Hartford
Northwich
CW8 1SB
Secretary Name | Mrs Danielle O'Brien |
---|---|
Status | Current |
Appointed | 29 December 2022(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mr Peter Tarry |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(35 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Retired Builder |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Ms Sally Louise Kellet |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(35 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mr Dino Manfredi |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(35 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Investor |
Country of Residence | England |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mr Andrew Beesley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(35 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mr Norman Beswick |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 1993) |
Role | Retired |
Correspondence Address | 5 Riddings Court Morris Park Hartford Northwich Cheshire CW8 1NE |
Director Name | Mr Anthony James Mills |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 January 2005) |
Role | Retired |
Correspondence Address | 7 Riddings Court Morris Park Hartford Northwich Cheshire CW8 1SB |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Mr William Michael Hawksworth |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 January 2005) |
Role | Retired |
Correspondence Address | 3 Riddings Court Morris Park Hartford Northwich Cheshire CW8 1SB |
Secretary Name | Margaret Hawksworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 3 Riddings Court Hartford Northwich Cheshire CW8 1SB |
Director Name | Valerie Watson Hamlett |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2007) |
Role | Retired |
Correspondence Address | 4 Riddings Court Hartford Northwich Cheshire CW8 1SB |
Director Name | Mr John Brian Earley |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Riddings Court Morris Park Hartford Northwich Cheshire CW8 1SB |
Secretary Name | Col David Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2008(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 April 2012) |
Role | HM Revenue And Customs |
Country of Residence | England |
Correspondence Address | Flat 7 Riddings Court Hartford Northwich Cheshire CW8 1SB |
Director Name | Mrs Josephine Catherine Coles |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 2011(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Riddings Court Morris Park Hartford Northwich Cheshire CW8 1SB |
Director Name | Mrs Margaret Molyneux |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 2011(22 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn 1 Somerford Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
Director Name | Mrs June Orton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Mrs June Orton |
---|---|
Status | Resigned |
Appointed | 12 April 2012(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Alan Francis Byrne |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Barn 1 Somerford Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
Director Name | Mrs Tracy Ann Mitchell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 July 2023) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | 20 Parker Avenue Hartford Northwich Cheshire CW8 3AH |
Director Name | Col David Tasker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(31 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 07 April 2020) |
Role | None Stated |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Mr Christopher Holdcroft |
---|---|
Status | Resigned |
Appointed | 23 September 2020(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 December 2022) |
Role | Company Director |
Correspondence Address | Barn 1 Somerford Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
Director Name | Mrs Elizabeth Anne Holdcroft |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2023(34 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2017(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2020) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | June Orton 20.00% Ordinary |
---|---|
1 at £1 | David Tasker 10.00% Ordinary |
1 at £1 | Ernest Rogers & Gwyneth R. Rogers 10.00% Ordinary |
1 at £1 | Heather Ann Burrows 10.00% Ordinary |
1 at £1 | John B. Earley 10.00% Ordinary |
1 at £1 | Josephine Catherine Coles 10.00% Ordinary |
1 at £1 | Margaret Molyneux 10.00% Ordinary |
1 at £1 | Veronica Mary Noble 10.00% Ordinary |
1 at £1 | William M. Hawksworth 10.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
8 February 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
8 October 2020 | Termination of appointment of Alan Francis Byrne as a director on 23 September 2020 (1 page) |
8 October 2020 | Appointment of Mr Christopher Holdcroft as a secretary on 23 September 2020 (2 pages) |
15 June 2020 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Barn 1 Somerford Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN on 15 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 15 June 2020 (1 page) |
7 April 2020 | Termination of appointment of David Tasker as a director on 7 April 2020 (1 page) |
10 March 2020 | Appointment of Lt. Col David Tasker as a director on 3 December 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 1 February 2020 with updates (6 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
25 February 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
14 February 2018 | Confirmation statement made on 1 February 2018 with updates (6 pages) |
14 February 2018 | Termination of appointment of June Orton as a director on 1 September 2017 (1 page) |
5 February 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
26 October 2017 | Termination of appointment of June Orton as a secretary on 1 October 2017 (1 page) |
26 October 2017 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of June Orton as a secretary on 1 October 2017 (1 page) |
26 October 2017 | Registered office address changed from Flat 8, Riddings Court, Morris Park Hartford Northwich Cheshire CW8 1SB England to 94 Park Lane Croydon Surrey CR0 1JB on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from Flat 8, Riddings Court, Morris Park Hartford Northwich Cheshire CW8 1SB England to 94 Park Lane Croydon Surrey CR0 1JB on 26 October 2017 (1 page) |
26 October 2017 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2017 (2 pages) |
15 August 2017 | Appointment of Mrs Tracy Ann Mitchell as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mrs Tracy Ann Mitchell as a director on 15 August 2017 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 March 2017 | Appointment of Mr Alan Francis Byrne as a director on 6 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Alan Francis Byrne as a director on 6 March 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
