Company NameCDK Systems Limited
Company StatusActive
Company Number02027001
CategoryPrivate Limited Company
Incorporation Date11 June 1986(37 years, 11 months ago)
Previous NameC.D.K. Electronics Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr David Alan Daniel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressRosebank Farm Byley Lane
Cranage
Middlewich
Cheshire
CW10 9LR
Director NameMr Andrew Robert Hornby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(23 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 John Bradshaw Court Alexandria Way
Congleton
Cheshire
CW12 1LB
Director NameMrs Shona Margaret Hornby
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed29 January 2010(23 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 John Bradshaw Court Alexandria Way
Congleton
Cheshire
CW12 1LB
Secretary NameShona Margaret Hornby
NationalityBritish
StatusCurrent
Appointed29 January 2010(23 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address11 John Bradshaw Court Alexandria Way
Congleton
Cheshire
CW12 1LB
Director NameMrs Barbara Diane Cook
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 March 2001)
RoleSecretary
Correspondence Address30 Priory Close
Congleton
Cheshire
CW12 3JL
Director NameMr Brian Llewellyn Cook
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 March 2001)
RoleDesign Engineer
Correspondence Address30 Priory Close
Congleton
Cheshire
CW12 3JL
Secretary NameMrs Barbara Diane Cook
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address30 Priory Close
Congleton
Cheshire
CW12 3JL
Director NameJanice Daniel
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(14 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2b Birchwood Drive
Lower Peover
Knutsford
Cheshire
WA16 9QJ
Secretary NameJanice Daniel
NationalityBritish
StatusResigned
Appointed29 March 2001(14 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2b Birchwood Drive
Lower Peover
Knutsford
Cheshire
WA16 9QJ

Contact

Websitecdksystems.co.uk
Telephone01260 296300
Telephone regionCongleton

Location

Registered Address11 John Bradshaw Court
Alexandria Way
Congleton
Cheshire
CW12 1LB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHulme Walfield
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Shareholders

440 at £0.2A S Brooklands LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£979,697
Cash£187,220
Current Liabilities£273,955

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

15 November 2018Delivered on: 28 November 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
9 February 2010Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2001Delivered 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 1994Delivered 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 1986Delivered 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

