Foston
Derby
Derbyshire
DE65 5PT
Secretary Name | Jeffery Ernest Eley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1995(18 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castleview House 24a Uttoxeter Road Foston Derby Derbyshire DE65 5PT |
Director Name | Mrs Linda Eley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2014(37 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House Beaufort Court Mansfield Road Derby Derbyshire DE21 4FS |
Director Name | Mr Luke Jamie Ascott |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4, Second Floor, Aus Bore House 19-25 Manche Wilmslow Cheshire SK9 1BQ |
Director Name | Mr Andrew James Cooper |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4, Second Floor, Aus Bore House 19-25 Manche Wilmslow Cheshire SK9 1BQ |
Director Name | Ann Eley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(15 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 15 April 2013) |
Role | Secretary |
Correspondence Address | 37 Nelson Close Mickleover Derby Derbyshire DE3 5LX |
Director Name | Peter Russell Hammond |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 September 2001) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Meadow Riggs Alnwick Northumberland NE66 1AP |
Director Name | Peter James Harper |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 September 2003) |
Role | Sales Manager |
Correspondence Address | 237 Nottingham Road Borrowash Derby Derbyshire DE72 3FR |
Director Name | Ian Bruce Mark Sharratt |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(15 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 July 1992) |
Role | Accountant |
Correspondence Address | 42 Milton Drive Ravenshead Nottingham Nottinghamshire NG15 9BE |
Director Name | Robert Wilde |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 1997) |
Role | Electronics Engineer |
Correspondence Address | Lark Rise Cemetery Road Belper Derbyshire DE56 1EJ |
Secretary Name | Ann Eley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 3 Walnut Close Milton Derby Derbyshire DE65 6WA |
Secretary Name | Ian Bruce Mark Sharratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(17 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 42 Milton Drive Ravenshead Nottingham Nottinghamshire NG15 9BE |
Director Name | Mr Ivan Sydney Murfin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Carlton Gardens Shelton Lock Derby Derbyshire DE24 9EN |
Director Name | Martin Warden Owen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2002) |
Role | Metrology |
Correspondence Address | St Helens 15 Old Hall Road Littleover Derby Derbyshire DE23 6GG |
Director Name | Mr Ian Kent |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 2008) |
Role | Sales & Marketing Director |
Correspondence Address | 46 Montagne Drive Loughborough Leicestershire LE11 3SB |
Director Name | Mr Gary Glynn |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(30 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 July 2019) |
Role | Metrology Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Little Fallows Milford Belper Derbyshire DE56 0RY |
Website | eleymet.com |
---|---|
Email address | [email protected] |
Telephone | 01332 367475 |
Telephone region | Derby |
Registered Address | Suite 4, Second Floor, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
7.8k at £1 | Jeffery Ernest Eley 96.38% Ordinary |
---|---|
293 at £1 | Colin L. Eley 3.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,067,140 |
Cash | £10,455 |
Current Liabilities | £246,936 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
7 January 1991 | Delivered on: 15 January 1991 Satisfied on: 22 April 1997 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 |
---|---|
7 January 1991 | Delivered on: 15 January 1991 Satisfied on: 20 June 2000 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: Land lying on the south east side of mansfield road, derby. Title no. Dy 98438. Fully Satisfied |
7 January 1991 | Delivered on: 15 January 1991 Satisfied on: 20 June 2000 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: Land lying on the south west side of mansfield road, derby. Title no. Dy 98445. Fully Satisfied |
7 January 1991 | Delivered on: 15 January 1991 Satisfied on: 20 June 2000 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: Plot 4 mansfield road, beaufort court industrial estate, derby. Title no. Dy 130648. Fully Satisfied |
5 July 1989 | Delivered on: 18 July 1989 Satisfied on: 16 May 1992 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: First fixed charge on all book and other debts. Floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 October 1985 | Delivered on: 30 October 1985 Satisfied on: 16 May 1992 Persons entitled: Midland 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: Plot 4 beaufort court industrial estate, mansfield rd, derby (title no dy 130648). Fully Satisfied |
4 June 1982 | Delivered on: 11 June 1982 Satisfied on: 16 May 1992 Persons entitled: Midland 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 plot 3 mansfield road derby. Fully Satisfied |
25 May 1982 | Delivered on: 2 June 1982 Satisfied on: 16 May 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book & other debts with a floating charge on the (see doc. M13). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 May 2002 | Delivered on: 23 May 2002 Satisfied on: 17 August 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
24 September 1999 | Delivered on: 4 October 1999 Satisfied on: 17 August 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or eley metrology (software) 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 |
26 March 1997 | Delivered on: 4 April 1997 Satisfied on: 17 August 2013 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: Beaufort house beaufort court mansfield road derby derbyshire t/no;-DY98445. Fully Satisfied |
26 March 1997 | Delivered on: 4 April 1997 Satisfied on: 17 August 2013 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: Beaufort house beaufort court mansfield road derby derbyshire t/no;-DY130648. See the mortgage charge document for full details. Fully Satisfied |
6 March 1997 | Delivered on: 12 March 1997 Satisfied on: 17 August 2013 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 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 |
28 February 1980 | Delivered on: 7 March 1980 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. Together with all fixtures plant & machinery (see doc M12). Fully Satisfied |
