Station Road
Wilmslow
Cheshire
SK9 1BU
Director Name | Mr Andrew Hamer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Peter Thomas Warry |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 16 Rectory Road Wokingham Berkshire RG11 1DH |
Director Name | Mr Graham Tiso |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Thirlmere Avenue Nuneaton Warwickshire CV11 6HU |
Director Name | Mr Keith Anthony Dixon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklyn House Main Road Sheepy Magna Atherstone Warwickshire CV9 3QR |
Director Name | Mr Victor John Ensor |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 42 Malvern Avenue Nuneaton Warwickshire CV10 8ND |
Director Name | Mr John Michael Hodgkinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 53 Heathcroft Road Four Oaks Sutton Coldfield West Midlands B75 6RN |
Secretary Name | Mr Victor John Ensor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 42 Malvern Avenue Nuneaton Warwickshire CV10 8ND |
Director Name | Mr Joseph Matthews |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(24 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bar House Bar Road Baslow Derbyshire DE45 1SF |
Director Name | Mr James Bernard McCarthy |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(25 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Houndsfield Hunt Paddock Rouncil Lane Kenilworth Warwickshire CV8 1NL |
Secretary Name | Mr James Bernard McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(25 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Houndsfield Hunt Paddock Rouncil Lane Kenilworth Warwickshire CV8 1NL |
Director Name | Mr Edward William Goold |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Cottage 1 Main Street Carlton Warwickshire CV13 0BZ |
Director Name | Ms Lorna Fellowes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 March 1999(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 December 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mill Street Warwick Warwickshire CV34 4HB |
Director Name | Christopher John Whitell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 December 2006) |
Role | Finance Director |
Correspondence Address | 10 Sedlescombe Park Rugby CV22 6HL |
Secretary Name | Christopher John Whitell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 December 2006) |
Role | Finance Director |
Correspondence Address | 10 Sedlescombe Park Rugby CV22 6HL |
Director Name | Mr Graeme David Gibson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 January 2013) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Secretary Name | Mr Graeme David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 January 2013) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 17 January 2013(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Robert James Sidell |
---|---|
Status | Resigned |
Appointed | 01 May 2018(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Website | tritonshowers.co.uk |
---|---|
Telephone | 024 76344441 |
Telephone region | Coventry |
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
7.5m at £1 | Norcros Industry International LTD 100.00% Ordinary |
---|---|
1 at £1 | Norcros Securities LTD 0.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
7 August 2009 | Delivered on: 25 August 2009 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
---|---|
26 April 2000 | Delivered on: 8 May 2000 Persons entitled: Cibc World Markets PLC Classification: Guarantee and debenture granted by the company in favour of cibc world markets PLC (the security trustee) as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined) Secured details: All of the actual, contingent, present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the debenture. 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. Outstanding |
23 June 1986 | Delivered on: 30 June 1986 Satisfied on: 30 July 1991 Persons entitled: The Prudential Assurance Company LTD Classification: Supplemental trust deed Secured details: £5,000,000 15/ 3/4% debenture stock 1990/1995 of norcross P.L.C. & all other moneys intended to be secured by the afiresaid deed supplemental to the principal deed dated 1/10/45 & deeds supplemental thereto. Particulars: First floating charge on the undertaking and all property and assets present and future (including uncalled capital). (See doc m 59). Fully Satisfied |
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
8 June 2022 | Withdrawal of a person with significant control statement on 8 June 2022 (2 pages) |
8 June 2022 | Notification of Norcros Industry International Limited as a person with significant control on 31 May 2017 (1 page) |
8 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
17 November 2021 | Termination of appointment of Robert James Sidell as a director on 12 November 2021 (1 page) |
17 November 2021 | Termination of appointment of Robert James Sidell as a secretary on 12 November 2021 (1 page) |
17 November 2021 | Appointment of Mr Andrew Hamer as a director on 12 November 2021 (2 pages) |
12 October 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 June 2015 | Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Termination of appointment of Graeme Gibson as a director (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a director (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a secretary (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a secretary (1 page) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
10 August 2011 | Termination of appointment of Joseph Matthews as a director (1 page) |
10 August 2011 | Termination of appointment of Joseph Matthews as a director (1 page) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
16 June 2010 | Director's details changed for Joseph Matthews on 25 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Joseph Matthews on 25 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 December 2006 | Secretary resigned;director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: triton road nuneaton warwickshire CV11 4NR (1 page) |
20 December 2006 | Secretary resigned;director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: triton road nuneaton warwickshire CV11 4NR (1 page) |
20 December 2006 | New secretary appointed;new director appointed (2 pages) |
20 December 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
20 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 April 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: shepperton business park caldwell road nuneaton warwickshire CV11 4NR (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: shepperton business park caldwell road nuneaton warwickshire CV11 4NR (1 page) |
24 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
24 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
8 May 2000 | Particulars of mortgage/charge (8 pages) |
8 May 2000 | Particulars of mortgage/charge (8 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (20 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (19 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (20 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (19 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
25 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
14 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 September 1998 | Auditor's resignation (1 page) |
28 September 1998 | Auditor's resignation (1 page) |
25 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 1997 | Director's particulars changed (1 page) |
27 June 1997 | Director's particulars changed (1 page) |
27 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
18 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
23 May 1997 | Location of register of members (1 page) |
23 May 1997 | Location of register of members (1 page) |
23 January 1997 | Full accounts made up to 31 March 1996 (71 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (71 pages) |
17 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
17 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
25 February 1996 | Director resigned (2 pages) |
25 February 1996 | Director resigned (2 pages) |
22 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
22 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (7 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (7 pages) |
3 May 1995 | Secretary's particulars changed (2 pages) |
3 May 1995 | Secretary's particulars changed (2 pages) |
26 April 1995 | New director appointed (4 pages) |
26 April 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |