Radway Green
Crewe
Cheshire
CW2 5PR
Director Name | Mr Andrew Jonathan Hodgson |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(58 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Courtyard Radway Green Crewe Cheshire CW2 5PR |
Secretary Name | Ms Tracey Waring |
---|---|
Status | Current |
Appointed | 01 March 2021(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | The Courtyard Radway Green Crewe Cheshire CW2 5PR |
Director Name | Mr William Roderick Carman |
---|---|
Date of Birth | March 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 01 March 2021) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | The Courtyard Radway Green Crewe Cheshire CW2 5PR |
Director Name | Mrs Emily Jean Carman |
---|---|
Date of Birth | September 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | Rosecroft Church Lane Scholar Green Stoke-On-Trent ST7 3QG |
Director Name | Mr William Douglas Ronald Carman |
---|---|
Date of Birth | July 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosecroft Church Lane Scholar Green Stoke On Trent Staffordshire ST7 3QG |
Secretary Name | Mrs Emily Jean Carman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 29 December 2005) |
Role | Company Director |
Correspondence Address | Rosecroft Church Lane Scholar Green Stoke-On-Trent ST7 3QG |
Director Name | Edward Andrew Hoyle |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 1999) |
Role | Financial Director |
Correspondence Address | Lindale House Mossley Court Mossley Congleton Cheshire CW12 3BW |
Secretary Name | Wendy Christine Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lea 202 Congleton Road Scholar Green Staffordshire ST7 3HF |
Director Name | Mrs Sally Jane Carman |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(49 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Radway Green Crewe Cheshire CW2 5PR |
Director Name | Nicola Jean Carman Ellis |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | Dingle Brook Farm Rushton Spencer Macclesfield Cheshire SK11 0RX |
Director Name | Mr Graham David Lackey |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(50 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Radway Green Crew Cheshire CW2 5PR |
Director Name | Mr Ian Atkinson |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 2017) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Grey Wing Mill Lane Willaston Neston Cheshire CH64 1RP Wales |
Secretary Name | Mr Ian Atkinson |
---|---|
Status | Resigned |
Appointed | 01 August 2015(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 January 2017) |
Role | Company Director |
Correspondence Address | The Courtyard Radway Green Crewe Cheshire CW2 5PR |
Secretary Name | Mr Andrew Jonathan Hodgson |
---|---|
Status | Resigned |
Appointed | 18 May 2017(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | The Courtyard Radway Green Crewe Cheshire CW2 5PR |
Website | briteuropean.com |
---|---|
Email address | [email protected] |
Registered Address | The Courtyard Radway Green Crewe Cheshire CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
Address Matches | 6 other UK companies use this postal address |
488.8k at £1 | Carman (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,893,915 |
Gross Profit | £5,142,113 |
Net Worth | £4,743,973 |
Cash | £623,852 |
Current Liabilities | £9,626,387 |
Latest Accounts | 31 December 2021 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2023 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2022 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 January 2024 (11 months, 2 weeks from now) |
17 February 2021 | Delivered on: 22 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
24 January 2006 | Delivered on: 31 January 2006 Satisfied on: 4 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 06 april 2000 Secured details: All monies due or to become due from the company or any of the other companies named therein to the chargee. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
26 September 2005 | Delivered on: 7 October 2005 Satisfied on: 4 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 6TH april 2000 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
21 December 2004 | Delivered on: 22 December 2004 Satisfied on: 4 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 k/a moss end farm buildings,moss end farm, moss end, smallwood, sandback, t/no CH520212. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
8 December 1992 | Delivered on: 11 December 1992 Satisfied on: 4 June 2010 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £150858.00 due from the company to the chargee under the terms of the agreement. Particulars: All its right title and interest in and to all sums payable under the insurance. Fully Satisfied |
2 August 1989 | Delivered on: 5 August 1989 Satisfied on: 4 June 2010 Persons entitled: Lloyds 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 motor vehicles & trailers listed in the schedule attached to the charge fixed charge all future motor vehicles & trailers which are or shall be the property of the company. Fully Satisfied |
10 December 1987 | Delivered on: 14 December 1987 Satisfied on: 4 June 2010 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc. Heritable property and assets in scotland.. 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 |
9 July 1982 | Delivered on: 20 July 1982 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 f/h & l/h properties fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Fully Satisfied |
6 January 2022 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
---|---|
4 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
5 March 2021 | Termination of appointment of Sally Jane Carman as a director on 1 March 2021 (1 page) |
5 March 2021 | Notification of Ns Cheshire Holdings Limited as a person with significant control on 1 March 2021 (2 pages) |
5 March 2021 | Cessation of Carman (Holdings) Limited as a person with significant control on 1 March 2021 (1 page) |
5 March 2021 | Termination of appointment of William Roderick Carman as a director on 1 March 2021 (1 page) |
3 March 2021 | Termination of appointment of Andrew Jonathan Hodgson as a secretary on 1 March 2021 (1 page) |
3 March 2021 | Appointment of Ms Tracey Waring as a secretary on 1 March 2021 (2 pages) |
22 February 2021 | Registration of charge 006559370008, created on 17 February 2021 (24 pages) |
4 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
12 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
6 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
19 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
10 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
2 November 2018 | Appointment of Mr Andrew Jonathan Hodgson as a director on 1 November 2018 (2 pages) |
23 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
27 June 2018 | Director's details changed for Mr Graham David Lackey on 27 June 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr William Roderick Carman on 27 June 2018 (2 pages) |
27 June 2018 | Director's details changed for Mrs Sally Jane Carman on 27 June 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016
|
15 September 2017 | Accounts for a small company made up to 31 December 2016
|
8 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 September 2017 | Change of share class name or designation (2 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 September 2017 | Change of share class name or designation (2 pages) |
8 September 2017 | Resolutions
|
25 May 2017 | Appointment of Mr Andrew Jonathan Hodgson as a secretary on 18 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Andrew Jonathan Hodgson as a secretary on 18 May 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 January 2017 | Termination of appointment of Ian Atkinson as a director on 3 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Ian Atkinson as a secretary on 3 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Ian Atkinson as a director on 3 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Ian Atkinson as a secretary on 3 January 2017 (1 page) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
19 August 2015 | Appointment of Mr Ian Atkinson as a secretary on 1 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Ian Atkinson as a secretary on 1 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Ian Atkinson as a secretary on 1 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Wendy Christine Parker as a secretary on 31 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Wendy Christine Parker as a secretary on 31 July 2015 (1 page) |
15 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr William Roderick Carman on 1 April 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr William Roderick Carman on 1 April 2014 (2 pages) |
15 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr William Roderick Carman on 1 April 2014 (2 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
29 September 2014 | Director's details changed for Mr Ian Atkinson on 12 June 2014 (2 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
29 September 2014 | Director's details changed for Mr Ian Atkinson on 12 June 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Graham David Lackey on 12 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Graham David Lackey on 12 July 2014 (2 pages) |
8 July 2014 | Appointment of Mr Ian Atkinson as a director (2 pages) |
8 July 2014 | Appointment of Mr Graham David Lackey as a director (2 pages) |
8 July 2014 | Appointment of Mr Ian Atkinson as a director (2 pages) |
8 July 2014 | Appointment of Mr Graham David Lackey as a director (2 pages) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Termination of appointment of William Carman as a director (1 page) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Termination of appointment of William Carman as a director (1 page) |
9 July 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
9 July 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Director's details changed for Mr William Douglas Ronald Carman on 29 December 2011 (2 pages) |
16 January 2012 | Director's details changed for Sally Jane Carman on 29 December 2011 (2 pages) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Director's details changed for Sally Jane Carman on 29 December 2011 (2 pages) |
16 January 2012 | Director's details changed for Mr William Douglas Ronald Carman on 29 December 2011 (2 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
25 January 2011 | Annual return made up to 29 December 2010. List of shareholders has changed (11 pages) |
25 January 2011 | Annual return made up to 29 December 2010. List of shareholders has changed (11 pages) |
9 November 2010 | Termination of appointment of Nicola Carman Ellis as a director (1 page) |
9 November 2010 | Termination of appointment of Graham Lackey as a director (1 page) |
9 November 2010 | Termination of appointment of Nicola Carman Ellis as a director (1 page) |
9 November 2010 | Termination of appointment of Graham Lackey as a director (1 page) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
28 June 2010 | Appointment of Graham David Lackey as a director (2 pages) |
28 June 2010 | Appointment of Graham David Lackey as a director (2 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 January 2010 | Annual return made up to 29 December 2009 (13 pages) |
18 January 2010 | Annual return made up to 29 December 2009 (13 pages) |
2 October 2009 | Director appointed nicola jean carman ellis (2 pages) |
2 October 2009 | Director appointed nicola jean carman ellis (2 pages) |
25 September 2009 | Director appointed sally jane carman (3 pages) |
25 September 2009 | Director appointed sally jane carman (3 pages) |
4 August 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
4 August 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
29 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
8 September 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
8 September 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
15 January 2008 | Return made up to 29/12/07; full list of members
|
15 January 2008 | Return made up to 29/12/07; full list of members
|
1 September 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
1 September 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
18 February 2007 | Return made up to 29/12/06; full list of members
|
18 February 2007 | Return made up to 29/12/06; full list of members
|
30 January 2007 | Company name changed carmans transport LIMITED\certificate issued on 30/01/07 (2 pages) |
30 January 2007 | Company name changed carmans transport LIMITED\certificate issued on 30/01/07 (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (27 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (27 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Return made up to 29/12/05; full list of members (8 pages) |
3 February 2006 | Return made up to 29/12/05; full list of members (8 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
26 January 2006 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
22 December 2004 | Particulars of mortgage/charge (5 pages) |
22 December 2004 | Particulars of mortgage/charge (5 pages) |
28 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
28 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
17 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
17 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
11 June 2003 | Memorandum and Articles of Association (8 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | Memorandum and Articles of Association (8 pages) |
11 June 2003 | Resolutions
|
3 February 2003 | Return made up to 29/12/02; full list of members (8 pages) |
3 February 2003 | Return made up to 29/12/02; full list of members (8 pages) |
6 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
6 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: church lane,scholar green stoke on trent staffordshire ST7 3QH (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: church lane,scholar green stoke on trent staffordshire ST7 3QH (1 page) |
15 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
1 August 2001 | Group of companies' accounts made up to 31 December 1999 (25 pages) |
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
1 August 2001 | Group of companies' accounts made up to 31 December 1999 (25 pages) |
1 March 2001 | Return made up to 29/12/00; full list of members (8 pages) |
1 March 2001 | Return made up to 29/12/00; full list of members (8 pages) |
15 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
15 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
11 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
22 December 1999 | Auditor's resignation (1 page) |
22 December 1999 | Auditor's resignation (1 page) |
1 November 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
18 December 1998 | Return made up to 29/12/98; no change of members (6 pages) |
18 December 1998 | Return made up to 29/12/98; no change of members (6 pages) |
9 September 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
9 September 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
22 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
22 January 1998 | New director appointed (2 pages) |
23 September 1997 | Amended full group accounts made up to 31 December 1996 (25 pages) |
23 September 1997 | Amended full group accounts made up to 31 December 1996 (25 pages) |
22 August 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
22 August 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
14 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
19 July 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
19 July 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
10 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
22 August 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
22 August 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
22 December 1994 | Auditor's resignation (1 page) |
22 December 1994 | Auditor's resignation (1 page) |
15 September 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
15 September 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
27 October 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
27 October 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
14 October 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
14 October 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
8 August 1990 | Full group accounts made up to 31 December 1988 (25 pages) |
8 August 1990 | Full group accounts made up to 31 December 1988 (25 pages) |
12 July 1990 | Dir / sec appoint / resign (2 pages) |
12 July 1990 | Dir / sec appoint / resign (2 pages) |
17 February 1989 | Full group accounts made up to 31 December 1987 (18 pages) |
17 February 1989 | Full group accounts made up to 31 December 1987 (18 pages) |
9 October 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
9 October 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
22 September 1986 | Group of companies' accounts made up to 31 December 1985 (18 pages) |
22 September 1986 | Group of companies' accounts made up to 31 December 1985 (18 pages) |
23 December 1985 | Accounts made up to 31 December 1984 (18 pages) |
23 December 1985 | Accounts made up to 31 December 1984 (18 pages) |
6 February 1985 | Accounts made up to 31 December 1983 (18 pages) |
6 February 1985 | Accounts made up to 31 December 1983 (18 pages) |
18 March 1984 | Annual return made up to 30/12/83 (6 pages) |
18 March 1984 | Accounts made up to 31 December 1982 (8 pages) |
18 March 1984 | Accounts made up to 31 December 1982 (8 pages) |
18 March 1984 | Annual return made up to 30/12/83 (6 pages) |
17 March 1984 | Annual return made up to 29/12/82 (4 pages) |
17 March 1984 | Accounts made up to 31 December 1981 (8 pages) |
17 March 1984 | Accounts made up to 31 December 1981 (8 pages) |
17 March 1984 | Annual return made up to 29/12/82 (4 pages) |
24 November 1982 | New secretary appointed (1 page) |
24 November 1982 | New secretary appointed (1 page) |
15 July 1982 | Annual return made up to 10/07/81 (4 pages) |
15 July 1982 | Accounts made up to 31 December 1980 (7 pages) |
15 July 1982 | Annual return made up to 10/07/81 (4 pages) |
15 July 1982 | Accounts made up to 31 December 1980 (7 pages) |
8 April 1960 | New secretary appointed (3 pages) |
8 April 1960 | Incorporation (20 pages) |
8 April 1960 | Certificate of incorporation (1 page) |
8 April 1960 | Certificate of incorporation (1 page) |
8 April 1960 | New secretary appointed (3 pages) |
8 April 1960 | Incorporation (20 pages) |