Company NameBowcrest Limited
DirectorDarrell James O'Grady
Company StatusActive
Company Number00779241
CategoryPrivate Limited Company
Incorporation Date31 October 1963(60 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameAudrey Ogrady
NationalityBritish
StatusCurrent
Appointed13 February 1996(32 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address5 Well Lane
Heswall
Wirral
Merseyside
CH60 8NE
Wales
Director NameMr Darrell James O'Grady
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(37 years, 3 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dee View Road
Wirral
Merseyside
CH60 0DJ
Wales
Director NameMr James Richard Ogrady
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 08 April 2009)
RoleCompany Director
Correspondence Address5 Well Lane
Heswall
Wirral
Merseyside
CH60 8NE
Wales
Director NameJohn Thomas Ogrady
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressJays Meadow Dale End Road
Barnston
Wirral
Merseyside
CH61 1DD
Wales
Secretary NameJohn Thomas Ogrady
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressJays Meadow Dale End Road
Barnston
Wirral
Merseyside
CH61 1DD
Wales

Location

Registered Address1st Floor, 147 - 149 Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52 at £1Mr J.r. O'grady
52.00%
Ordinary
24 at £1D.j. O'grady
24.00%
Ordinary
24 at £1K.m. Mcgowan
24.00%
Ordinary

Financials

Year2014
Net Worth£543,241
Cash£5,048

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

24 October 2003Delivered on: 8 November 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £77,500 due or to become due from the company to the chargee.
Particulars: 25 christleton close, prenton, wirral CH43 0XF.
Outstanding
18 July 2003Delivered on: 26 July 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £77,500 due or to become due from the company to the chargee.
Particulars: 21 christleton close, oxton, wirral CH43 0XF.
Outstanding
18 July 2003Delivered on: 26 July 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £77,500 due or to become due from the company to the chargee.
Particulars: 27 christleton close, oxton, wirral, CH43 0XF.
Outstanding
12 November 1998Delivered on: 17 November 1998
Persons entitled: The Royal Bank of Scotland 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 fixtures fittings fixed plant and machinery.
Outstanding
11 November 1998Delivered on: 12 November 1998
Persons entitled: The Royal Bank of Scotland 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 land on the east side of christleton close prenton wirral merseyside t/n MS336922. 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.
Outstanding
11 November 1998Delivered on: 12 November 1998
Persons entitled: The Royal Bank of Scotland 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 land being 17 & 19 christleton close and land on the south west side of holmlands drive prenton wirral merseyside t/n MS206589. 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.
Outstanding
21 May 1975Delivered on: 9 September 1975
Persons entitled: William & Glyns Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 grange raod west birkenhead merseyside with all fixtures etc.
Outstanding
28 October 2019Delivered on: 30 October 2019
Persons entitled: Interbay Funding LTD

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as land on the south side of st pauls road birkenhead and registered at the land registry with title absolute under title number MS5748.. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
11 November 2010Delivered on: 19 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on south side st pauls rd & land on south west side of russell road, birkenhead, t/no: MS5748 and MS212288 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
11 November 2010Delivered on: 19 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 355-361 (odd) new chester road rock ferry wirral t/n's MS153198, MS435463 and MS935503 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
21 May 1975Delivered on: 9 January 1975
Persons entitled: Williams and Glyns Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of alfred road birkenhead merseyside with all fixtures etc.
Outstanding
18 October 2007Delivered on: 2 November 2007
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: 25 christleton close prenton merseyside. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
18 October 2007Delivered on: 2 November 2007
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: 23 christleton close prenton merseyside. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
18 October 2007Delivered on: 2 November 2007
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: 21 christleton close prenton merseyside. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
18 October 2007Delivered on: 2 November 2007
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: 27 christleton close prenton merseyside. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
29 December 2003Delivered on: 8 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
18 December 2003Delivered on: 30 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south side of st pauls road,rock ferry wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
18 December 2003Delivered on: 30 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 355-361 new chester rd,rock ferry,wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
18 December 2003Delivered on: 30 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 355 new chester rd,rock ferry,wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
18 December 2003Delivered on: 30 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 361 new chester rd,rock ferry,wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
24 October 2003Delivered on: 8 November 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £77,500 due or to become due from the company to the chargee.
Particulars: 23 christleton close, prenton, wirral CH43 0XF.
Outstanding
21 May 1975Delivered on: 9 January 1975
Persons entitled: Williams & Glyns Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building on the west side of borough road birkenhead merseyside with all fixtures etc.
Outstanding

