Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director Name | Mr Mordechai Kessler |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(42 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mrs Liran Rachel Kessler Maller |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chair Person |
Country of Residence | United Kingdom |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Ms Anita O'Malley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Secretary Name | Mrs Anita O'Malley |
---|---|
Status | Current |
Appointed | 01 February 2023(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | John Powers Sullivan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1994) |
Role | Chemical Manufacturer |
Correspondence Address | 105 Station Road Glenfield Leicester Leicestershire LE3 8GS |
Director Name | Nigel Paul Sullivan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 15 December 2014) |
Role | Chemical Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Cattows Farmhouse Insleys Lane Shackerstone Nuneaton Warwickshire CV13 6NL |
Secretary Name | John Powers Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 105 Station Road Glenfield Leicester Leicestershire LE3 8GS |
Secretary Name | Paul Stephen Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | 52 Reedpool Close Countesthorpe Leicester Leicestershire LE8 5RE |
Secretary Name | David Anthony Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(25 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Charles Drive Anstey Leicester LE7 7BG |
Director Name | David Anthony Hawkins |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(28 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 December 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 78 Charles Drive Anstey Leicester LE7 7BG |
Director Name | Anthony Joseph Mark Howell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2010) |
Role | Commercial Man |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings Croft Allestree Derby Derbyshire DE22 2FP |
Director Name | Mr Colin Richard Boyle |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(42 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Secretary Name | Mr Colin Richard Boyle |
---|---|
Status | Resigned |
Appointed | 08 June 2021(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2023) |
Role | Company Director |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Website | www.stowlin.com/ |
---|---|
Telephone | 0116 2785373 |
Telephone region | Leicester |
Registered Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,209,965 |
Cash | £1,162,345 |
Current Liabilities | £1,751,698 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
10 April 2003 | Delivered on: 15 April 2003 Satisfied on: 18 December 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or croftshaw (solvents) limited 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 July 2001 | Delivered on: 28 July 2001 Satisfied on: 13 July 2013 Persons entitled: Sydney Treacher and Gloria Treacher Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this 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. Fully Satisfied |
5 April 2001 | Delivered on: 7 April 2001 Satisfied on: 13 July 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 |
13 September 1994 | Delivered on: 14 September 1994 Satisfied on: 13 July 2013 Persons entitled: Tsb Bank PLC Classification: Mortgage 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 |
13 September 1994 | Delivered on: 14 September 1994 Satisfied on: 13 July 2013 Persons entitled: Tsb 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: Factory premises at radnor wigston leicestershire t/n-LT224707. Fully Satisfied |
14 September 1989 | Delivered on: 14 September 1989 Satisfied on: 20 October 1994 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
13 February 1984 | Delivered on: 22 February 1984 Satisfied on: 20 October 1994 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: L/Hold factory and premises situate at rsfnrt road, wigston, leicestershire. Fully Satisfied |
18 November 1982 | Delivered on: 30 November 1982 Satisfied on: 14 June 1995 Persons entitled: Barclays 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 & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, trade & other fixtures, fixed plant & machinery. Fully Satisfied |
15 December 2014 | Delivered on: 19 December 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The company charges with full title guarantee in favour of the bank:. (A) by way of legal mortgage each property specified in part 1 of the schedule;. (B) by way of equitable mortgage its real property, other than the property or properties specified in paragraph (a) above; and. (C) by way of fixed charge all its intellectual property. Outstanding |
20 November 2023 | Accounts for a small company made up to 30 April 2023 (16 pages) |
---|---|
8 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
10 February 2023 | Appointment of Mrs Anita O'malley as a secretary on 1 February 2023 (2 pages) |
10 February 2023 | Appointment of Mrs Anita O'malley as a director on 1 February 2023 (2 pages) |
10 February 2023 | Termination of appointment of Colin Richard Boyle as a secretary on 1 February 2023 (1 page) |
10 February 2023 | Termination of appointment of Colin Richard Boyle as a director on 1 February 2023 (1 page) |
1 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
19 October 2022 | Accounts for a small company made up to 30 April 2022 (18 pages) |
8 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
27 October 2021 | Accounts for a small company made up to 30 April 2021 (19 pages) |
28 June 2021 | Appointment of Mrs Liran Maller as a director on 1 June 2021 (2 pages) |
11 June 2021 | Appointment of Mr Colin Richard Boyle as a secretary on 8 June 2021 (2 pages) |
10 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
6 November 2020 | Accounts for a small company made up to 30 April 2020 (17 pages) |
30 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
16 October 2019 | Accounts for a small company made up to 30 April 2019 (15 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
26 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
11 October 2018 | Registered office address changed from Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018 (1 page) |
10 October 2018 | Accounts for a small company made up to 30 April 2018 (15 pages) |
15 November 2017 | Accounts for a small company made up to 30 April 2017 (23 pages) |
15 November 2017 | Accounts for a small company made up to 30 April 2017 (23 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
3 October 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (24 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (24 pages) |
18 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
6 October 2015 | Accounts for a small company made up to 30 April 2015 (19 pages) |
6 October 2015 | Accounts for a small company made up to 30 April 2015 (19 pages) |
6 January 2015 | Auditor's resignation (2 pages) |
6 January 2015 | Auditor's resignation (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Registered office address changed from West Walk Building 110 Regent Rd Leicester LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of David Anthony Hawkins as a director on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of David Robert John Dalton as a director on 15 December 2014 (3 pages) |
