Birchwood
Cheshire
WA3 6GR
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(43 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(49 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Jeremy Charles Haslett |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | Lugano 12 Blenheim Avenue Magor Newport Gwent NP6 3NB Wales |
Director Name | Mr Andrew Geoffrey Mould |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(18 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Progress Industrial Estate Station Road Rogiet Nr Newport Gwent NP6 3UE Wales |
Director Name | Mrs Margaret Jean Mould |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(18 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Progress Industrial Estate Station Road Rogiet Nr Newport Gwent NP6 3UE Wales |
Director Name | Russell John Mould |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 April 2008) |
Role | Retired |
Correspondence Address | 28 Bayview Gardens 14b Westcliffe Road Bournemouth BH2 5JB |
Secretary Name | Mrs Margaret Jean Mould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(18 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Progress Industrial Estate Station Road Rogiet Nr Newport Gwent NP6 3UE Wales |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(38 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2011(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Status | Resigned |
Appointed | 15 September 2011(38 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 30 September 2012(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2015(42 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(43 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Website | www.severnfuels.co.uk/ |
---|---|
Telephone | 01291 426900 |
Telephone region | Chepstow |
Registered Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
24 July 1989 | Delivered on: 31 July 1989 Satisfied on: 7 February 2007 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|---|
15 May 1985 | Delivered on: 20 May 1985 Satisfied on: 7 February 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
6 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
27 May 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
11 April 2023 | Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023 (1 page) |
11 April 2023 | Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages) |
17 August 2022 | Registered office address changed from 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG to 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR on 17 August 2022 (1 page) |
13 July 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
11 July 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
6 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a director on 30 September 2012 (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a director on 30 September 2012 (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a secretary on 30 September 2012 (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a secretary on 30 September 2012 (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a director on 30 September 2012 (2 pages) |
16 October 2012 | Appointment of Mr Ian Mackie as a director on 30 September 2012 (2 pages) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a secretary on 30 September 2012 (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a secretary on 30 September 2012 (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Full accounts made up to 31 October 2011 (21 pages) |
7 June 2012 | Full accounts made up to 31 October 2011 (21 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
7 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
2 December 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
29 September 2011 | Current accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
29 September 2011 | Appointment of Mr Jonathan Stewart as a secretary on 15 September 2011 (2 pages) |
29 September 2011 | Appointment of Mr Jonathan Stewart as a secretary on 15 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from Progress Industrial Estate Station Road Rogiet Nr Newport Gwent NP6 3UE on 29 September 2011 (1 page) |
29 September 2011 | Current accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
29 September 2011 | Registered office address changed from Progress Industrial Estate Station Road Rogiet Nr Newport Gwent NP6 3UE on 29 September 2011 (1 page) |
28 September 2011 | Appointment of Mr Jonathan Stewart as a director on 15 September 2011 (2 pages) |
28 September 2011 | Appointment of Mr Donal Murphy as a director on 15 September 2011 (2 pages) |
28 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
28 September 2011 | Appointment of Mr Donal Murphy as a director on 15 September 2011 (2 pages) |
28 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
28 September 2011 | Appointment of Mr Jonathan Stewart as a director on 15 September 2011 (2 pages) |
28 September 2011 | Appointment of Mr Paul Thomas Vian as a director on 15 September 2011 (2 pages) |
28 September 2011 | Appointment of Mr Paul Thomas Vian as a director on 15 September 2011 (2 pages) |
27 September 2011 | Termination of appointment of Margaret Jean Mould as a secretary on 15 September 2011 (1 page) |
27 September 2011 | Termination of appointment of Margaret Jean Mould as a secretary on 15 September 2011 (1 page) |
27 September 2011 | Termination of appointment of Andrew Geoffrey Mould as a director on 15 September 2011 (1 page) |
27 September 2011 | Termination of appointment of Margaret Jean Mould as a director on 15 September 2011 (1 page) |
27 September 2011 | Termination of appointment of Margaret Jean Mould as a director on 15 September 2011 (1 page) |
