Milnrow
Rochdale
Lancashire
OL16 4JB
Director Name | Mr James David Huchison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 May 2020(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Vp Tax |
Country of Residence | United States |
Correspondence Address | Archway House Station Road Chester CH1 3DR Wales |
Director Name | Mr Markus Parzer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 September 2021(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hillenbrand Theodorstrasse 10 70469 Stuttgart Germany |
Secretary Name | DTM Legal (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2021(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | Archway House Station Road Chester CH1 3DR Wales |
Director Name | Mr Marcel Rohr |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 May 1992(4 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 20 April 1992) |
Role | Company Director |
Correspondence Address | Unterfezdweg 7 Hunzenschwil Foreign |
Director Name | Mr Jack Taylor |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 12 Chessington Close Appleton Warrington Cheshire WA4 5HG |
Secretary Name | Mrs Joanne Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 6 days (resigned 21 May 1992) |
Role | Company Director |
Correspondence Address | 2 Curzon Terrace Litton Mill Buxton Derbyshire SK17 8SR |
Director Name | Mr Derek Williams |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | 6 Edgeview Chadderton Oldham Lancashire OL1 2TR |
Secretary Name | Mrs Joan Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 14 Church Meadow Greenfield Oldham Lancashire OL3 7LY |
Director Name | Mr John Robert Goodwin |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 January 1994) |
Role | Managing Director |
Correspondence Address | 71 Portree Drive Holmes Chapel Crewe Cheshire CW4 7JB |
Director Name | Jean-Jacques Rege |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 May 1993(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 February 1994) |
Role | President European Feeder Oper |
Correspondence Address | Chemin De La Piece Ch-1423 Villars-Burguin 1423 Switzerland Foreign |
Director Name | Robert Michael Barnett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1994(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | 3 Winding Way Forestwalk,Mullica Hill Nj 08062 United States |
Secretary Name | Mr Geoffrey Terance Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2008) |
Role | Management Accountant |
Correspondence Address | 8 Helvellyn Drive Burnley Lancashire BB12 0TA |
Director Name | Guy Parker |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(10 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | 11 Charnville Road Gatley Stockport SK8 4HE |
Director Name | Mr Richard Poole |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(15 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 22 May 2020) |
Role | Vp Of Global Sales |
Country of Residence | Switzerland |
Correspondence Address | 25 Murackerstrasse Lenzburg 5600 Switzerland |
Director Name | Guido Oswald |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 September 2002(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2003) |
Role | Managing Director |
Correspondence Address | Erlimattstrasse 4 Unterentfelden 5035 Switzerland |
Director Name | Pius Bernet |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 September 2002(15 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 15 November 2002) |
Role | Director Of Finance |
Correspondence Address | Rainacher 29 Egolzwill 6243 Switzerland |
Director Name | Markus Willimann |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 November 2002(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | Hauptstrasse 27 Mulligen Ch 5243 Switzerland |
Director Name | Mr Gerhard Wirz |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 October 2003(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 July 2017) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Baumgartenstrasse 12 Seengen Ag 5707 Switzerland |
Director Name | Mr Guy Alistair Parker |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(16 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Bamber Avenue Sale Manchester M33 2TH |
Secretary Name | Simon Cash |
---|---|
Status | Resigned |
Appointed | 31 January 2011(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 December 2020) |
Role | Company Director |
Correspondence Address | 4 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS |
Director Name | Mr John Fisher |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2017(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2018) |
Role | Service Director |
Country of Residence | United States |
Correspondence Address | 4 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS |
Director Name | Mr Klaus Ingo RÄDisch |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 December 2018(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 4 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS |
Secretary Name | Mr Michael Terance Plant |
---|---|
Status | Resigned |
Appointed | 18 December 2020(33 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 May 2021) |
Role | Company Director |
Correspondence Address | 4 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS |
Director Name | Mr Ulrich Hubert Alois Bartel |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2021(33 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Coperion Gmbh Theodorstr..10 70469 Stuttgart Germany |
Website | ktron.com |
---|---|
Telephone | 0161 2094810 |
Telephone region | Manchester |
Registered Address | Archway House Station Road Chester CH1 3DR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Coperion K-tron (Schweiz) Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£191,804 |
Cash | £158,456 |
Current Liabilities | £983,886 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
25 February 2024 | Second filing of Confirmation Statement dated 31 January 2021 (3 pages) |
---|---|
25 February 2024 | Second filing of Confirmation Statement dated 31 January 2024 (3 pages) |
25 February 2024 | Second filing of Confirmation Statement dated 14 February 2023 (3 pages) |
25 February 2024 | Second filing of Confirmation Statement dated 31 January 2022 (3 pages) |
7 February 2024 | Confirmation statement made on 31 January 2024 with no updates
|
29 June 2023 | Accounts for a small company made up to 30 September 2022 (8 pages) |
14 February 2023 | Confirmation statement made on 31 January 2023 with updates
|
14 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
11 March 2022 | Accounts for a small company made up to 30 September 2021 (8 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
11 February 2022 | Cessation of Coperion K-Tron (Switzerland) Llc as a person with significant control on 22 June 2018 (1 page) |
11 February 2022 | Confirmation statement made on 31 January 2022 with no updates
|
1 December 2021 | Termination of appointment of Ulrich Hubert Alois Bartel as a director on 6 September 2021 (1 page) |
1 December 2021 | Appointment of Mr Markus Parzer as a director on 6 September 2021 (2 pages) |
