Nantwich
Cheshire
CW5 6BP
Director Name | Miss Katie Jane Shortland |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(58 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mrs Moyra Evelyn Griffiths |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston Hall Oswestry Shropshire SY11 4JH Wales |
Director Name | Mr William Michael Griffiths |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston Hall Oswestry Shropshire SY11 4JH Wales |
Secretary Name | Mr Michael John Sleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Gate Queens Road Oswestry Shropshire SY11 2HY Wales |
Director Name | Mr John Seaward |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(46 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 30 September 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elmfield Lodge Silverways Drive Gobowen Oswestry Shropshire SY11 3QR Wales |
Director Name | Michael John Sleigh |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(46 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 30 September 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Orchard Gate Queens Road Oswestry Shropshire SY11 2HY Wales |
Director Name | Jonathan Richard Ford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(46 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Elmbridge Green Droitwich Worcester WR4 0NH |
Director Name | Mr Kevin Robert Kennerley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(46 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Post Office Farm Chorlton Lane Malpas Cheshire SY14 7ES Wales |
Director Name | Mr Nigel Sperring |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(46 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Secretary Name | Stephen Robert Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(46 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 May 2021) |
Role | Company Director |
Correspondence Address | Chapel Farmhouse Chapel Lane Mouldsworth Chester Cheshire CH3 8BF Wales |
Director Name | Mr Stephen Robert Andrew |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(47 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Brendon James Banner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(51 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 May 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Website | tggroup.co.uk |
---|
Registered Address | Wardle Nantwich Cheshire CW5 6BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
8 at £1 | Nwf Fuels LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 29 December 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 4 weeks from now) |
19 December 1994 | Delivered on: 21 April 2009 Satisfied on: 4 October 2011 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: Land at crosemere cockshutt near ellesmere shropshire together with all buildings and fixtures the goodwill of any business floating charge all moveable plant machinery see image for full details. Fully Satisfied |
---|---|
25 March 1999 | Delivered on: 21 April 2009 Satisfied on: 4 October 2011 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 property k/a aston hall oswestry and 232 acres of land or thereabouts 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. Fully Satisfied |
25 March 1999 | Delivered on: 2 April 1999 Satisfied on: 4 October 2011 Persons entitled: Lloyds 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 aston hall oswestry and 232 acres of land or thereabouts. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 December 1994 | Delivered on: 20 December 1994 Satisfied on: 4 October 2011 Persons entitled: Lloyds 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 property k/a land at crosemere cockshutt near ellesmere shropshire by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
31 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
1 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
1 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
25 April 2017 | Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 September 2016 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Statement of capital on 16 June 2016
|
16 June 2016 | Statement by Directors (1 page) |
16 June 2016 | Statement of capital on 16 June 2016
|
16 June 2016 | Solvency Statement dated 28/04/16 (1 page) |
16 June 2016 | Solvency Statement dated 28/04/16 (1 page) |
16 June 2016 | Resolutions
|
16 June 2016 | Statement by Directors (1 page) |
13 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
19 October 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
3 September 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
12 September 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
7 November 2012 | Termination of appointment of Richard Whiting as a director (1 page) |
7 November 2012 | Termination of appointment of Richard Whiting as a director (1 page) |
7 November 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
28 September 2012 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
28 September 2012 | Termination of appointment of Jonathan Ford as a director (1 page) |
28 September 2012 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
28 September 2012 | Termination of appointment of Jonathan Ford as a director (1 page) |
10 August 2012 | Full accounts made up to 31 May 2012 (18 pages) |
10 August 2012 | Full accounts made up to 31 May 2012 (18 pages) |
3 April 2012 | Appointment of Mr Stephen Robert Andrew as a director (2 pages) |
3 April 2012 | Appointment of Mr Stephen Robert Andrew as a director (2 pages) |
2 April 2012 | Termination of appointment of Richard Whiting as a director (1 page) |
2 April 2012 | Termination of appointment of Kevin Kennerley as a director (1 page) |
2 April 2012 | Termination of appointment of Kevin Kennerley as a director (1 page) |
2 April 2012 | Termination of appointment of Richard Whiting as a director (1 page) |
1 February 2012 | Termination of appointment of Nigel Sperring as a director (1 page) |
1 February 2012 | Termination of appointment of Nigel Sperring as a director (1 page) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Termination of appointment of Michael Sleigh as a director (2 pages) |
26 October 2011 | Appointment of Michael John Sleigh as a director (3 pages) |
26 October 2011 | Appointment of Stephen Robert Andrew as a secretary (3 pages) |
26 October 2011 | Appointment of Jonathan Richard Ford as a director (3 pages) |
