Helsby
Cheshire
WA6 0AR
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 09 August 2019(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Douglas Lawson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 1999) |
Role | Managing Director |
Correspondence Address | 11 Queens Drive Thames Ditton Surrey KT7 0TJ |
Secretary Name | Helen Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 11 Queens Drive Thames Ditton Surrey KT7 0TJ |
Director Name | Stuart Barclay Borland |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(9 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 21 May 2021) |
Role | Building Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lorne Cottage Middleton Dalguise Dunkeld Perthshire Scotland |
Director Name | Karin Allan Borland |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 January 2008) |
Role | Education Consultant |
Correspondence Address | Kings Meadow Cottage Cat Street, East Hendred Wantage Oxfordshire OX12 8JT |
Secretary Name | Karin Allan Borland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 January 2008) |
Role | Education Consultant |
Correspondence Address | Kings Meadow Cottage Cat Street, East Hendred Wantage Oxfordshire OX12 8JT |
Director Name | Mr Nicolas William Selves |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(15 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 21 May 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Mr Steven Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(21 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 August 2019) |
Role | Company Director |
Correspondence Address | 2 Paragon Terrace Cheltenham Gloucestershire GL53 7LA Wales |
Director Name | Mr Neal James Prescott |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(22 years after company formation) |
Appointment Duration | 5 years (resigned 30 March 2013) |
Role | Construction Consultant |
Country of Residence | England |
Correspondence Address | 10 Ditchford Close Wooton Fields Northampton Northamptonshire NN4 6AY |
Director Name | Mr Ian Mawditt |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 2010) |
Role | Building Physics Consultant |
Country of Residence | England |
Correspondence Address | 23 Sandford Lane Kennington Oxford Oxfordshire OX1 5RW |
Director Name | Mr Neil Prescott |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(31 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 17 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Chester Road Helsby Cheshire WA6 0AR |
Website | buildingsciences.co.uk |
---|---|
Telephone | 01235 835323 |
Telephone region | Abingdon |
Registered Address | 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | 6 other UK companies use this postal address |
200 at £1 | Rsk Environment Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £77,000 |
Net Worth | -£8,000 |
Cash | £618,000 |
Current Liabilities | £626,000 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
25 May 2018 | Delivered on: 6 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: Among others, the domain names buildingsciences.co.UK, building-sciences.co.UK and buildingsciences.com. For further details please refer to charge instrument. Outstanding |
---|---|
25 August 2017 | Delivered on: 31 August 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
20 April 2016 | Delivered on: 27 April 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: All the company’s freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business. For more details please refer to the instrument. Outstanding |
5 June 2015 | Delivered on: 12 June 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: All the company's freehold, leasehold, licence or. Other interest in property and any rights in. Intellectual property required for. Operation of its business. For more details, please. Refer to the instrument. Outstanding |
31 March 2011 | Delivered on: 12 April 2011 Satisfied on: 12 June 2015 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 January 2008 | Delivered on: 16 January 2008 Satisfied on: 12 June 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from each of the obligors to the chargee 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. Fully Satisfied |
14 October 2002 | Delivered on: 14 October 2002 Satisfied on: 11 January 2008 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things being infiltec 50,000 cfm calibrated fan s/n 100107. 4 x lynton maxiplant trailers s/n's 3E8692, 3E9072, 3E9070 and 3E9068. 4 x infiltec 54" calibrated gas powered fans s/n's 200203, 200305, 200408 and 200508. for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
17 December 1996 | Delivered on: 20 December 1996 Satisfied on: 11 January 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
16 December 2023 | Accounts for a dormant company made up to 2 April 2023 (5 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
24 June 2022 | Accounts for a dormant company made up to 3 April 2022 (5 pages) |
29 October 2021 | Accounts for a small company made up to 5 April 2021 (13 pages) |
23 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
3 June 2021 | Termination of appointment of Stuart Barclay Borland as a director on 21 May 2021 (1 page) |
3 June 2021 | Termination of appointment of Nicolas William Selves as a director on 21 May 2021 (1 page) |
16 April 2021 | Full accounts made up to 5 April 2020 (6 pages) |
4 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
4 September 2020 | Director's details changed for Dr Alasdair Alan Ryder on 3 September 2020 (2 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
5 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
5 September 2019 | Change of details for Rsk Environment Limited as a person with significant control on 14 August 2017 (2 pages) |
9 August 2019 | Termination of appointment of Steven Mills as a secretary on 9 August 2019 (1 page) |
9 August 2019 | Appointment of Sally Evans as a secretary on 9 August 2019 (2 pages) |
5 July 2019 | Director's details changed for Mr Nicolas William Selves on 5 July 2019 (2 pages) |
4 February 2019 | Satisfaction of charge 019929750008 in full (4 pages) |
4 February 2019 | Satisfaction of charge 019929750007 in full (4 pages) |
4 February 2019 | Satisfaction of charge 019929750006 in full (4 pages) |
4 February 2019 | Satisfaction of charge 019929750009 in full (4 pages) |
2 January 2019 | Accounts for a small company made up to 1 April 2018 (7 pages) |
10 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
6 June 2018 | Registration of charge 019929750009, created on 25 May 2018 (64 pages) |
17 January 2018 | Termination of appointment of Neil Prescott as a director on 17 January 2018 (1 page) |
27 December 2017 | Accounts for a small company made up to 2 April 2017 (7 pages) |
13 November 2017 | Appointment of Mr Neil Prescott as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Neil Prescott as a director on 13 November 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
31 August 2017 | Registration of charge 019929750008, created on 25 August 2017 (54 pages) |
31 August 2017 | Registration of charge 019929750008, created on 25 August 2017 (54 pages) |
10 January 2017 | Full accounts made up to 3 April 2016 (16 pages) |
10 January 2017 | Full accounts made up to 3 April 2016 (16 pages) |
15 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
27 April 2016 | Registration of charge 019929750007, created on 20 April 2016 (50 pages) |
27 April 2016 | Registration of charge 019929750007, created on 20 April 2016 (50 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
24 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
18 June 2015 | Resolutions
|
18 June 2015 | Resolutions
|
12 June 2015 | Registration of charge 019929750006, created on 5 June 2015 (72 pages) |
12 June 2015 | Satisfaction of charge 5 in full (4 pages) |
12 June 2015 | Satisfaction of charge 5 in full (4 pages) |
12 June 2015 | Registration of charge 019929750006, created on 5 June 2015 (72 pages) |
12 June 2015 | Registration of charge 019929750006, created on 5 June 2015 (72 pages) |
12 June 2015 | Satisfaction of charge 4 in full (4 pages) |
12 June 2015 | Satisfaction of charge 4 in full (4 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Stuart Barclay Borland on 1 January 2014 (2 pages) |
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Stuart Barclay Borland on 1 January 2014 (2 pages) |
4 September 2014 | Director's details changed for Stuart Barclay Borland on 1 January 2014 (2 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
30 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Termination of appointment of Neal Prescott as a director (1 page) |
30 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Termination of appointment of Neal Prescott as a director (1 page) |
6 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
19 September 2012 | Secretary's details changed for Mr Steven Mills on 1 August 2012 (2 pages) |
19 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Secretary's details changed for Mr Steven Mills on 1 August 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Mr Steven Mills on 1 August 2012 (2 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
1 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
8 December 2010 | Full accounts made up to 28 March 2010 (16 pages) |
8 December 2010 | Full accounts made up to 28 March 2010 (16 pages) |
25 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Director's details changed for Stuart Barclay Borland on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Neal James Prescott on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Nicolas William Selves on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Neal James Prescott on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Nicolas William Selves on 1 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Director's details changed for Stuart Barclay Borland on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Nicolas William Selves on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Neal James Prescott on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Stuart Barclay Borland on 1 August 2010 (2 pages) |
19 August 2010 | Termination of appointment of Ian Mawditt as a director (1 page) |
19 August 2010 | Termination of appointment of Ian Mawditt as a director (1 page) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
5 January 2010 | Full accounts made up to 29 March 2009 (18 pages) |
5 January 2010 | Full accounts made up to 29 March 2009 (18 pages) |
1 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
11 September 2008 | Return made up to 23/08/08; full list of members (5 pages) |
11 September 2008 | Return made up to 23/08/08; full list of members (5 pages) |
28 May 2008 | Director appointed neal james prescott (1 page) |
28 May 2008 | Director appointed ian stuart mawditt (1 page) |
28 May 2008 | Director appointed ian stuart mawditt (1 page) |
28 May 2008 | Director appointed neal james prescott (1 page) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | Resolutions
|
17 January 2008 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: the carriage house school road ardington wantage oxfordshire OX12 8PQ (1 page) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
17 January 2008 | Declaration of assistance for shares acquisition (7 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: the carriage house school road ardington wantage oxfordshire OX12 8PQ (1 page) |
17 January 2008 | New director appointed (4 pages) |
17 January 2008 | New director appointed (4 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (7 pages) |
16 January 2008 | Particulars of mortgage/charge (12 pages) |
16 January 2008 | Particulars of mortgage/charge (12 pages) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 August 2006 | Return made up to 23/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 23/08/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 August 2005 | Return made up to 23/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 23/08/05; full list of members (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: the forge home farm, ardington wantage oxfordshire OX12 8PN (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: the forge home farm, ardington wantage oxfordshire OX12 8PN (1 page) |
2 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
30 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
6 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
6 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 11 queens drive thames ditton surrey KT7 0TJ (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 11 queens drive thames ditton surrey KT7 0TJ (1 page) |
26 August 1999 | Return made up to 23/08/99; full list of members (8 pages) |
26 August 1999 | Return made up to 23/08/99; full list of members (8 pages) |
4 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
8 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
14 April 1998 | Ad 29/01/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 April 1998 | Ad 29/01/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
17 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
4 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
4 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
16 January 1997 | Ad 16/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
16 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
16 January 1997 | Ad 16/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
27 August 1996 | Return made up to 25/08/96; no change of members (4 pages) |
27 August 1996 | Return made up to 25/08/96; no change of members (4 pages) |
19 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
31 August 1995 | Return made up to 25/08/95; full list of members (6 pages) |
31 August 1995 | Return made up to 25/08/95; full list of members (6 pages) |
8 February 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
8 February 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 August 1994 | Return made up to 27/08/94; no change of members (4 pages) |
18 August 1994 | Return made up to 27/08/94; no change of members (4 pages) |
13 March 1994 | Accounts for a small company made up to 31 August 1993 (5 pages) |
13 March 1994 | Accounts for a small company made up to 31 August 1993 (5 pages) |
12 March 1994 | Auditor's resignation (2 pages) |
12 March 1994 | Auditor's resignation (2 pages) |
18 August 1993 | Return made up to 27/08/93; full list of members (6 pages) |
18 August 1993 | Return made up to 27/08/93; full list of members (6 pages) |
6 November 1992 | Accounts for a small company made up to 31 August 1992 (5 pages) |
6 November 1992 | Accounts for a small company made up to 31 August 1992 (5 pages) |
27 August 1992 | Return made up to 27/08/92; no change of members (4 pages) |
27 August 1992 | Return made up to 27/08/92; no change of members (4 pages) |
24 March 1992 | Accounts for a small company made up to 31 August 1991 (5 pages) |
24 March 1992 | Accounts for a small company made up to 31 August 1991 (5 pages) |
19 November 1991 | Accounts for a small company made up to 31 August 1990 (10 pages) |
19 November 1991 | Accounts for a small company made up to 31 August 1990 (10 pages) |
5 September 1991 | Return made up to 27/08/91; no change of members (4 pages) |
5 September 1991 | Return made up to 27/08/91; no change of members (4 pages) |
6 September 1990 | Return made up to 27/08/90; full list of members (4 pages) |
6 September 1990 | Return made up to 27/08/90; full list of members (4 pages) |
10 April 1990 | Accounts for a small company made up to 31 August 1989 (18 pages) |
10 April 1990 | Accounts for a small company made up to 31 August 1989 (18 pages) |
9 November 1989 | Return made up to 30/04/89; full list of members (4 pages) |
9 November 1989 | Return made up to 30/04/89; full list of members (4 pages) |
30 June 1988 | Return made up to 30/04/88; full list of members (4 pages) |
30 June 1988 | Return made up to 30/04/88; full list of members (4 pages) |
2 June 1988 | Full accounts made up to 31 August 1986 (3 pages) |
2 June 1988 | Full accounts made up to 31 August 1986 (3 pages) |
8 August 1986 | Accounting reference date notified as 31/08 (1 page) |
8 August 1986 | Accounting reference date notified as 31/08 (1 page) |