Filing History

15 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
11 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
28 March 2019Director's details changed for Mr Andrew Robert Hornby on 14 March 2019 (2 pages)
28 March 2019Change of details for Mrs Shona Margaret Hornby as a person with significant control on 12 March 2019 (2 pages)
28 March 2019Director's details changed for Mrs Shona Margaret Hornby on 14 March 2019 (2 pages)
28 March 2019Change of details for Mr Andrew Robert Hornby as a person with significant control on 12 March 2019 (2 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
28 November 2018Registration of charge 020270010008, created on 15 November 2018 (22 pages)
3 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
27 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
20 December 2017Satisfaction of charge 7 in full (1 page)
20 December 2017Satisfaction of charge 5 in full (1 page)
11 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
20 February 2017Secretary's details changed for Shona Margaret Hornby on 20 February 2017 (1 page)
20 February 2017Director's details changed for Mrs Shona Margaret Hornby on 20 February 2017 (2 pages)
20 February 2017Secretary's details changed for Shona Margaret Hornby on 20 February 2017 (1 page)
20 February 2017Director's details changed for Mrs Shona Margaret Hornby on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Andrew Robert Hornby on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Andrew Robert Hornby on 20 February 2017 (2 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
6 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 110
(6 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 110
(6 pages)
5 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 110
(6 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 110
(6 pages)
16 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 110
(6 pages)
20 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 110
(6 pages)
20 January 2014Secretary's details changed for Shona Margaret Hornby on 18 December 2013 (1 page)
20 January 2014Secretary's details changed for Shona Margaret Hornby on 18 December 2013 (1 page)
1 October 2013Director's details changed for Mr Andrew Robert Hornby on 23 September 2013 (2 pages)
1 October 2013Director's details changed for Mr Andrew Robert Hornby on 23 September 2013 (2 pages)
1 October 2013Director's details changed for Mrs Shona Margaret Hornby on 23 September 2013 (2 pages)
1 October 2013Director's details changed for Mrs Shona Margaret Hornby on 23 September 2013 (2 pages)
1 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
1 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
17 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
12 October 2012Accounts for a small company made up to 30 June 2012 (8 pages)
12 October 2012Accounts for a small company made up to 30 June 2012 (8 pages)
21 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
21 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
25 January 2012Director's details changed for Mr David Alan Daniel on 25 January 2012 (2 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
25 January 2012Director's details changed for Mr David Alan Daniel on 25 January 2012 (2 pages)
8 November 2011Company name changed C.D.K. electronics LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
(2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Company name changed C.D.K. electronics LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
(2 pages)
8 November 2011Change of name notice (2 pages)
2 November 2011Registered office address changed from 11 Alexandria Way Congleton Cheshire CW12 1LB England on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 11 Alexandria Way Congleton Cheshire CW12 1LB England on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 11 Alexandria Way Congleton Cheshire CW12 1LB England on 2 November 2011 (1 page)
1 November 2011Registered office address changed from 17/19 Buxton Road Congleton Cheshire CW12 2DW on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 17/19 Buxton Road Congleton Cheshire CW12 2DW on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 17/19 Buxton Road Congleton Cheshire CW12 2DW on 1 November 2011 (1 page)
7 July 2011Director's details changed for Mr David Alan Daniel on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr David Alan Daniel on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr David Alan Daniel on 7 July 2011 (2 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
13 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
25 June 2010Auditor's resignation (2 pages)
25 June 2010Auditor's resignation (2 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 February 2010Sub-division of shares on 13 January 2010 (5 pages)
6 February 2010Sub-division of shares on 13 January 2010 (5 pages)
4 February 2010Appointment of Mr Andrew Robert Hornby as a director (3 pages)
4 February 2010Termination of appointment of Janice Daniel as a director (2 pages)
4 February 2010Appointment of Shona Margaret Hornby as a secretary (3 pages)
4 February 2010Appointment of Shona Margaret Hornby as a secretary (3 pages)
4 February 2010Termination of appointment of Janice Daniel as a secretary (2 pages)
4 February 2010Appointment of Mr Andrew Robert Hornby as a director (3 pages)
4 February 2010Appointment of Mrs Shona Margaret Hornby as a director (3 pages)
4 February 2010Termination of appointment of Janice Daniel as a director (2 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2010Appointment of Mrs Shona Margaret Hornby as a director (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2010Termination of appointment of Janice Daniel as a secretary (2 pages)
26 January 2010Resolutions
  • RES13 ‐ Sub-division 13/01/2010
(2 pages)
26 January 2010Resolutions
  • RES13 ‐ Sub-division 13/01/2010
(2 pages)
