Company NameBuilding Sciences Limited
DirectorAlasdair Alan Ryder
Company StatusActive
Company Number01992975
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(21 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed09 August 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDouglas Lawson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 1999)
RoleManaging Director
Correspondence Address11 Queens Drive
Thames Ditton
Surrey
KT7 0TJ
Secretary NameHelen Lawson
NationalityBritish
StatusResigned
Appointed27 August 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 1999)
RoleCompany Director
Correspondence Address11 Queens Drive
Thames Ditton
Surrey
KT7 0TJ
Director NameStuart Barclay Borland
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(9 years, 8 months after company formation)
Appointment Duration25 years, 6 months (resigned 21 May 2021)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLorne Cottage Middleton
Dalguise
Dunkeld
Perthshire
Scotland
Director NameKarin Allan Borland
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(13 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 January 2008)
RoleEducation Consultant
Correspondence AddressKings Meadow Cottage
Cat Street, East Hendred
Wantage
Oxfordshire
OX12 8JT
Secretary NameKarin Allan Borland
NationalityBritish
StatusResigned
Appointed01 October 1999(13 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 January 2008)
RoleEducation Consultant
Correspondence AddressKings Meadow Cottage
Cat Street, East Hendred
Wantage
Oxfordshire
OX12 8JT
Director NameMr Nicolas William Selves
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 21 May 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMr Steven Mills
NationalityBritish
StatusResigned
Appointed09 January 2008(21 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 August 2019)
RoleCompany Director
Correspondence Address2 Paragon Terrace
Cheltenham
Gloucestershire
GL53 7LA
Wales
Director NameMr Neal James Prescott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(22 years after company formation)
Appointment Duration5 years (resigned 30 March 2013)
RoleConstruction Consultant
Country of ResidenceEngland
Correspondence Address10 Ditchford Close
Wooton Fields
Northampton
Northamptonshire
NN4 6AY
Director NameMr Ian Mawditt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(22 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 2010)
RoleBuilding Physics Consultant
Country of ResidenceEngland
Correspondence Address23 Sandford Lane
Kennington
Oxford
Oxfordshire
OX1 5RW
Director NameMr Neil Prescott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(31 years, 8 months after company formation)
Appointment Duration2 months (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Chester Road
Helsby
Cheshire
WA6 0AR

Contact

Websitebuildingsciences.co.uk
Telephone01235 835323
Telephone regionAbingdon

Location

Registered Address172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address Matches6 other UK companies use this postal address

Shareholders

200 at £1Rsk Environment Limited
100.00%
Ordinary

Financials

Year2014
Turnover£77,000
Net Worth-£8,000
Cash£618,000
Current Liabilities£626,000

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

25 May 2018Delivered 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 2017Delivered on: 31 August 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
20 April 2016Delivered 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 2015Delivered 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 2011Delivered 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 2008Delivered 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 2002Delivered 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 1996Delivered 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

Filing History

16 December 2023Accounts for a dormant company made up to 2 April 2023 (5 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 3 April 2022 (5 pages)
29 October 2021Accounts for a small company made up to 5 April 2021 (13 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
3 June 2021Termination of appointment of Stuart Barclay Borland as a director on 21 May 2021 (1 page)
3 June 2021Termination of appointment of Nicolas William Selves as a director on 21 May 2021 (1 page)
16 April 2021Full accounts made up to 5 April 2020 (6 pages)
4 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
4 September 2020Director's details changed for Dr Alasdair Alan Ryder on 3 September 2020 (2 pages)
16 December 2019Full accounts made up to 31 March 2019 (14 pages)
5 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
5 September 2019Change of details for Rsk Environment Limited as a person with significant control on 14 August 2017 (2 pages)
9 August 2019Termination of appointment of Steven Mills as a secretary on 9 August 2019 (1 page)
9 August 2019Appointment of Sally Evans as a secretary on 9 August 2019 (2 pages)
5 July 2019Director's details changed for Mr Nicolas William Selves on 5 July 2019 (2 pages)
4 February 2019Satisfaction of charge 019929750008 in full (4 pages)
4 February 2019Satisfaction of charge 019929750007 in full (4 pages)
4 February 2019Satisfaction of charge 019929750006 in full (4 pages)
4 February 2019Satisfaction of charge 019929750009 in full (4 pages)
2 January 2019Accounts for a small company made up to 1 April 2018 (7 pages)
10 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
6 June 2018Registration of charge 019929750009, created on 25 May 2018 (64 pages)
17 January 2018Termination of appointment of Neil Prescott as a director on 17 January 2018 (1 page)
27 December 2017Accounts for a small company made up to 2 April 2017 (7 pages)
13 November 2017Appointment of Mr Neil Prescott as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mr Neil Prescott as a director on 13 November 2017 (2 pages)
4 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
31 August 2017Registration of charge 019929750008, created on 25 August 2017 (54 pages)
31 August 2017Registration of charge 019929750008, created on 25 August 2017 (54 pages)
10 January 2017Full accounts made up to 3 April 2016 (16 pages)
10 January 2017Full accounts made up to 3 April 2016 (16 pages)
15 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
27 April 2016Registration of charge 019929750007, created on 20 April 2016 (50 pages)
27 April 2016Registration of charge 019929750007, created on 20 April 2016 (50 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
24 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 200
(6 pages)
24 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 200
(6 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approve and authorise transactions 29/05/2015
(3 pages)
18 June 2015Resolutions
  • RES13 ‐ Approve and authorise transactions 29/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 June 2015Registration of charge 019929750006, created on 5 June 2015 (72 pages)
12 June 2015Satisfaction of charge 5 in full (4 pages)
12 June 2015Satisfaction of charge 5 in full (4 pages)
12 June 2015Registration of charge 019929750006, created on 5 June 2015 (72 pages)
12 June 2015Registration of charge 019929750006, created on 5 June 2015 (72 pages)
12 June 2015Satisfaction of charge 4 in full (4 pages)
12 June 2015Satisfaction of charge 4 in full (4 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 200
(6 pages)
4 September 2014Director's details changed for Stuart Barclay Borland on 1 January 2014 (2 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 200
(6 pages)
4 September 2014Director's details changed for Stuart Barclay Borland on 1 January 2014 (2 pages)
4 September 2014Director's details changed for Stuart Barclay Borland on 1 January 2014 (2 pages)
20 December 2013Full accounts made up to 31 March 2013 (14 pages)
20 December 2013Full accounts made up to 31 March 2013 (14 pages)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 200
(6 pages)
30 August 2013Termination of appointment of Neal Prescott as a director (1 page)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 200
(6 pages)
30 August 2013Termination of appointment of Neal Prescott as a director (1 page)
6 January 2013Full accounts made up to 31 March 2012 (19 pages)
6 January 2013Full accounts made up to 31 March 2012 (19 pages)
19 September 2012Secretary's details changed for Mr Steven Mills on 1 August 2012 (2 pages)
19 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
19 September 2012Secretary's details changed for Mr Steven Mills on 1 August 2012 (2 pages)
19 September 2012Secretary's details changed for Mr Steven Mills on 1 August 2012 (2 pages)
29 September 2011Full accounts made up to 31 March 2011 (16 pages)
29 September 2011Full accounts made up to 31 March 2011 (16 pages)
1 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
8 December 2010Full accounts made up to 28 March 2010 (16 pages)
8 December 2010Full accounts made up to 28 March 2010 (16 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for Stuart Barclay Borland on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Neal James Prescott on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Nicolas William Selves on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Neal James Prescott on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Nicolas William Selves on 1 August 2010 (2 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for Stuart Barclay Borland on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Nicolas William Selves on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Neal James Prescott on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Stuart Barclay Borland on 1 August 2010 (2 pages)
19 August 2010Termination of appointment of Ian Mawditt as a director (1 page)
19 August 2010Termination of appointment of Ian Mawditt as a director (1 page)
3 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 January 2010Full accounts made up to 29 March 2009 (18 pages)
5 January 2010Full accounts made up to 29 March 2009 (18 pages)
1 September 2009Return made up to 23/08/09; full list of members (4 pages)
1 September 2009Return made up to 23/08/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 March 2008 (15 pages)
2 November 2008Full accounts made up to 31 March 2008 (15 pages)
11 September 2008Return made up to 23/08/08; full list of members (5 pages)
11 September 2008Return made up to 23/08/08; full list of members (5 pages)
28 May 2008Director appointed neal james prescott (1 page)
