Warrington
Cheshire
WA4 2QL
Secretary Name | Mrs Jennifer Mary Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1992(30 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Mrs Jennifer Mary Hall |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(29 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 April 1992) |
Role | Secretary |
Correspondence Address | Mile End House 32 Broadbottom Road Mottram Hyde Cheshire SK14 6JA |
Telephone | 0161 3666608 |
---|---|
Telephone region | Manchester |
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
1.9k at £1 | Daniel Bruce Hall 9.50% Ordinary |
---|---|
1.9k at £1 | Gaynor Hall 9.50% Ordinary |
13.9k at £1 | Mr Nigel Daniel Hall 69.25% Ordinary |
2.4k at £1 | Mrs Jennifer Mary Hall 11.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £465,093 |
Cash | £7,816 |
Current Liabilities | £110,155 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 05 April |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
10 March 1997 | Delivered on: 13 March 1997 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: 42 stockport road hyde greater manchester t/n-GM55646. Outstanding |
---|---|
12 July 1996 | Delivered on: 17 July 1996 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: 20 church view hyde greater manchester t/no. GM722708. Outstanding |
12 March 1996 | Delivered on: 15 March 1996 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: 37 boston street, hyde, greater manchester t/no: gm 156394. Outstanding |
28 February 1996 | Delivered on: 13 March 1996 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 charleston road glossop derbyshire. Outstanding |
13 December 2010 | Delivered on: 23 December 2010 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: F/H property numbered 14/16 portland place mottram road stalybridge cheshire t/n GM307823. Outstanding |
2 December 2005 | Delivered on: 14 December 2005 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: L/H 11 wesley street hadfield glossop derbyshire. Outstanding |
7 November 2005 | Delivered on: 10 November 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140 hyde road denton manchester t/no LA281384. Outstanding |
24 October 2003 | Delivered on: 29 October 2003 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: L/H dwellinghouse numbered 71 sheffield road glossop derbyshire. Outstanding |
30 November 2001 | Delivered on: 8 December 2001 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: The f/h dwellinghouse 37 broadbottom road mottram in longdendale cheshire. Outstanding |
28 August 2001 | Delivered on: 31 August 2001 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: The f/h property known as 4 hugh street, glossop, derbyshire. SK13 8HF. Outstanding |
11 May 2001 | Delivered on: 21 May 2001 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: The freehold property known as 8 millbrook cottages manchester road hollingworth tameside greater manchester. Outstanding |
24 April 2001 | Delivered on: 26 April 2001 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: The l/h property k/a 26 railway street hadfield derbyshire. Outstanding |
23 February 2001 | Delivered on: 1 March 2001 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: The property 140 hyde road denton tameside greater manchester. Outstanding |
26 May 2000 | Delivered on: 2 June 2000 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: 66 wood street glossop derbyshire. Outstanding |
21 February 2000 | Delivered on: 22 February 2000 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: Leasehold property k/a 37 duke street glossop derbyshire. Outstanding |
21 February 2000 | Delivered on: 22 February 2000 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: Leasehold property k/a 7 bank street hadfield derbyshire. Outstanding |
5 May 1999 | Delivered on: 13 May 1999 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: Property k/a 1 hollincross lane glossop derbyshire t/n DY304747. Outstanding |
7 May 1999 | Delivered on: 13 May 1999 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: Property k/a 26 hollincross lane glossop derbyshire. Outstanding |
26 November 1998 | Delivered on: 2 December 1998 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: 14 padfield main road,hadfield,cheshire. Outstanding |
3 November 1998 | Delivered on: 11 November 1998 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: F/H and l/h 57 charlestown road glossop derbyshire. Outstanding |
24 September 1998 | Delivered on: 1 October 1998 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: 60 cottage lane gamesley glossop derbyshire. Outstanding |
29 April 1998 | Delivered on: 1 May 1998 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: 54 marple road charlesworth derbyshire. Outstanding |
8 August 1997 | Delivered on: 21 August 1997 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: 12 bagshaw street hyde greater manchester. Outstanding |
30 July 1997 | Delivered on: 6 August 1997 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: 61 fountain street godley hyde greater manchester t/no.GM138971. Outstanding |
14 March 1997 | Delivered on: 26 March 1997 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: 38 stanyforth street hadfield hyde cheshire. Outstanding |
26 May 1995 | Delivered on: 12 June 1995 Satisfied on: 23 April 2021 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: 87 newsham lane,hadfield,derbyshire. Fully Satisfied |
13 April 1995 | Delivered on: 20 April 1995 Satisfied on: 23 April 2021 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets present and future. Fully Satisfied |
7 April 1995 | Delivered on: 12 April 1995 Satisfied on: 23 April 2021 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: 81 newshaw lane, hadfield , derbyshire ,title no dy 262182. Fully Satisfied |
10 February 1994 | Delivered on: 10 February 1994 Satisfied on: 23 April 2021 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: Freehold premises numbered 193 mottream road, hyde, tameside, greater manchester. Fully Satisfied |
