made up to 30 September 2006 (15 pages) |
8 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
8 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 42 chester street flint flintshire CH6 5DH (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 42 chester street flint flintshire CH6 5DH (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
21 March 2006 | Full accounts made up to 30 September 2005 (19 pages) |
21 March 2006 | Full accounts made up to 30 September 2005 (19 pages) |
3 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
3 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
8 March 2005 | Full accounts made up to 30 September 2004 (16 pages) |
8 March 2005 | Full accounts made up to 30 September 2004 (16 pages) |
13 January 2005 | Return made up to 03/01/05; full list of members (3 pages) |
13 January 2005 | Return made up to 03/01/05; full list of members (3 pages) |
6 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
6 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
4 February 2004 | Return made up to 03/01/04; full list of members (9 pages) |
4 February 2004 | Return made up to 03/01/04; full list of members (9 pages) |
28 March 2003 | Full accounts made up to 30 September 2002 (17 pages) |
28 March 2003 | Full accounts made up to 30 September 2002 (17 pages) |
25 January 2003 | Return made up to 03/01/03; full list of members (9 pages) |
25 January 2003 | Return made up to 03/01/03; full list of members (9 pages) |
28 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
28 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
5 April 2002 | Return made up to 03/01/02; full list of members (9 pages) |
5 April 2002 | Return made up to 03/01/02; full list of members (9 pages) |
29 March 2001 | Full accounts made up to 30 September 2000 (17 pages) |
29 March 2001 | Full accounts made up to 30 September 2000 (17 pages) |
10 January 2001 | Return made up to 03/01/01; full list of members
|
10 January 2001 | Return made up to 03/01/01; full list of members
|
23 August 2000 | Return made up to 03/01/00; full list of members; amend (8 pages) |
23 August 2000 | Return made up to 03/01/00; full list of members; amend (8 pages) |
13 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
13 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
13 January 2000 | Return made up to 03/01/00; full list of members
|
13 January 2000 | Return made up to 03/01/00; full list of members
|
21 June 1999 | Full accounts made up to 30 September 1998 (17 pages) |
21 June 1999 | Full accounts made up to 30 September 1998 (17 pages) |
12 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
12 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
23 June 1998 | Full accounts made up to 30 September 1997 (16 pages) |
23 June 1998 | Full accounts made up to 30 September 1997 (16 pages) |
29 December 1997 | Return made up to 03/01/98; no change of members
|
29 December 1997 | Return made up to 03/01/98; no change of members
|
14 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
14 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
24 February 1997 | Return made up to 03/01/97; full list of members
|
24 February 1997 | Return made up to 03/01/97; full list of members
|
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
2 February 1996 | Return made up to 03/01/96; no change of members
|
2 February 1996 | Return made up to 03/01/96; no change of members
|
22 January 1996 | Full accounts made up to 30 September 1995 (18 pages) |
22 January 1996 | Full accounts made up to 30 September 1995 (18 pages) |