North Cheshire Trading Estate
Prenton
Wirral
CH43 3DU
Wales
Secretary Name | Mr Stephen Halliday |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1991(12 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | H2 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU Wales |
Director Name | Mr Richard Halliday |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(17 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | H2 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU Wales |
Director Name | Mr Stephen Halliday |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(17 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | H2 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU Wales |
Director Name | Karen Halliday |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2011(32 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | H2 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU Wales |
Director Name | Mrs Suzanne Halliday |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2011(32 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | H2 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU Wales |
Director Name | Mrs Kathryn Roberts |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2011(32 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | H2 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU Wales |
Director Name | Mr John Clifford Halliday |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1986(7 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 29 February 2004) |
Role | Financial Director |
Correspondence Address | 5 Caldicott Avenue Bromborough Wirral Merseyside CH62 6DJ Wales |
Director Name | Mr John Clifford Halliday |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1986(7 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 29 February 2004) |
Role | Financial Director |
Correspondence Address | 5 Caldicott Avenue Bromborough Wirral Merseyside CH62 6DJ Wales |
Director Name | Dawn Halliday |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 5 Caldicott Avenue Bromborough Wirral Merseyside CH62 6DJ Wales |
Secretary Name | Mr Stephen Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 11 September 1991) |
Role | Company Director |
Correspondence Address | 99 Lyndale Avenue Eastham Wirral Merseyside L62 8DQ |
Director Name | Mr Stephen Halliday |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(12 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 September 1991) |
Role | Works Director |
Correspondence Address | 99 Lyndale Avenue Eastham Wirral Merseyside L62 8DQ |
Secretary Name | Mr John Clifford Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(12 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 September 1991) |
Role | Office Manager |
Correspondence Address | 5 Caldicott Avenue Bromborough Wirral Merseyside CH62 6DJ Wales |
Website | avalonfs.co.uk |
---|---|
Telephone | 0151 6093600 |
Telephone region | Liverpool |
Registered Address | H2 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Karen Halliday 8.00% Ordinary E |
---|---|
8 at £1 | Kathryn Roberts 8.00% Ordinary F |
8 at £1 | Suzanne Halliday 8.00% Ordinary D |
26 at £1 | Stephen Halliday 26.00% Ordinary A |
25 at £1 | Philip Halliday 25.00% Ordinary B |
25 at £1 | Richard Halliday 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,094,467 |
Cash | £34,080 |
Current Liabilities | £665,343 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 January 2024 (4 months ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
11 April 2018 | Delivered on: 11 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
25 July 2016 | Delivered on: 25 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 January 2005 | Delivered on: 25 January 2005 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/s land on the north side of prenton way prenton t/n MS428396. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 January 2005 | Delivered on: 25 January 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 April 2018 | Delivered on: 20 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property situated at 1 meadowside close, bromborough, wirral CH62 7EJ. Outstanding |
17 April 2018 | Delivered on: 19 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 March 2001 | Delivered on: 12 April 2001 Satisfied on: 30 December 2010 Persons entitled: Yorkshire 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: Property k/a unit H2 prenton way north cheshire trading estate birkenhead. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
14 June 1993 | Delivered on: 16 June 1993 Satisfied on: 30 December 2010 Persons entitled: Yorkshire 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: All that freehold land and dwellinghouse known as 355 new chester road birkenhead title no. MS153198. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
4 May 1993 | Delivered on: 10 May 1993 Satisfied on: 30 December 2010 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
20 March 1984 | Delivered on: 26 March 1984 Satisfied on: 21 October 2004 Persons entitled: National Westminster 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: A specific equitable charge over the companys f/h & l/h property and or the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including book debts goodwill. Fully Satisfied |
14 January 1982 | Delivered on: 1 February 1982 Satisfied on: 22 December 1993 Persons entitled: National Westminster Bank LTD 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 355, new chester road, rock ferry. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
4 December 2023 | Total exemption full accounts made up to 30 September 2023 (13 pages) |
2 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
1 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
4 February 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
3 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
5 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
16 April 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
14 January 2019 | Cessation of Halliday Holdings Ltd as a person with significant control on 31 March 2018 (1 page) |
14 January 2019 | Notification of Halliday Holdings (Uk) Ltd as a person with significant control on 31 March 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 1 January 2019 with updates (5 pages) |
2 January 2019 | Notification of Halliday Holdings Ltd as a person with significant control on 31 March 2018 (1 page) |
2 January 2019 | Cessation of Stephen Halliday as a person with significant control on 31 March 2018 (1 page) |
5 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (12 pages) |
20 April 2018 | Registration of charge 014335560011, created on 17 April 2018 (38 pages) |
19 April 2018 | Registration of charge 014335560010, created on 17 April 2018 (30 pages) |
11 April 2018 | Registration of charge 014335560009, created on 11 April 2018 (43 pages) |
6 April 2018 | Satisfaction of charge 014335560008 in full (1 page) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 July 2016 | Registration of charge 014335560008, created on 25 July 2016 (23 pages) |
25 July 2016 | Registration of charge 014335560008, created on 25 July 2016 (23 pages) |
21 April 2016 | Satisfaction of charge 6 in full (1 page) |
21 April 2016 | Satisfaction of charge 7 in full (2 pages) |
21 April 2016 | Satisfaction of charge 6 in full (1 page) |
21 April 2016 | Satisfaction of charge 7 in full (2 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 January 2014 | Director's details changed for Dr Kathryn Roberts on 31 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Suzanne Halliday on 31 December 2013 (2 pages) |
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Director's details changed for Dr Kathryn Roberts on 31 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Suzanne Halliday on 31 December 2013 (2 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
19 December 2012 | Company name changed avalon funeral supplies LIMITED\certificate issued on 19/12/12
|
19 December 2012 | Company name changed avalon funeral supplies LIMITED\certificate issued on 19/12/12
|
14 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 February 2012 | Memorandum and Articles of Association (14 pages) |
13 February 2012 | Memorandum and Articles of Association (14 pages) |
23 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
22 January 2012 | Appointment of Dr Kathryn Roberts as a director (2 pages) |
22 January 2012 | Appointment of Dr Kathryn Roberts as a director (2 pages) |
22 January 2012 | Appointment of Suzanne Halliday as a director (2 pages) |
22 January 2012 | Appointment of Suzanne Halliday as a director (2 pages) |
20 January 2012 | Secretary's details changed for Mr Stephen Halliday on 22 January 2011 (1 page) |
20 January 2012 | Secretary's details changed for Mr Stephen Halliday on 22 January 2011 (1 page) |
20 January 2012 | Director's details changed for Mr Stephen Halliday on 22 December 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr Stephen Halliday on 22 December 2011 (2 pages) |
20 January 2012 | Appointment of Karen Halliday as a director (2 pages) |
20 January 2012 | Director's details changed for Richard Halliday on 22 December 2011 (2 pages) |
20 January 2012 | Appointment of Karen Halliday as a director (2 pages) |
20 January 2012 | Director's details changed for Richard Halliday on 22 December 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr Philip Halliday on 22 December 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr Philip Halliday on 22 December 2011 (2 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Change of share class name or designation (2 pages) |
16 January 2012 | Change of share class name or designation (2 pages) |
16 January 2012 | Resolutions
|
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 February 2010 | Director's details changed for Mr Stephen Halliday on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Philip Halliday on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Richard Halliday on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Philip Halliday on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Stephen Halliday on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Richard Halliday on 1 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Richard Halliday on 1 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Stephen Halliday on 1 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Philip Halliday on 1 January 2010 (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
21 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
6 March 2008 | Return made up to 01/01/08; full list of members (4 pages) |
6 March 2008 | Return made up to 01/01/08; full list of members (4 pages) |
5 March 2008 | Appointment terminated director dawn halliday (1 page) |
5 March 2008 | Appointment terminated director dawn halliday (1 page) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
16 February 2007 | Return made up to 01/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 01/01/07; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 March 2006 | Return made up to 01/01/06; full list of members (3 pages) |
1 March 2006 | Return made up to 01/01/06; full list of members (3 pages) |
16 December 2005 | Memorandum and Articles of Association (20 pages) |
16 December 2005 | Memorandum and Articles of Association (20 pages) |
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
14 September 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
14 September 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Return made up to 01/01/05; full list of members
|
10 January 2005 | Return made up to 01/01/05; full list of members
|
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 January 2004 | Return made up to 01/01/04; full list of members
|
14 January 2004 | Return made up to 01/01/04; full list of members
|
22 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
8 January 2003 | Return made up to 01/01/03; full list of members
|
8 January 2003 | Return made up to 01/01/03; full list of members
|
8 January 2002 | Return made up to 01/01/02; full list of members
|
8 January 2002 | Return made up to 01/01/02; full list of members
|
21 September 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
21 September 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 355-361 new chester road rock ferry birkenhead merseyside L42 1LB (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 355-361 new chester road rock ferry birkenhead merseyside L42 1LB (1 page) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
10 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
12 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 February 2000 | Return made up to 01/01/00; full list of members
|
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | Return made up to 01/01/00; full list of members
|
14 September 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
14 September 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
25 January 1999 | Return made up to 01/01/99; full list of members (8 pages) |
25 January 1999 | Return made up to 01/01/99; full list of members (8 pages) |
29 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 February 1998 | Amended accounts made up to 30 June 1997 (8 pages) |
12 February 1998 | Amended accounts made up to 30 June 1997 (8 pages) |
20 January 1998 | Return made up to 01/01/98; full list of members
|
20 January 1998 | Return made up to 01/01/98; full list of members
|
10 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
10 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
20 March 1997 | Return made up to 01/01/97; full list of members
|
20 March 1997 | Return made up to 01/01/97; full list of members
|
11 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 January 1996 | Return made up to 01/01/96; full list of members
|
5 January 1996 | Return made up to 01/01/96; full list of members
|
5 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
5 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
28 June 1979 | Incorporation (14 pages) |
28 June 1979 | Incorporation (14 pages) |