Mere
Knutsford
Cheshire
WA16 6QG
Director Name | Mr Max Oliver Henderson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2002(29 years, 10 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Manger |
Country of Residence | England |
Correspondence Address | Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG |
Secretary Name | Leah Victoria Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2007(34 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG |
Director Name | Mrs Faye Charlotte McClennon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(45 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG |
Director Name | Mrs Leah Victoria Henderson Crowden |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(45 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG |
Secretary Name | Faye Charlotte Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | Ashleigh House Lighthorne Road Kineton Warwick CV35 0JL |
Secretary Name | Madelaine Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | 11 St Johns Villas Hough Green Widnes Cheshire WA8 7PT |
Website | hendersonhomes.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Suite 5 St Anne's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 7 other UK companies use this postal address |
100k at £1 | Shefford LTD 100.00% Ordinary |
---|---|
1 at £1 | Martin Sidney Henderson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £733,369 |
Cash | £11,383 |
Current Liabilities | £9,871 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
5 October 1982 | Delivered on: 22 October 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at friends lane penketh cheshire title no. Ch 118433. Outstanding |
---|---|
5 October 1982 | Delivered on: 19 October 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land in south street st. Helens merseyside title no la 365340. Outstanding |
4 April 1977 | Delivered on: 25 April 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on westerley side of wheathill road, huyton, merseyside title no:- ms 34607. Outstanding |
4 April 1977 | Delivered on: 25 April 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17, south street, st. Helens, merseyside and land adjoining to the south side thereof. Title no:- la 365340. Outstanding |
4 April 1977 | Delivered on: 25 April 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the southside of the M62 motorway, rainhill, merseyside title no;- ms 33411. Outstanding |
4 April 1977 | Delivered on: 25 April 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the eastside of norlands lane, rainhill being part of harefield farm, rainhill, merseyside. Title no:- ms 32229. Outstanding |
4 April 1977 | Delivered on: 25 April 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brooklands, hollies road, halewood, merseyside. Outstanding |
4 April 1977 | Delivered on: 25 April 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in wheathill road, huyton, merseyside title no:- ms 486179. Outstanding |
5 April 2002 | Delivered on: 10 April 2002 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/Hold property known as 274 deansgate,manchester; LA281009. 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. Outstanding |
2 April 2001 | Delivered on: 2 April 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
14 January 1993 | Delivered on: 21 January 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of chapel lane,rainhill,st helens,merseyside t/no.ms 264615. Outstanding |
10 December 1992 | Delivered on: 30 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 733 eltonhead rd,sutton heath,st helens,merseyside. Outstanding |
10 December 1992 | Delivered on: 17 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 herbert st,st helens,merseyside. T/no.ms 185858. undertaking and all property and assets. Outstanding |
10 December 1992 | Delivered on: 17 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 232 clock face rd,st helens,merseyside. T/no.ms 239799. Outstanding |
26 July 1991 | Delivered on: 15 August 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bleak hill farm, bleak hill road, windle, st helens, merseyside title no. Ms 299209. Outstanding |
1 November 1982 | Delivered on: 20 November 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property knwon as or being land on the south side of croft drive east, caldy wirral, merseyside. Title no. Ch 62316. Outstanding |
4 April 1977 | Delivered on: 25 April 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ferndale house, mill lane, bold, merseyside. Title no:- ms 14239. Outstanding |
29 January 2010 | Delivered on: 4 February 2010 Satisfied on: 26 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement 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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
1 November 1982 | Delivered on: 20 November 1982 Satisfied on: 24 July 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property knwon as or being land on the south side of croft drive east, caldy wirral, merseyside. Title no ms 142369. Fully Satisfied |
16 March 2021 | Secretary's details changed for Leah Victoria Henderson Crowden on 16 March 2021 (1 page) |
---|---|
16 March 2021 | Director's details changed for Mrs Leah Victoria Henderson Crowden on 16 March 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 April 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
10 January 2018 | Secretary's details changed for Leah Victoria Henderson Crowden on 30 December 2017 (1 page) |
10 January 2018 | Director's details changed for Mr Max Oliver Henderson on 30 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 January 2018 | Director's details changed for Mr Martin Sidney Henderson on 30 December 2017 (2 pages) |
21 July 2017 | Appointment of Mrs Faye Charlotte Mcclennon as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mrs Faye Charlotte Mcclennon as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mrs Leah Victoria Henderson Crowden as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mrs Leah Victoria Henderson Crowden as a director on 21 July 2017 (2 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 May 2016 | Director's details changed for Mr Max Oliver Henderson on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr Max Oliver Henderson on 5 May 2016 (2 pages) |
4 January 2016 | Secretary's details changed for Leah Victoria Henderson Davis on 11 July 2015 (1 page) |