26 October 2011 | Appointment of Mr Nigel Sperring as a director (3 pages) |
26 October 2011 | Termination of appointment of John Seaward as a director (2 pages) |
26 October 2011 | Appointment of Mr John Seaward as a director (3 pages) |
26 October 2011 | Appointment of Mr Kevin Robert Kennerley as a director (3 pages) |
26 October 2011 | Appointment of Stephen Robert Andrew as a secretary (3 pages) |
26 October 2011 | Appointment of Mr John Seaward as a director (3 pages) |
26 October 2011 | Termination of appointment of Michael Sleigh as a director (2 pages) |
26 October 2011 | Appointment of Jonathan Richard Ford as a director (3 pages) |
26 October 2011 | Appointment of Mr Richard Antony Whiting as a director (3 pages) |
26 October 2011 | Appointment of Mr Kevin Robert Kennerley as a director (3 pages) |
26 October 2011 | Appointment of Mr Nigel Sperring as a director (3 pages) |
26 October 2011 | Registered office address changed from Wood Lane Ellesmere Shropshire SY12 0HY on 26 October 2011 (2 pages) |
26 October 2011 | Appointment of Mr Richard Antony Whiting as a director (3 pages) |
26 October 2011 | Appointment of Michael John Sleigh as a director (3 pages) |
26 October 2011 | Registered office address changed from Wood Lane Ellesmere Shropshire SY12 0HY on 26 October 2011 (2 pages) |
26 October 2011 | Termination of appointment of John Seaward as a director (2 pages) |
20 October 2011 | Termination of appointment of William Griffiths as a director (1 page) |
20 October 2011 | Termination of appointment of Moyra Griffiths as a director (1 page) |
20 October 2011 | Termination of appointment of Michael Sleigh as a secretary (1 page) |
20 October 2011 | Termination of appointment of William Griffiths as a director (1 page) |
20 October 2011 | Termination of appointment of Moyra Griffiths as a director (1 page) |
20 October 2011 | Termination of appointment of Michael Sleigh as a secretary (1 page) |
12 October 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
12 October 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
7 October 2011 | Auditor's resignation (1 page) |
7 October 2011 | Current accounting period extended from 31 March 2012 to 31 May 2012 (3 pages) |
7 October 2011 | Auditor's resignation (1 page) |
7 October 2011 | Current accounting period extended from 31 March 2012 to 31 May 2012 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (15 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (15 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
14 September 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
30 April 2009 | Return made up to 29/12/07; no change of members; amend (4 pages) |
30 April 2009 | Return made up to 29/12/07; no change of members; amend (4 pages) |
30 April 2009 | Return made up to 29/12/08; full list of members; amend (5 pages) |
30 April 2009 | Return made up to 29/12/08; full list of members; amend (5 pages) |
21 April 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (5 pages) |
21 April 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (4 pages) |
21 April 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (4 pages) |
21 April 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (5 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
17 March 2009 | Memorandum and Articles of Association (9 pages) |
17 March 2009 | Memorandum and Articles of Association (9 pages) |
7 March 2009 | Company name changed tudor griffiths transport LTD\certificate issued on 10/03/09 (2 pages) |
7 March 2009 | Company name changed tudor griffiths transport LTD\certificate issued on 10/03/09 (2 pages) |
7 February 2009 | Return made up to 29/12/08; full list of members; amend (10 pages) |
7 February 2009 | Return made up to 29/12/08; full list of members; amend (10 pages) |
27 January 2009 | Gbp ic 8/6\06/01/09\gbp sr 2@1=2\ (1 page) |
27 January 2009 | Gbp ic 8/6\06/01/09\gbp sr 2@1=2\ (1 page) |
23 January 2009 | Secretary's change of particulars / michael sleigh / 23/01/2009 (1 page) |
23 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
23 January 2009 | Secretary's change of particulars / michael sleigh / 23/01/2009 (1 page) |
23 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
11 November 2008 | Accounts for a medium company made up to 31 March 2008 (26 pages) |
11 November 2008 | Accounts for a medium company made up to 31 March 2008 (26 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
10 January 2008 | Accounts for a medium company made up to 31 March 2007 (23 pages) |
10 January 2008 | Accounts for a medium company made up to 31 March 2007 (23 pages) |
23 January 2007 | Accounts for a medium company made up to 31 March 2006 (24 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
23 January 2007 | Accounts for a medium company made up to 31 March 2006 (24 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (26 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (26 pages) |
5 September 2005 | Resolutions
|
5 September 2005 | Resolutions
|
7 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (25 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (25 pages) |
20 February 2004 | Auditor's resignation (1 page) |
20 February 2004 | Auditor's resignation (1 page) |
15 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
9 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
21 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
2 April 1999 | Particulars of mortgage/charge (4 pages) |
2 April 1999 | Particulars of mortgage/charge (4 pages) |
28 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
28 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
2 June 1998 | Memorandum and Articles of Association (9 pages) |
2 June 1998 | Memorandum and Articles of Association (9 pages) |
5 May 1998 | Company name changed F.tudor griffiths transport limi ted\certificate issued on 06/05/98 (3 pages) |
5 May 1998 | Company name changed F.tudor griffiths transport limi ted\certificate issued on 06/05/98 (3 pages) |
9 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
29 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
29 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
2 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
2 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
20 December 1994 | Particulars of mortgage/charge (3 pages) |
20 December 1994 | Particulars of mortgage/charge (3 pages) |
1 March 1965 | Certificate of incorporation (1 page) |
1 March 1965 | Certificate of incorporation (1 page) |