18 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Janice Daniel on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr David Alan Daniel on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Janice Daniel on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr David Alan Daniel on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Janice Daniel on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr David Alan Daniel on 1 October 2009 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 February 2009Return made up to 14/12/08; full list of members (4 pages)
16 February 2009Return made up to 14/12/08; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 February 2008Return made up to 14/12/07; full list of members (2 pages)
18 February 2008Return made up to 14/12/07; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 January 2007Return made up to 14/12/06; full list of members (2 pages)
5 January 2007Return made up to 14/12/06; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
26 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
14 December 2005Return made up to 14/12/05; full list of members (2 pages)
14 December 2005Return made up to 14/12/05; full list of members (2 pages)
24 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
24 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
27 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
17 January 2004Return made up to 14/12/03; full list of members (7 pages)
17 January 2004Return made up to 14/12/03; full list of members (7 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
20 December 2002Return made up to 14/12/02; full list of members (8 pages)
20 December 2002Return made up to 14/12/02; full list of members (8 pages)
21 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 February 2002Return made up to 14/12/01; full list of members (7 pages)
2 February 2002Return 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 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 December 2000Return made up to 14/12/00; full list of members (8 pages)
27 December 2000Return made up to 14/12/00; full list of members (8 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 December 1999Return made up to 14/12/99; full list of members (8 pages)
21 December 1999Return made up to 14/12/99; full list of members (8 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 December 1998Return made up to 14/12/98; full list of members (6 pages)
21 December 1998Return made up to 14/12/98; full list of members (6 pages)
23 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 December 1997Return made up to 14/12/97; no change of members (4 pages)
4 December 1997Return made up to 14/12/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 December 1996Return made up to 14/12/96; no change of members (4 pages)
27 December 1996Return made up to 14/12/96; no change of members (4 pages)
5 December 1995Return made up to 14/12/95; full list of members (6 pages)
5 December 1995Return made up to 14/12/95; full list of members (6 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
14 February 1995Return made up to 14/12/94; no change of members (4 pages)
14 February 1995Return made up to 14/12/94; no change of members (4 pages)
16 June 1994Registered office changed on 16/06/94 from: havannah street congleton cheshire CW12 2QR (1 page)
16 June 1994Registered office changed on 16/06/94 from: havannah street congleton cheshire CW12 2QR (1 page)
6 April 1994Accounts for a small company made up to 30 June 1993 (7 pages)
6 April 1994Accounts for a small company made up to 30 June 1993 (7 pages)
3 March 1994Particulars of mortgage/charge (3 pages)
3 March 1994Particulars of mortgage/charge (3 pages)
5 January 1994Return made up to 14/12/93; no change of members (4 pages)
5 January 1994Return made up to 14/12/93; no change of members (4 pages)
26 April 1993Accounts for a small company made up to 30 June 1992 (6 pages)
26 April 1993Accounts for a small company made up to 30 June 1992 (6 pages)
14 January 1993Return made up to 14/12/92; full list of members (6 pages)
14 January 1993Return made up to 14/12/92; full list of members (6 pages)
14 April 1992Accounts for a small company made up to 30 June 1991 (3 pages)
14 April 1992Accounts for a small company made up to 30 June 1991 (3 pages)
1 April 1992Return made up to 14/12/91; no change of members (6 pages)
1 April 1992Return made up to 14/12/91; no change of members (6 pages)
18 October 1991Accounts for a small company made up to 30 June 1990 (4 pages)
18 October 1991Accounts for a small company made up to 30 June 1990 (4 pages)
29 July 1991Return made up to 14/12/90; no change of members (6 pages)
29 July 1991Return made up to 14/12/90; no change of members (6 pages)
17 February 1991Full accounts made up to 30 June 1989 (10 pages)
17 February 1991Full accounts made up to 30 June 1989 (10 pages)
22 June 1990Return made up to 14/12/89; full list of members (4 pages)
22 June 1990Return made up to 14/12/89; full list of members (4 pages)
28 September 1989Full accounts made up to 30 June 1988 (10 pages)
28 September 1989Full accounts made up to 30 June 1988 (10 pages)
7 September 1989Registered office changed on 07/09/89 from: bridge mill royle street congleton cheshire CW12 1HR (1 page)
7 September 1989Registered office changed on 07/09/89 from: bridge mill royle street congleton cheshire CW12 1HR (1 page)
9 May 1989Return made up to 21/12/88; full list of members (4 pages)
9 May 1989Return made up to 21/12/88; full list of members (4 pages)
26 May 1988New director appointed (2 pages)
26 May 1988New director appointed (2 pages)
13 February 1988Full accounts made up to 30 June 1987 (10 pages)
13 February 1988Return made up to 22/12/87; full list of members (4 pages)
13 February 1988Return made up to 22/12/87; full list of members (4 pages)
13 February 1988Full accounts made up to 30 June 1987 (10 pages)
20 October 1986Particulars of mortgage/charge (3 pages)
20 October 1986Particulars of mortgage/charge (3 pages)
16 September 1986Accounting reference date notified as 30/06 (1 page)
16 September 1986Accounting reference date notified as 30/06 (1 page)
12 June 1986Secretary resigned (1 page)
12 June 1986Secretary resigned (1 page)
11 June 1986Certificate of Incorporation (1 page)
11 June 1986Incorporation (15 pages)
11 June 1986Certificate of Incorporation (1 page)
11 June 1986Incorporation (15 pages)