28 May 2008Director appointed ian stuart mawditt (1 page)
28 May 2008Director appointed ian stuart mawditt (1 page)
28 May 2008Director appointed neal james prescott (1 page)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 January 2008Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008Registered office changed on 17/01/08 from: the carriage house school road ardington wantage oxfordshire OX12 8PQ (1 page)
17 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 January 2008Declaration of assistance for shares acquisition (7 pages)
17 January 2008Registered office changed on 17/01/08 from: the carriage house school road ardington wantage oxfordshire OX12 8PQ (1 page)
17 January 2008New director appointed (4 pages)
17 January 2008New director appointed (4 pages)
17 January 2008Declaration of assistance for shares acquisition (7 pages)
16 January 2008Particulars of mortgage/charge (12 pages)
16 January 2008Particulars of mortgage/charge (12 pages)
11 January 2008Declaration of satisfaction of mortgage/charge (1 page)
11 January 2008Declaration of satisfaction of mortgage/charge (1 page)
11 January 2008Declaration of satisfaction of mortgage/charge (1 page)
11 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 August 2007Return made up to 23/08/07; full list of members (3 pages)
30 August 2007Return made up to 23/08/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 August 2006Return made up to 23/08/06; full list of members (3 pages)
24 August 2006Return made up to 23/08/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 August 2005Return made up to 23/08/05; full list of members (3 pages)
30 August 2005Return made up to 23/08/05; full list of members (3 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 August 2004Return made up to 23/08/04; full list of members (7 pages)
26 August 2004Return made up to 23/08/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 January 2004Registered office changed on 05/01/04 from: the forge home farm, ardington wantage oxfordshire OX12 8PN (1 page)
5 January 2004Registered office changed on 05/01/04 from: the forge home farm, ardington wantage oxfordshire OX12 8PN (1 page)
2 September 2003Return made up to 23/08/03; full list of members (7 pages)
2 September 2003Return made up to 23/08/03; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
3 September 2002Return made up to 23/08/02; full list of members (7 pages)
3 September 2002Return made up to 23/08/02; full list of members (7 pages)
12 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
12 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
30 August 2001Return made up to 23/08/01; full list of members (6 pages)
30 August 2001Return made up to 23/08/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
15 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
6 September 2000Return made up to 23/08/00; full list of members (6 pages)
6 September 2000Return made up to 23/08/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
30 September 1999Registered office changed on 30/09/99 from: 11 queens drive thames ditton surrey KT7 0TJ (1 page)
30 September 1999Registered office changed on 30/09/99 from: 11 queens drive thames ditton surrey KT7 0TJ (1 page)
26 August 1999Return made up to 23/08/99; full list of members (8 pages)
26 August 1999Return made up to 23/08/99; full list of members (8 pages)
4 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 September 1998Return made up to 25/08/98; full list of members (6 pages)
8 September 1998Return made up to 25/08/98; full list of members (6 pages)
14 April 1998Ad 29/01/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 April 1998Ad 29/01/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
17 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
4 September 1997Return made up to 25/08/97; full list of members (6 pages)
4 September 1997Return made up to 25/08/97; full list of members (6 pages)
16 January 1997Ad 16/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 January 1997Ad 16/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
27 August 1996Return made up to 25/08/96; no change of members (4 pages)
27 August 1996Return made up to 25/08/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
31 August 1995Return made up to 25/08/95; full list of members (6 pages)
31 August 1995Return made up to 25/08/95; full list of members (6 pages)
8 February 1995Accounts for a small company made up to 31 August 1994 (6 pages)
8 February 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 August 1994Return made up to 27/08/94; no change of members (4 pages)
18 August 1994Return made up to 27/08/94; no change of members (4 pages)
13 March 1994Accounts for a small company made up to 31 August 1993 (5 pages)
13 March 1994Accounts for a small company made up to 31 August 1993 (5 pages)
12 March 1994Auditor's resignation (2 pages)
12 March 1994Auditor's resignation (2 pages)
18 August 1993Return made up to 27/08/93; full list of members (6 pages)
18 August 1993Return made up to 27/08/93; full list of members (6 pages)
6 November 1992Accounts for a small company made up to 31 August 1992 (5 pages)
6 November 1992Accounts for a small company made up to 31 August 1992 (5 pages)
27 August 1992Return made up to 27/08/92; no change of members (4 pages)
27 August 1992Return made up to 27/08/92; no change of members (4 pages)
24 March 1992Accounts for a small company made up to 31 August 1991 (5 pages)
24 March 1992Accounts for a small company made up to 31 August 1991 (5 pages)
19 November 1991Accounts for a small company made up to 31 August 1990 (10 pages)
19 November 1991Accounts for a small company made up to 31 August 1990 (10 pages)
5 September 1991Return made up to 27/08/91; no change of members (4 pages)
5 September 1991Return made up to 27/08/91; no change of members (4 pages)
6 September 1990Return made up to 27/08/90; full list of members (4 pages)
6 September 1990Return made up to 27/08/90; full list of members (4 pages)
10 April 1990Accounts for a small company made up to 31 August 1989 (18 pages)
10 April 1990Accounts for a small company made up to 31 August 1989 (18 pages)
9 November 1989Return made up to 30/04/89; full list of members (4 pages)
9 November 1989Return made up to 30/04/89; full list of members (4 pages)
30 June 1988Return made up to 30/04/88; full list of members (4 pages)
30 June 1988Return made up to 30/04/88; full list of members (4 pages)
2 June 1988Full accounts made up to 31 August 1986 (3 pages)
2 June 1988Full accounts made up to 31 August 1986 (3 pages)
8 August 1986Accounting reference date notified as 31/08 (1 page)
8 August 1986Accounting reference date notified as 31/08 (1 page)