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
8 November 2019Satisfaction of charge 22 in full (2 pages)
8 November 2019Satisfaction of charge 23 in full (2 pages)
30 October 2019Registration of charge 007792410024, created on 28 October 2019 (29 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 June 2017Registered office address changed from C/O Certax Accounting Wirral Office 47, Big Padlock, Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB United Kingdom to 1st Floor, 147 - 149 Telegraph Road Heswall Wirral CH60 7SE on 19 June 2017 (1 page)
19 June 2017Registered office address changed from C/O Certax Accounting Wirral Office 47, Big Padlock, Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB United Kingdom to 1st Floor, 147 - 149 Telegraph Road Heswall Wirral CH60 7SE on 19 June 2017 (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Director's details changed for Darrell James O'grady on 1 February 2016 (2 pages)
21 June 2016Director's details changed for Darrell James O'grady on 1 February 2016 (2 pages)
3 June 2016Registered office address changed from Cave Cottage 42 Thurstaston Road Heswall Wirral Merseyside CH60 6RY to C/O Certax Accounting Wirral Office 47, Big Padlock, Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Cave Cottage 42 Thurstaston Road Heswall Wirral Merseyside CH60 6RY to C/O Certax Accounting Wirral Office 47, Big Padlock, Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 3 June 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF on 7 September 2012 (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Amended accounts made up to 31 December 2010 (8 pages)
5 January 2012Amended accounts made up to 31 December 2010 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 October 2011Director's details changed for Darrell James O'grady on 16 September 2011 (2 pages)
24 October 2011Director's details changed for Darrell James O'grady on 16 September 2011 (2 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 22 (8 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 23 (10 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 22 (8 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 23 (10 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Darrell James O'grady on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Darrell James O'grady on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Return made up to 31/12/08; full list of members (4 pages)
8 April 2009Appointment terminated director james ogrady (1 page)
8 April 2009Return made up to 31/12/08; full list of members (4 pages)
8 April 2009Appointment terminated director james ogrady (1 page)
27 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
9 February 2007Return made up to 31/12/06; full list of members (3 pages)
9 February 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 May 2006Return made up to 31/12/05; full list of members (3 pages)
10 May 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 March 2005Return made up to 31/12/04; full list of members (7 pages)
18 March 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 May 2004Return made up to 31/12/03; full list of members (7 pages)
4 May 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
21 February 2003Return made up to 31/12/02; full list of members (7 pages)
21 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 April 2002Return made up to 31/12/01; full list of members (6 pages)
10 April 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 May 2001Accounts for a small company made up to 31 December 1999 (7 pages)
3 May 2001Accounts for a small company made up to 31 December 1999 (7 pages)
12 March 2001Return made up to 31/12/00; full list of members (6 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Return made up to 31/12/00; full list of members (6 pages)
12 March 2001New director appointed (2 pages)
18 July 2000Accounts for a small company made up to 31 December 1998 (7 pages)
18 July 2000Accounts for a small company made up to 31 December 1998 (7 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 1999Return made up to 31/12/98; full list of members (6 pages)
24 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned;director resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 26/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Secretary resigned;director resigned (1 page)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 26/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1996Full accounts made up to 31 December 1995 (5 pages)
4 November 1996Full accounts made up to 31 December 1995 (5 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 December 1994 (5 pages)
2 February 1996Accounts for a small company made up to 31 December 1994 (5 pages)
26 April 1995Return made up to 31/12/94; full list of members (6 pages)
26 April 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)