7 September 2012 | Delivered on: 11 September 2012 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 September 2012 | Delivered on: 11 September 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a eley metrology LTD, mansfield derby t/no. DY130648 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
8 January 2010 | Delivered on: 14 January 2010 Persons entitled: Close Asset Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H eley metrology limited mansfield road derby t/n DY130648 see image for full details. Outstanding |
24 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 October 2021 | Appointment of Mr Andrew James Cooper as a director on 25 October 2021 (2 pages) |
29 October 2021 | Appointment of Mr Luke Jamie Ascott as a director on 25 October 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 July 2019 | Termination of appointment of Gary Glynn as a director on 26 July 2019 (1 page) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
9 April 2018 | Second filing for the appointment of Linda Eley as a director (6 pages) |
23 February 2018 | Secretary's details changed for Jeffrey Ernest Eley on 23 February 2018 (1 page) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 June 2017 | Director's details changed for Jeffrey Ernest Eley on 19 May 2017 (3 pages) |
5 June 2017 | Director's details changed for Jeffrey Ernest Eley on 19 May 2017 (3 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 September 2016 | Satisfaction of charge 17 in full (5 pages) |
3 September 2016 | Satisfaction of charge 16 in full (4 pages) |
3 September 2016 | Satisfaction of charge 17 in full (5 pages) |
3 September 2016 | Satisfaction of charge 16 in full (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 July 2016 | Satisfaction of charge 15 in full (6 pages) |
29 July 2016 | Satisfaction of charge 15 in full (6 pages) |
5 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
16 December 2015 | Termination of appointment of Ivan Sydney Murfin as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Ivan Sydney Murfin as a director on 16 December 2015 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Director's details changed for Mr Ivan Sydney Murfin on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Ivan Sydney Murfin on 11 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Gary Glynn on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Gary Glynn on 11 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Appointment of Mrs Linda Eley as a director on 16 October 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Linda Eley as a director on 16 October 2014
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
17 August 2013 | Satisfaction of charge 12 in full (7 pages) |
17 August 2013 | Satisfaction of charge 11 in full (7 pages) |
17 August 2013 | Satisfaction of charge 10 in full (7 pages) |
17 August 2013 | Satisfaction of charge 14 in full (6 pages) |
17 August 2013 | Satisfaction of charge 13 in full (6 pages) |
17 August 2013 | Satisfaction of charge 12 in full (7 pages) |
17 August 2013 | Satisfaction of charge 11 in full (7 pages) |
17 August 2013 | Satisfaction of charge 13 in full (6 pages) |
17 August 2013 | Satisfaction of charge 10 in full (7 pages) |
17 August 2013 | Satisfaction of charge 14 in full (6 pages) |
23 July 2013 | Termination of appointment of Ann Eley as a director (1 page) |
23 July 2013 | Termination of appointment of Ann Eley as a director (1 page) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 July 2008 | Appointment terminated director ian kent (1 page) |
4 July 2008 | Appointment terminated director ian kent (1 page) |
6 March 2008 | Director appointed mr gary glynn (1 page) |
6 March 2008 | Director appointed mr ian kent (1 page) |
6 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
6 March 2008 | Director appointed mr gary glynn (1 page) |
6 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
6 March 2008 | Director appointed mr ian kent (1 page) |
5 March 2008 | Director appointed mr ivan murfin (1 page) |
5 March 2008 | Director appointed mr ivan murfin (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
22 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
15 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
23 October 2003 | £ ic 8687/8101 09/09/03 £ sr 586@1=586 (1 page) |
23 October 2003 | £ ic 8687/8101 09/09/03 £ sr 586@1=586 (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
22 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
22 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
1 April 2003 | Return made up to 28/02/03; full list of members (9 pages) |
1 April 2003 | Return made up to 28/02/03; full list of members (9 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
23 May 2002 | Particulars of mortgage/charge (4 pages) |
23 May 2002 | Particulars of mortgage/charge (4 pages) |
18 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (9 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (9 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
2 March 2001 | Return made up to 28/02/01; full list of members
|
2 March 2001 | Return made up to 28/02/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
6 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 October 1999 | Particulars of mortgage/charge (4 pages) |
4 October 1999 | Particulars of mortgage/charge (4 pages) |
30 April 1999 | Return made up to 28/02/99; full list of members (8 pages) |
30 April 1999 | Return made up to 28/02/99; full list of members (8 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 March 1998 | Return made up to 28/02/98; no change of members
|
5 March 1998 | Return made up to 28/02/98; no change of members
|
19 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 July 1996 | Director's particulars changed (1 page) |
31 July 1996 | Director's particulars changed (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Return made up to 28/02/95; no change of members
|
29 March 1995 | Return made up to 28/02/95; no change of members
|
4 February 1993 | Accounts for a small company made up to 31 March 1992 (7 pages) |
4 February 1993 | Accounts for a small company made up to 31 March 1992 (7 pages) |
13 September 1991 | Accounts for a small company made up to 31 March 1991 (7 pages) |
13 September 1991 | Accounts for a small company made up to 31 March 1991 (7 pages) |
17 October 1990 | Return made up to 13/08/90; full list of members (7 pages) |
17 October 1990 | Return made up to 13/08/90; full list of members (7 pages) |
2 August 1990 | Accounts for a small company made up to 31 March 1990 (7 pages) |
2 August 1990 | Accounts for a small company made up to 31 March 1990 (7 pages) |