Willaston
Nantwich
Cheshire
CW5 6QT
Director Name | Mrs Gillian Margaret Stitt |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grange Lane Winsford Cheshire CW7 2BP |
Director Name | Mr David Finney |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 March 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxwist Barn Cinder Hill Whitegate Northwich Cheshire CW8 2BH |
Director Name | Marjorie Finney |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 04 June 2008) |
Role | Company Director |
Correspondence Address | Apartment 40 Bowling Green Court Brook Street Chester Cheshire CH1 3DP Wales |
Director Name | Leonard Seymour Finney |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 40 Bowling Green Court Brook Street Chester Cheshire CH1 3DP Wales |
Director Name | Mr Martyn Finney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months (resigned 05 August 2023) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Canty Lye Cinder Hill Whitegate Northwich Cheshire CW8 2BH |
Secretary Name | Marjorie Finney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 04 June 2008) |
Role | Company Director |
Correspondence Address | Apartment 40 Bowling Green Court Brook Street Chester Cheshire CH1 3DP Wales |
Secretary Name | Mr Martyn Finney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(45 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canty Lye Cinder Hill Whitegate Northwich Cheshire CW8 2BH |
Registered Address | 15 Grange Lane Winsford Cheshire CW7 2BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 3 other UK companies use this postal address |
1.3k at £1 | Martyn Finney 33.33% Ordinary |
---|---|
1.3k at £1 | Mr Roland Finney 33.33% Ordinary |
1.3k at £1 | Mrs Gillian M. Stitt 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £221,304 |
Cash | £1,123 |
Current Liabilities | £193,071 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
6 December 1999 | Delivered on: 15 December 1999 Satisfied on: 16 November 2010 Persons entitled: Cheshire Building Society Classification: Deed of charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of or in connection with a development finance loan facility agreement and a building contract dated 7 october 1999 (as defined). Particulars: All rights,title and interest in and to the construction contract and all sums from time to time payable by joseph finney PLC and all plant machinery fixtures/fittings over land at the north east side of and lying to east of smithdown lane,liverpool,merseyside; t/nos MS375684 and MS375680. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 December 1999 | Delivered on: 15 December 1999 Satisfied on: 16 November 2010 Persons entitled: Cheshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as grinfield st,liverpool; t/nos MS375684 and MS375680; the benefit of any covenant agreement or undertaking and all rights,goodwill of business and any other agreement thereon. See the mortgage charge document for full details. Fully Satisfied |
29 March 1996 | Delivered on: 16 April 1996 Satisfied on: 16 November 2010 Persons entitled: Cheshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bank house high street winsford cheshire and all buildings and fixtures. Fully Satisfied |
25 March 1996 | Delivered on: 11 April 1996 Satisfied on: 16 November 2010 Persons entitled: Cheshire Building Society Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the offer/facility, this assignment or any related security documents or on any account whatsoever. Particulars: A) the company's right title and interest in and to the rents and b) the rights and remedies of the company arising out of or in connection with any failure by the tenants to pay the rents (including the right to forefiet the leases). See the mortgage charge document for full details. Fully Satisfied |
29 March 1996 | Delivered on: 11 April 1996 Satisfied on: 16 November 2010 Persons entitled: Cheshire Building Society 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 |
3 March 1993 | Delivered on: 16 March 1993 Satisfied on: 16 November 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: The old post office whitegate northwich cheshire t/n ch 250867. Fully Satisfied |
17 December 1990 | Delivered on: 27 December 1990 Satisfied on: 16 November 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: Whitegate post office and all those pieces or parcels of land situate in the township of whitegate near northwich containing 9.172 acres or thereabouts, adjoining, cheshire. Fully Satisfied |
25 March 1990 | Delivered on: 12 April 1990 Satisfied on: 16 November 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: Red house farm, binder hall, whitegate, northwich, cheshire title no ch 320160. Fully Satisfied |
8 February 2007 | Delivered on: 12 February 2007 Satisfied on: 18 April 2012 Persons entitled: National Westminster 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: Bank house high street winsford cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 December 2002 | Delivered on: 7 January 2003 Satisfied on: 16 November 2010 Persons entitled: Cheshire Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 16, the blundellsands classic, 19 blundellsands road west blundellsands L23 6BA. Fully Satisfied |
