Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director Name | Mr David Robert John Dalton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(53 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr Mordechai Kessler |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(53 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Secretary Name | Mr Colin Richard Boyle |
---|---|
Status | Current |
Appointed | 08 June 2021(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mrs Gloria Treacher |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 April 2001) |
Role | Secretary |
Correspondence Address | 130 High Road Chigwell Essex IG7 5BQ |
Director Name | Mr Sydney Treacher |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 April 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 130 High Street Chigwell Essex IG7 5BQ |
Secretary Name | Mrs Pauline Daphne Kettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 November 1996) |
Role | Company Director |
Correspondence Address | Manalu Howells Close West Kingsdown Sevenoaks Kent TN15 6EE |
Secretary Name | Richard Treacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 130 High Road Chigwell Essex IG7 5BQ |
Director Name | Nigel Paul Sullivan |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(39 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 December 2014) |
Role | Chemical Manufacturer H10 |
Country of Residence | United Kingdom |
Correspondence Address | Cattows Farmhouse Insleys Lane Shackerstone Nuneaton Warwickshire CV13 6NL |
Secretary Name | David Anthony Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(39 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Charles Drive Anstey Leicester LE7 7BG |
Director Name | David Anthony Hawkins |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(40 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 December 2014) |
Role | Commercial Dir |
Country of Residence | England |
Correspondence Address | 78 Charles Drive Anstey Leicester LE7 7BG |
Director Name | Anthony Joseph Mark Howell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2010) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings Croft Allestree Derby Derbyshire DE22 2FP |
Website | stowlin.com |
---|---|
Email address | [email protected] |
Telephone | 0116 2785373 |
Telephone region | Leicester |
Registered Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
15k at £1 | Stowlin LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 31 January 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
10 April 2003 | Delivered on: 15 April 2003 Satisfied on: 18 December 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or stowlin limited 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 |
---|---|
5 April 2001 | Delivered on: 7 April 2001 Satisfied on: 11 July 2014 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
5 April 2001 | Delivered on: 7 April 2001 Satisfied on: 11 July 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited 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. Fully Satisfied |
10 July 1995 | Delivered on: 22 July 1995 Satisfied on: 7 April 2001 Persons entitled: Croftshaw (Solvents) Retirement Benefit Scheme Classification: Legal charge Secured details: A further advance of £30,000 due from the company to the chargee pursuant to a legal charge dated 12TH february 1992 and this charge. Particulars: All undertaking and goodwill of the borrower both present and future. Fully Satisfied |
12 February 1992 | Delivered on: 24 February 1992 Satisfied on: 7 April 2001 Persons entitled: Croftshaw (Solvents) Retirement Benefit Scheme Classification: Legal charge Secured details: £22,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 January 1986 | Delivered on: 1 February 1986 Satisfied on: 28 October 1991 Persons entitled: P G Croft G J J Croft Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to clause 7 of the agreement dated 29/11/85 up to a maximum of £50,000 and/or all other monies due under the terms of this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures & fittings fixed plant and machinery. Fully Satisfied |
9 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
26 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
11 October 2018 | Registered office address changed from Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018 (1 page) |
4 October 2018 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 November 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
16 November 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 October 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
1 May 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
1 May 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
27 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
5 January 2015 | Termination of appointment of David Anthony Hawkins as a director on 15 December 2014 (2 pages) |
5 January 2015 | Registered office address changed from 110 Regent Road Leicester Leicestershire LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mordechai Kessler as a director on 15 December 2014 (3 pages) |
5 January 2015 | Appointment of David Robert John Dalton as a director on 15 December 2014 (3 pages) |
5 January 2015 | Termination of appointment of David Anthony Hawkins as a director on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of David Robert John Dalton as a director on 15 December 2014 (3 pages) |
5 January 2015 | Termination of appointment of David Anthony Hawkins as a secretary on 15 December 2014 (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Termination of appointment of Nigel Paul Sullivan as a director on 15 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of David Anthony Hawkins as a secretary on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of Mordechai Kessler as a director on 15 December 2014 (3 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Appointment of Mr Colin Richard Boyle as a director on 15 December 2014 (3 pages) |
5 January 2015 | Appointment of Mr Colin Richard Boyle as a director on 15 December 2014 (3 pages) |
5 January 2015 | Registered office address changed from 110 Regent Road Leicester Leicestershire LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 pages) |
5 January 2015 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (3 pages) |
5 January 2015 | Termination of appointment of Nigel Paul Sullivan as a director on 15 December 2014 (2 pages) |
5 January 2015 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (3 pages) |
5 January 2015 | Registered office address changed from 110 Regent Road Leicester Leicestershire LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 pages) |
18 December 2014 | Satisfaction of charge 8 in full (4 pages) |
18 December 2014 | Satisfaction of charge 8 in full (4 pages) |
18 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
18 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
11 July 2014 | Satisfaction of charge 7 in full (4 pages) |
11 July 2014 | Satisfaction of charge 6 in full (4 pages) |
11 July 2014 | Satisfaction of charge 7 in full (4 pages) |
11 July 2014 | Satisfaction of charge 6 in full (4 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Termination of appointment of Anthony Howell as a director (2 pages) |
13 August 2010 | Termination of appointment of Anthony Howell as a director (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 March 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
13 March 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
30 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
21 January 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
21 January 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
11 January 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
25 January 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
25 January 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members
|
12 January 2006 | Return made up to 31/12/05; full list of members
|
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
11 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
10 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
10 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 April 2003 | Particulars of mortgage/charge (4 pages) |
15 April 2003 | Particulars of mortgage/charge (4 pages) |
23 January 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
23 January 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members
|
13 March 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
17 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
19 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
19 April 2001 | Resolutions
|
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page) |
12 April 2001 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
12 April 2001 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (4 pages) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (4 pages) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 November 2000 | Full accounts made up to 30 April 2000 (12 pages) |
16 November 2000 | Full accounts made up to 30 April 2000 (12 pages) |
31 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
31 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Return made up to 31/12/99; full list of members
|
1 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
31 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members
|
26 January 1998 | Return made up to 31/12/97; full list of members
|
16 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
16 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | Secretary resigned (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: 32-33 oakwood hill industrial es oakwood hill loughton essex IG10 3TZ (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: 32-33 oakwood hill industrial es oakwood hill loughton essex IG10 3TZ (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
31 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
31 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: oldstead rd. Bromley kent BR1 5RX (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: oldstead rd. Bromley kent BR1 5RX (1 page) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
21 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
26 February 1987 | Full accounts made up to 30 April 1986 (12 pages) |
26 February 1987 | Full accounts made up to 30 April 1986 (12 pages) |
20 January 1987 | Return made up to 18/11/86; full list of members (4 pages) |
20 January 1987 | Return made up to 18/11/86; full list of members (4 pages) |
6 October 1983 | Accounts made up to 30 April 1983 (7 pages) |
6 October 1983 | Accounts made up to 30 April 1983 (7 pages) |
10 February 1983 | Accounts made up to 30 April 1982 (7 pages) |
10 February 1983 | Accounts made up to 30 April 1982 (7 pages) |
17 January 1983 | Annual return made up to 24/08/81 (7 pages) |
17 January 1983 | Annual return made up to 24/08/81 (7 pages) |