Helsby
Frodsham
WA6 0AR
Director Name | Mr Stephen James Mackereth |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Director Name | Dr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Director Name | Ms Claire Ashley Elms |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Director Name | Ms Claire Ashley Knighton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 12 August 2019(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr Richard Julian Pidcock |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(40 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr Craig Andrew White |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(40 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Director Name | Richard David John Carter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(10 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Thingwell Park Fishponds Bristol Bs16 |
Director Name | Christopher John Adams |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | 23 Stoke Hill Stoke Bishop Bristol Avon BS9 1JN |
Secretary Name | Eileen Margaret Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(10 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 19 June 2002) |
Role | Company Director |
Correspondence Address | 23 Stoke Hill Stoke Bishop Bristol Avon BS9 1JN |
Director Name | Mr Roger Charles Adams |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(20 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 April 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Director Name | Miles Patrick Martin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2006) |
Role | Geoligist |
Country of Residence | England |
Correspondence Address | Flat 10 7 Darlington Street Bath Somerset BA2 4EA |
Secretary Name | Stephen Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 March 2007) |
Role | Accountant |
Correspondence Address | 2 Laphams Court Bristol Avon BS30 7DG |
Director Name | Mr Simon Leat |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 2017) |
Role | Geotechnical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Acacia Crescent Trowbridge Wiltshire BA14 9SZ |
Secretary Name | Mr Steven Geoffrey Mills |
---|---|
Status | Resigned |
Appointed | 21 December 2017(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 2019) |
Role | Company Director |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Burton Sweet Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2009) |
Correspondence Address | Thornton House Richmond Hill Clifton Bristol BS8 1AT |
Website | www.cjageo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0117 9821473 |
Telephone region | Bristol |
Registered Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | 7 other UK companies use this postal address |
4.8k at £1 | Roger Charles Adams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,055,081 |
Cash | £966,474 |
Current Liabilities | £487,751 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
25 October 2018 | Delivered on: 7 November 2018 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 22 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: The leasehold property known as or being land and buildings on the north side of king road avenue, avonmouth, bristol as registered at the land registry under title number AV162894. Among other intellectual property rights, the domain name www.cjageo.co.UK. Please refer to the charge instrument for further details. Outstanding |
8 June 2018 | Delivered on: 21 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: The leasehold property known as or being land and buildings on the north side of king road avenue, avonmouth, bristol as registered at the land registry under title number AV162894. Among other intellectual property rights, the domain name www.cjageo.co.UK. Please refer to the charge instrument for further details. Outstanding |
8 June 2018 | Delivered on: 20 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: The leasehold property known as or being land and. Buildings on the north side of king road avenue,. Avonmouth, bristol as registered at the land. Registry under title number AV162894. Among other. Intellectual property rights, the domain name. Www.cjageo.co.UK. Please refer to the charge. Instrument for further details. Outstanding |
8 June 2018 | Delivered on: 18 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: The leasehold property known as or being land and buildings on the north side of king road avenue, avonmouth, bristol as registered at the land registry under title number AV162894. Among other intellectual property rights, the domain name www.cjageo.co.UK. Please refer to the charge instrument for further details. Outstanding |
3 November 1994 | Delivered on: 15 November 1994 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. Outstanding |
6 August 2021 | Delivered on: 15 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
5 January 1989 | Delivered on: 16 January 1989 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: 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. Outstanding |
15 February 2021 | Second filing for the appointment of Mr Stephen James Mackereth as a director (3 pages) |
---|---|
2 February 2021 | Director's details changed for Mr Alasdair Alan Ryder on 2 February 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
26 August 2020 | Registration of charge 015446090009, created on 18 August 2020 (156 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
24 October 2019 | Registration of charge 015446090008, created on 18 October 2019 (144 pages) |
26 September 2019 | Second filing for the appointment of Stephen James Mackereth as a director (6 pages) |
15 August 2019 | Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page) |
14 August 2019 | Director's details changed for Ms Claire Knighton on 1 January 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
1 February 2019 | Satisfaction of charge 015446090004 in full (4 pages) |
1 February 2019 | Satisfaction of charge 015446090005 in full (4 pages) |
1 February 2019 | Satisfaction of charge 015446090003 in full (4 pages) |
1 February 2019 | Satisfaction of charge 015446090006 in full (4 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
30 November 2018 | Resolutions
|
7 November 2018 | Registration of charge 015446090007, created on 25 October 2018 (102 pages) |
22 June 2018 | Registration of charge 015446090006, created on 8 June 2018 (12 pages) |
21 June 2018 | Registration of charge 015446090005, created on 8 June 2018 (12 pages) |
20 June 2018 | Registration of charge 015446090004, created on 8 June 2018 (12 pages) |
18 June 2018 | Registration of charge 015446090003, created on 8 June 2018 (10 pages) |
9 March 2018 | Appointment of Ms Claire Knighton as a director on 8 March 2018 (2 pages) |
5 March 2018 | Appointment of Mr Stephen Mackareth as a director on 21 December 2017
|
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
31 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
12 January 2018 | Notification of Rsk Environment Limited as a person with significant control on 21 December 2017 (2 pages) |
11 January 2018 | Cessation of Roger Charles Adams as a person with significant control on 21 December 2017 (1 page) |
11 January 2018 | Registered office address changed from C/O Cj Associates Geotechnical Limited Rock House King Road Avenue Avonmouth Bristol BS11 9HF to Spring Lodge Chester Road Helsby Frodsham WA6 0AR on 11 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Steven Geoffrey Mills as a secretary on 21 December 2017 (2 pages) |
11 January 2018 | Appointment of Mr Alasdair Alan Ryder as a director on 21 December 2017 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 December 2017 | Satisfaction of charge 2 in full (1 page) |
13 December 2017 | Satisfaction of charge 1 in full (1 page) |
12 June 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 June 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 May 2017 | Termination of appointment of Simon Leat as a director on 28 February 2017 (1 page) |
15 May 2017 | Termination of appointment of Simon Leat as a director on 28 February 2017 (1 page) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Director's details changed for Mr Roger Charles Adams on 1 January 2014 (2 pages) |
24 December 2014 | Director's details changed for Mr Roger Charles Adams on 1 January 2014 (2 pages) |
24 December 2014 | Director's details changed for Mr Roger Charles Adams on 1 January 2014 (2 pages) |
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Appointment of Mrs Lorna Logan as a director on 1 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Appointment of Mrs Lorna Logan as a director on 1 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Termination of appointment of Richard David John Carter as a director on 1 April 2012 (1 page) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Termination of appointment of Richard David John Carter as a director on 1 April 2012 (1 page) |
14 June 2012 | Termination of appointment of Richard David John Carter as a director on 1 April 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Director's details changed for Richard David John Carter on 8 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from 34 High Street Westbury-on-Trym Bristol BS9 3DZ United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Roger Charles Adams on 8 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Richard David John Carter on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Richard David John Carter on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Roger Charles Adams on 8 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Simon Leat on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Simon Leat on 8 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from 34 High Street Westbury-on-Trym Bristol BS9 3DZ United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Roger Charles Adams on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Simon Leat on 8 June 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Termination of appointment of Burton Sweet Company Secretarial Limited as a secretary (1 page) |
19 January 2010 | Termination of appointment of Burton Sweet Company Secretarial Limited as a secretary (1 page) |
14 July 2009 | Director appointed mr simon leat (1 page) |
14 July 2009 | Director appointed mr simon leat (1 page) |
13 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from rock house king road avenue bristol avon BS11 9HF (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from rock house king road avenue bristol avon BS11 9HF (1 page) |
25 November 2008 | Return made up to 08/06/08; full list of members (4 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from rock house cj associates geotechnical LTD rock house king road avenue bristol avon BS11 9HF (1 page) |
25 November 2008 | Return made up to 08/06/08; full list of members (4 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from rock house cj associates geotechnical LTD rock house king road avenue bristol avon BS11 9HF (1 page) |
9 October 2008 | Director's change of particulars / roger adams / 01/02/2003 (1 page) |
9 October 2008 | Return made up to 08/06/07; full list of members (4 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from cj associates geotechnical LTD rock house king road avenue bristol avon BS11 9HF (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from cj associates geotechnical LTD rock house king road avenue bristol avon BS11 9HF (1 page) |
9 October 2008 | Appointment terminated director miles martin (1 page) |
9 October 2008 | Appointment terminated director miles martin (1 page) |
9 October 2008 | Director's change of particulars / roger adams / 01/02/2003 (1 page) |
9 October 2008 | Return made up to 08/06/07; full list of members (4 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
9 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 August 2006 | Return made up to 08/06/06; full list of members (3 pages) |
10 August 2006 | Return made up to 08/06/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 August 2005 | Return made up to 08/06/05; full list of members (7 pages) |
12 August 2005 | Return made up to 08/06/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
18 October 2003 | Return made up to 08/06/02; full list of members; amend (7 pages) |
18 October 2003 | Return made up to 08/06/03; full list of members (8 pages) |
18 October 2003 | Return made up to 08/06/03; full list of members (8 pages) |
18 October 2003 | Return made up to 08/06/02; full list of members; amend (7 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
14 July 2002 | Secretary resigned (2 pages) |
14 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
14 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Secretary resigned (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Resolutions
|
8 February 2002 | £ ic 10000/4800 04/01/02 £ sr 5200@1=5200 (1 page) |
8 February 2002 | £ ic 10000/4800 04/01/02 £ sr 5200@1=5200 (1 page) |
8 February 2002 | Resolutions
|
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
14 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 August 1999 | Return made up to 21/06/99; no change of members
|
20 August 1999 | Return made up to 21/06/99; no change of members
|
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 September 1998 | Return made up to 21/06/98; full list of members (5 pages) |
3 September 1998 | Return made up to 21/06/98; full list of members (5 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 October 1997 | Return made up to 21/06/97; no change of members (4 pages) |
12 October 1997 | Return made up to 21/06/97; no change of members (4 pages) |
23 December 1996 | Return made up to 21/06/96; no change of members (4 pages) |
23 December 1996 | Return made up to 21/06/96; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 January 1996 | Return made up to 24/06/95; full list of members (6 pages) |
29 January 1996 | Return made up to 24/06/95; full list of members (6 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
22 July 1992 | Return made up to 21/06/92; full list of members (6 pages) |
22 July 1992 | Return made up to 21/06/92; full list of members (6 pages) |
4 July 1989 | Return made up to 31/12/88; full list of members (4 pages) |
4 July 1989 | Return made up to 31/12/88; full list of members (4 pages) |
9 August 1988 | Return made up to 30/11/87; full list of members (4 pages) |
9 August 1988 | Return made up to 30/11/87; full list of members (4 pages) |
9 August 1988 | Full accounts made up to 31 March 1987 (11 pages) |
9 August 1988 | Full accounts made up to 31 March 1987 (11 pages) |
28 June 1988 | Resolutions
|
28 June 1988 | Nc inc already adjusted (1 page) |
28 June 1988 | Resolutions
|
28 June 1988 | Wd 18/05/88 ad 11/01/88--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages) |
28 June 1988 | Particulars of contract relating to shares (3 pages) |
28 June 1988 | Nc inc already adjusted (1 page) |
28 June 1988 | Resolutions
|
28 June 1988 | Wd 18/05/88 ad 11/01/88--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages) |
28 June 1988 | Resolutions
|
28 June 1988 | Particulars of contract relating to shares (3 pages) |
29 October 1986 | Full accounts made up to 31 March 1986 (12 pages) |
29 October 1986 | Return made up to 14/09/86; full list of members (4 pages) |
29 October 1986 | Return made up to 14/09/86; full list of members (4 pages) |
29 October 1986 | Full accounts made up to 31 March 1986 (12 pages) |
10 February 1981 | Incorporation (15 pages) |
10 February 1981 | Incorporation (15 pages) |