Congleton
Cheshire
CW12 1ET
Director Name | Mr Martin Allmand-Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1991(21 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Mr Oliver Timothy Allmand-Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1991(21 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Secretary Name | Stephen Allmand Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2002(32 years, 8 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Hazel Mary Allmand-Smith |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(21 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 05 July 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Chelford House Chelford Macclesfield Cheshire SK11 9AH |
Director Name | Peter John Allmand-Smith |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(21 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelford House Chelford Macclesfield Cheshire SK11 9AH |
Secretary Name | Peter John Allmand-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelford House Chelford Macclesfield Cheshire SK11 9AH |
Website | printandroid.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 435130 |
Telephone region | Macclesfield |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
334 at £1 | Stephen Allmand-smith 33.40% Ordinary |
---|---|
333 at £1 | Martin Allmand-smith 33.30% Ordinary |
333 at £1 | Oliver Allmand-smith 33.30% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,655,826 |
Net Worth | £1,869,167 |
Cash | £11,187 |
Current Liabilities | £5,014,203 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
15 February 2019 | Delivered on: 27 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 109 chester road. Macclesfield. SK11 8DL. Outstanding |
---|---|
30 October 2017 | Delivered on: 1 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 August 2017 | Delivered on: 21 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Bridge mill. Macclesfield. Cheshire. SK11 8HX. Outstanding |
4 August 2017 | Delivered on: 9 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 December 2014 | Delivered on: 17 December 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
19 April 2012 | Delivered on: 21 April 2012 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 February 2006 | Delivered on: 1 March 2006 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 buildings fixtures fixed plant and machinery. Outstanding |
21 June 2023 | Delivered on: 22 June 2023 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
24 September 2021 | Delivered on: 28 September 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 May 2019 | Delivered on: 13 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Middle mill. Park lane. Macclesfield. SK11 6TL. Outstanding |
7 May 2002 | Delivered on: 27 May 2002 Satisfied on: 16 August 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. Fully Satisfied |
7 May 2002 | Delivered on: 13 May 2002 Satisfied on: 16 August 2006 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
12 January 2024 | Statement of capital following an allotment of shares on 4 October 2023
|
---|---|
12 January 2024 | Statement of capital following an allotment of shares on 4 October 2023
|
11 January 2024 | Statement of capital following an allotment of shares on 4 October 2023
|
11 January 2024 | Change of details for Mr Oliver Timothy Allmand-Smith as a person with significant control on 6 April 2016 (2 pages) |
11 January 2024 | Change of details for Mr Stephen Peter Allmand-Smith as a person with significant control on 6 April 2016 (2 pages) |
11 January 2024 | Change of details for Mr Martin Allmand-Smith as a person with significant control on 6 April 2016 (2 pages) |
11 January 2024 | Confirmation statement made on 8 January 2024 with updates (6 pages) |
10 October 2023 | Memorandum and Articles of Association (19 pages) |
10 October 2023 | Resolutions
|
6 October 2023 | Statement of capital following an allotment of shares on 4 October 2023
|
29 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
25 August 2023 | Registration of charge 009600010014, created on 24 August 2023 (50 pages) |
25 August 2023 | Registration of charge 009600010013, created on 24 August 2023 (34 pages) |
19 July 2023 | Satisfaction of charge 009600010007 in full (1 page) |
19 July 2023 | Satisfaction of charge 009600010008 in full (1 page) |
19 July 2023 | Satisfaction of charge 009600010009 in full (1 page) |
19 July 2023 | Satisfaction of charge 009600010006 in full (1 page) |
19 July 2023 | Satisfaction of charge 009600010010 in full (1 page) |
19 July 2023 | Satisfaction of charge 009600010011 in full (1 page) |
22 June 2023 | Registration of charge 009600010012, created on 21 June 2023 (25 pages) |
17 January 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
1 February 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
28 September 2021 | Registration of charge 009600010011, created on 24 September 2021 (17 pages) |
29 January 2021 | Satisfaction of charge 3 in full (1 page) |
29 January 2021 | Satisfaction of charge 4 in full (1 page) |
29 January 2021 | Satisfaction of charge 009600010005 in full (1 page) |
28 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
25 January 2021 | Director's details changed for Mr Oliver Allmand-Smith on 1 November 2020 (2 pages) |
25 January 2021 | Director's details changed for Mr Martin Allmand-Smith on 6 June 2013 (2 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
