Birchwood
Warrington
WA3 6BA
Director Name | Mr James Clifford Reeves |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(67 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Warrington WA3 6BA |
Director Name | Mr Walter James Rowe |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 July 2023(67 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Warrington WA3 6BA |
Director Name | William Holmes |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Berryfields Long Acres Little Aston Park Sutton Coldfield West Midlands |
Director Name | Mr Brian Walter Leather |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(35 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Carnwath Road Sutton Coldfield West Midlands B73 6JP |
Director Name | Mr Alfred David Owen |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(35 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Dam House Mill Lane Aldridge Walsall West Midlands WS9 0NB |
Director Name | Robert James Owen |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(35 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Beech Hill Road Wylde Green Sutton Coldfield West Midlands B72 1BY |
Director Name | Mr John Ernest Owen |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(35 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box, Booth Street Darlaston Wednesbury West Midlands WS10 8JD |
Secretary Name | Mr Theodore James Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 3 Beckminster Road Wolverhampton West Midlands WV3 7DZ |
Secretary Name | Mr Brian Walter Leather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Carnwath Road Sutton Coldfield West Midlands B73 6JP |
Secretary Name | Elaine Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(45 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW |
Director Name | Raymond John Dunkley |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(48 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2008) |
Role | Metallurgist |
Correspondence Address | 21 Moat Farm Way Pelsall Walsall West Midlands WS3 5BW |
Director Name | Richard Sydney Smith |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(50 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 07 October 2016) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Poplar Rise Little Aston Sutton Coldfield West Midlands B74 4HT |
Director Name | Mr Richard Mark Jenkins |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(58 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX |
Director Name | Mr Kevin Gerald McGuigan |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(60 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 17 July 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX |
Secretary Name | Higgs Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2020(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2023) |
Correspondence Address | 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX |
Website | rotechlabs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 5054050 |
Telephone region | Birmingham |
Registered Address | British Engineering Services Unit 718 Eddington Way Birchwood Warrington WA3 6BA |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
Address Matches | Over 10 other UK companies use this postal address |
499 at £1 | Rubery Owen Holdings LTD 99.80% Ordinary |
---|---|
1 at £1 | Rubery Owen Holdings LTD & Alfred David Owen 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £844,353 |
Cash | £273,492 |
Current Liabilities | £357,775 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
15 July 2015 | Delivered on: 17 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 February 1988 | Delivered on: 7 March 1988 Satisfied on: 20 April 2011 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 |
21 August 1985 | Delivered on: 27 August 1985 Satisfied on: 27 January 1990 Persons entitled: Midland 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: First fixed charge over all book & other debts with a floating charge over: (see doc M49).. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 March 1984 | Delivered on: 23 March 1984 Satisfied on: 27 January 1990 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: All book & other debts now due or owing or incurred to the company. Fully Satisfied |
13 October 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
---|---|
9 October 2023 | Company name changed rotech laboratories LIMITED\certificate issued on 09/10/23
|
29 August 2023 | Annual return made up to 23 June 2006 with a full list of shareholders (6 pages) |
29 August 2023 | Annual return made up to 23 June 2005 with a full list of shareholders (6 pages) |
29 August 2023 | Annual return made up to 23 June 2008 with a full list of shareholders (6 pages) |
29 August 2023 | Annual return made up to 23 June 2007 with a full list of shareholders (6 pages) |
29 August 2023 | Annual return made up to 23 June 2004 with a full list of shareholders (6 pages) |
29 August 2023 | Annual return made up to 23 June 2009 with a full list of shareholders (6 pages) |
1 August 2023 | Registered office address changed from , 3 Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom to British Engineering Services Unit 718 Eddington Way Birchwood Warrington WA3 6BA on 1 August 2023 (1 page) |
27 July 2023 | Memorandum and Articles of Association (11 pages) |
27 July 2023 | Resolutions
|
19 July 2023 | Second filing of the annual return made up to 23 June 2011 (16 pages) |
19 July 2023 | Second filing of the annual return made up to 23 June 2013 (16 pages) |
19 July 2023 | Second filing of the annual return made up to 23 June 2015 (16 pages) |
19 July 2023 | Second filing of the annual return made up to 23 June 2012 (16 pages) |
19 July 2023 | Second filing of the annual return made up to 23 June 2010 (17 pages) |
19 July 2023 | Second filing of the annual return made up to 23 June 2014 (16 pages) |
19 July 2023 | Second filing of the annual return made up to 23 June 2016 (16 pages) |
18 July 2023 | Cessation of Rubery Owen Holdings Ltd as a person with significant control on 17 July 2023 (1 page) |
18 July 2023 | Appointment of Mr James Clifford Reeves as a director on 17 July 2023 (2 pages) |
18 July 2023 | Termination of appointment of Higgs Secretarial Limited as a secretary on 17 July 2023 (1 page) |
18 July 2023 | Termination of appointment of Richard Mark Jenkins as a director on 17 July 2023 (1 page) |
18 July 2023 | Appointment of Mr Walter James Rowe as a director on 17 July 2023 (2 pages) |
18 July 2023 | Appointment of Mr John William Lennox as a director on 17 July 2023 (2 pages) |
18 July 2023 | Notification of British Engineering Services Holdco Limited as a person with significant control on 17 July 2023 (2 pages) |
18 July 2023 | Termination of appointment of Kevin Gerald Mcguigan as a director on 17 July 2023 (1 page) |
19 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
24 March 2023 | Satisfaction of charge 005628450004 in full (1 page) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
10 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
13 January 2022 | Registered office address changed from , Suite 1.02 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, England to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 13 January 2022 (1 page) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
17 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
8 March 2021 | Termination of appointment of Elaine Eaton as a secretary on 1 December 2020 (1 page) |
8 March 2021 | Appointment of Higgs Secretarial Limited as a secretary on 1 December 2020 (2 pages) |
8 October 2020 | Accounts for a small company made up to 31 December 2019 (25 pages) |
26 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
19 July 2019 | Director's details changed for Mr Kevin Gerald Mcguigan on 19 July 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
29 June 2017 | Notification of Rubery Owen Holdings Ltd as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Rubery Owen Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Rubery Owen Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 October 2016 | Termination of appointment of Richard Sydney Smith as a director on 7 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Richard Sydney Smith as a director on 7 October 2016 (1 page) |
9 August 2016 | Appointment of Mr Kevin Gerald Mcguigan as a director on 15 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Kevin Gerald Mcguigan as a director on 15 July 2016 (2 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
12 April 2016 | Registered office address changed from PO Box 10 Booth Street Darlaston Wednesbury West Midlands WS10 8JD to Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from PO Box 10 Booth Street Darlaston Wednesbury West Midlands WS10 8JD to Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from , PO Box 10 Booth Street, Darlaston, Wednesbury, West Midlands, WS10 8JD to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 12 April 2016 (1 page) |
30 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 July 2015 | Registration of charge 005628450004, created on 15 July 2015 (27 pages) |
17 July 2015 | Registration of charge 005628450004, created on 15 July 2015 (27 pages) |
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
9 April 2015 | Registered office address changed from P O Box, Booth Street Darlaston Wednesbury West Midlands WS10 8JD to Po Box 10 Booth Street Darlaston Wednesbury West Midlands WS10 8JD on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from , P O Box, Booth Street, Darlaston, Wednesbury, West Midlands, WS10 8JD to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from P O Box, Booth Street Darlaston Wednesbury West Midlands WS10 8JD to Po Box 10 Booth Street Darlaston Wednesbury West Midlands WS10 8JD on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from P O Box, Booth Street Darlaston Wednesbury West Midlands WS10 8JD to Po Box 10 Booth Street Darlaston Wednesbury West Midlands WS10 8JD on 9 April 2015 (1 page) |
2 April 2015 | Resolutions
|
2 April 2015 | Resolutions
|
30 January 2015 | Termination of appointment of John Ernest Owen as a director on 31 December 2014 (1 page) |
30 January 2015 | Appointment of Mr Richard Mark Jenkins as a director on 22 December 2014 (2 pages) |
30 January 2015 | Appointment of Mr Richard Mark Jenkins as a director on 22 December 2014 (2 pages) |
30 January 2015 | Termination of appointment of John Ernest Owen as a director on 31 December 2014 (1 page) |
11 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
8 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Secretary's details changed for Elaine Eaton on 11 February 2013 (1 page) |
11 February 2013 | Secretary's details changed for Elaine Eaton on 11 February 2013 (1 page) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders
|
14 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
14 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
10 May 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
10 May 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
15 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders
|
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
27 January 2011 | Director's details changed for Mr John Ernest Owen on 27 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mr John Ernest Owen on 27 January 2011 (2 pages) |
25 October 2010 | Termination of appointment of Alfred Owen as a director (1 page) |
25 October 2010 | Termination of appointment of Alfred Owen as a director (1 page) |
2 August 2010 | Full accounts made up to 30 September 2009 (16 pages) |
2 August 2010 | Full accounts made up to 30 September 2009 (16 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders
|
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
3 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
22 June 2009 | Full accounts made up to 30 September 2008 (15 pages) |
22 June 2009 | Full accounts made up to 30 September 2008 (15 pages) |
7 October 2008 | Appointment terminated director raymond dunkley (1 page) |
7 October 2008 | Appointment terminated director raymond dunkley (1 page) |
14 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
2 April 2008 | Full accounts made up to 30 September 2007 (15 pages) |
2 April 2008 | Full accounts made up to 30 September 2007 (15 pages) |
25 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
7 June 2007 | Full accounts made up to 30 September 2006 (15 pages) |
7 June 2007 | Full accounts made up to 30 September 2006 (15 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
10 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
8 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
8 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
23 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
23 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
19 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
19 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
22 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
3 June 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
3 June 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
27 January 2004 | Company name changed rubery owen group services limit ed\certificate issued on 27/01/04 (2 pages) |
27 January 2004 | Company name changed rubery owen group services limit ed\certificate issued on 27/01/04 (2 pages) |
4 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
14 April 2003 | Accounts for a dormant company made up to 27 September 2002 (7 pages) |
14 April 2003 | Accounts for a dormant company made up to 27 September 2002 (7 pages) |
11 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
17 June 2002 | Full accounts made up to 28 September 2001 (8 pages) |
17 June 2002 | Full accounts made up to 28 September 2001 (8 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
10 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
27 June 2001 | Full accounts made up to 29 September 2000 (8 pages) |
27 June 2001 | Full accounts made up to 29 September 2000 (8 pages) |
4 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
30 June 2000 | Full accounts made up to 1 October 1999 (7 pages) |
30 June 2000 | Full accounts made up to 1 October 1999 (7 pages) |
30 June 2000 | Full accounts made up to 1 October 1999 (7 pages) |
2 July 1999 | Return made up to 23/06/99; no change of members (8 pages) |
2 July 1999 | Return made up to 23/06/99; no change of members (8 pages) |
17 June 1999 | Full accounts made up to 2 October 1998 (6 pages) |
17 June 1999 | Full accounts made up to 2 October 1998 (6 pages) |
17 June 1999 | Full accounts made up to 2 October 1998 (6 pages) |
6 July 1998 | Return made up to 23/06/98; full list of members (10 pages) |
6 July 1998 | Full accounts made up to 26 September 1997 (5 pages) |
6 July 1998 | Return made up to 23/06/98; full list of members (10 pages) |
6 July 1998 | Full accounts made up to 26 September 1997 (5 pages) |
28 July 1997 | Return made up to 28/06/97; full list of members (10 pages) |
28 July 1997 | Return made up to 28/06/97; full list of members (10 pages) |
8 June 1997 | Full accounts made up to 27 September 1996 (5 pages) |
8 June 1997 | Full accounts made up to 27 September 1996 (5 pages) |
12 July 1996 | Return made up to 28/06/96; full list of members (10 pages) |
12 July 1996 | Return made up to 28/06/96; full list of members (10 pages) |
6 June 1996 | Full accounts made up to 29 September 1995 (5 pages) |
6 June 1996 | Full accounts made up to 29 September 1995 (5 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |
20 June 1995 | Full accounts made up to 30 September 1994 (6 pages) |
20 June 1995 | Full accounts made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
29 April 1994 | Full accounts made up to 1 October 1993 (5 pages) |
15 June 1993 | Full accounts made up to 2 October 1992 (5 pages) |
21 October 1992 | New director appointed (2 pages) |
4 August 1992 | Return made up to 28/06/92; full list of members
|
30 July 1992 | Full accounts made up to 27 September 1991 (6 pages) |
30 July 1991 | Registered office changed on 30/07/91 (13 pages) |
30 July 1991 | Return made up to 28/06/91; no change of members (12 pages) |
30 July 1991 | Full accounts made up to 28 September 1990 (5 pages) |
19 July 1990 | Return made up to 28/06/90; full list of members (14 pages) |
19 July 1990 | Full accounts made up to 29 September 1989 (5 pages) |
27 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1989 | Full accounts made up to 30 September 1988 (6 pages) |
14 August 1989 | Return made up to 30/06/89; full list of members (12 pages) |
2 September 1988 | Full accounts made up to 2 October 1987 (5 pages) |
2 September 1988 | Return made up to 01/07/88; full list of members (10 pages) |
7 March 1988 | Particulars of mortgage/charge (4 pages) |
10 August 1987 | Full accounts made up to 26 September 1986 (6 pages) |
10 August 1987 | Return made up to 03/07/87; full list of members (10 pages) |
9 August 1986 | Full accounts made up to 27 September 1985 (7 pages) |
9 August 1986 | Return made up to 04/07/86; full list of members (10 pages) |