Hollywood
Birmingham
West Midlands
B47 5DX
Secretary Name | Mrs Diane Marie Upton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1998(17 years after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 70 Oakwood Road Hollywood Birmingham West Midlands B47 5DX |
Director Name | Alan Paul Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2000(19 years after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | 25 Broadlee Wilnecote Tamworth Staffordshire B77 4PF |
Director Name | Mr James Joseph Blanchfield |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2002(20 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Denton House Sytchampton Stourport-On-Severn Worcestershire DY13 9TA |
Director Name | Mrs Joan Eva Lucy Danton |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 1997) |
Role | Director/Company Secretary |
Correspondence Address | 111 Bills Lane Shirley Solihull West Midlands B90 2PQ |
Director Name | Mr John Paul Danton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Whispering Trees New England Lane Highley Bridgnorth Salop WV16 6ET |
Director Name | Mr Peter John Sykes-Gelder |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Greenside Close Nuneaton Warwickshire CV11 6PB |
Secretary Name | Mrs Joan Eva Lucy Danton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 111 Bills Lane Shirley Solihull West Midlands B90 2PQ |
Director Name | David Anthony Davies |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2000) |
Role | Sales Director |
Correspondence Address | The Ammersee 33 Church Street Chasetown Walsall West Midlands WS7 8QL |
Director Name | Simon John Price |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 June 2010) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Fabian Crescent Shirley Solihull West Midlands B90 2AA |
Website | ctr-uk.com |
---|
Registered Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
28k at £1 | Heron Green LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £266,236 |
Cash | £64,948 |
Current Liabilities | £665,621 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 19 November 2023 (overdue) |
30 January 2004 | Delivered on: 10 February 2004 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: The l/h property known as land on west side of port hope road sparkbrook birmingham west midlands t/n WM490284. 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 |
---|---|
30 January 2004 | Delivered on: 10 February 2004 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 |
7 February 2002 | Delivered on: 14 February 2002 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: The l/h property on the west side of port hope road, sparkbrook, birmingham, (aka 13 port hope road) t/no WM490284.. 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 |
31 December 2001 | Delivered on: 4 January 2002 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 |
28 May 2015 | Delivered on: 1 June 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
19 June 2014 | Delivered on: 24 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 December 2010 | Delivered on: 23 December 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
6 July 2007 | Delivered on: 10 July 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
8 June 2004 | Delivered on: 9 June 2004 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
3 March 2000 | Delivered on: 8 March 2000 Satisfied on: 23 September 2005 Persons entitled: Confidential Invoice Discounting 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 |
14 November 1997 | Delivered on: 19 November 1997 Satisfied on: 23 September 2005 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all debts the subject of an invoice discounting agreement and all rights in favour of the company andall other amounts now or at any time owing or becoming due and all rights relating to such amounts by way of floating charge such of the moneys which the company may receive in respect of the amounts above as shall for the time being stand released from the fixed equitable charge referred to above. Fully Satisfied |
9 July 1990 | Delivered on: 24 July 1990 Satisfied on: 4 February 2004 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: (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 |
21 September 1989 | Delivered on: 6 October 1989 Satisfied on: 4 February 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 35/45 port hope road sparkbrook, birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 October 1986 | Delivered on: 12 November 1986 Satisfied on: 4 February 2004 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: (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 |
24 February 2024 | Statement of affairs with form AM02SOA (8 pages) |
---|---|
24 February 2024 | Administrator's progress report (28 pages) |
30 September 2023 | Notice of deemed approval of proposals (3 pages) |
18 September 2023 | Statement of administrator's proposal (37 pages) |
4 August 2023 | Registered office address changed from 7 Port Hope Road Sparkbrook Birmingham B11 1JS to Scope House Weston Road Crewe CW1 6DD on 4 August 2023 (2 pages) |
4 August 2023 | Appointment of an administrator (3 pages) |
18 November 2022 | Confirmation statement made on 5 November 2022 with updates (5 pages) |
2 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
18 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
10 December 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 November 2018 | Notification of James Joseph Blanchfield as a person with significant control on 20 November 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 May 2016 | Satisfaction of charge 10 in full (2 pages) |
25 May 2016 | Satisfaction of charge 8 in full (1 page) |
25 May 2016 | Satisfaction of charge 12 in full (1 page) |
25 May 2016 | Satisfaction of charge 8 in full (1 page) |
25 May 2016 | Satisfaction of charge 10 in full (2 pages) |
25 May 2016 | Satisfaction of charge 6 in full (1 page) |
25 May 2016 | Satisfaction of charge 7 in full (2 pages) |
25 May 2016 | Satisfaction of charge 11 in full (1 page) |
25 May 2016 | Satisfaction of charge 9 in full (2 pages) |
25 May 2016 | Satisfaction of charge 12 in full (1 page) |
25 May 2016 | Satisfaction of charge 11 in full (1 page) |
25 May 2016 | Satisfaction of charge 6 in full (1 page) |
25 May 2016 | Satisfaction of charge 9 in full (2 pages) |
25 May 2016 | Satisfaction of charge 7 in full (2 pages) |
8 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 July 2015 | Director's details changed for James Joseph Blanchfield on 30 July 2015 (2 pages) |
30 July 2015 | Director's details changed for James Joseph Blanchfield on 30 July 2015 (2 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
1 June 2015 | Registration of charge 015995870014, created on 28 May 2015 (24 pages) |
1 June 2015 | Registration of charge 015995870014, created on 28 May 2015 (24 pages) |
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
24 September 2014 | Director's details changed for Alan Paul Smith on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Alan Paul Smith on 19 September 2014 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 June 2014 | Registration of charge 015995870013 (44 pages) |
24 June 2014 | Registration of charge 015995870013 (44 pages) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 July 2010 | Termination of appointment of Simon Price as a director (2 pages) |
7 July 2010 | Termination of appointment of Simon Price as a director (2 pages) |
17 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 7 port hope road camp hill birmingham B11 1JS (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 7 port hope road camp hill birmingham B11 1JS (1 page) |
6 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
6 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
7 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 February 2006 | Return made up to 05/11/05; full list of members (3 pages) |
1 February 2006 | Return made up to 05/11/05; full list of members (3 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2004 | Return made up to 05/11/04; full list of members
|
12 November 2004 | Return made up to 05/11/04; full list of members
|
8 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Auditor's resignation (1 page) |
1 June 2004 | Auditor's resignation (1 page) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Declaration of assistance for shares acquisition (5 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Declaration of assistance for shares acquisition (5 pages) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2003 | Return made up to 10/11/03; full list of members (8 pages) |
17 December 2003 | Return made up to 10/11/03; full list of members (8 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
13 December 2002 | Return made up to 10/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 10/11/02; full list of members (7 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Return made up to 10/11/01; full list of members (6 pages) |
11 January 2002 | Return made up to 10/11/01; full list of members (6 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Return made up to 10/11/00; full list of members (6 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Return made up to 10/11/00; full list of members (6 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
29 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
10 December 1998 | Return made up to 10/11/98; no change of members
|
10 December 1998 | Return made up to 10/11/98; no change of members
|
4 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
8 January 1998 | Return made up to 10/11/97; full list of members (6 pages) |
8 January 1998 | Return made up to 10/11/97; full list of members (6 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
18 February 1997 | Return made up to 10/11/96; no change of members (4 pages) |
18 February 1997 | Return made up to 10/11/96; no change of members (4 pages) |
22 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
22 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
22 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
18 October 1990 | Memorandum and Articles of Association (9 pages) |
18 October 1990 | Memorandum and Articles of Association (9 pages) |
10 January 1990 | Full group accounts made up to 31 March 1989 (13 pages) |
10 January 1990 | Full group accounts made up to 31 March 1989 (13 pages) |
27 October 1988 | Full group accounts made up to 31 March 1988 (12 pages) |
27 October 1988 | Full group accounts made up to 31 March 1988 (12 pages) |
12 January 1988 | Full group accounts made up to 31 March 1987 (11 pages) |
12 January 1988 | Full group accounts made up to 31 March 1987 (11 pages) |
24 November 1981 | Incorporation (15 pages) |
24 November 1981 | Incorporation (15 pages) |