4 January 2016 | Secretary's details changed for Leah Victoria Henderson Davis on 11 July 2015 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Martin Sidney Henderson on 2 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Martin Sidney Henderson on 2 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 June 2015 | Registered office address changed from 22nd Floor City Tower Piccadilly Plaza Manchester United Kingdom M1 4BT to 17 George Street St Helens Merseyside WA10 1DB on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 22nd Floor City Tower Piccadilly Plaza Manchester United Kingdom M1 4BT to 17 George Street St Helens Merseyside WA10 1DB on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 22nd Floor City Tower Piccadilly Plaza Manchester United Kingdom M1 4BT to 17 George Street St Helens Merseyside WA10 1DB on 1 June 2015 (1 page) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
15 August 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 February 2014 | Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG England on 4 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 22Nd Floor City Tower Piccadilly Plaza Manchester M1 4BT on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 22Nd Floor City Tower Piccadilly Plaza Manchester M1 4BT on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 22Nd Floor City Tower Piccadilly Plaza Manchester M1 4BT on 3 February 2014 (1 page) |
20 January 2014 | Secretary's details changed for Leah Victoria Henderson Davis on 1 February 2013 (1 page) |
20 January 2014 | Secretary's details changed for Leah Victoria Henderson Davis on 1 February 2013 (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Secretary's details changed for Leah Victoria Henderson Davis on 1 February 2013 (1 page) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
10 January 2012 | Director's details changed for Martin Sidney Henderson on 10 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Leah Victoria Henderson Davis on 10 January 2011 (2 pages) |
10 January 2012 | Director's details changed for Martin Sidney Henderson on 10 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Registered office address changed from Saffery Champness Chartered Accountants City Tower Piccadilly Plaza Manchester M1 4BT on 10 January 2012 (1 page) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Registered office address changed from Saffery Champness Chartered Accountants City Tower Piccadilly Plaza Manchester M1 4BT on 10 January 2012 (1 page) |
10 January 2012 | Secretary's details changed for Leah Victoria Henderson Davis on 10 January 2011 (2 pages) |
9 January 2012 | Termination of appointment of Faye Henderson as a secretary (1 page) |
9 January 2012 | Termination of appointment of Faye Henderson as a secretary (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG United Kingdom on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG United Kingdom on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG United Kingdom on 6 August 2010 (2 pages) |
8 July 2010 | Registered office address changed from Unit 11 Quay Business Centre Harvard Court Winwick Quay Warrington Cheshire WA2 8LT on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Unit 11 Quay Business Centre Harvard Court Winwick Quay Warrington Cheshire WA2 8LT on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Unit 11 Quay Business Centre Harvard Court Winwick Quay Warrington Cheshire WA2 8LT on 8 July 2010 (1 page) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 March 2010 | Registered office address changed from Unit 5 Suttons Business Park Sherdley Road St Helens Merseyside WA9 5BW on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from Unit 5 Suttons Business Park Sherdley Road St Helens Merseyside WA9 5BW on 12 March 2010 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 April 2009 | 31/12/08 no member list (3 pages) |
9 April 2009 | 31/12/08 no member list (3 pages) |
4 August 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
4 August 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
14 April 2008 | Return made up to 31/12/07; no change of members
|
14 April 2008 | Return made up to 31/12/07; no change of members
|
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
18 May 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
21 July 2006 | Auditor's resignation (1 page) |
21 July 2006 | Auditor's resignation (1 page) |
16 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
15 February 2005 | Amended full accounts made up to 30 September 2003 (15 pages) |
15 February 2005 | Amended full accounts made up to 30 September 2003 (15 pages) |
31 January 2005 | Full accounts made up to 30 September 2003 (15 pages) |
31 January 2005 | Full accounts made up to 30 September 2003 (15 pages) |
17 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 30 September 2002 (15 pages) |
2 February 2004 | Full accounts made up to 30 September 2002 (15 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members
|
27 January 2004 | Return made up to 31/12/03; full list of members
|
6 October 2003 | Registered office changed on 06/10/03 from: "woodend" netherley road tarbock liverpool L35 1QE (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: "woodend" netherley road tarbock liverpool L35 1QE (1 page) |
27 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 August 2002 | Full accounts made up to 30 September 2000 (13 pages) |
1 August 2002 | Full accounts made up to 30 September 2000 (13 pages) |
9 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
9 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
10 April 2002 | Particulars of mortgage/charge (5 pages) |
10 April 2002 | Particulars of mortgage/charge (5 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
2 April 2001 | Particulars of mortgage/charge (7 pages) |
2 April 2001 | Particulars of mortgage/charge (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
3 August 1999 | Full accounts made up to 30 September 1998 (15 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (15 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members
|
18 January 1999 | Return made up to 31/12/98; full list of members
|
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
12 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
21 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
21 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
19 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |
19 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
8 November 1972 | Company name changed\certificate issued on 08/11/72 (2 pages) |
8 November 1972 | Company name changed\certificate issued on 08/11/72 (2 pages) |
13 July 1972 | Incorporation (10 pages) |
13 July 1972 | Incorporation (10 pages) |