Sandycroft
Deeside
Flintshire
CH5 2QZ
Wales
Director Name | Mrs Eileen Smith |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canda Copying Limited Prince William Avenue Sandycroft Deeside Flintshire CH5 2QZ Wales |
Director Name | Mrs Caroline Mary Elizabeth Mosley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2015(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canda Copying Ltd Prince William Avenue Sandycroft Flintshire CH5 2QZ Wales |
Secretary Name | Mr Stephen James Mosley |
---|---|
Status | Current |
Appointed | 22 September 2019(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Canda Copying Limited Prince William Avenue Sandycroft Deeside Flintshire CH5 2QZ Wales |
Director Name | Mr Stephen James Mosley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canda Copying Limited Prince William Avenue Sandycroft Deeside Flintshire CH5 2QZ Wales |
Director Name | Mr Andrew Cooper |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 April 1995) |
Role | Service Manager |
Correspondence Address | 27 Hafan Deg Holway Holywell Clwyd CH8 7DB Wales |
Director Name | Mr Clifford Joseph Smith |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 09 June 2015) |
Role | Equipment Dealer |
Country of Residence | England |
Correspondence Address | Unit 2 Prince William Avenue Sandycroft Deeside Flintshire CH5 2QZ Wales |
Secretary Name | Mr Clifford Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plas Lafan Llys Helyg Drive Llandudno Conwy LL30 2XB Wales |
Secretary Name | Mrs Caroline Mary Elizabeth Mosley |
---|---|
Status | Resigned |
Appointed | 09 June 2015(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 September 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE Wales |
Website | www.candacopying.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 520626 |
Telephone region | Chester |
Registered Address | 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
225k at £1 | Executors Of C.j. Smith 45.00% Ordinary |
---|---|
100k at £1 | Mrs Caroline M.e Mosley 20.00% Ordinary |
75k at £1 | Mrs Eileen Smith 15.00% Ordinary |
50k at £1 | C.j. Smith A/c A.a.t. Mosley 10.00% Ordinary |
50k at £1 | C.j. Smith A/c A.m.e. Mosley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,699,519 |
Cash | £505,512 |
Current Liabilities | £1,009,346 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
4 February 1998 | Delivered on: 6 February 1998 Persons entitled: Midland 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 November 1996 | Delivered on: 3 December 1996 Persons entitled: Midland 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 at greenfield lock cottage christleton chester with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
28 November 1996 | Delivered on: 3 December 1996 Persons entitled: Midland 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: 6 stanley place chester benefit of all rights licences contracts deeds undertakings assigns of goodwill to the bank. See the mortgage charge document for full details. Outstanding |
23 March 1995 | Delivered on: 12 April 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at prince william avenue sandycroft deeside clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
15 October 1992 | Delivered on: 16 October 1992 Persons entitled: Midland Bank PLC Classification: Deed of consent and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the beneficial right title and interest of the company in the f/h property at prince william avenue sandycroft deeside clwyd. Outstanding |
15 October 1992 | Delivered on: 16 October 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 supplemental to the principal charge dated 28/09/82. Particulars: Fixed charge on all goodwill and uncalled capital patents trade marks and all licences etc please see doc M180C for details. Outstanding |
19 August 1989 | Delivered on: 29 August 1989 Persons entitled: Woodchester Equipment Leasing Limited Classification: Deed of assignment & charge Secured details: All monies due or to become due from the company to the chargee under the terms of the head lease or this charge. Particulars: All the assignee's right, title, benefit & interest in respect of the leases. See doc for full details. Outstanding |
5 August 2016 | Delivered on: 5 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
31 January 2007 | Delivered on: 1 February 2007 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 f/h property k/a 29 heol y wawr pentremeurig carmarthen, carmarthenshire. 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 September 1999 | Delivered on: 23 September 1999 Persons entitled: Midland 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: 9 tomkinson street hoole chester. 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 |
26 July 1999 | Delivered on: 11 August 1999 Persons entitled: Midland 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: 60 pyecroft street handbridge chester. 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 |
13 August 1998 | Delivered on: 14 August 1998 Persons entitled: Midland 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: 10 liverpool road chester. 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 |
15 May 1998 | Delivered on: 16 May 1998 Persons entitled: Midland 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: New inn walter street newtown chester. 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 |
28 September 1982 | Delivered on: 5 October 1982 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 fixed charge over all book & other debts with a floating charge over: (see doc M8). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
5 January 1995 | Delivered on: 21 January 1995 Satisfied on: 20 April 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at prince william avenue sandycroft deeside clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
17 May 1999 | Delivered on: 2 June 1999 Satisfied on: 3 April 2001 Persons entitled: Midland 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 at brock street chester. 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. Fully Satisfied |
5 May 1998 | Delivered on: 16 May 1998 Satisfied on: 19 August 1998 Persons entitled: Midland 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: 10 liverpool road chester. 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. Fully Satisfied |
14 September 2023 | Confirmation statement made on 12 September 2023 with updates (4 pages) |
---|---|
18 July 2023 | Accounts for a small company made up to 30 November 2022 (12 pages) |
10 October 2022 | Current accounting period extended from 22 October 2022 to 30 November 2022 (1 page) |
15 September 2022 | Confirmation statement made on 12 September 2022 with updates (5 pages) |
15 July 2022 | Accounts for a small company made up to 22 October 2021 (11 pages) |
22 April 2022 | Resolutions
|
22 April 2022 | Memorandum and Articles of Association (9 pages) |
7 January 2022 | Previous accounting period shortened from 30 November 2021 to 22 October 2021 (1 page) |
9 November 2021 | Change of share class name or designation (2 pages) |
2 November 2021 | Satisfaction of charge 016239880017 in full (1 page) |
25 October 2021 | Company name changed canda copying LIMITED\certificate issued on 25/10/21
|
20 October 2021 | Change of share class name or designation (2 pages) |
19 October 2021 | Resolutions
|
19 October 2021 | Memorandum and Articles of Association (10 pages) |
7 October 2021 | Cessation of Caroline Mary Elizabeth Mosley as a person with significant control on 7 October 2021 (1 page) |
7 October 2021 | Cessation of Eileen Smith as a person with significant control on 7 October 2021 (1 page) |
7 October 2021 | Notification of Canda Copying Holdings Limited as a person with significant control on 7 October 2021 (2 pages) |
28 September 2021 | Change of details for Mrs Eileen Smith as a person with significant control on 23 September 2021 (2 pages) |
28 September 2021 | Director's details changed for Mr Stephen James Mosley on 23 September 2021 (2 pages) |
28 September 2021 | Secretary's details changed for Mr Stephen James Mosley on 23 September 2021 (1 page) |
28 September 2021 | Change of details for Mrs Caroline Mary Elizabeth Mosley as a person with significant control on 23 September 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
17 September 2021 | Appointment of Mr Stephen James Mosley as a director on 17 September 2021 (2 pages) |
9 September 2021 | Satisfaction of charge 4 in full (1 page) |
9 September 2021 | Satisfaction of charge 8 in full (1 page) |
23 June 2021 | Accounts for a small company made up to 30 November 2020 (11 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a small company made up to 30 November 2019 (11 pages) |
1 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
1 October 2019 | Termination of appointment of Caroline Mary Elizabeth Mosley as a secretary on 22 September 2019 (1 page) |
1 October 2019 | Appointment of Mr Stephen James Mosley as a secretary on 22 September 2019 (2 pages) |
9 May 2019 | Accounts for a small company made up to 30 November 2018 (11 pages) |
4 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
2 October 2018 | Secretary's details changed for Caroline Mary Elizabeth Mosley on 20 September 2018 (1 page) |
2 October 2018 | Director's details changed for Mr Nigel John Wyatt on 22 September 2018 (2 pages) |
2 October 2018 | Director's details changed for Mrs Eileen Smith on 20 September 2018 (2 pages) |
23 May 2018 | Accounts for a small company made up to 30 November 2017 (13 pages) |
6 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
17 June 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
17 June 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
4 October 2016 | Director's details changed for Mr Nigel John Wyatt on 22 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Mrs Eileen Smith on 1 January 2016 (2 pages) |
4 October 2016 | Director's details changed for Mrs Eileen Smith on 1 January 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Nigel John Wyatt on 22 September 2016 (2 pages) |
5 August 2016 | Registration of charge 016239880017, created on 5 August 2016 (23 pages) |
5 August 2016 | Registration of charge 016239880017, created on 5 August 2016 (23 pages) |
11 July 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
11 July 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
