Company NameCanda Copying (Investments) Limited
Company StatusActive
Company Number01623988
CategoryPrivate Limited Company
Incorporation Date23 March 1982(42 years, 1 month ago)
Previous NameCanda Copying Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel John Wyatt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanda Copying Limited Prince William Avenue
Sandycroft
Deeside
Flintshire
CH5 2QZ
Wales
Director NameMrs Eileen Smith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanda Copying Limited Prince William Avenue
Sandycroft
Deeside
Flintshire
CH5 2QZ
Wales
Director NameMrs Caroline Mary Elizabeth Mosley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(33 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanda Copying Ltd Prince William Avenue
Sandycroft
Flintshire
CH5 2QZ
Wales
Secretary NameMr Stephen James Mosley
StatusCurrent
Appointed22 September 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressCanda Copying Limited Prince William Avenue
Sandycroft
Deeside
Flintshire
CH5 2QZ
Wales
Director NameMr Stephen James Mosley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(39 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanda Copying Limited Prince William Avenue
Sandycroft
Deeside
Flintshire
CH5 2QZ
Wales
Director NameMr Andrew Cooper
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 April 1995)
RoleService Manager
Correspondence Address27 Hafan Deg
Holway
Holywell
Clwyd
CH8 7DB
Wales
Director NameMr Clifford Joseph Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(9 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 09 June 2015)
RoleEquipment Dealer
Country of ResidenceEngland
Correspondence AddressUnit 2 Prince William Avenue
Sandycroft
Deeside
Flintshire
CH5 2QZ
Wales
Secretary NameMr Clifford Joseph Smith
NationalityBritish
StatusResigned
Appointed14 October 1991(9 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlas Lafan
Llys Helyg Drive
Llandudno
Conwy
LL30 2XB
Wales
Secretary NameMrs Caroline Mary Elizabeth Mosley
StatusResigned
Appointed09 June 2015(33 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 September 2019)
RoleCompany Director
Correspondence Address2nd Floor Refuge House 33-37 Watergate Row
Chester
CH1 2LE
Wales

Contact

Websitewww.candacopying.co.uk
Email address[email protected]
Telephone01244 520626
Telephone regionChester

Location

Registered Address2nd Floor Refuge House 33-37 Watergate Row
Chester
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

225k at £1Executors Of C.j. Smith
45.00%
Ordinary
100k at £1Mrs Caroline M.e Mosley
20.00%
Ordinary
75k at £1Mrs Eileen Smith
15.00%
Ordinary
50k at £1C.j. Smith A/c A.a.t. Mosley
10.00%
Ordinary
50k at £1C.j. Smith A/c A.m.e. Mosley
10.00%
Ordinary

Financials

Year2014
Net Worth£8,699,519
Cash£505,512
Current Liabilities£1,009,346

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

4 February 1998Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1992Delivered 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 1992Delivered 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 1989Delivered 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 2016Delivered 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 2007Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1982Delivered 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 1995Delivered 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 1999Delivered 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 1998Delivered 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

Filing History

14 September 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
18 July 2023Accounts for a small company made up to 30 November 2022 (12 pages)
10 October 2022Current accounting period extended from 22 October 2022 to 30 November 2022 (1 page)
15 September 2022Confirmation statement made on 12 September 2022 with updates (5 pages)
15 July 2022Accounts for a small company made up to 22 October 2021 (11 pages)
22 April 2022Resolutions
  • RES13 ‐ Change of company name 25/10/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 April 2022Memorandum and Articles of Association (9 pages)
7 January 2022Previous accounting period shortened from 30 November 2021 to 22 October 2021 (1 page)
9 November 2021Change of share class name or designation (2 pages)
2 November 2021Satisfaction of charge 016239880017 in full (1 page)
25 October 2021Company name changed canda copying LIMITED\certificate issued on 25/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-25
(3 pages)
20 October 2021Change of share class name or designation (2 pages)
19 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 October 2021Memorandum and Articles of Association (10 pages)
7 October 2021Cessation of Caroline Mary Elizabeth Mosley as a person with significant control on 7 October 2021 (1 page)
7 October 2021Cessation of Eileen Smith as a person with significant control on 7 October 2021 (1 page)
7 October 2021Notification of Canda Copying Holdings Limited as a person with significant control on 7 October 2021 (2 pages)
28 September 2021Change of details for Mrs Eileen Smith as a person with significant control on 23 September 2021 (2 pages)
28 September 2021Director's details changed for Mr Stephen James Mosley on 23 September 2021 (2 pages)
28 September 2021Secretary's details changed for Mr Stephen James Mosley on 23 September 2021 (1 page)
28 September 2021Change of details for Mrs Caroline Mary Elizabeth Mosley as a person with significant control on 23 September 2021 (2 pages)
28 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
17 September 2021Appointment of Mr Stephen James Mosley as a director on 17 September 2021 (2 pages)
9 September 2021Satisfaction of charge 4 in full (1 page)
9 September 2021Satisfaction of charge 8 in full (1 page)
23 June 2021Accounts for a small company made up to 30 November 2020 (11 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
29 May 2020Accounts for a small company made up to 30 November 2019 (11 pages)
1 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
1 October 2019Termination of appointment of Caroline Mary Elizabeth Mosley as a secretary on 22 September 2019 (1 page)
1 October 2019Appointment of Mr Stephen James Mosley as a secretary on 22 September 2019 (2 pages)
9 May 2019Accounts for a small company made up to 30 November 2018 (11 pages)
4 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
2 October 2018Secretary's details changed for Caroline Mary Elizabeth Mosley on 20 September 2018 (1 page)
2 October 2018Director's details changed for Mr Nigel John Wyatt on 22 September 2018 (2 pages)
2 October 2018Director's details changed for Mrs Eileen Smith on 20 September 2018 (2 pages)
23 May 2018Accounts for a small company made up to 30 November 2017 (13 pages)
6 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
17 June 2017Accounts for a small company made up to 30 November 2016 (8 pages)
17 June 2017Accounts for a small company made up to 30 November 2016 (8 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
4 October 2016Director's details changed for Mr Nigel John Wyatt on 22 September 2016 (2 pages)
4 October 2016Director's details changed for Mrs Eileen Smith on 1 January 2016 (2 pages)
4 October 2016Director's details changed for Mrs Eileen Smith on 1 January 2016 (2 pages)
4 October 2016Director's details changed for Mr Nigel John Wyatt on 22 September 2016 (2 pages)
5 August 2016Registration of charge 016239880017, created on 5 August 2016 (23 pages)
5 August 2016Registration of charge 016239880017, created on 5 August 2016 (23 pages)
11 July 2016Accounts for a small company made up to 30 November 2015 (8 pages)
11 July 2016Accounts for a small company made up to 30 November 2015 (8 pages)
5 March 2016Satisfaction of charge 1 in full (4 pages)
5 March 2016Satisfaction of charge 14 in full (4 pages)
5 March 2016Satisfaction of charge 15 in full (4 pages)
5 March 2016Satisfaction of charge 6 in full (4 pages)
5 March 2016Satisfaction of charge 1 in full (4 pages)
5 March 2016Satisfaction of charge 12 in full (4 pages)
5 March 2016Satisfaction of charge 10 in full (4 pages)
5 March 2016Satisfaction of charge 7 in full (4 pages)
5 March 2016Satisfaction of charge 16 in full (4 pages)
5 March 2016Satisfaction of charge 3 in full (4 pages)
5 March 2016Satisfaction of charge 10 in full (4 pages)
5 March 2016Satisfaction of charge 6 in full (4 pages)
5 March 2016Satisfaction of charge 15 in full (4 pages)
5 March 2016Satisfaction of charge 14 in full (4 pages)
5 March 2016Satisfaction of charge 3 in full (4 pages)
5 March 2016Satisfaction of charge 16 in full (4 pages)
5 March 2016Satisfaction of charge 2 in full (4 pages)
5 March 2016Satisfaction of charge 7 in full (4 pages)
5 March 2016Satisfaction of charge 9 in full (4 pages)
5 March 2016Satisfaction of charge 2 in full (4 pages)
5 March 2016Satisfaction of charge 9 in full (4 pages)
5 March 2016Satisfaction of charge 12 in full (4 pages)
7 October 2015Director's details changed for Mr Nigel John Wyatt on 23 September 2015 (2 pages)
7 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 500,000
(6 pages)
7 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 500,000
(6 pages)
7 October 2015Director's details changed for Mr Nigel John Wyatt on 23 September 2015 (2 pages)
7 October 2015Director's details changed for Mrs Eileen Smith on 23 September 2015 (2 pages)
7 October 2015Director's details changed for Mrs Eileen Smith on 23 September 2015 (2 pages)
13 August 2015Accounts for a small company made up to 30 November 2014 (8 pages)
13 August 2015Accounts for a small company made up to 30 November 2014 (8 pages)
3 July 2015Termination of appointment of Clifford Joseph Smith as a director on 9 June 2015 (2 pages)
3 July 2015Termination of appointment of Clifford Joseph Smith as a director on 9 June 2015 (2 pages)
3 July 2015Termination of appointment of Clifford Joseph Smith as a secretary on 9 June 2015 (2 pages)
3 July 2015Termination of appointment of Clifford Joseph Smith as a secretary on 9 June 2015 (2 pages)
3 July 2015Appointment of Caroline Mary Elizabeth Mosley as a secretary on 9 June 2015 (3 pages)
3 July 2015Termination of appointment of Clifford Joseph Smith as a secretary on 9 June 2015 (2 pages)
3 July 2015Appointment of Caroline Mary Elizabeth Mosley as a secretary on 9 June 2015 (3 pages)
3 July 2015Appointment of Mrs Caroline Mary Elizabeth Mosley as a director on 29 June 2015 (3 pages)
3 July 2015Termination of appointment of Clifford Joseph Smith as a director on 9 June 2015 (2 pages)
3 July 2015Appointment of Mrs Caroline Mary Elizabeth Mosley as a director on 29 June 2015 (3 pages)
3 July 2015Appointment of Caroline Mary Elizabeth Mosley as a secretary on 9 June 2015 (3 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 500,000
(7 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 500,000
(7 pages)
15 April 2014Accounts for a small company made up to 30 November 2013 (8 pages)
15 April 2014Accounts for a small company made up to 30 November 2013 (8 pages)
11 April 2014Director's details changed for Mrs Eileen Smith on 27 March 2014 (3 pages)
11 April 2014Director's details changed for Mrs Eileen Smith on 27 March 2014 (3 pages)
11 April 2014Director's details changed for Mr Nigel John Wyatt on 27 March 2014 (3 pages)
11 April 2014Director's details changed for Mr Clifford Joseph Smith on 27 March 2014 (3 pages)
11 April 2014Director's details changed for Mr Nigel John Wyatt on 27 March 2014 (3 pages)
11 April 2014Director's details changed for Mr Clifford Joseph Smith on 27 March 2014 (3 pages)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 500,000
(7 pages)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 500,000
(7 pages)
17 May 2013Accounts for a small company made up to 30 November 2012 (9 pages)
17 May 2013Accounts for a small company made up to 30 November 2012 (9 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
15 May 2012Accounts for a small company made up to 30 November 2011 (10 pages)
15 May 2012Accounts for a small company made up to 30 November 2011 (10 pages)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
5 May 2011Accounts for a small company made up to 30 November 2010 (10 pages)
5 May 2011Accounts for a small company made up to 30 November 2010 (10 pages)
28 September 2010Director's details changed for Mrs Eileen Smith on 23 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Eileen Smith on 23 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Nigel John Wyatt on 23 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Nigel John Wyatt on 23 September 2010 (2 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
14 June 2010Accounts for a small company made up to 30 November 2009 (9 pages)
14 June 2010Accounts for a small company made up to 30 November 2009 (9 pages)
21 May 2010Registered office address changed from Halliwells Llp the Plaza 100 Old Hall Street Liverpool Merseyside L3 9TD on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from Halliwells Llp the Plaza 100 Old Hall Street Liverpool Merseyside L3 9TD on 21 May 2010 (2 pages)
17 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (6 pages)
17 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (6 pages)
27 July 2009Accounts for a small company made up to 30 November 2008 (9 pages)
27 July 2009Accounts for a small company made up to 30 November 2008 (9 pages)
20 March 2009Registered office changed on 20/03/2009 from prince william avenue sandycroft deeside flintshire CH5 2QZ (1 page)
20 March 2009Return made up to 23/09/08; full list of members (8 pages)
20 March 2009Return made up to 23/09/08; full list of members (8 pages)
20 March 2009Registered office changed on 20/03/2009 from prince william avenue sandycroft deeside flintshire CH5 2QZ (1 page)
28 July 2008Accounts for a small company made up to 30 November 2007 (9 pages)
28 July 2008Accounts for a small company made up to 30 November 2007 (9 pages)
