Aston Park
Deeside
Clwyd
CH5 1UP
Wales
Director Name | Mr Carl Edward Robertson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(35 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Unit 2 Glendale Avenue Sandycroft Deeside Flintshire CH5 2QP Wales |
Director Name | Mrs Irene Maria Lee |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 10 March 2009) |
Role | Secretary |
Correspondence Address | Ewloe Woodhouse Pinfold Lane Northop Hall Clwyd |
Director Name | Bernard McNulty |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Bluebell Cottage Off Lovely Hall Lane Copster Green Blackburn Lancashire BB1 9EJ |
Director Name | Brian Lee |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale Avenue Sandycroft Deeside Flintshire CH5 2QP Wales |
Secretary Name | Mrs Irene Maria Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 June 2004) |
Role | Company Director |
Correspondence Address | Ewloe Woodhouse Pinfold Lane Northop Hall Clwyd |
Secretary Name | James Benjamin Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(21 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 November 2017) |
Role | Secretary |
Correspondence Address | 22d Kar On House 12 Cheung Hong Street North Point Hong Kong |
Director Name | Mr Martin Harvey Green |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(26 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 St. Peters Way Mickle Trafford Cheshire CH2 4EJ Wales |
Director Name | Mrs Irene Maria Lee |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale Avenue Sandycroft Deeside Flintshire CH5 2QP Wales |
Website | allanmorris.co.uk |
---|---|
Telephone | 01244 533320 |
Telephone region | Chester |
Registered Address | Glendale Avenue Sandycroft Deeside CH5 2QS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Brian Lee & Irene Maria Lee & Richard James Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £975,013 |
Cash | £59,052 |
Current Liabilities | £1,293,712 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
11 June 2012 | Delivered on: 19 June 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 June 2012 | Delivered on: 19 June 2012 Persons entitled: Barclays 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 on the north side of factory road snadycroft t/no WA802943,land on the north side of factory road sandycroft deeside t/no CYM328267,land lying to the north of factory road sandycroft deeside t/no CYM476798,land and buildings to the north of factory road sandycroft t/no WA557144. Outstanding |
8 June 2012 | Delivered on: 19 June 2012 Persons entitled: Barclays 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: All that piece of land situate at sandycroft in the parish of west saltney in the county of flint. Outstanding |
28 May 2012 | Delivered on: 2 June 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 April 2018 | Delivered on: 10 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
12 January 2018 | Delivered on: 12 January 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 June 2016 | Delivered on: 23 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All the freehold property known as haddon house glendale avenue, sandycroft, deeside also known as unit 1, glendale avenue registered at hm land registry under title number CYM82305. Outstanding |
18 August 2008 | Delivered on: 22 August 2008 Satisfied on: 17 April 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 December 2006 | Delivered on: 6 December 2006 Satisfied on: 17 April 2013 Persons entitled: National Westminster 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: F/H wincantons yard on the north side of factory road sandycroft deeside flintshire. Fully Satisfied |
28 April 1993 | Delivered on: 11 May 1993 Satisfied on: 24 April 2012 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £49,292.90 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
12 July 1985 | Delivered on: 30 July 1985 Satisfied on: 17 April 2013 Persons entitled: National Westminster 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: F/H land & buildings k/a sandy croft parish of west salthey county of flint and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1983 | Delivered on: 7 April 1983 Satisfied on: 17 April 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over the:- undertaking and all property and assets present and future including goodwill, book debts. Fully Satisfied |
3 January 2024 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
28 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
30 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
28 April 2021 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
4 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
8 April 2020 | Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 August 2018 | Satisfaction of charge 9 in full (1 page) |
7 August 2018 | Satisfaction of charge 6 in full (1 page) |
7 August 2018 | Satisfaction of charge 016727090010 in full (1 page) |
7 August 2018 | Satisfaction of charge 8 in full (2 pages) |
7 August 2018 | Satisfaction of charge 7 in full (1 page) |
10 April 2018 | Registration of charge 016727090013, created on 5 April 2018 (14 pages) |
1 February 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
12 January 2018 | Registration of charge 016727090012, created on 12 January 2018 (27 pages) |
19 December 2017 | Registration of charge 016727090011, created on 15 December 2017 (23 pages) |
20 November 2017 | Cessation of Irene Maria Lee as a person with significant control on 20 November 2017 (1 page) |
20 November 2017 | Cessation of Irene Maria Lee as a person with significant control on 8 November 2017 (1 page) |
20 November 2017 | Cessation of Brian Lee as a person with significant control on 8 November 2017 (1 page) |
20 November 2017 | Notification of Ard Holdings Limited as a person with significant control on 8 November 2017 (2 pages) |
20 November 2017 | Notification of Ard Holdings Limited as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Cessation of Brian Lee as a person with significant control on 20 November 2017 (1 page) |
13 November 2017 | Termination of appointment of James Benjamin Lee as a secretary on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Brian Lee as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Brian Lee as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Irene Maria Lee as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Irene Maria Lee as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of James Benjamin Lee as a secretary on 8 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Carl Edward Robertson as a director on 8 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Carl Edward Robertson as a director on 8 November 2017 (2 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 June 2016 | Registration of charge 016727090010, created on 23 June 2016 (10 pages) |
23 June 2016 | Registration of charge 016727090010, created on 23 June 2016 (10 pages) |
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Director's details changed for Brian Lee on 1 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Director's details changed for Mrs Irene Maria Lee on 1 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Brian Lee on 1 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mrs Irene Maria Lee on 1 December 2015 (2 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
4 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
9 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
12 December 2013 | Director's details changed for Brian Lee on 15 January 2013 (2 pages) |
12 December 2013 | Director's details changed for Brian Lee on 15 January 2013 (2 pages) |
24 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
24 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
16 May 2013 | Appointment of Mrs Irene Maria Lee as a director on 1 April 2013 (2 pages) |
16 May 2013 | Appointment of Mrs Irene Maria Lee as a director on 1 April 2013 (2 pages) |
16 May 2013 | Appointment of Mrs Irene Maria Lee as a director on 1 April 2013 (2 pages) |
17 April 2013 | Satisfaction of charge 2 in full (3 pages) |
17 April 2013 | Satisfaction of charge 1 in full (3 pages) |
17 April 2013 | Satisfaction of charge 1 in full (3 pages) |
17 April 2013 | Satisfaction of charge 5 in full (3 pages) |
17 April 2013 | Satisfaction of charge 4 in full (3 pages) |
17 April 2013 | Satisfaction of charge 4 in full (3 pages) |
17 April 2013 | Satisfaction of charge 5 in full (3 pages) |
17 April 2013 | Satisfaction of charge 2 in full (3 pages) |
1 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 January 2012 | Auditors resignation (1 page) |
16 January 2012 | Auditors resignation (1 page) |
3 January 2012 | Annual return made up to 16 December 2011 (14 pages) |
3 January 2012 | Annual return made up to 16 December 2011 (14 pages) |
28 December 2011 | Director's details changed for Brian Lee on 9 November 2011 (3 pages) |
28 December 2011 | Director's details changed for Brian Lee on 9 November 2011 (3 pages) |
28 December 2011 | Director's details changed for Brian Lee on 9 November 2011 (3 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (14 pages) |
25 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (14 pages) |
31 January 2011 | Accounts for a medium company made up to 31 March 2010 (23 pages) |
31 January 2011 | Accounts for a medium company made up to 31 March 2010 (23 pages) |
30 January 2010 | Registered office address changed from Factory Road Sandycroft Deeside Clywd CH5 2QJ on 30 January 2010 (2 pages) |
30 January 2010 | Registered office address changed from Factory Road Sandycroft Deeside Clywd CH5 2QJ on 30 January 2010 (2 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
22 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (15 pages) |
22 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (15 pages) |
30 December 2009 | Termination of appointment of Martin Green as a director (2 pages) |
30 December 2009 | Termination of appointment of Martin Green as a director (2 pages) |
16 March 2009 | Director appointed martin harvey green (2 pages) |
16 March 2009 | Appointment terminated director irene lee (1 page) |
16 March 2009 | Director appointed martin harvey green (2 pages) |
16 March 2009 | Appointment terminated director irene lee (1 page) |
11 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 August 2008 | Secretary's change of particulars / james lee / 13/08/2008 (1 page) |
13 August 2008 | Secretary's change of particulars / james lee / 13/08/2008 (1 page) |
18 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Return made up to 16/12/06; full list of members (3 pages) |
20 March 2007 | Return made up to 16/12/06; full list of members (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Return made up to 16/12/05; full list of members (7 pages) |
31 March 2006 | Return made up to 16/12/05; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
2 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 November 2001 | £ ic 50000/40000 01/10/01 £ sr 10000@1=10000 (2 pages) |
9 November 2001 | £ ic 50000/40000 01/10/01 £ sr 10000@1=10000 (2 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/97; full list of members; amend (6 pages) |
28 January 1999 | Return made up to 31/12/97; full list of members; amend (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 January 1999 | Location of register of members (1 page) |
13 January 1999 | Location of register of members (1 page) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members
|
22 January 1998 | Return made up to 31/12/97; full list of members
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
16 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
11 May 1993 | Particulars of mortgage/charge (3 pages) |
11 May 1993 | Particulars of mortgage/charge (3 pages) |
17 January 1992 | Return made up to 31/12/91; no change of members
|
17 January 1992 | Return made up to 31/12/91; no change of members
|
6 March 1991 | Return made up to 06/12/90; full list of members (9 pages) |
6 March 1991 | Return made up to 06/12/90; full list of members (9 pages) |
27 June 1990 | Return made up to 31/12/89; full list of members (6 pages) |
27 June 1990 | Return made up to 31/12/89; full list of members (6 pages) |
23 March 1989 | Return made up to 31/12/88; full list of members (5 pages) |
23 March 1989 | Return made up to 31/12/88; full list of members (5 pages) |
1 November 1987 | Return made up to 23/09/87; full list of members (6 pages) |
1 November 1987 | Return made up to 23/09/87; full list of members (6 pages) |
16 October 1987 | Resolutions
|
16 October 1987 | Resolutions
|
13 October 1987 | £ nc 1000/50000 (1 page) |
13 October 1987 | £ nc 1000/50000 (1 page) |
18 November 1986 | Return made up to 10/10/86; full list of members (4 pages) |
18 November 1986 | Return made up to 10/10/86; full list of members (4 pages) |
22 March 1986 | Annual return made up to 04/08/85 (3 pages) |
22 March 1986 | Annual return made up to 04/08/85 (3 pages) |
25 September 1985 | New secretary appointed (1 page) |
25 September 1985 | New secretary appointed (1 page) |
25 September 1985 | Annual return made up to 04/05/84 (3 pages) |
25 September 1985 | Annual return made up to 04/05/84 (3 pages) |
19 December 1984 | Accounts made up to 31 March 1984 (12 pages) |
19 December 1984 | Accounts made up to 31 March 1984 (12 pages) |
2 February 1983 | Dir / sec appoint / resign (3 pages) |
2 February 1983 | Dir / sec appoint / resign (3 pages) |
20 October 1982 | Incorporation (17 pages) |
20 October 1982 | Incorporation (17 pages) |