23 October 2001 | Delivered on: 1 November 2001 Satisfied on: 16 November 2010 Persons entitled: Cheshire Building Society Classification: Commercial loan mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Leasehold property k/a land adjoining blundellsands hotel blundellsands sefton merseyside t/n MS310792. Fully Satisfied |
6 December 1999 | Delivered on: 15 December 1999 Satisfied on: 16 November 2010 Persons entitled: Cheshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as red house farm,cinderhill,whitegate,cheshire; t/no CH320160; the benefit of any covenant agreement or undertaking and any other agreement,rights,goodwill of business thereon. See the mortgage charge document for full details. Fully Satisfied |
6 December 1999 | Delivered on: 15 December 1999 Satisfied on: 16 November 2010 Persons entitled: Cheshire Building Society 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 |
27 June 1963 | Delivered on: 9 July 1963 Satisfied on: 29 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Site of the bank house winsford cheshire over 8 and 16 lower high street and weaver villa, 94 weaver street winsford cheshire. Fully Satisfied |
2 December 2022 | Delivered on: 20 December 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Bank house,high street, winsford, CW7 2EB. Outstanding |
2 December 2022 | Delivered on: 9 December 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Bank house, bank house high street, winsford, CW7 2EB. Outstanding |
2 May 2012 | Delivered on: 3 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £588,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a bank house high street winsford t/no CH559495 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 March 2012 | Delivered on: 29 March 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 June 2006 | Delivered on: 1 July 2006 Persons entitled: National Westminster 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. Outstanding |
7 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
27 December 2023 | Previous accounting period shortened from 1 April 2023 to 31 March 2023 (1 page) |
24 October 2023 | Termination of appointment of Martyn Finney as a secretary on 5 August 2023 (1 page) |
24 October 2023 | Cessation of Martyn Finney as a person with significant control on 5 August 2023 (1 page) |
24 October 2023 | Termination of appointment of Martyn Finney as a director on 5 August 2023 (1 page) |
27 March 2023 | Total exemption full accounts made up to 5 April 2022 (10 pages) |
6 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 January 2023 | Satisfaction of charge 16 in full (1 page) |
30 December 2022 | Satisfaction of charge 17 in full (2 pages) |
27 December 2022 | Previous accounting period shortened from 2 April 2022 to 1 April 2022 (1 page) |
20 December 2022 | Registration of charge 007531570019, created on 2 December 2022 (14 pages) |
9 December 2022 | Registration of charge 007531570018, created on 2 December 2022 (12 pages) |
16 November 2022 | Change of details for Mrs Gillian Margaret Stitt as a person with significant control on 16 November 2022 (2 pages) |
16 November 2022 | Change of details for Mr Roland Finney as a person with significant control on 16 November 2022 (2 pages) |
16 November 2022 | Change of details for Mr Martyn Finney as a person with significant control on 16 November 2022 (2 pages) |
6 September 2022 | Appointment of Mrs Gillian Margaret Stitt as a director on 5 September 2022 (2 pages) |
22 March 2022 | Total exemption full accounts made up to 5 April 2021 (10 pages) |
12 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 December 2021 | Previous accounting period shortened from 3 April 2021 to 2 April 2021 (1 page) |
6 December 2021 | Termination of appointment of Leonard Seymour Finney as a director on 1 December 2021 (1 page) |
29 March 2021 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 March 2020 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
5 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 December 2019 | Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page) |
26 March 2019 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 January 2019 | Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page) |
3 December 2018 | Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU to 15 Grange Lane Winsford Cheshire CW7 2BP on 3 December 2018 (1 page) |
6 April 2018 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 January 2014 | Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 27 January 2014 (1 page) |
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
27 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
18 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Statement of capital on 20 December 2012
|
20 December 2012 | Statement of capital on 20 December 2012
|
20 December 2012 | Statement by directors (1 page) |
20 December 2012 | Statement by directors (1 page) |
20 December 2012 | Resolutions
|
20 December 2012 | Solvency statement dated 13/12/12 (1 page) |
20 December 2012 | Solvency statement dated 13/12/12 (1 page) |
20 December 2012 | Resolutions
|
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
11 January 2011 | Director's details changed for Leonard Seymour Finney on 31 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Leonard Seymour Finney on 31 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