5 March 2016 | Satisfaction of charge 1 in full (4 pages) |
5 March 2016 | Satisfaction of charge 14 in full (4 pages) |
5 March 2016 | Satisfaction of charge 15 in full (4 pages) |
5 March 2016 | Satisfaction of charge 6 in full (4 pages) |
5 March 2016 | Satisfaction of charge 1 in full (4 pages) |
5 March 2016 | Satisfaction of charge 12 in full (4 pages) |
5 March 2016 | Satisfaction of charge 10 in full (4 pages) |
5 March 2016 | Satisfaction of charge 7 in full (4 pages) |
5 March 2016 | Satisfaction of charge 16 in full (4 pages) |
5 March 2016 | Satisfaction of charge 3 in full (4 pages) |
5 March 2016 | Satisfaction of charge 10 in full (4 pages) |
5 March 2016 | Satisfaction of charge 6 in full (4 pages) |
5 March 2016 | Satisfaction of charge 15 in full (4 pages) |
5 March 2016 | Satisfaction of charge 14 in full (4 pages) |
5 March 2016 | Satisfaction of charge 3 in full (4 pages) |
5 March 2016 | Satisfaction of charge 16 in full (4 pages) |
5 March 2016 | Satisfaction of charge 2 in full (4 pages) |
5 March 2016 | Satisfaction of charge 7 in full (4 pages) |
5 March 2016 | Satisfaction of charge 9 in full (4 pages) |
5 March 2016 | Satisfaction of charge 2 in full (4 pages) |
5 March 2016 | Satisfaction of charge 9 in full (4 pages) |
5 March 2016 | Satisfaction of charge 12 in full (4 pages) |
7 October 2015 | Director's details changed for Mr Nigel John Wyatt on 23 September 2015 (2 pages) |
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mr Nigel John Wyatt on 23 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Mrs Eileen Smith on 23 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Mrs Eileen Smith on 23 September 2015 (2 pages) |
13 August 2015 | Accounts for a small company made up to 30 November 2014 (8 pages) |
13 August 2015 | Accounts for a small company made up to 30 November 2014 (8 pages) |
3 July 2015 | Termination of appointment of Clifford Joseph Smith as a director on 9 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Clifford Joseph Smith as a director on 9 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Clifford Joseph Smith as a secretary on 9 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Clifford Joseph Smith as a secretary on 9 June 2015 (2 pages) |
3 July 2015 | Appointment of Caroline Mary Elizabeth Mosley as a secretary on 9 June 2015 (3 pages) |
3 July 2015 | Termination of appointment of Clifford Joseph Smith as a secretary on 9 June 2015 (2 pages) |
3 July 2015 | Appointment of Caroline Mary Elizabeth Mosley as a secretary on 9 June 2015 (3 pages) |
3 July 2015 | Appointment of Mrs Caroline Mary Elizabeth Mosley as a director on 29 June 2015 (3 pages) |
3 July 2015 | Termination of appointment of Clifford Joseph Smith as a director on 9 June 2015 (2 pages) |
3 July 2015 | Appointment of Mrs Caroline Mary Elizabeth Mosley as a director on 29 June 2015 (3 pages) |
3 July 2015 | Appointment of Caroline Mary Elizabeth Mosley as a secretary on 9 June 2015 (3 pages) |
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
15 April 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
15 April 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
11 April 2014 | Director's details changed for Mrs Eileen Smith on 27 March 2014 (3 pages) |
11 April 2014 | Director's details changed for Mrs Eileen Smith on 27 March 2014 (3 pages) |
11 April 2014 | Director's details changed for Mr Nigel John Wyatt on 27 March 2014 (3 pages) |
11 April 2014 | Director's details changed for Mr Clifford Joseph Smith on 27 March 2014 (3 pages) |
11 April 2014 | Director's details changed for Mr Nigel John Wyatt on 27 March 2014 (3 pages) |
11 April 2014 | Director's details changed for Mr Clifford Joseph Smith on 27 March 2014 (3 pages) |
1 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 May 2013 | Accounts for a small company made up to 30 November 2012 (9 pages) |
17 May 2013 | Accounts for a small company made up to 30 November 2012 (9 pages) |
1 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Accounts for a small company made up to 30 November 2011 (10 pages) |
15 May 2012 | Accounts for a small company made up to 30 November 2011 (10 pages) |
29 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Accounts for a small company made up to 30 November 2010 (10 pages) |
5 May 2011 | Accounts for a small company made up to 30 November 2010 (10 pages) |
28 September 2010 | Director's details changed for Mrs Eileen Smith on 23 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Eileen Smith on 23 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Nigel John Wyatt on 23 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Nigel John Wyatt on 23 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Accounts for a small company made up to 30 November 2009 (9 pages) |
14 June 2010 | Accounts for a small company made up to 30 November 2009 (9 pages) |
21 May 2010 | Registered office address changed from Halliwells Llp the Plaza 100 Old Hall Street Liverpool Merseyside L3 9TD on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from Halliwells Llp the Plaza 100 Old Hall Street Liverpool Merseyside L3 9TD on 21 May 2010 (2 pages) |
17 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (6 pages) |
17 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (6 pages) |
27 July 2009 | Accounts for a small company made up to 30 November 2008 (9 pages) |
27 July 2009 | Accounts for a small company made up to 30 November 2008 (9 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from prince william avenue sandycroft deeside flintshire CH5 2QZ (1 page) |
20 March 2009 | Return made up to 23/09/08; full list of members (8 pages) |
20 March 2009 | Return made up to 23/09/08; full list of members (8 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from prince william avenue sandycroft deeside flintshire CH5 2QZ (1 page) |
28 July 2008 | Accounts for a small company made up to 30 November 2007 (9 pages) |
28 July 2008 | Accounts for a small company made up to 30 November 2007 (9 pages) |
24 October 2007 | Return made up to 23/09/07; full list of members (7 pages) |
24 October 2007 | Return made up to 23/09/07; full list of members (7 pages) |
20 July 2007 | Accounts for a small company made up to 30 November 2006 (9 pages) |
20 July 2007 | Accounts for a small company made up to 30 November 2006 (9 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
2 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
21 September 2006 | Accounts for a small company made up to 30 November 2005 (10 pages) |
21 September 2006 | Accounts for a small company made up to 30 November 2005 (10 pages) |
13 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
5 August 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
5 August 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
13 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
26 August 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
26 August 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
27 November 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
27 November 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
15 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | £ nc 100/1000000 02/09/03 (1 page) |
24 September 2003 | Ad 02/09/03--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
24 September 2003 | Particulars of contract relating to shares (4 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | Particulars of contract relating to shares (4 pages) |
24 September 2003 | Particulars of contract relating to shares (4 pages) |
24 September 2003 | £ nc 100/1000000 02/09/03 (1 page) |
24 September 2003 | Resolutions
|
24 September 2003 | Resolutions
|
24 September 2003 | Ad 02/09/03--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
24 September 2003 | Particulars of contract relating to shares (4 pages) |
21 September 2003 | Registered office changed on 21/09/03 from: 37/43 white friars chester CH1 1QD (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: 37/43 white friars chester CH1 1QD (1 page) |
22 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
22 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
14 February 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
14 February 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
18 October 2001 | Return made up to 23/09/01; full list of members (7 pages) |
18 October 2001 | Return made up to 23/09/01; full list of members (7 pages) |
7 July 2001 | Accounts for a small company made up to 30 November 2000 (9 pages) |
7 July 2001 | Accounts for a small company made up to 30 November 2000 (9 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Return made up to 23/09/00; full list of members
|
26 October 2000 | Return made up to 23/09/00; full list of members
|
15 May 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
15 May 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
25 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
25 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
12 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
9 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
9 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
6 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Return made up to 05/10/97; no change of members (4 pages) |
15 December 1997 | Return made up to 05/10/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
28 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
22 December 1996 | Return made up to 05/10/96; full list of members (6 pages) |
22 December 1996 | Return made up to 05/10/96; full list of members (6 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
31 July 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
21 November 1995 | Return made up to 05/10/95; no change of members (4 pages) |
21 November 1995 | Return made up to 05/10/95; no change of members (4 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
21 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
21 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
20 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
29 August 1989 | Particulars of mortgage/charge (13 pages) |
29 August 1989 | Particulars of mortgage/charge (13 pages) |
5 October 1982 | Particulars of mortgage/charge (3 pages) |
5 October 1982 | Particulars of mortgage/charge (3 pages) |
23 March 1982 | Incorporation (18 pages) |
23 March 1982 | Incorporation (18 pages) |