Cranage
Middlewich
Cheshire
CW10 9LR
Director Name | Mr Andrew Robert Hornby |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2010(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB |
Director Name | Mrs Shona Margaret Hornby |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 January 2010(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB |
Secretary Name | Shona Margaret Hornby |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2010(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 11 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB |
Director Name | Mrs Barbara Diane Cook |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 March 2001) |
Role | Secretary |
Correspondence Address | 30 Priory Close Congleton Cheshire CW12 3JL |
Director Name | Mr Brian Llewellyn Cook |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 March 2001) |
Role | Design Engineer |
Correspondence Address | 30 Priory Close Congleton Cheshire CW12 3JL |
Secretary Name | Mrs Barbara Diane Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 30 Priory Close Congleton Cheshire CW12 3JL |
Director Name | Janice Daniel |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 January 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2b Birchwood Drive Lower Peover Knutsford Cheshire WA16 9QJ |
Secretary Name | Janice Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 January 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2b Birchwood Drive Lower Peover Knutsford Cheshire WA16 9QJ |
Website | cdksystems.co.uk |
---|---|
Telephone | 01260 296300 |
Telephone region | Congleton |
Registered Address | 11 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hulme Walfield |
Ward | Brereton Rural |
Address Matches | 2 other UK companies use this postal address |
440 at £0.2 | A S Brooklands LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £979,697 |
Cash | £187,220 |
Current Liabilities | £273,955 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
15 November 2018 | Delivered on: 28 November 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
9 February 2010 | Delivered on: 16 February 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. Outstanding |
29 January 2010 | Delivered on: 13 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 January 2010 | Delivered on: 13 February 2010 Satisfied on: 23 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
4 April 2008 | Delivered on: 9 April 2008 Satisfied on: 2 February 2010 Persons entitled: Royal Bank of Scotland 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. Fully Satisfied |
29 March 2001 | Delivered on: 4 April 2001 Satisfied on: 6 June 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 17 and 19 buxton road buglawton title number CH246904. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 February 1994 | Delivered on: 3 March 1994 Satisfied on: 6 June 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-17/19 buxton road buglawton congleton cheshire together with all fixtures and fittings and the benefits of all rights licences and the goodwill. Fully Satisfied |
14 October 1986 | Delivered on: 20 October 1986 Satisfied on: 6 June 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 over the undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
15 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
28 March 2019 | Director's details changed for Mr Andrew Robert Hornby on 14 March 2019 (2 pages) |
28 March 2019 | Change of details for Mrs Shona Margaret Hornby as a person with significant control on 12 March 2019 (2 pages) |
28 March 2019 | Director's details changed for Mrs Shona Margaret Hornby on 14 March 2019 (2 pages) |
28 March 2019 | Change of details for Mr Andrew Robert Hornby as a person with significant control on 12 March 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
28 November 2018 | Registration of charge 020270010008, created on 15 November 2018 (22 pages) |
3 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
27 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
20 December 2017 | Satisfaction of charge 7 in full (1 page) |
20 December 2017 | Satisfaction of charge 5 in full (1 page) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
20 February 2017 | Secretary's details changed for Shona Margaret Hornby on 20 February 2017 (1 page) |
20 February 2017 | Director's details changed for Mrs Shona Margaret Hornby on 20 February 2017 (2 pages) |
20 February 2017 | Secretary's details changed for Shona Margaret Hornby on 20 February 2017 (1 page) |
20 February 2017 | Director's details changed for Mrs Shona Margaret Hornby on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Andrew Robert Hornby on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Andrew Robert Hornby on 20 February 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
6 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
6 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
5 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
16 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Secretary's details changed for Shona Margaret Hornby on 18 December 2013 (1 page) |
20 January 2014 | Secretary's details changed for Shona Margaret Hornby on 18 December 2013 (1 page) |
1 October 2013 | Director's details changed for Mr Andrew Robert Hornby on 23 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Andrew Robert Hornby on 23 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Mrs Shona Margaret Hornby on 23 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Mrs Shona Margaret Hornby on 23 September 2013 (2 pages) |
1 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
1 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
17 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
12 October 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
21 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
21 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
25 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Director's details changed for Mr David Alan Daniel on 25 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Director's details changed for Mr David Alan Daniel on 25 January 2012 (2 pages) |
8 November 2011 | Company name changed C.D.K. electronics LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Company name changed C.D.K. electronics LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Change of name notice (2 pages) |
2 November 2011 | Registered office address changed from 11 Alexandria Way Congleton Cheshire CW12 1LB England on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 11 Alexandria Way Congleton Cheshire CW12 1LB England on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 11 Alexandria Way Congleton Cheshire CW12 1LB England on 2 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 17/19 Buxton Road Congleton Cheshire CW12 2DW on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 17/19 Buxton Road Congleton Cheshire CW12 2DW on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 17/19 Buxton Road Congleton Cheshire CW12 2DW on 1 November 2011 (1 page) |