27 January 2010 | Director's details changed for Mr Roland Finney on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Martyn Finney on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Leonard Seymour Finney on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Martyn Finney on 31 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Mr Roland Finney on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Leonard Seymour Finney on 31 December 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from front lodge cobblers cross tarporley cheshire CW6 0DH (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from front lodge cobblers cross tarporley cheshire CW6 0DH (1 page) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 March 2009 | Secretary appointed mr martyn finney (1 page) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 March 2009 | Secretary appointed mr martyn finney (1 page) |
18 March 2009 | Appointment terminated director marjorie finney (1 page) |
18 March 2009 | Appointment terminated secretary marjorie finney (1 page) |
18 March 2009 | Appointment terminated secretary marjorie finney (1 page) |
18 March 2009 | Appointment terminated director marjorie finney (1 page) |
4 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
27 February 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
27 February 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Particulars of mortgage/charge (3 pages) |
12 February 2007 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 February 2006 | Total exemption full accounts made up to 5 April 2005 (13 pages) |
8 February 2006 | Total exemption full accounts made up to 5 April 2005 (13 pages) |
8 February 2006 | Total exemption full accounts made up to 5 April 2005 (13 pages) |
2 February 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
9 June 2004 | Memorandum and Articles of Association (6 pages) |
9 June 2004 | Memorandum and Articles of Association (6 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
6 February 2004 | Return made up to 31/12/03; full list of members
|
6 February 2004 | Return made up to 31/12/03; full list of members
|
5 February 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Full accounts made up to 5 April 2002 (12 pages) |
24 October 2002 | Full accounts made up to 5 April 2002 (12 pages) |
24 October 2002 | Full accounts made up to 5 April 2002 (12 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
25 July 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
25 July 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
26 July 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
26 July 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
26 July 2000 | Accounts for a small company made up to 5 April 2000 (7 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
|
15 December 1999 | Particulars of mortgage/charge (7 pages) |
15 December 1999 | Particulars of mortgage/charge (7 pages) |
15 December 1999 | Particulars of mortgage/charge (7 pages) |
15 December 1999 | Particulars of mortgage/charge (7 pages) |
15 December 1999 | Particulars of mortgage/charge (7 pages) |
15 December 1999 | Particulars of mortgage/charge (7 pages) |
15 December 1999 | Particulars of mortgage/charge (7 pages) |
15 December 1999 | Particulars of mortgage/charge (7 pages) |
12 August 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
12 August 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
12 August 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
19 October 1998 | Full accounts made up to 5 April 1998 (14 pages) |
19 October 1998 | Full accounts made up to 5 April 1998 (14 pages) |
19 October 1998 | Full accounts made up to 5 April 1998 (14 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
28 January 1998 | Full accounts made up to 5 April 1997 (14 pages) |
28 January 1998 | Full accounts made up to 5 April 1997 (14 pages) |
28 January 1998 | Full accounts made up to 5 April 1997 (14 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
9 January 1997 | Full accounts made up to 5 April 1996 (12 pages) |
9 January 1997 | Full accounts made up to 5 April 1996 (12 pages) |
9 January 1997 | Full accounts made up to 5 April 1996 (12 pages) |
16 April 1996 | Particulars of mortgage/charge (6 pages) |
16 April 1996 | Particulars of mortgage/charge (6 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (11 pages) |
11 April 1996 | Particulars of mortgage/charge (11 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1995 | Accounts for a small company made up to 5 April 1995 (12 pages) |
24 October 1995 | Accounts for a small company made up to 5 April 1995 (12 pages) |
24 October 1995 | Accounts for a small company made up to 5 April 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
16 March 1993 | Particulars of mortgage/charge (3 pages) |
16 March 1993 | Particulars of mortgage/charge (3 pages) |
27 December 1990 | Particulars of mortgage/charge (3 pages) |
27 December 1990 | Particulars of mortgage/charge (3 pages) |
12 April 1990 | Particulars of mortgage/charge (3 pages) |
12 April 1990 | Particulars of mortgage/charge (3 pages) |
12 March 1963 | Certificate of incorporation (1 page) |
12 March 1963 | Certificate of incorporation (1 page) |