19 March 1976 | Delivered on: 8 April 1976 Satisfied on: 23 April 2021 Persons entitled: H D Hall Classification: Legal charge Secured details: £55,000. Particulars: Plot of land fronting mottram roak, mottram old rd, and burnside close stalybridge. Gr. Manchester. Fully Satisfied |
2 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
---|---|
14 September 2023 | Second filing of Confirmation Statement dated 30 September 2018 (3 pages) |
1 September 2023 | Second filing of Confirmation Statement dated 30 September 2018 (3 pages) |
27 October 2022 | Unaudited abridged accounts made up to 5 April 2022 (7 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
15 December 2021 | Unaudited abridged accounts made up to 5 April 2021 (8 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
23 April 2021 | Satisfaction of charge 15 in full (1 page) |
23 April 2021 | Satisfaction of charge 14 in full (1 page) |
23 April 2021 | Satisfaction of charge 9 in full (1 page) |
23 April 2021 | Satisfaction of charge 5 in full (1 page) |
23 April 2021 | Satisfaction of charge 4 in full (1 page) |
23 April 2021 | Satisfaction of charge 25 in full (1 page) |
23 April 2021 | Satisfaction of charge 18 in full (1 page) |
23 April 2021 | Satisfaction of charge 23 in full (1 page) |
23 April 2021 | Satisfaction of charge 28 in full (1 page) |
23 April 2021 | Satisfaction of charge 30 in full (1 page) |
23 April 2021 | Satisfaction of charge 27 in full (1 page) |
23 April 2021 | Satisfaction of charge 17 in full (1 page) |
23 April 2021 | Satisfaction of charge 24 in full (1 page) |
23 April 2021 | Satisfaction of charge 11 in full (1 page) |
23 April 2021 | Satisfaction of charge 13 in full (1 page) |
23 April 2021 | Satisfaction of charge 12 in full (1 page) |
23 April 2021 | Satisfaction of charge 21 in full (1 page) |
23 April 2021 | Satisfaction of charge 3 in full (1 page) |
23 April 2021 | Satisfaction of charge 19 in full (1 page) |
23 April 2021 | Satisfaction of charge 20 in full (1 page) |
23 April 2021 | Satisfaction of charge 10 in full (1 page) |
23 April 2021 | Satisfaction of charge 1 in full (1 page) |
23 April 2021 | Satisfaction of charge 6 in full (1 page) |
23 April 2021 | Satisfaction of charge 22 in full (1 page) |
23 April 2021 | Satisfaction of charge 26 in full (1 page) |
23 April 2021 | Satisfaction of charge 2 in full (1 page) |
23 April 2021 | Satisfaction of charge 7 in full (1 page) |
23 April 2021 | Satisfaction of charge 8 in full (1 page) |
23 April 2021 | Satisfaction of charge 29 in full (1 page) |
23 April 2021 | Satisfaction of charge 16 in full (1 page) |
24 March 2021 | Unaudited abridged accounts made up to 5 April 2020 (7 pages) |
6 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
30 November 2019 | Unaudited abridged accounts made up to 5 April 2019 (7 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
30 August 2019 | Secretary's details changed for Mrs Jennifer Mary Hall on 30 August 2019 (1 page) |
30 August 2019 | Director's details changed for Mr Nigel Daniel Hall on 30 August 2019 (2 pages) |
30 August 2019 | Change of details for Mr Nigel Daniel Hall as a person with significant control on 30 August 2019 (2 pages) |
23 October 2018 | Unaudited abridged accounts made up to 5 April 2018 (7 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates
|
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
23 October 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
10 November 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
5 November 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
7 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
8 October 2008 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
8 October 2008 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members
|
26 October 2004 | Return made up to 30/09/04; full list of members
|
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
19 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
19 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
15 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
15 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
30 November 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
30 November 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
22 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
22 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
16 November 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
16 November 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
26 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
26 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members
|
8 October 1999 | Return made up to 30/09/99; full list of members
|
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Accounts for a small company made up to 5 April 1998 (8 pages) |
26 January 1999 | Accounts for a small company made up to 5 April 1998 (8 pages) |
26 January 1999 | Accounts for a small company made up to 5 April 1998 (8 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Return made up to 30/09/98; full list of members
|
5 October 1998 | Return made up to 30/09/98; full list of members
|
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
11 February 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
11 February 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
21 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
21 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
27 October 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
27 October 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
27 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
27 October 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
13 November 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
13 November 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |