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(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
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(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
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 | 23 November 1991(10 years, 6 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 | 23 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 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 | 23 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 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 | 23 November 1991(10 years, 6 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 | 23 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 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(30 years, 4 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(30 years, 4 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(30 years, 4 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(30 years, 4 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 | 01 October 2012(31 years, 5 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 | 01 October 2012(31 years, 5 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(34 years, 7 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(35 years, 1 month 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 | 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 |
95 at £1 | Certas Energy Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
17 April 2007 | Delivered on: 20 April 2007 Persons entitled: Lloyds Tsb 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 |
---|---|
25 January 2006 | Delivered on: 1 February 2006 Satisfied on: 5 July 2007 Persons entitled: Texaco Limited Classification: Assignment of investment bond Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy and all monies bonuses profits additions and benefits already accrued or which may accrue. See the mortgage charge document for full details. Fully Satisfied |
23 August 1995 | Delivered on: 30 August 1995 Satisfied on: 29 October 1998 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 July 1989 | Delivered on: 31 July 1989 Satisfied on: 4 February 2006 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 |
18 May 1988 | Delivered on: 19 May 1988 Satisfied on: 25 October 1995 Persons entitled: Texaco Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital. The f/h and l/h properties of the company with the exception of ifton oil depot rogiet near caldicot gwent. Fully Satisfied |
15 May 1985 | Delivered on: 20 May 1985 Satisfied on: 19 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: Fixed & floating charge undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
26 July 1984 | Delivered on: 28 July 1984 Persons entitled: Elf Oil (G.B.) Limited. Classification: Legal 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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 July 1984 | Delivered on: 28 July 1984 Satisfied on: 19 May 1992 Persons entitled: Elf Oil (G.B.) Limited. 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 land to the rear of rogiet filling station, rogiet, gwent together with the oil distribution depot and premises erected thereon. Fully Satisfied |
1 May 2007 | Delivered on: 3 May 2007 Satisfied on: 11 April 2012 Persons entitled: Chevron 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: All book and other debts,revenues and claims,whether actual or contingent,whether arising under contracts or in any other manner whatsoever. See the mortgage charge document for full details. Fully Satisfied |
8 October 1981 | Delivered on: 14 October 1981 Persons entitled: Elf Oil (G.B.) Limited Stemol LTD Classification: Debenture agreement 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 & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
24 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
26 November 2019 | Confirmation statement made on 23 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) |
23 November 2018 | Confirmation statement made on 23 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 23 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
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) |
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 | 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 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (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) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
24 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 23 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) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 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 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 23 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 23 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 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 director on 1 October 2012 (2 pages) |
16 October 2012 | Appointment of Mr Ian Mackie as a director on 1 October 2012 (2 pages) |
16 October 2012 | Appointment of Mr Ian Mackie as a secretary on 1 October 2012 (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a secretary on 1 October 2012 (1 page) |
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 secretary on 30 September 2012 (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a director on 1 October 2012 (2 pages) |
16 October 2012 | Appointment of Mr Ian Mackie as a secretary on 1 October 2012 (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a director 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 (20 pages) |
7 June 2012 | Full accounts made up to 31 October 2011 (20 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 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) |
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 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Director's details changed for Mr Jonathan Stewart on 29 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Jonathan Stewart on 29 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Current accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
29 September 2011 | Current accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
28 September 2011 | Appointment of Mr Jonathan Stewart as a secretary on 15 September 2011 (2 pages) |
28 September 2011 | Appointment of Mr Jonathan Stewart as a secretary 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 | Registered office address changed from Progress Industrial Estate Station Road Rogiet Nr. Newport, Gwent NP6 3UE on 27 September 2011 (1 page) |
27 September 2011 | Appointment of Mr Donal Murphy as a director on 15 September 2011 (2 pages) |
27 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
27 September 2011 | Termination of appointment of Margaret Jean Mould as a secretary on 15 September 2011 (1 page) |
27 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 director on 15 September 2011 (1 page) |
27 September 2011 | Appointment of Mr Jonathan Stewart as a director on 15 September 2011 (2 pages) |
27 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (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 | Appointment of Mr Jonathan Stewart as a director on 15 September 2011 (2 pages) |
27 September 2011 | Appointment of Mr Paul Thomas Vian as a director on 15 September 2011 (2 pages) |
27 September 2011 | Termination of appointment of Andrew Geoffrey Mould as a director on 15 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Progress Industrial Estate Station Road Rogiet Nr. Newport, Gwent NP6 3UE on 27 September 2011 (1 page) |
27 September 2011 | Appointment of Mr Donal Murphy as a director on 15 September 2011 (2 pages) |
3 June 2011 | Accounts for a medium company made up to 31 August 2010 (19 pages) |
3 June 2011 | Accounts for a medium company made up to 31 August 2010 (19 pages) |
30 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Accounts for a medium company made up to 31 August 2009 (19 pages) |
16 April 2010 | Accounts for a medium company made up to 31 August 2009 (19 pages) |
1 December 2009 | Director's details changed for Margaret Jean Mould on 22 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Secretary's details changed for Margaret Jean Mould on 22 November 2009 (1 page) |
1 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Secretary's details changed for Margaret Jean Mould on 22 November 2009 (1 page) |
1 December 2009 | Director's details changed for Andrew Geoffrey Mould on 22 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Margaret Jean Mould on 22 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Andrew Geoffrey Mould on 22 November 2009 (2 pages) |
13 March 2009 | Accounts for a medium company made up to 31 August 2008 (17 pages) |
13 March 2009 | Accounts for a medium company made up to 31 August 2008 (17 pages) |
8 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (20 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (20 pages) |
10 June 2008 | Appointment terminated director russell mould (1 page) |
10 June 2008 | Appointment terminated director russell mould (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) |
12 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Particulars of mortgage/charge (7 pages) |
3 May 2007 | Particulars of mortgage/charge (7 pages) |
20 April 2007 | Particulars of mortgage/charge (5 pages) |
20 April 2007 | Particulars of mortgage/charge (5 pages) |
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 23/11/06; full list of members (7 pages) |
13 February 2007 | Return made up to 23/11/06; full list of members (7 pages) |
19 January 2007 | Full accounts made up to 31 August 2006 (19 pages) |
19 January 2007 | Full accounts made up to 31 August 2006 (19 pages) |
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) |
3 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Full accounts made up to 31 August 2005 (18 pages) |
26 July 2006 | Full accounts made up to 31 August 2005 (18 pages) |
16 February 2006 | Return made up to 23/11/05; full list of members (7 pages) |
16 February 2006 | Return made up to 23/11/05; full list of members (7 pages) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Particulars of mortgage/charge (5 pages) |
1 February 2006 | Particulars of mortgage/charge (5 pages) |
7 September 2005 | Full accounts made up to 31 August 2004 (19 pages) |
7 September 2005 | Full accounts made up to 31 August 2004 (19 pages) |
28 February 2005 | Return made up to 23/11/04; full list of members (7 pages) |
28 February 2005 | Return made up to 23/11/04; full list of members (7 pages) |
17 April 2004 | Full accounts made up to 31 August 2003 (19 pages) |
17 April 2004 | Full accounts made up to 31 August 2003 (19 pages) |
7 January 2004 | Return made up to 23/11/03; full list of members (7 pages) |
7 January 2004 | Return made up to 23/11/03; full list of members (7 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (19 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (19 pages) |
19 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
19 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
26 June 2002 | Full accounts made up to 31 August 2001 (19 pages) |
26 June 2002 | Full accounts made up to 31 August 2001 (19 pages) |
11 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
20 February 2001 | Full accounts made up to 31 August 2000 (19 pages) |
20 February 2001 | Full accounts made up to 31 August 2000 (19 pages) |
13 February 2001 | Return made up to 23/11/00; full list of members (7 pages) |
13 February 2001 | Return made up to 23/11/00; full list of members (7 pages) |
25 September 2000 | Full accounts made up to 31 August 1999 (19 pages) |
25 September 2000 | Full accounts made up to 31 August 1999 (19 pages) |
1 February 2000 | Return made up to 23/11/99; no change of members
|
1 February 2000 | Return made up to 23/11/99; no change of members
|
1 September 1999 | Full accounts made up to 31 August 1998 (18 pages) |
1 September 1999 | Full accounts made up to 31 August 1998 (18 pages) |
31 March 1999 | Return made up to 23/11/98; no change of members (4 pages) |
31 March 1999 | Return made up to 23/11/98; no change of members (4 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
17 June 1998 | Accounts for a medium company made up to 31 August 1997 (21 pages) |
17 June 1998 | Accounts for a medium company made up to 31 August 1997 (21 pages) |
16 January 1998 | Return made up to 23/11/97; full list of members (7 pages) |
16 January 1998 | Return made up to 23/11/97; full list of members (7 pages) |
21 March 1997 | Full accounts made up to 31 August 1996 (17 pages) |
21 March 1997 | Full accounts made up to 31 August 1996 (17 pages) |
22 November 1996 | Return made up to 23/11/96; full list of members (7 pages) |
22 November 1996 | Return made up to 23/11/96; full list of members (7 pages) |
4 March 1996 | Full accounts made up to 31 August 1995 (15 pages) |
4 March 1996 | Full accounts made up to 31 August 1995 (15 pages) |
1 February 1996 | Return made up to 23/11/95; no change of members (4 pages) |
1 February 1996 | Return made up to 23/11/95; no change of members (4 pages) |
25 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
17 February 1995 | Return made up to 23/11/94; full list of members
|
17 February 1995 | Return made up to 23/11/94; full list of members
|
10 December 1993 | Return made up to 23/11/93; no change of members
|
10 December 1993 | Return made up to 23/11/93; no change of members
|
24 March 1993 | Return made up to 23/11/92; no change of members (4 pages) |
24 March 1993 | Return made up to 23/11/92; no change of members (4 pages) |
19 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1991 | Return made up to 22/11/90; full list of members (7 pages) |
23 July 1991 | Return made up to 22/11/90; full list of members (7 pages) |
23 April 1990 | Return made up to 23/11/89; full list of members (4 pages) |
23 April 1990 | Return made up to 23/11/89; full list of members (4 pages) |
2 May 1989 | Return made up to 18/11/88; full list of members (4 pages) |
2 May 1989 | Return made up to 18/11/88; full list of members (4 pages) |
19 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1987 | Accounts for a small company made up to 31 August 1986 (4 pages) |
13 January 1987 | Accounts for a small company made up to 31 August 1986 (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) |
13 February 1984 | Accounts made up to 31 August 1982 (2 pages) |
13 February 1984 | Accounts made up to 31 August 1982 (2 pages) |
21 January 1984 | Annual return made up to 25/02/83 (4 pages) |
21 January 1984 | Annual return made up to 25/02/83 (4 pages) |
12 May 1981 | Incorporation (15 pages) |
12 May 1981 | Incorporation (15 pages) |