24 October 2007Return made up to 23/09/07; full list of members (7 pages)
24 October 2007Return made up to 23/09/07; full list of members (7 pages)
20 July 2007Accounts for a small company made up to 30 November 2006 (9 pages)
20 July 2007Accounts for a small company made up to 30 November 2006 (9 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
2 October 2006Return made up to 23/09/06; full list of members (7 pages)
2 October 2006Return made up to 23/09/06; full list of members (7 pages)
21 September 2006Accounts for a small company made up to 30 November 2005 (10 pages)
21 September 2006Accounts for a small company made up to 30 November 2005 (10 pages)
13 October 2005Return made up to 23/09/05; full list of members (7 pages)
13 October 2005Return made up to 23/09/05; full list of members (7 pages)
5 August 2005Accounts for a small company made up to 30 November 2004 (8 pages)
5 August 2005Accounts for a small company made up to 30 November 2004 (8 pages)
13 October 2004Return made up to 23/09/04; full list of members (7 pages)
13 October 2004Return made up to 23/09/04; full list of members (7 pages)
26 August 2004Accounts for a small company made up to 30 November 2003 (8 pages)
26 August 2004Accounts for a small company made up to 30 November 2003 (8 pages)
27 November 2003Accounts for a small company made up to 30 November 2002 (8 pages)
27 November 2003Accounts for a small company made up to 30 November 2002 (8 pages)
15 October 2003Return made up to 23/09/03; full list of members (7 pages)
15 October 2003Return made up to 23/09/03; full list of members (7 pages)
24 September 2003Resolutions
  • RES13 ‐ Capit £499900 02/09/03
(1 page)
24 September 2003£ nc 100/1000000 02/09/03 (1 page)
24 September 2003Ad 02/09/03--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
24 September 2003Particulars of contract relating to shares (4 pages)
24 September 2003Resolutions
  • RES13 ‐ Capit £499900 02/09/03
(1 page)
24 September 2003Particulars of contract relating to shares (4 pages)
24 September 2003Particulars of contract relating to shares (4 pages)
24 September 2003£ nc 100/1000000 02/09/03 (1 page)
24 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2003Ad 02/09/03--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
24 September 2003Particulars of contract relating to shares (4 pages)
21 September 2003Registered office changed on 21/09/03 from: 37/43 white friars chester CH1 1QD (1 page)
21 September 2003Registered office changed on 21/09/03 from: 37/43 white friars chester CH1 1QD (1 page)
22 October 2002Return made up to 23/09/02; full list of members (7 pages)
22 October 2002Return made up to 23/09/02; full list of members (7 pages)
14 February 2002Accounts for a small company made up to 30 November 2001 (7 pages)
14 February 2002Accounts for a small company made up to 30 November 2001 (7 pages)
18 October 2001Return made up to 23/09/01; full list of members (7 pages)
18 October 2001Return made up to 23/09/01; full list of members (7 pages)
7 July 2001Accounts for a small company made up to 30 November 2000 (9 pages)
7 July 2001Accounts for a small company made up to 30 November 2000 (9 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2000Accounts for a small company made up to 30 November 1999 (8 pages)
15 May 2000Accounts for a small company made up to 30 November 1999 (8 pages)
25 October 1999Return made up to 23/09/99; full list of members (6 pages)
25 October 1999Return made up to 23/09/99; full list of members (6 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
12 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
12 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 October 1998Return made up to 23/09/98; no change of members (4 pages)
9 October 1998Return made up to 23/09/98; no change of members (4 pages)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
6 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
6 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
15 December 1997Return made up to 05/10/97; no change of members (4 pages)
15 December 1997Return made up to 05/10/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
28 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
22 December 1996Return made up to 05/10/96; full list of members (6 pages)
22 December 1996Return made up to 05/10/96; full list of members (6 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
31 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
31 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
21 November 1995Return made up to 05/10/95; no change of members (4 pages)
21 November 1995Return made up to 05/10/95; no change of members (4 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
21 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
21 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
20 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
29 August 1989Particulars of mortgage/charge (13 pages)
29 August 1989Particulars of mortgage/charge (13 pages)
5 October 1982Particulars of mortgage/charge (3 pages)
5 October 1982Particulars of mortgage/charge (3 pages)
23 March 1982Incorporation (18 pages)
23 March 1982Incorporation (18 pages)