11 June 2021 | Termination of appointment of Michael Terance Plant as a secretary on 17 May 2021 (1 page) |
11 June 2021 | Appointment of Dtm Legal as a secretary on 17 May 2021 (2 pages) |
11 June 2021 | Registered office address changed from 4 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS to Archway House Station Road Chester CH1 3DR on 11 June 2021 (1 page) |
4 June 2021 | Accounts for a small company made up to 30 September 2020 (8 pages) |
9 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
9 April 2021 | Confirmation statement made on 31 January 2021 with no updates
|
9 April 2021 | Notification of Hillenbrand Inc as a person with significant control on 6 April 2016 (2 pages) |
8 April 2021 | Appointment of Mr Ulrich Hubert Alois Bartel as a director on 31 March 2021 (2 pages) |
8 April 2021 | Termination of appointment of Klaus Ingo Rädisch as a director on 31 March 2021 (1 page) |
18 December 2020 | Termination of appointment of Simon Cash as a secretary on 18 December 2020 (1 page) |
18 December 2020 | Secretary's details changed for Mr Michael Terrance Plant on 18 December 2020 (1 page) |
18 December 2020 | Appointment of Mr Michael Terrance Plant as a secretary on 18 December 2020 (2 pages) |
22 May 2020 | Appointment of Mr James David Huchison as a director on 22 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Richard Poole as a director on 22 May 2020 (1 page) |
20 May 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
13 May 2019 | Accounts for a small company made up to 30 September 2018 (6 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
14 December 2018 | Termination of appointment of John Fisher as a director on 14 December 2018 (1 page) |
14 December 2018 | Appointment of Mr Klaus Ingo Rädisch as a director on 14 December 2018 (2 pages) |
14 December 2018 | Director's details changed for Mr Klaus Ingo Rädisch on 14 December 2018 (2 pages) |
22 June 2018 | Notification of Coperion K-Tron (Switzerland) Llc as a person with significant control on 22 June 2018 (2 pages) |
18 April 2018 | Accounts for a small company made up to 30 September 2017 (6 pages) |
22 March 2018 | Withdrawal of a person with significant control statement on 22 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
9 August 2017 | Appointment of Mr John Fisher as a director on 17 July 2017 (2 pages) |
9 August 2017 | Appointment of Mr John Fisher as a director on 17 July 2017 (2 pages) |
8 August 2017 | Termination of appointment of Gerhard Wirz as a director on 17 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Gerhard Wirz as a director on 17 July 2017 (1 page) |
30 June 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
30 June 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
19 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
19 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
6 July 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
7 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
23 September 2013 | Company name changed coperion k-tron great britain LIMITED LIMITED\certificate issued on 23/09/13
|
23 September 2013 | Company name changed coperion k-tron great britain LIMITED LIMITED\certificate issued on 23/09/13
|
20 September 2013 | Company name changed k-tron great britain LIMITED\certificate issued on 20/09/13
|
20 September 2013 | Company name changed k-tron great britain LIMITED\certificate issued on 20/09/13
|
8 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
8 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
25 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
20 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
20 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
31 March 2011 | Director's details changed for Gerhard Wirz on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Richard Poole on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Richard Poole on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Gerhard Wirz on 31 March 2011 (2 pages) |
18 February 2011 | Appointment of Simon Cash as a secretary (1 page) |
18 February 2011 | Appointment of Simon Cash as a secretary (1 page) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 July 2010 | Director's details changed for Gerhard Wirz on 12 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Richard Poole on 12 July 2010 (2 pages) |
22 July 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
22 July 2010 | Director's details changed for Richard Poole on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Gerhard Wirz on 12 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
14 May 2009 | Appointment terminated secretary geoffrey salter (1 page) |
14 May 2009 | Appointment terminated secretary geoffrey salter (1 page) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 46 europa business park bird hall lane cheadle heath stockport cheshire SK3 0XA (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 46 europa business park bird hall lane cheadle heath stockport cheshire SK3 0XA (1 page) |
7 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
28 May 2008 | Director appointed mr michael terance plant (1 page) |
28 May 2008 | Director appointed mr michael terance plant (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director resigned (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
12 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
26 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
8 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
24 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Return made up to 15/05/04; full list of members
|
1 June 2004 | Return made up to 15/05/04; full list of members
|
1 June 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
18 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
18 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
18 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
1 June 2002 | Return made up to 15/05/02; full list of members
|
1 June 2002 | Return made up to 15/05/02; full list of members
|
19 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
19 July 2000 | Return made up to 15/05/00; full list of members
|
19 July 2000 | Return made up to 15/05/00; full list of members
|
25 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
17 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
19 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 June 1997 | Return made up to 15/05/97; full list of members
|
2 June 1997 | Return made up to 15/05/97; full list of members
|
28 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
15 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
15 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
30 January 1996 | Full accounts made up to 31 December 1994 (19 pages) |
30 January 1996 | Full accounts made up to 31 December 1994 (19 pages) |
17 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
17 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
13 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
13 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |