Willaston
Neston
CH64 1RG
Wales
Secretary Name | Mr Clifford Anthony Pitman |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1992(32 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tenleys Mill Lane Willaston Neston CH64 1RG Wales |
Director Name | Mrs Ellen Pitman |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(32 years, 7 months after company formation) |
Appointment Duration | 27 years (resigned 09 June 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Plot 1 Water Street Gaerwys Flintshire CH7 5AT Wales |
Director Name | Clifford James Pitman |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(34 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 13 June 2007) |
Role | Dry Cleaner |
Correspondence Address | Tan Y Bryn Fron Park Road Holywell Clwyd CH8 7UT Wales |
Registered Address | Tenleys Mill Lane Willaston Neston CH64 1RG Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Willaston and Thornton |
Built Up Area | Willaston |
Year | 2013 |
---|---|
Net Worth | £1,181,557 |
Cash | £346 |
Current Liabilities | £167,978 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 July 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 October |
Latest Return | 20 November 2023 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 4 December 2024 (12 months from now) |
27 March 1998 | Delivered on: 2 April 1998 Satisfied on: 26 February 2014 Persons entitled: Midland 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 to the southside of water street caerwys flintshire t/n WA820329. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
31 December 1997 | Delivered on: 17 January 1998 Satisfied on: 2 January 2014 Persons entitled: Midland 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 property at land extending to approx 1.8 acres at bodfari.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 December 1997 | Delivered on: 17 January 1998 Satisfied on: 2 January 2014 Persons entitled: Midland 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 property at 24 high park hawarden deeside.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 May 1994 | Delivered on: 24 May 1994 Satisfied on: 26 February 2014 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: Land on the east side of glendale avenue,sandycroft,deeside in the county of clwyd.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
20 May 1994 | Delivered on: 21 May 1994 Satisfied on: 26 February 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
29 November 1984 | Delivered on: 4 December 1984 Satisfied on: 2 January 2014 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: 70 brook street, chester, cheshire. T no:- ch 26039. Fully Satisfied |
9 August 1963 | Delivered on: 30 August 1963 Satisfied on: 23 June 2004 Persons entitled: H J Gerrard Margaret M Turner Classification: Legal charge Secured details: Sterling pounds 2,400. Particulars: 55, 57 and 59 high street, flint. Fully Satisfied |
4 July 2008 | Delivered on: 5 July 2008 Satisfied on: 26 February 2014 Persons entitled: Hsbc 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 caban-y-gwynt, naid-y-march, brynford, holywell with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
6 July 2007 | Delivered on: 17 July 2007 Satisfied on: 26 February 2014 Persons entitled: Hsbc 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 21 st clare's court pantasaph holywell flintshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 December 2006 | Delivered on: 30 December 2006 Satisfied on: 2 January 2014 Persons entitled: Hsbc 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 plot 14 gladstone court glynne way hawarden flintshire (postal address 4 gladstone court,glynne way,hawarden,flintshire CH5 3NS). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 December 2006 | Delivered on: 30 December 2006 Satisfied on: 2 January 2014 Persons entitled: Hsbc 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 plot 15 gladstone court glynne way hawarden flintshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 January 2006 | Delivered on: 27 January 2006 Satisfied on: 2 January 2014 Persons entitled: Hsbc 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 plot 1 white field close high street bagillt holywell flintshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 May 2001 | Delivered on: 1 June 2001 Satisfied on: 23 March 2006 Persons entitled: Hsbc 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 acrefield pitmans lane hawarden deeside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 April 2000 | Delivered on: 13 April 2000 Satisfied on: 2 January 2014 Persons entitled: Hsbc 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 land and buildings on the north side of the A541 and B5429 bodfari flintshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 December 1960 | Delivered on: 16 December 1960 Satisfied on: 2 January 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Sandycroft dry cleaners, sandycroft, nr chester with all fixtures present & future. Fully Satisfied |
24 October 1979 | Delivered on: 30 October 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H being victoria shop, victoria square, holywell clwyd. Together with all fixtures. Outstanding |
7 February 2014 | Delivered on: 13 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 January 2014 | Delivered on: 4 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H land and house known as 14 longfellow avenue, st davids park, ewloe t/no WA684814. Notification of addition to or amendment of charge. Outstanding |
17 January 2014 | Delivered on: 4 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H vitago house, glendale avenue, sandycroft t/no WA414321. Notification of addition to or amendment of charge. Outstanding |
17 January 2014 | Delivered on: 4 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H land and premises known as gerald wright funeral directors, chester road, sandycroft. Notification of addition to or amendment of charge. Outstanding |
16 August 2007 | Delivered on: 21 August 2007 Persons entitled: Hsbc 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 37 hen gei llechi port dinorwic gwynedd. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
28 August 2019 | Registered office address changed from Orchard End Neston Road Willaston Neston Cheshire CH64 2TW to Tenleys Mill Lane Willaston Neston CH64 1RG on 28 August 2019 (1 page) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
31 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
9 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 May 2014 | Director's details changed for Clifford Anthony Pitman on 21 January 2014 (2 pages) |
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Secretary's details changed for Clifford Anthony Pitman on 21 January 2014 (1 page) |
28 May 2014 | Secretary's details changed for Clifford Anthony Pitman on 21 January 2014 (1 page) |
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Clifford Anthony Pitman on 21 January 2014 (2 pages) |
26 February 2014 | Satisfaction of charge 9 in full (4 pages) |
26 February 2014 | Satisfaction of charge 6 in full (4 pages) |
26 February 2014 | Satisfaction of charge 5 in full (4 pages) |
26 February 2014 | Satisfaction of charge 15 in full (4 pages) |
26 February 2014 | Satisfaction of charge 17 in full (4 pages) |
26 February 2014 | Satisfaction of charge 9 in full (4 pages) |
26 February 2014 | Satisfaction of charge 6 in full (4 pages) |
26 February 2014 | Satisfaction of charge 5 in full (4 pages) |
26 February 2014 | Satisfaction of charge 17 in full (4 pages) |
26 February 2014 | Satisfaction of charge 15 in full (4 pages) |
13 February 2014 | Registration of charge 006406820021 (20 pages) |
13 February 2014 | Registration of charge 006406820021 (20 pages) |
4 February 2014 | Registration of charge 006406820019 (19 pages) |
4 February 2014 | Registration of charge 006406820020 (19 pages) |
4 February 2014 | Registration of charge 006406820020 (19 pages) |
4 February 2014 | Registration of charge 006406820018 (19 pages) |
4 February 2014 | Registration of charge 006406820018 (19 pages) |
4 February 2014 | Registration of charge 006406820019 (19 pages) |
24 January 2014 | Registered office address changed from Finchwood 4 Pitmans Lane Hawarden Deeside CH5 3EE on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from Finchwood 4 Pitmans Lane Hawarden Deeside CH5 3EE on 24 January 2014 (1 page) |
2 January 2014 | Satisfaction of charge 12 in full (4 pages) |
2 January 2014 | Satisfaction of charge 8 in full (4 pages) |
2 January 2014 | Satisfaction of charge 1 in full (4 pages) |
2 January 2014 | Satisfaction of charge 8 in full (4 pages) |
2 January 2014 | Satisfaction of charge 7 in full (4 pages) |
2 January 2014 | Satisfaction of charge 7 in full (4 pages) |
2 January 2014 | Satisfaction of charge 13 in full (4 pages) |
2 January 2014 | Satisfaction of charge 1 in full (4 pages) |
2 January 2014 | Satisfaction of charge 4 in full (4 pages) |
2 January 2014 | Satisfaction of charge 10 in full (4 pages) |
2 January 2014 | Satisfaction of charge 14 in full (4 pages) |
2 January 2014 | Satisfaction of charge 10 in full (4 pages) |
2 January 2014 | Satisfaction of charge 14 in full (4 pages) |
2 January 2014 | Satisfaction of charge 12 in full (4 pages) |
2 January 2014 | Satisfaction of charge 4 in full (4 pages) |
2 January 2014 | Satisfaction of charge 13 in full (4 pages) |
9 September 2013 | Secretary's details changed for Clifford Anthony Pitman on 24 May 2013 (2 pages) |
9 September 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
9 September 2013 | Secretary's details changed for Clifford Anthony Pitman on 24 May 2013 (2 pages) |
9 September 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 November 2012 | Registered office address changed from 4 the Orchard Watkin Street Sandycroft Flintshire CH5 2PN on 15 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Clifford Anthony Pitman on 29 October 2012 (3 pages) |
15 November 2012 | Director's details changed for Clifford Anthony Pitman on 29 October 2012 (3 pages) |
15 November 2012 | Registered office address changed from 4 the Orchard Watkin Street Sandycroft Flintshire CH5 2PN on 15 November 2012 (2 pages) |
26 June 2012 | Director's details changed for Mrs Ellen Pitman on 25 May 2012 (2 pages) |
26 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Director's details changed for Mrs Ellen Pitman on 25 May 2012 (2 pages) |
26 June 2012 | Director's details changed for Clifford Anthony Pitman on 25 May 2012 (2 pages) |
26 June 2012 | Director's details changed for Clifford Anthony Pitman on 25 May 2012 (2 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 August 2011 | Annual return made up to 25 May 2011 (14 pages) |
12 August 2011 | Annual return made up to 25 May 2011 (14 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (14 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 July 2009 | Return made up to 25/05/09; no change of members (4 pages) |
20 July 2009 | Return made up to 25/05/09; no change of members (4 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from the old school chester road sandycroft CH5 2QW (1 page) |
27 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from the old school chester road sandycroft CH5 2QW (1 page) |
24 February 2009 | Return made up to 25/05/08; no change of members (4 pages) |
24 February 2009 | Return made up to 25/05/08; no change of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Return made up to 25/05/07; full list of members
|
5 July 2007 | Return made up to 25/05/07; full list of members
|
30 December 2006 | Particulars of mortgage/charge (3 pages) |
30 December 2006 | Particulars of mortgage/charge (3 pages) |
30 December 2006 | Particulars of mortgage/charge (3 pages) |
30 December 2006 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
11 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
7 August 2006 | Return made up to 25/05/06; full list of members (7 pages) |
7 August 2006 | Return made up to 25/05/06; full list of members (7 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Particulars of mortgage/charge (6 pages) |
27 January 2006 | Particulars of mortgage/charge (6 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
3 June 2005 | Return made up to 25/05/05; full list of members
|
3 June 2005 | Return made up to 25/05/05; full list of members
|
3 August 2004 | Return made up to 25/05/04; full list of members (7 pages) |
3 August 2004 | Return made up to 25/05/04; full list of members (7 pages) |
30 July 2004 | Company name changed sandycroft dry cleaners LIMITED\certificate issued on 30/07/04 (2 pages) |
30 July 2004 | Company name changed sandycroft dry cleaners LIMITED\certificate issued on 30/07/04 (2 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
6 April 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
3 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
23 March 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
23 March 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
31 May 2002 | Return made up to 25/05/02; full list of members
|
31 May 2002 | Return made up to 25/05/02; full list of members
|
6 March 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
6 March 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
5 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
5 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Full accounts made up to 31 October 2000 (13 pages) |
15 February 2001 | Full accounts made up to 31 October 2000 (13 pages) |
12 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
12 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
19 May 2000 | Full accounts made up to 31 October 1999 (14 pages) |
19 May 2000 | Full accounts made up to 31 October 1999 (14 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Full accounts made up to 31 October 1998 (14 pages) |
23 June 1999 | Full accounts made up to 31 October 1998 (14 pages) |
22 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
22 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
8 May 1998 | Full accounts made up to 31 October 1997 (13 pages) |
8 May 1998 | Full accounts made up to 31 October 1997 (13 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Full accounts made up to 31 October 1996 (13 pages) |
21 July 1997 | Full accounts made up to 31 October 1996 (13 pages) |
3 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
3 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
8 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
8 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
15 March 1996 | Full accounts made up to 31 October 1995 (12 pages) |
15 March 1996 | Full accounts made up to 31 October 1995 (12 pages) |
19 May 1995 | Return made up to 25/05/95; full list of members (6 pages) |
19 May 1995 | Return made up to 25/05/95; full list of members (6 pages) |
29 November 1983 | Accounts made up to 28 October 1982 (6 pages) |
29 November 1983 | Accounts made up to 28 October 1982 (6 pages) |
28 October 1959 | Incorporation (11 pages) |