5 January 2015 | Termination of appointment of David Anthony Hawkins as a secretary on 15 December 2014 (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Termination of appointment of David Anthony Hawkins as a director on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of Mordechai Kessler as a director on 15 December 2014 (3 pages) |
5 January 2015 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (3 pages) |
5 January 2015 | Termination of appointment of Nigel Paul Sullivan as a director on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Colin Richard Boyle as a director on 15 December 2014 (3 pages) |
5 January 2015 | Appointment of Mr Colin Richard Boyle as a director on 15 December 2014 (3 pages) |
5 January 2015 | Termination of appointment of Nigel Paul Sullivan as a director on 15 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of David Anthony Hawkins as a secretary on 15 December 2014 (2 pages) |
5 January 2015 | Registered office address changed from West Walk Building 110 Regent Rd Leicester LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mordechai Kessler as a director on 15 December 2014 (3 pages) |
5 January 2015 | Registered office address changed from , West Walk Building, 110 Regent Rd, Leicester, LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of David Robert John Dalton as a director on 15 December 2014 (3 pages) |
5 January 2015 | Registered office address changed from , West Walk Building, 110 Regent Rd, Leicester, LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 pages) |
5 January 2015 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (3 pages) |
23 December 2014 | Auditor's resignation (2 pages) |
23 December 2014 | Auditor's resignation (2 pages) |
19 December 2014 | Registration of charge 010810320010, created on 15 December 2014 (7 pages) |
19 December 2014 | Registration of charge 010810320010, created on 15 December 2014 (7 pages) |
18 December 2014 | Satisfaction of charge 9 in full (4 pages) |
18 December 2014 | Satisfaction of charge 9 in full (4 pages) |
12 December 2014 | Accounts for a small company made up to 31 October 2014 (7 pages) |
12 December 2014 | Accounts for a small company made up to 31 October 2014 (7 pages) |
31 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
29 January 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
29 January 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
12 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
13 July 2013 | Satisfaction of charge 4 in full (4 pages) |
13 July 2013 | Satisfaction of charge 5 in full (4 pages) |
13 July 2013 | Satisfaction of charge 5 in full (4 pages) |
13 July 2013 | Satisfaction of charge 7 in full (4 pages) |
13 July 2013 | Satisfaction of charge 7 in full (4 pages) |
13 July 2013 | Satisfaction of charge 8 in full (4 pages) |
13 July 2013 | Satisfaction of charge 8 in full (4 pages) |
13 July 2013 | Satisfaction of charge 4 in full (4 pages) |
19 March 2013 | Purchase of own shares. (3 pages) |
19 March 2013 | Cancellation of shares. Statement of capital on 19 March 2013
|
19 March 2013 | Purchase of own shares. (3 pages) |
19 March 2013 | Cancellation of shares. Statement of capital on 19 March 2013
|
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
20 February 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
20 February 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
20 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a small company made up to 31 October 2011 (7 pages) |
21 December 2011 | Accounts for a small company made up to 31 October 2011 (7 pages) |
8 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
17 January 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
12 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Termination of appointment of Anthony Howell as a director (2 pages) |
13 August 2010 | Termination of appointment of Anthony Howell as a director (2 pages) |
4 February 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
4 February 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
30 October 2009 | Director's details changed for Nigel Paul Sullivan on 25 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Anthony Joseph Mark Howell on 25 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nigel Paul Sullivan on 25 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Anthony Hawkins on 25 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Anthony Joseph Mark Howell on 25 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for David Anthony Hawkins on 25 October 2009 (2 pages) |
13 March 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
13 March 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
24 November 2008 | Return made up to 26/10/08; no change of members (5 pages) |
24 November 2008 | Return made up to 26/10/08; no change of members (5 pages) |
21 January 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
21 January 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
7 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
11 January 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
11 January 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
1 December 2006 | Return made up to 26/10/06; full list of members (7 pages) |
1 December 2006 | Return made up to 26/10/06; full list of members (7 pages) |
25 January 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
25 January 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
29 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
11 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
11 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
4 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
12 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
12 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
5 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
15 April 2003 | Particulars of mortgage/charge (4 pages) |
15 April 2003 | Particulars of mortgage/charge (4 pages) |
23 January 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
23 January 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
6 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
17 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
17 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
9 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
28 July 2001 | Particulars of mortgage/charge (7 pages) |
28 July 2001 | Particulars of mortgage/charge (7 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
19 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
6 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
3 November 1999 | Return made up to 26/10/99; full list of members
|
3 November 1999 | Return made up to 26/10/99; full list of members
|
9 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
9 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
4 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
16 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
27 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
27 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
25 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
25 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
20 December 1996 | Return made up to 26/10/96; full list of members
|
20 December 1996 | Return made up to 26/10/96; full list of members
|
15 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
15 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
15 December 1995 | Return made up to 26/10/95; no change of members (4 pages) |
15 December 1995 | Return made up to 26/10/95; no change of members (4 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |