Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director Name | Mr Robert Bruce Worthington |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brupac House Unit 7d Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Paul John Worthington |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1996(11 years, 10 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brupac House Unit 7d Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Timothy Alexander James Worthington |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2000(16 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Riverbank Close Nantwich Cheshire CW5 5YF |
Director Name | Mr Mark Edward Worthington |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2000(16 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brupac House Unit 7d Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Malcolm Geoffrey Worthington |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 09 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bearcat Fields Birchall Moss Lane Hunsterson Nantwich Cheshire CW5 7PN |
Secretary Name | Mrs Pamela Mary Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bearcat Fields Birchall Moss Lane Hunsterson Nantwich Cheshire CW5 7PN |
Director Name | Mr Edward Daoud Andrews |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(13 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Bladon Crescent Alsager Stoke On Trent Staffordshire ST7 2BG |
Secretary Name | Mr Edward Daoud Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bladon Crescent Alsager Stoke On Trent Staffordshire ST7 2BG |
Website | brupac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 587700 |
Telephone region | Crewe |
Registered Address | Unit 5 Marshfield Bank Employment Pk, Marshfield Bank Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
30 at £1 | Malcolm Geoffrey Worthington 6.25% Ordinary A |
---|---|
30 at £1 | Pamela Mary Worthington 6.25% Ordinary A |
150 at £1 | Robert Bruce Worthington 31.25% Ordinary C |
90 at £1 | Mark Edward Worthington 18.75% Ordinary B |
90 at £1 | Paul John Worthington 18.75% Ordinary B |
90 at £1 | Timothy Alexander James Worthington 18.75% Ordinary D |
Year | 2014 |
---|---|
Turnover | £9,518,576 |
Net Worth | £392,112 |
Cash | £196,160 |
Current Liabilities | £2,411,432 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
1 December 2022 | Delivered on: 16 December 2022 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
14 December 2022 | Delivered on: 14 December 2022 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
7 October 2019 | Delivered on: 8 October 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
29 August 2019 | Delivered on: 29 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
11 July 2008 | Delivered on: 23 July 2008 Persons entitled: Mr Robert Bruce Worthington Classification: Chattels mortgage Secured details: £175,000 and all other monies due or to become due from the company to the chargee. Particulars: Apac six lane in-cup filling machine complete with auto-unloader; pfm tornado ld ss servo flowrap machine complete with ice coder. Outstanding |
14 December 2007 | Delivered on: 21 December 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 October 1986 | Delivered on: 24 October 1986 Persons entitled: The Royal Bank of Scotland 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/Hold land and buildings on east side of richmond road, crewe, crewe & nantwich, cheshire, title no ch 198115 and f/hold land and buildings situate on south east end of poplar grove, crewe aforesaid title no ch 37897 fixed charge over all movable plant machinery implements utensils furniture and equipment, fixtures & fittings. Outstanding |
21 June 1985 | Delivered on: 27 June 1985 Satisfied on: 2 August 2013 Persons entitled: Williams & Glyn's 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. Fully Satisfied |
14 February 2024 | Total exemption full accounts made up to 30 June 2023 (13 pages) |
---|---|
1 November 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
18 July 2023 | Satisfaction of charge 018223190005 in full (1 page) |
16 December 2022 | Registration of charge 018223190008, created on 1 December 2022 (9 pages) |
14 December 2022 | Registration of charge 018223190007, created on 14 December 2022 (21 pages) |
7 December 2022 | Satisfaction of charge 3 in full (1 page) |
17 November 2022 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
14 November 2022 | Confirmation statement made on 13 October 2022 with updates (6 pages) |
24 February 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
24 November 2021 | Confirmation statement made on 13 October 2021 with updates (6 pages) |
2 September 2021 | Director's details changed (2 pages) |
31 August 2021 | Director's details changed for Mr Mark Edward Worthington on 31 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Mr Robert Bruce Worthington on 31 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Mr Paul John Worthington on 31 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Mrs Pamela Mary Worthington on 31 August 2021 (2 pages) |
25 May 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
3 December 2020 | Confirmation statement made on 13 October 2020 with updates (6 pages) |
29 June 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
24 October 2019 | Confirmation statement made on 13 October 2019 with updates (6 pages) |
8 October 2019 | Registration of charge 018223190006, created on 7 October 2019 (22 pages) |
29 August 2019 | Registration of charge 018223190005, created on 29 August 2019 (43 pages) |
9 July 2019 | Termination of appointment of Malcolm Geoffrey Worthington as a director on 9 June 2019 (1 page) |
26 March 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
26 October 2018 | Confirmation statement made on 13 October 2018 with updates (6 pages) |
28 March 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with updates (6 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with updates (6 pages) |
24 October 2017 | Director's details changed for Mr Mark Edward Worthington on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Mark Edward Worthington on 24 October 2017 (2 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (27 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (27 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
1 April 2016 | Accounts for a medium company made up to 30 June 2015 (20 pages) |
1 April 2016 | Accounts for a medium company made up to 30 June 2015 (20 pages) |
27 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
15 April 2015 | Accounts for a medium company made up to 30 June 2014 (22 pages) |
15 April 2015 | Accounts for a medium company made up to 30 June 2014 (22 pages) |
16 October 2014 | Director's details changed for Mr Timothy Alexander James Worthington on 16 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr Timothy Alexander James Worthington on 16 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
11 March 2014 | Accounts for a medium company made up to 30 June 2013 (21 pages) |
11 March 2014 | Accounts for a medium company made up to 30 June 2013 (21 pages) |
29 October 2013 | Director's details changed for Mr Timothy Alexander James Worthington on 1 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Mr Mark Edward Worthington on 1 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Mr Mark Edward Worthington on 1 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Timothy Alexander James Worthington on 1 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Timothy Alexander James Worthington on 1 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Mark Edward Worthington on 1 October 2013 (2 pages) |
31 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
31 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
2 August 2013 | Satisfaction of charge 1 in full (4 pages) |
2 August 2013 | Satisfaction of charge 1 in full (4 pages) |
22 November 2012 | Director's details changed for Mr Timothy Alexander James Worthington on 14 October 2011 (2 pages) |
22 November 2012 | Director's details changed for Mr Timothy Alexander James Worthington on 14 October 2011 (2 pages) |
22 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (10 pages) |
22 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (10 pages) |
9 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
9 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
4 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
27 October 2011 | Director's details changed for Mr Timothy Alexander James Worthington on 30 September 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Mark Edward Worthington on 30 September 2011 (2 pages) |
27 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (10 pages) |
27 October 2011 | Director's details changed for Mr Mark Edward Worthington on 30 September 2011 (2 pages) |
27 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (10 pages) |
27 October 2011 | Director's details changed for Mr Timothy Alexander James Worthington on 30 September 2011 (2 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (8 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (8 pages) |
22 March 2011 | Termination of appointment of Edward Andrews as a secretary (1 page) |
22 March 2011 | Termination of appointment of Edward Andrews as a secretary (1 page) |
22 March 2011 | Termination of appointment of Edward Andrews as a director (1 page) |
22 March 2011 | Termination of appointment of Edward Andrews as a director (1 page) |
17 March 2011 | Resolutions
|
17 March 2011 | Cancellation of shares. Statement of capital on 17 March 2011
|
17 March 2011 | Cancellation of shares. Statement of capital on 17 March 2011
|
17 March 2011 | Purchase of own shares. (3 pages) |
17 March 2011 | Purchase of own shares. (3 pages) |
17 March 2011 | Resolutions
|
19 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (11 pages) |
19 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (11 pages) |
19 November 2010 | Director's details changed for Mr Timothy Alexander James Worthington on 13 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Timothy Alexander James Worthington on 13 October 2010 (2 pages) |
21 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
21 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
4 November 2009 | Director's details changed for Robert Bruce Worthington on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Malcolm Geoffrey Worthington on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Robert Bruce Worthington on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mark Edward Worthington on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Malcolm Geoffrey Worthington on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Malcolm Geoffrey Worthington on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Edward Daoud Andrews on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Pamela Mary Worthington on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (9 pages) |
4 November 2009 | Director's details changed for Mark Edward Worthington on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mark Edward Worthington on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Paul John Worthington on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Pamela Mary Worthington on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Edward Daoud Andrews on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Paul John Worthington on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Paul John Worthington on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (9 pages) |
4 November 2009 | Director's details changed for Timothy Alexander James Worthington on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Timothy Alexander James Worthington on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Robert Bruce Worthington on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr Edward Daoud Andrews on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Timothy Alexander James Worthington on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Pamela Mary Worthington on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Edward Daoud Andrews on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr Edward Daoud Andrews on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Mr Edward Daoud Andrews on 4 November 2009 (1 page) |
30 October 2009 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
30 October 2009 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
15 May 2009 | Return made up to 13/10/08; full list of members; amend (14 pages) |
15 May 2009 | Return made up to 13/10/08; full list of members; amend (14 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 October 2008 | Return made up to 13/10/08; full list of members (6 pages) |
21 October 2008 | Return made up to 13/10/08; full list of members (6 pages) |
30 July 2008 | Ad 11/07/08\gbp si 120@1=120\gbp ic 480/600\ (2 pages) |
30 July 2008 | Ad 11/07/08\gbp si 280@1=280\gbp ic 200/480\ (2 pages) |
30 July 2008 | Ad 11/07/08\gbp si 280@1=280\gbp ic 200/480\ (2 pages) |
30 July 2008 | Ad 11/07/08\gbp si 120@1=120\gbp ic 480/600\ (2 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Nc dec already adjusted 11/07/08 (1 page) |
30 July 2008 | Nc dec already adjusted 11/07/08 (1 page) |
30 July 2008 | Resolutions
|
23 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 January 2008 | Return made up to 13/10/07; full list of members (4 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 147A richmond road crewe cheshire CW1 4AX (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 147A richmond road crewe cheshire CW1 4AX (1 page) |
9 January 2008 | Return made up to 13/10/07; full list of members (4 pages) |
21 December 2007 | Particulars of mortgage/charge (5 pages) |
21 December 2007 | Particulars of mortgage/charge (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 October 2006 | Return made up to 13/10/06; full list of members (4 pages) |
31 October 2006 | Return made up to 13/10/06; full list of members (4 pages) |
18 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 November 2005 | Return made up to 13/10/05; full list of members (4 pages) |
8 November 2005 | Return made up to 13/10/05; full list of members (4 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 November 2004 | Return made up to 13/10/04; full list of members
|
16 November 2004 | Return made up to 13/10/04; full list of members
|
19 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 November 2003 | Return made up to 13/10/03; full list of members
|
25 November 2003 | Return made up to 13/10/03; full list of members
|
10 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 November 2002 | Return made up to 13/10/02; full list of members
|
7 November 2002 | Return made up to 13/10/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 January 2002 | Ad 26/07/01--------- £ si 196@1 (4 pages) |
23 January 2002 | Ad 26/07/01--------- £ si 196@1 (4 pages) |
13 November 2001 | Return made up to 13/10/01; full list of members
|
13 November 2001 | Return made up to 13/10/01; full list of members
|
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | Return made up to 13/10/00; full list of members (8 pages) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | Return made up to 13/10/00; full list of members (8 pages) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | New director appointed (3 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
29 November 1999 | Return made up to 13/10/99; full list of members
|
29 November 1999 | Return made up to 13/10/99; full list of members
|
6 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 November 1998 | Return made up to 13/10/98; no change of members (6 pages) |
17 November 1998 | Return made up to 13/10/98; no change of members (6 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 November 1997 | Return made up to 13/10/97; no change of members (4 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Return made up to 13/10/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
19 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
19 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 April 1996 | Company name changed M. W. manufacturing (uk) LIMITED\certificate issued on 12/04/96 (2 pages) |
11 April 1996 | Company name changed M. W. manufacturing (uk) LIMITED\certificate issued on 12/04/96 (2 pages) |
12 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
12 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
29 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
29 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
27 April 1989 | New director appointed (2 pages) |
27 April 1989 | New director appointed (2 pages) |
24 October 1986 | Particulars of mortgage/charge (3 pages) |
24 October 1986 | Particulars of mortgage/charge (3 pages) |
6 June 1984 | Certificate of incorporation (1 page) |
6 June 1984 | Certificate of incorporation (1 page) |
6 June 1984 | Incorporation (18 pages) |
6 June 1984 | Incorporation (18 pages) |