7 July 2011 | Director's details changed for Mr David Alan Daniel on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr David Alan Daniel on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr David Alan Daniel on 7 July 2011 (2 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
13 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Auditor's resignation (2 pages) |
25 June 2010 | Auditor's resignation (2 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 February 2010 | Sub-division of shares on 13 January 2010 (5 pages) |
6 February 2010 | Sub-division of shares on 13 January 2010 (5 pages) |
4 February 2010 | Appointment of Mr Andrew Robert Hornby as a director (3 pages) |
4 February 2010 | Termination of appointment of Janice Daniel as a director (2 pages) |
4 February 2010 | Appointment of Shona Margaret Hornby as a secretary (3 pages) |
4 February 2010 | Appointment of Shona Margaret Hornby as a secretary (3 pages) |
4 February 2010 | Termination of appointment of Janice Daniel as a secretary (2 pages) |
4 February 2010 | Appointment of Mr Andrew Robert Hornby as a director (3 pages) |
4 February 2010 | Appointment of Mrs Shona Margaret Hornby as a director (3 pages) |
4 February 2010 | Termination of appointment of Janice Daniel as a director (2 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2010 | Appointment of Mrs Shona Margaret Hornby as a director (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2010 | Termination of appointment of Janice Daniel as a secretary (2 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
18 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Janice Daniel on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr David Alan Daniel on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Janice Daniel on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr David Alan Daniel on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Janice Daniel on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr David Alan Daniel on 1 October 2009 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
18 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
26 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
14 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
14 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
24 December 2004 | Return made up to 14/12/04; full list of members
|
24 December 2004 | Return made up to 14/12/04; full list of members
|
24 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
24 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
27 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
27 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
20 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
21 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 February 2002 | Return made up to 14/12/01; full list of members (7 pages) |
2 February 2002 | Return made up to 14/12/01; full list of members (7 pages) |
8 May 2001 | £ ic 2000/200 30/04/01 £ sr 1800@1=1800 (1 page) |
8 May 2001 | £ ic 2000/200 30/04/01 £ sr 1800@1=1800 (1 page) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 December 2000 | Return made up to 14/12/00; full list of members (8 pages) |
27 December 2000 | Return made up to 14/12/00; full list of members (8 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 December 1999 | Return made up to 14/12/99; full list of members (8 pages) |
21 December 1999 | Return made up to 14/12/99; full list of members (8 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
23 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
4 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
27 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
5 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
5 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
14 February 1995 | Return made up to 14/12/94; no change of members (4 pages) |
14 February 1995 | Return made up to 14/12/94; no change of members (4 pages) |
16 June 1994 | Registered office changed on 16/06/94 from: havannah street congleton cheshire CW12 2QR (1 page) |
16 June 1994 | Registered office changed on 16/06/94 from: havannah street congleton cheshire CW12 2QR (1 page) |
6 April 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
6 April 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
3 March 1994 | Particulars of mortgage/charge (3 pages) |
3 March 1994 | Particulars of mortgage/charge (3 pages) |
5 January 1994 | Return made up to 14/12/93; no change of members (4 pages) |
5 January 1994 | Return made up to 14/12/93; no change of members (4 pages) |
26 April 1993 | Accounts for a small company made up to 30 June 1992 (6 pages) |
26 April 1993 | Accounts for a small company made up to 30 June 1992 (6 pages) |
14 January 1993 | Return made up to 14/12/92; full list of members (6 pages) |
14 January 1993 | Return made up to 14/12/92; full list of members (6 pages) |
14 April 1992 | Accounts for a small company made up to 30 June 1991 (3 pages) |
14 April 1992 | Accounts for a small company made up to 30 June 1991 (3 pages) |
1 April 1992 | Return made up to 14/12/91; no change of members (6 pages) |
1 April 1992 | Return made up to 14/12/91; no change of members (6 pages) |
18 October 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
18 October 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
29 July 1991 | Return made up to 14/12/90; no change of members (6 pages) |
29 July 1991 | Return made up to 14/12/90; no change of members (6 pages) |
17 February 1991 | Full accounts made up to 30 June 1989 (10 pages) |
17 February 1991 | Full accounts made up to 30 June 1989 (10 pages) |
22 June 1990 | Return made up to 14/12/89; full list of members (4 pages) |
22 June 1990 | Return made up to 14/12/89; full list of members (4 pages) |
28 September 1989 | Full accounts made up to 30 June 1988 (10 pages) |
28 September 1989 | Full accounts made up to 30 June 1988 (10 pages) |
7 September 1989 | Registered office changed on 07/09/89 from: bridge mill royle street congleton cheshire CW12 1HR (1 page) |
7 September 1989 | Registered office changed on 07/09/89 from: bridge mill royle street congleton cheshire CW12 1HR (1 page) |
9 May 1989 | Return made up to 21/12/88; full list of members (4 pages) |
9 May 1989 | Return made up to 21/12/88; full list of members (4 pages) |
26 May 1988 | New director appointed (2 pages) |
26 May 1988 | New director appointed (2 pages) |
13 February 1988 | Full accounts made up to 30 June 1987 (10 pages) |
13 February 1988 | Return made up to 22/12/87; full list of members (4 pages) |
13 February 1988 | Return made up to 22/12/87; full list of members (4 pages) |
13 February 1988 | Full accounts made up to 30 June 1987 (10 pages) |
20 October 1986 | Particulars of mortgage/charge (3 pages) |
20 October 1986 | Particulars of mortgage/charge (3 pages) |
16 September 1986 | Accounting reference date notified as 30/06 (1 page) |
16 September 1986 | Accounting reference date notified as 30/06 (1 page) |
12 June 1986 | Secretary resigned (1 page) |
12 June 1986 | Secretary resigned (1 page) |
11 June 1986 | Certificate of Incorporation (1 page) |
11 June 1986 | Incorporation (15 pages) |
11 June 1986 | Certificate of Incorporation (1 page) |
11 June 1986 | Incorporation (15 pages) |