Nottingham
NG90 1BS
Director Name | Davies Chemists (Havant) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Correspondence Address | 12 West Street Havant Hampshire PO9 1PF |
Director Name | L Rowland & Co (Retail) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2020(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mahmouhd Dullah Chaudhry |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 April 2003) |
Role | Pharmacist |
Correspondence Address | 46 Greywell Precinct Leigh Park Havant Hants PO9 5AL |
Director Name | Margaret Hemingway |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 15 September 1995) |
Role | Receptionist |
Correspondence Address | 297 London Road Horndean Waterlooville Hampshire PO8 0JE |
Director Name | Mr John Anthony Leach |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 August 2004) |
Role | Pharmacist |
Correspondence Address | Staddles Salthill Road Fishbourne Chichester PO19 3PY |
Director Name | Mrs Vera Carmen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 July 1998) |
Role | Housewife |
Correspondence Address | 27 Grove Road Havant Hampshire PO9 1AR |
Secretary Name | Mr John Anthony Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | Staddles Salthill Road Fishbourne Chichester PO19 3PY |
Secretary Name | Gregory John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 August 2005) |
Role | Company Director |
Correspondence Address | 19 Padwick Avenue Portsmouth Hampshire PO6 2LJ |
Secretary Name | Ranald Sidney John MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House Yeo Vale Bideford Devon EX39 5HF |
Secretary Name | Mr Joseph Jonathan Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(23 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Director Name | Mr Gary Taylor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2019) |
Role | Chief Accountant |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Ind Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Secretary Name | Mr Michael Blakeman |
---|---|
Status | Resigned |
Appointed | 01 March 2011(27 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 10 March 2019) |
Role | Company Director |
Correspondence Address | Rivington Road Whitehouse Ind Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mr Mahmood Dullah Chaudhry |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(29 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 28 July 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 14 Blackberry Close Clanfield Waterlooville Hampshire PO8 0PU |
Director Name | Mr Robert Douglas Proctor |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(32 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Ind Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mr Kenneth John Black |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rivington Road Whitehouse Ind Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mrs Caren Anne Steele |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rivington Road Whitehouse Ind Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Nijkar & Tozer Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 November 2007) |
Correspondence Address | 86 Bedhampton Road Bedhampton Havant Hampshire PO9 3EZ |
Director Name | Boots UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 01 August 2016) |
Correspondence Address | 1 Thane Road West Nottingham NG2 3AA |
Director Name | National Co-Operative Chemists Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 July 1998) |
Correspondence Address | Brook House Oldham Road Middleton Manchester M24 1HF |
Director Name | Chaudhry Pharmacy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2013) |
Correspondence Address | 46 Greywell Precinct Leigh Park Havant Hampshire PO9 5AL |
Director Name | L Rowland & Co (Retail) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2007(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 November 2016) |
Correspondence Address | L Rowland & Co Retail Ltd Rivington Road Whitehouse Ind Est Runcorn Cheshire WA7 3DJ |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Rivington Road Whitehouse Ind Estate Preston Brook Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
260 at £1 | L Rowland & Company (Retail) LTD 32.50% Ordinary |
---|---|
221 at £1 | Mahmouhd Chaudhry 27.63% Ordinary |
199 at £1 | Davies Chemists LTD 24.88% Ordinary |
120 at £1 | Boots The Chemists LTD 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,660 |
Cash | £67,062 |
Current Liabilities | £360,084 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
4 November 2008 | Delivered on: 19 November 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 March 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
---|---|
23 March 2023 | Termination of appointment of Peter James Christopher Sutcliffe as a director on 15 March 2023 (1 page) |
23 March 2023 | Appointment of Mrs Victoria Ann Giles as a director on 15 March 2023 (2 pages) |
23 November 2022 | Cessation of L Rowland & Co Limited as a person with significant control on 6 April 2016 (1 page) |
22 November 2022 | Notification of L.Rowland & Company (Retail) Limited as a person with significant control on 6 April 2016 (2 pages) |
21 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
16 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
19 August 2021 | Cessation of Kevin Robert Hudson as a person with significant control on 31 July 2021 (1 page) |
25 March 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
2 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
17 July 2020 | Termination of appointment of Caren Anne Steele as a director on 30 June 2020 (1 page) |
17 July 2020 | Appointment of L Rowland & Co (Retail) Limited as a director on 30 June 2020 (2 pages) |
15 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
8 October 2019 | Termination of appointment of Mahmood Dullah Chaudhry as a director on 28 July 2019 (1 page) |
11 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
3 June 2019 | Termination of appointment of Kenneth John Black as a director on 31 May 2019 (1 page) |
3 May 2019 | Appointment of Mrs Caren Steele as a director on 1 May 2019 (2 pages) |
30 April 2019 | Termination of appointment of Gary Taylor as a director on 30 April 2019 (1 page) |
11 March 2019 | Termination of appointment of Michael Blakeman as a secretary on 10 March 2019 (1 page) |
18 September 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
10 September 2018 | Cessation of Paul Jonathan Smith as a person with significant control on 31 January 2018 (1 page) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
3 August 2018 | Notification of Stephen William Anderson as a person with significant control on 1 August 2018 (2 pages) |
14 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
14 September 2017 | Cessation of Mahmood Dullah Chaudhry as a person with significant control on 6 April 2016 (1 page) |
14 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
14 September 2017 | Cessation of Mahmood Dullah Chaudhry as a person with significant control on 6 April 2016 (1 page) |
12 September 2017 | Cessation of Gary Taylor as a person with significant control on 6 April 2016 (1 page) |
12 September 2017 | Cessation of Kenneth John Black as a person with significant control on 6 April 2016 (1 page) |
12 September 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
12 September 2017 | Cessation of Kenneth John Black as a person with significant control on 6 April 2016 (1 page) |
12 September 2017 | Cessation of Robert Douglas Proctor as a person with significant control on 6 April 2016 (1 page) |
12 September 2017 | Cessation of Gary Taylor as a person with significant control on 6 April 2016 (1 page) |
12 September 2017 | Cessation of Robert Douglas Proctor as a person with significant control on 6 April 2016 (1 page) |
12 September 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
27 June 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
25 April 2017 | Termination of appointment of Robert Douglas Proctor as a director on 28 February 2017 (1 page) |
25 April 2017 | Appointment of Mr Peter James Christopher Sutcliffe as a director on 28 February 2017 (2 pages) |
25 April 2017 | Termination of appointment of Robert Douglas Proctor as a director on 28 February 2017 (1 page) |
25 April 2017 | Appointment of Mr Peter James Christopher Sutcliffe as a director on 28 February 2017 (2 pages) |
10 November 2016 | Appointment of Mr Kenneth John Black as a director on 1 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of L Rowland & Co (Retail) Ltd as a director on 1 November 2016 (1 page) |
10 November 2016 | Appointment of Mr Kenneth John Black as a director on 1 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of L Rowland & Co (Retail) Ltd as a director on 1 November 2016 (1 page) |
15 September 2016 | Confirmation statement made on 10 September 2016 with updates (13 pages) |
15 September 2016 | Confirmation statement made on 10 September 2016 with updates (13 pages) |
19 August 2016 | Appointment of Mr Robert Douglas Proctor as a director on 1 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Boots Uk Limited as a director on 1 August 2016 (1 page) |
19 August 2016 | Appointment of Mr Robert Douglas Proctor as a director on 1 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Boots Uk Limited as a director on 1 August 2016 (1 page) |
21 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
21 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
22 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 June 2014 | Director's details changed for Mr Mahmood Dullah Chaudhry on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Mahmood Dullah Chaudhry on 23 June 2014 (2 pages) |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
19 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 July 2013 | Appointment of Mr Mahmood Dullah Chaudhry as a director (2 pages) |
4 July 2013 | Appointment of Mr Mahmood Dullah Chaudhry as a director (2 pages) |
4 July 2013 | Termination of appointment of Chaudhry Pharmacy Limited as a director (1 page) |
4 July 2013 | Termination of appointment of Chaudhry Pharmacy Limited as a director (1 page) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Registered office address changed from C/O Lrowland & Co Ltd (J J Penn) Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from C/O Lrowland & Co Ltd (J J Penn) Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 15 September 2011 (1 page) |
18 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 April 2011 | Termination of appointment of Joseph Penn as a secretary (1 page) |
4 April 2011 | Appointment of Mr Gary Taylor as a director (2 pages) |
4 April 2011 | Appointment of Mr Gary Taylor as a director (2 pages) |
4 April 2011 | Appointment of Mr Michael Blakeman as a secretary (1 page) |
4 April 2011 | Appointment of Mr Michael Blakeman as a secretary (1 page) |
4 April 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
4 April 2011 | Termination of appointment of Joseph Penn as a secretary (1 page) |
4 April 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
7 October 2010 | Director's details changed for L Rowland & Co (Retail) Ltd on 10 September 2010 (2 pages) |
7 October 2010 | Director's details changed for L Rowland & Co (Retail) Ltd on 10 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Director's details changed for Chaudhry Pharmacy Limited on 10 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Boots Uk Limited on 10 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Director's details changed for Chaudhry Pharmacy Limited on 10 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Boots Uk Limited on 10 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Davies Chemists (Havant) Ltd on 10 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Davies Chemists (Havant) Ltd on 10 September 2010 (2 pages) |
20 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 December 2009 | Registered office address changed from Health Centre Civic Centre Road Havant Hampshire PO9 2AZ on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from Health Centre Civic Centre Road Havant Hampshire PO9 2AZ on 16 December 2009 (1 page) |
9 December 2009 | Annual return made up to 10 September 2009 (13 pages) |
9 December 2009 | Annual return made up to 10 September 2009 (13 pages) |
13 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 December 2008 | Return made up to 10/09/08; no change of members (6 pages) |
23 December 2008 | Return made up to 10/09/08; no change of members (6 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 August 2008 | Director appointed joseph jonathan penn (1 page) |
19 August 2008 | Director appointed joseph jonathan penn (1 page) |
9 January 2008 | Return made up to 10/09/07; full list of members (8 pages) |
9 January 2008 | Return made up to 10/09/07; full list of members (8 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
20 November 2007 | Location of register of members (1 page) |
20 November 2007 | Location of register of members (1 page) |
25 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
8 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 October 2006 | Return made up to 10/09/06; full list of members (9 pages) |
19 October 2006 | Return made up to 10/09/06; full list of members (9 pages) |
7 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 October 2005 | Return made up to 10/09/05; full list of members (9 pages) |
4 October 2005 | Return made up to 10/09/05; full list of members (9 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
23 September 2004 | Return made up to 10/09/04; full list of members (9 pages) |
23 September 2004 | Return made up to 10/09/04; full list of members (9 pages) |
19 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
22 September 2003 | Return made up to 10/09/03; full list of members (9 pages) |
22 September 2003 | Return made up to 10/09/03; full list of members (9 pages) |
8 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 September 2002 | Return made up to 10/09/02; full list of members
|
13 September 2002 | Return made up to 10/09/02; full list of members
|
4 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 September 2001 | Return made up to 10/09/01; full list of members (8 pages) |
18 September 2001 | Return made up to 10/09/01; full list of members (8 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 September 2000 | Return made up to 10/09/00; full list of members
|
22 September 2000 | Return made up to 10/09/00; full list of members
|
1 October 1999 | Return made up to 10/09/99; full list of members (8 pages) |
1 October 1999 | Return made up to 10/09/99; full list of members (8 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 November 1998 | Return made up to 14/09/98; full list of members (8 pages) |
13 November 1998 | Return made up to 14/09/98; full list of members (8 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
24 October 1997 | Return made up to 14/09/97; no change of members (6 pages) |
24 October 1997 | Return made up to 14/09/97; no change of members (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 October 1996 | Return made up to 14/09/96; full list of members (8 pages) |
9 October 1996 | Return made up to 14/09/96; full list of members (8 pages) |
22 September 1995 | Return made up to 14/09/95; full list of members
|
22 September 1995 | Return made up to 14/09/95; full list of members
|
14 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
31 March 1993 | Memorandum and Articles of Association (15 pages) |
31 March 1993 | Memorandum and Articles of Association (15 pages) |
19 November 1991 | Return made up to 14/09/91; no change of members (8 pages) |
19 November 1991 | Return made up to 14/09/91; no change of members (8 pages) |