Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director Name | Mr Jeremy Lennox Paton Nicol |
---|---|
Date of Birth | February 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1999(38 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanarth House Stryd Fawr Abersoch LL53 7DT Wales |
Director Name | Mr Jeremy Lennox Paton Nicol |
---|---|
Date of Birth | February 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1999(38 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jupiter Drive Chester West Employment Park Chester CH1 4QS Wales |
Secretary Name | Mr David Wilkinson Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1999(38 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairholme Wicker Lane Guilden Sutton Chester Cheshire CH3 7EL Wales |
Director Name | Mr Patrick Andrew Lloyd |
---|---|
Date of Birth | July 1966 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jupiter Drive Employment Park Chester Cheshire CH1 4QS Wales |
Director Name | Mark Moss |
---|---|
Date of Birth | September 1968 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England & Wales |
Correspondence Address | 1 Jupiter Drive Employment Park Chester Cheshire CH1 4QS Wales |
Director Name | Angela Joyce Nicol |
---|---|
Date of Birth | February 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 1 Jupiter Drive Employment Park Chester Cheshire CH1 4QS Wales |
Director Name | Mrs Anne Victoria Hughes |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jupiter Drive Employment Park Chester Cheshire CH1 4QS Wales |
Director Name | Mr Peter Wilkinson Hughes |
---|---|
Date of Birth | March 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 1996) |
Role | Managing Director |
Correspondence Address | Fairholme Wicker Lane Guilden Sutton Chester Cheshire CH3 7EL Wales |
Secretary Name | Mrs Sarah Ann Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 19 Maytree Avenue Vicars Cross Chester Cheshire CH3 5HG Wales |
Director Name | Patricia Ann Hughes |
---|---|
Date of Birth | September 1940 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | Fairholme Wicker Lane Guilden Sutton Chester Cheshire CH3 7EL Wales |
Secretary Name | Patricia Ann Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | Fairholme Wicker Lane Guilden Sutton Chester Cheshire CH3 7EL Wales |
Website | nicolhughes.co.uk |
---|---|
Telephone | 01244 390929 |
Telephone region | Chester |
Registered Address | 1 Jupiter Drive Employment Park Chester Cheshire CH1 4QS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £266,626 |
Cash | £28,526 |
Current Liabilities | £553,869 |
Latest Accounts | 31 January 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 June 2021 (11 months ago) |
---|---|
Next Return Due | 14 July 2022 (1 month, 2 weeks from now) |
15 June 2001 | Delivered on: 25 June 2001 Satisfied on: 17 July 2013 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 bt/5008/2 sealand road industrial estate chester CH337121. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
29 March 2001 | Delivered on: 5 April 2001 Satisfied on: 29 October 2012 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 |
29 March 2001 | Delivered on: 5 April 2001 Satisfied on: 17 July 2013 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 known as bt/5008/2 sealand road industrial estate, chester t/n CH337121. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 March 2001 | Delivered on: 5 April 2001 Satisfied on: 17 July 2013 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: L/H property known as land lying to the north west of bumpers lane, chester t/n CH99693. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 August 1994 | Delivered on: 26 August 1994 Satisfied on: 2 October 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: ,. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 March 1993 | Delivered on: 12 March 1993 Satisfied on: 17 July 2013 Persons entitled: Barclays 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: 16 knutsford way, sealand road industrial estate, chester, cheshire t/no:ch 996993. Fully Satisfied |
17 June 1991 | Delivered on: 20 June 1991 Satisfied on: 17 July 2013 Persons entitled: Barclays 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: 16 knutsford way, sealand industrial estate, chester. Fully Satisfied |
27 June 1985 | Delivered on: 3 July 1985 Satisfied on: 2 July 1993 Persons entitled: Williams & Glyn's 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: F/H land and buildings on the east side of church lane guilden sutton chester, cheshire title no. Ch 161567. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1978. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 September 2001 | Delivered on: 7 September 2001 Satisfied on: 17 July 2013 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including those under the financing agreement (as defined). Particulars: (Including trade fixtures). 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 |
15 June 2001 | Delivered on: 25 June 2001 Satisfied on: 17 July 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as land lying to the north west of bumpers lane chester title number CH99693. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 June 2001 | Delivered on: 25 June 2001 Satisfied on: 17 July 2013 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 |
2 August 1982 | Delivered on: 6 August 1982 Satisfied on: 2 July 1993 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
9 October 2014 | Delivered on: 14 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 September 2012 | Delivered on: 29 September 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 October 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
---|---|
13 July 2021 | Director's details changed for Mr Jeremy Lennox Paton Nicol on 29 June 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
18 October 2018 | Resolutions
|
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
18 December 2017 | Appointment of Ann Victoria Hughes as a director on 6 December 2017 (3 pages) |
18 December 2017 | Appointment of Ann Victoria Hughes as a director on 6 December 2017 (3 pages) |
14 December 2017 | Appointment of Angela Joyce Nicol as a director on 6 December 2017 (3 pages) |
14 December 2017 | Appointment of Angela Joyce Nicol as a director on 6 December 2017 (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
11 July 2017 | Notification of Jeremy Lennox Paton Nicol as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Jeremy Lennox Paton Nicol as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 July 2016 | Appointment of Patrick Andrew Lloyd as a director on 20 July 2016 (3 pages) |