27 September 2011 | Termination of appointment of Andrew Geoffrey Mould as a director on 15 September 2011 (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
30 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Andrew Geoffrey Mould on 24 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Andrew Geoffrey Mould on 24 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Margaret Jean Mould on 23 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Margaret Jean Mould on 23 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Margaret Jean Mould on 23 November 2009 (1 page) |
27 November 2009 | Secretary's details changed for Margaret Jean Mould on 23 November 2009 (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
10 June 2008 | Appointment terminated director russell mould (1 page) |
10 June 2008 | Appointment terminated director russell mould (1 page) |
12 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
12 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
26 February 2007 | Location of register of members (1 page) |
26 February 2007 | Location of register of members (1 page) |
13 February 2007 | Return made up to 24/11/06; full list of members (7 pages) |
13 February 2007 | Return made up to 24/11/06; full list of members (7 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Full accounts made up to 31 August 2006 (13 pages) |
19 January 2007 | Full accounts made up to 31 August 2006 (13 pages) |
3 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
26 July 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
16 February 2006 | Return made up to 24/11/05; full list of members (7 pages) |
16 February 2006 | Return made up to 24/11/05; full list of members (7 pages) |
7 September 2005 | Full accounts made up to 31 August 2004 (13 pages) |
7 September 2005 | Full accounts made up to 31 August 2004 (13 pages) |
2 March 2005 | Return made up to 24/11/04; full list of members (7 pages) |
2 March 2005 | Return made up to 24/11/04; full list of members (7 pages) |
17 April 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
17 April 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
7 January 2004 | Return made up to 24/11/03; full list of members (7 pages) |
7 January 2004 | Return made up to 24/11/03; full list of members (7 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
19 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
19 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
8 October 2002 | Director resigned (2 pages) |
8 October 2002 | Director resigned (2 pages) |
26 June 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
26 June 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
11 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
20 February 2001 | Full accounts made up to 31 August 2000 (14 pages) |
20 February 2001 | Full accounts made up to 31 August 2000 (14 pages) |
13 February 2001 | Return made up to 24/11/00; full list of members (7 pages) |
13 February 2001 | Return made up to 24/11/00; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (15 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (15 pages) |
1 February 2000 | Return made up to 24/11/99; no change of members
|
1 February 2000 | Return made up to 24/11/99; no change of members
|
1 September 1999 | Full accounts made up to 31 August 1998 (14 pages) |
1 September 1999 | Full accounts made up to 31 August 1998 (14 pages) |
31 March 1999 | Return made up to 24/11/98; no change of members (4 pages) |
31 March 1999 | Return made up to 24/11/98; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
17 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
16 January 1998 | Return made up to 24/11/97; full list of members (7 pages) |
16 January 1998 | Return made up to 24/11/97; full list of members (7 pages) |
9 May 1997 | Return made up to 24/11/96; full list of members (7 pages) |
9 May 1997 | Return made up to 24/11/96; full list of members (7 pages) |
20 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
20 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
4 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
4 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
15 February 1996 | Return made up to 24/11/95; full list of members (6 pages) |
15 February 1996 | Return made up to 24/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
25 March 1993 | Return made up to 24/11/91; full list of members (7 pages) |
25 March 1993 | Return made up to 24/11/91; full list of members (7 pages) |
3 July 1991 | Return made up to 23/11/90; no change of members (6 pages) |
3 July 1991 | Return made up to 23/11/90; no change of members (6 pages) |
6 April 1990 | Return made up to 24/11/89; full list of members (4 pages) |
6 April 1990 | Return made up to 24/11/89; full list of members (4 pages) |
31 July 1989 | Particulars of mortgage/charge (3 pages) |
31 July 1989 | Particulars of mortgage/charge (3 pages) |
27 April 1989 | Return made up to 18/11/88; full list of members (4 pages) |
27 April 1989 | Return made up to 18/11/88; full list of members (4 pages) |
5 May 1988 | Return made up to 16/10/87; full list of members (4 pages) |
5 May 1988 | Return made up to 16/10/87; full list of members (4 pages) |
13 January 1987 | Return made up to 16/01/87; full list of members (4 pages) |
13 January 1987 | Return made up to 16/01/87; full list of members (4 pages) |
20 May 1985 | Particulars of mortgage/charge (3 pages) |
20 May 1985 | Particulars of mortgage/charge (3 pages) |
31 January 1984 | Annual return made up to 25/02/83 (4 pages) |
31 January 1984 | Annual return made up to 25/02/83 (4 pages) |
31 January 1984 | Accounts made up to 31 August 1982 (3 pages) |
31 January 1984 | Accounts made up to 31 August 1982 (3 pages) |
3 July 1973 | Incorporation (13 pages) |
3 July 1973 | Incorporation (13 pages) |