24 June 2020 | Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 24 June 2020 (1 page) |
21 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 May 2019 | Registration of charge 009600010010, created on 7 May 2019 (33 pages) |
27 February 2019 | Registration of charge 009600010009, created on 15 February 2019 (33 pages) |
22 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
1 November 2017 | Registration of charge 009600010008, created on 30 October 2017 (16 pages) |
1 November 2017 | Registration of charge 009600010008, created on 30 October 2017 (16 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
21 August 2017 | Registration of charge 009600010007, created on 4 August 2017 (10 pages) |
21 August 2017 | Registration of charge 009600010007, created on 4 August 2017 (10 pages) |
9 August 2017 | Registration of charge 009600010006, created on 4 August 2017 (26 pages) |
9 August 2017 | Registration of charge 009600010006, created on 4 August 2017 (26 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
10 May 2016 | Director's details changed for Mr Stephen Peter Allmand-Smith on 1 August 2015 (2 pages) |
10 May 2016 | Secretary's details changed for Stephen Allmand Smith on 1 August 2015 (1 page) |
10 May 2016 | Director's details changed for Mr Stephen Peter Allmand-Smith on 1 August 2015 (2 pages) |
10 May 2016 | Secretary's details changed for Stephen Allmand Smith on 1 August 2015 (1 page) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
9 October 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
9 October 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
17 December 2014 | Registration of charge 009600010005, created on 10 December 2014 (12 pages) |
17 December 2014 | Registration of charge 009600010005, created on 10 December 2014 (12 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Termination of appointment of Peter Allmand-Smith as a director (1 page) |
20 February 2012 | Termination of appointment of Peter Allmand-Smith as a director (1 page) |
20 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 March 2011 | Director's details changed for Oliver Allmand-Smith on 1 January 2011 (2 pages) |
1 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Termination of appointment of Hazel Allmand-Smith as a director (1 page) |
1 March 2011 | Director's details changed for Martin Allmand-Smith on 1 January 2011 (2 pages) |
1 March 2011 | Termination of appointment of Hazel Allmand-Smith as a director (1 page) |
1 March 2011 | Director's details changed for Oliver Allmand-Smith on 1 January 2011 (2 pages) |
1 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Director's details changed for Martin Allmand-Smith on 1 January 2011 (2 pages) |
1 March 2011 | Director's details changed for Oliver Allmand-Smith on 1 January 2011 (2 pages) |
1 March 2011 | Director's details changed for Martin Allmand-Smith on 1 January 2011 (2 pages) |
1 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
15 January 2010 | Director's details changed for Oliver Allmand-Smith on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Oliver Allmand-Smith on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Martin Allmand-Smith on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Hazel Mary Allmand-Smith on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Peter John Allmand-Smith on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Oliver Allmand-Smith on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Stephen Allmand-Smith on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Peter John Allmand-Smith on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Martin Allmand-Smith on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
15 January 2010 | Director's details changed for Mr Stephen Allmand-Smith on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Martin Allmand-Smith on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Hazel Mary Allmand-Smith on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Hazel Mary Allmand-Smith on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Peter John Allmand-Smith on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
15 January 2010 | Director's details changed for Mr Stephen Allmand-Smith on 1 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
28 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
28 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 08/01/08; full list of members (4 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (4 pages) |
27 October 2007 | Resolutions
|
27 October 2007 | Resolutions
|
25 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
29 January 2007 | Return made up to 08/01/07; full list of members (4 pages) |
29 January 2007 | Return made up to 08/01/07; full list of members (4 pages) |
12 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
12 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Return made up to 08/01/06; full list of members (4 pages) |
9 January 2006 | Return made up to 08/01/06; full list of members (4 pages) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
31 January 2005 | Return made up to 08/01/05; full list of members (9 pages) |
31 January 2005 | Return made up to 08/01/05; full list of members (9 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 March 2004 | Return made up to 08/01/04; full list of members; amend (10 pages) |
18 March 2004 | Return made up to 08/01/04; full list of members; amend (10 pages) |
10 March 2004 | Ad 02/01/04--------- £ si 20@1 (2 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
10 March 2004 | Ad 02/01/04--------- £ si 20@1 (2 pages) |
29 January 2004 | Return made up to 08/01/04; full list of members (10 pages) |
29 January 2004 | Return made up to 08/01/04; full list of members (10 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 February 2003 | Return made up to 08/01/03; full list of members
|
20 February 2003 | Return made up to 08/01/03; full list of members
|
3 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: regency mill chester road macclesfield cheshire SK11 8HR (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: regency mill chester road macclesfield cheshire SK11 8HR (1 page) |
26 January 2002 | Return made up to 08/01/02; full list of members
|
26 January 2002 | Return made up to 08/01/02; full list of members
|
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 January 2001 | Return made up to 08/01/01; full list of members (9 pages) |
12 January 2001 | Return made up to 08/01/01; full list of members (9 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 March 2000 | Return made up to 08/01/00; full list of members (9 pages) |
15 March 2000 | Return made up to 08/01/00; full list of members (9 pages) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 April 1999 | Return made up to 08/01/99; full list of members (8 pages) |
18 April 1999 | Return made up to 08/01/99; full list of members (8 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 January 1998 | Return made up to 08/01/98; no change of members
|
27 January 1998 | Return made up to 08/01/98; no change of members
|
8 July 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
8 July 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
16 October 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
16 October 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
20 February 1996 | Return made up to 08/01/96; full list of members (8 pages) |
20 February 1996 | Return made up to 08/01/96; full list of members (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 February 1995 | Return made up to 08/01/95; no change of members (6 pages) |
9 February 1995 | Return made up to 08/01/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
27 May 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
27 May 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
17 February 1994 | Return made up to 08/01/94; no change of members (6 pages) |
17 February 1994 | Return made up to 08/01/94; no change of members (6 pages) |
22 April 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
22 April 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
28 January 1993 | Return made up to 08/01/93; full list of members
|
28 January 1993 | Return made up to 08/01/93; full list of members
|
28 April 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
28 April 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
3 March 1992 | Return made up to 08/01/92; no change of members (7 pages) |
3 March 1992 | Return made up to 08/01/92; no change of members (7 pages) |
19 September 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
19 September 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
14 February 1991 | New director appointed (6 pages) |
14 February 1991 | New director appointed (6 pages) |
14 January 1991 | Accounts for a small company made up to 31 December 1989 (5 pages) |
14 January 1991 | Accounts for a small company made up to 31 December 1989 (5 pages) |
14 January 1991 | Return made up to 08/01/91; no change of members (4 pages) |
14 January 1991 | Registered office changed on 14/01/91 from: 121 chestergate macclesfield cheshire SK11 6DP (1 page) |
14 January 1991 | Return made up to 08/01/91; no change of members (4 pages) |
14 January 1991 | Registered office changed on 14/01/91 from: 121 chestergate macclesfield cheshire SK11 6DP (1 page) |
21 February 1990 | Accounts for a small company made up to 31 December 1988 (4 pages) |
21 February 1990 | Return made up to 06/02/90; full list of members (4 pages) |
21 February 1990 | Accounts for a small company made up to 31 December 1988 (4 pages) |
21 February 1990 | Return made up to 06/02/90; full list of members (4 pages) |
12 December 1989 | Return made up to 01/12/89; full list of members (4 pages) |
12 December 1989 | Return made up to 01/12/89; full list of members (4 pages) |
3 November 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
3 November 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
3 November 1988 | Return made up to 21/10/88; full list of members (5 pages) |
3 November 1988 | Return made up to 21/10/88; full list of members (5 pages) |
30 October 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
30 October 1987 | Return made up to 20/10/87; full list of members (4 pages) |
30 October 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
30 October 1987 | Return made up to 20/10/87; full list of members (4 pages) |
2 February 1987 | Accounts for a small company made up to 31 December 1985 (4 pages) |
2 February 1987 | Accounts for a small company made up to 31 December 1985 (4 pages) |
24 September 1986 | Accounts for a small company made up to 31 December 1984 (4 pages) |
24 September 1986 | Accounts for a small company made up to 31 December 1984 (4 pages) |
12 August 1969 | Incorporation (14 pages) |
12 August 1969 | Incorporation (14 pages) |