28 July 2016 | Appointment of Mark Moss as a director on 20 July 2016 (3 pages) |
28 July 2016 | Appointment of Patrick Andrew Lloyd as a director on 20 July 2016 (3 pages) |
28 July 2016 | Appointment of Mark Moss as a director on 20 July 2016 (3 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
14 October 2014 | Registration of charge 006566310014, created on 9 October 2014 (6 pages) |
14 October 2014 | Registration of charge 006566310014, created on 9 October 2014 (6 pages) |
14 October 2014 | Registration of charge 006566310014, created on 9 October 2014 (6 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
15 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Satisfaction of charge 9 in full (4 pages) |
17 July 2013 | Satisfaction of charge 3 in full (4 pages) |
17 July 2013 | Satisfaction of charge 10 in full (4 pages) |
17 July 2013 | Satisfaction of charge 4 in full (4 pages) |
17 July 2013 | Satisfaction of charge 12 in full (4 pages) |
17 July 2013 | Satisfaction of charge 6 in full (4 pages) |
17 July 2013 | Satisfaction of charge 7 in full (5 pages) |
17 July 2013 | Satisfaction of charge 11 in full (4 pages) |
17 July 2013 | Satisfaction of charge 11 in full (4 pages) |
17 July 2013 | Satisfaction of charge 10 in full (4 pages) |
17 July 2013 | Satisfaction of charge 4 in full (4 pages) |
17 July 2013 | Satisfaction of charge 3 in full (4 pages) |
17 July 2013 | Satisfaction of charge 9 in full (4 pages) |
17 July 2013 | Satisfaction of charge 7 in full (5 pages) |
17 July 2013 | Satisfaction of charge 12 in full (4 pages) |
17 July 2013 | Satisfaction of charge 6 in full (4 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
18 September 2012 | Director's details changed for Mr Jeremy Lennox Paton Nicol on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Jeremy Lennox Paton Nicol on 18 September 2012 (2 pages) |
7 August 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
7 August 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
27 April 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
5 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Mr David Wilkinson Hughes on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Jeremy Lennox Paton Nicol on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mr David Wilkinson Hughes on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Jeremy Lennox Paton Nicol on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Mr David Wilkinson Hughes on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Jeremy Lennox Paton Nicol on 1 October 2009 (2 pages) |
11 May 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
11 May 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
18 June 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
18 June 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
5 December 2007 | Company name changed david W.hughes LIMITED\certificate issued on 05/12/07 (2 pages) |
5 December 2007 | Company name changed david W.hughes LIMITED\certificate issued on 05/12/07 (2 pages) |
7 November 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
7 November 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
11 September 2007 | Return made up to 30/06/07; no change of members (7 pages) |
11 September 2007 | Return made up to 30/06/07; no change of members (7 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 1 jupiter drive, employment park chester cheshire CH1 4QS (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 1 jupiter drive, employment park chester cheshire CH1 4QS (1 page) |
13 November 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
13 November 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
4 July 2006 | Location of debenture register (1 page) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 1 jupiter drive, employment park chester cheshire CH1 4NS (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 16 knutsford way sealand industrial estate chester cheshire CH1 4NS (1 page) |
4 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
4 July 2006 | Location of debenture register (1 page) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 1 jupiter drive, employment park chester cheshire CH1 4NS (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 16 knutsford way sealand industrial estate chester cheshire CH1 4NS (1 page) |
23 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
23 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
14 June 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
14 June 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
21 April 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
21 April 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
18 April 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
18 April 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
27 March 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
27 March 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
16 July 2001 | Ad 20/06/01--------- £ si [email protected] (2 pages) |
16 July 2001 | Ad 20/06/01--------- £ si [email protected] (2 pages) |
9 July 2001 | Nc inc already adjusted 20/06/01 (3 pages) |
9 July 2001 | Resolutions
|
9 July 2001 | Nc inc already adjusted 20/06/01 (3 pages) |
9 July 2001 | Resolutions
|
6 July 2001 | Return made up to 30/06/01; full list of members
|
6 July 2001 | Return made up to 30/06/01; full list of members
|
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
21 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
15 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Secretary resigned;director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Secretary resigned;director resigned (1 page) |
25 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
25 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
14 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
14 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
2 October 1997 | Return made up to 30/06/97; no change of members (4 pages) |
2 October 1997 | Return made up to 30/06/97; no change of members (4 pages) |
16 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
16 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
3 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
6 August 1996 | Return made up to 30/06/96; full list of members
|
6 August 1996 | Return made up to 30/06/96; full list of members
|
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
30 January 1996 | Accounts for a small company made up to 31 January 1995 (8 pages) |
30 January 1996 | Accounts for a small company made up to 31 January 1995 (8 pages) |
25 July 1995 | Return made up to 30/06/95; no change of members
|
25 July 1995 | Return made up to 30/06/95; no change of members
|