12 November 2016 | Registered office address changed from Flat 4 Riddings Court Morris Park Hartford Northwich Cheshire CW8 1SB to Flat 8, Riddings Court, Morris Park Hartford Northwich Cheshire CW8 1SB on 12 November 2016 (1 page) |
12 November 2016 | Termination of appointment of Josephine Catherine Coles as a director on 31 October 2016 (1 page) |
12 November 2016 | Registered office address changed from Flat 4 Riddings Court Morris Park Hartford Northwich Cheshire CW8 1SB to Flat 8, Riddings Court, Morris Park Hartford Northwich Cheshire CW8 1SB on 12 November 2016 (1 page) |
12 November 2016 | Termination of appointment of Josephine Catherine Coles as a director on 31 October 2016 (1 page) |
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
21 March 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Director's details changed for Mrs Margaret Molyneux on 4 April 2012 (2 pages) |
13 February 2013 | Director's details changed for Mrs Margaret Molyneux on 4 April 2012 (2 pages) |
13 February 2013 | Director's details changed for Mrs Margaret Molyneux on 4 April 2012 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
26 April 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
12 April 2012 | Termination of appointment of David Tasker as a secretary (1 page) |
12 April 2012 | Termination of appointment of David Tasker as a secretary (1 page) |
12 April 2012 | Appointment of Mrs June Orton as a secretary (1 page) |
12 April 2012 | Appointment of Mrs June Orton as a secretary (1 page) |
12 April 2012 | Registered office address changed from Flat 7 Riddings Court Morris Park Hartford Northwich Cheshire CW8 1SB on 12 April 2012 (1 page) |
12 April 2012 | Appointment of Mrs June Orton as a director (2 pages) |
12 April 2012 | Registered office address changed from Flat 7 Riddings Court Morris Park Hartford Northwich Cheshire CW8 1SB on 12 April 2012 (1 page) |
12 April 2012 | Appointment of Mrs June Orton as a director (2 pages) |
23 March 2012 | Termination of appointment of David Tasker as a director (1 page) |
23 March 2012 | Termination of appointment of David Tasker as a director (1 page) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Termination of appointment of John Earley as a director (1 page) |
8 December 2011 | Termination of appointment of John Earley as a director (1 page) |
9 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
24 February 2011 | Director's details changed for Col David Tasker on 22 October 2010 (2 pages) |
24 February 2011 | Director's details changed for Col David Tasker on 22 October 2010 (2 pages) |
24 February 2011 | Director's details changed for Mrs Margaret Miolyneux on 22 February 2011 (2 pages) |
24 February 2011 | Appointment of Mrs Margaret Miolyneux as a director (2 pages) |
24 February 2011 | Appointment of Mrs Josephine Catherine Coles as a director (2 pages) |
24 February 2011 | Director's details changed for Mrs Margaret Molyneux on 22 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Appointment of Mrs Margaret Miolyneux as a director (2 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Director's details changed for Mrs Margaret Molyneux on 22 February 2011 (2 pages) |
24 February 2011 | Appointment of Mrs Josephine Catherine Coles as a director (2 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Director's details changed for Mrs Margaret Miolyneux on 22 February 2011 (2 pages) |
22 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
22 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
11 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Director's details changed for Col David Tasker on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Director's details changed for Col David Tasker on 11 March 2010 (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (7 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: flat 3 riddings court morris park hartford northwich cheshire CW8 1SB (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: flat 3 riddings court morris park hartford northwich cheshire CW8 1SB (1 page) |
7 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (11 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (11 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 March 2006 | Return made up to 01/02/06; full list of members (11 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
14 March 2006 | Return made up to 01/02/06; full list of members (11 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
8 March 2005 | Return made up to 01/02/05; full list of members
|
8 March 2005 | Return made up to 01/02/05; full list of members
|
25 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
26 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members (11 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members (11 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (11 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (11 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (10 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (10 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
9 February 2001 | Return made up to 01/02/01; full list of members (10 pages) |
9 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 February 2001 | Return made up to 01/02/01; full list of members (10 pages) |
9 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
8 February 2000 | Return made up to 01/02/00; full list of members
|
8 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
8 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
8 February 2000 | Return made up to 01/02/00; full list of members
|
25 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 February 1999 | Return made up to 01/02/99; change of members (6 pages) |
18 February 1999 | Return made up to 01/02/99; change of members (6 pages) |
27 January 1998 | Return made up to 01/02/98; full list of members (6 pages) |
27 January 1998 | Return made up to 01/02/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
2 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
2 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
21 January 1997 | Return made up to 01/02/97; change of members (6 pages) |
21 January 1997 | Return made up to 01/02/97; change of members (6 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
21 February 1996 | Return made up to 01/02/96; change of members (6 pages) |
21 February 1996 | Return made up to 01/02/96; change of members (6 pages) |