Monks Way, Preston Brook
Runcorn
WA7 3GH
Director Name | Mr Christopher Jamie Platt |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(24 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Abbots Park Abbots Park Monks Way, Preston Brook Runcorn WA7 3GH |
Secretary Name | Mr Stuart Peter Cole |
---|---|
Status | Current |
Appointed | 27 June 2017(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 6 Abbots Park Abbots Park Monks Way, Preston Brook Runcorn WA7 3GH |
Director Name | Mr Stuart Peter Cole |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Abbots Park Abbots Park Monks Way, Preston Brook Runcorn WA7 3GH |
Director Name | Mr Joseph Alexander Littlewood |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Abbots Park Abbots Park Monks Way, Preston Brook Runcorn WA7 3GH |
Director Name | Mr Alan Marsden |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 187 The Avenue Leigh Lancashire WN7 1JF |
Director Name | Mr John Philip Neve |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornbeck The Avenue Comberbach Northwich Cheshire CW9 6HT |
Director Name | John Michael Pope |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Flat 6 21 Victoria Road Formby Merseyside L37 7AQ |
Director Name | John Michael Critchley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 1 Crookhurst Avenue Billinge Wigan WN5 7NJ |
Secretary Name | Mr Alan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 21 April 2009) |
Role | Company Director |
Correspondence Address | 187 The Avenue Leigh Lancashire WN7 1JF |
Director Name | Mr Terence Michael Guy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(9 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester Road Preston Brook Runcorn Cheshire WA7 3FR |
Director Name | Mr John Edward Cotton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Whitby Close Lowercroft Bury Lancashire BL8 2TX |
Director Name | Mr Joseph Peter Liptrot |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 2005) |
Role | Non Executive Director |
Correspondence Address | 44 Syston Road Queniborough Leicester Leicestershire LE7 3FX |
Director Name | Mr Terence Paul McCarthy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(14 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester Road Preston Brook Runcorn Cheshire WA7 3FR |
Director Name | Mr Roger Seaton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(18 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosebank Cottage 1 Yeald Brow Lymm Cheshire WA13 9DA |
Director Name | Mr Gary Byrne |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Abbots Park Abbots Park Monks Way, Preston Brook Runcorn WA7 3GH |
Secretary Name | Mr Terence Paul McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester Road Preston Brook Runcorn Cheshire WA7 3FR |
Website | nviron.com |
---|---|
Telephone | 01928 809000 |
Telephone region | Runcorn |
Registered Address | Unit 6 Abbots Park Abbots Park Monks Way, Preston Brook Runcorn WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
3.2k at £1 | Gary Byrne 8.81% Ordinary |
---|---|
3k at £1 | Christopher Jamie Platt 8.22% Ordinary |
2k at £1 | Alan Marsden 5.38% Ordinary |
10.7k at £1 | Mr Robert Stuart Rae 29.35% Ordinary |
1000 at £1 | Alan Ireland 2.74% Ordinary |
1000 at £1 | Diane Taylor 2.74% Ordinary |
5.4k at £1 | Terence Michael Guy 14.68% Ordinary |
5k at £1 | Nviron Ebt LTD 13.80% Ordinary |
4k at £1 | Terence Paul Mccarthy 10.96% Ordinary |
714 at £1 | Alan Marsden & Beryl Maria Marsden 1.96% Ordinary |
500 at £1 | Raymond Mark Roberts 1.37% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,093,384 |
Gross Profit | £2,684,636 |
Net Worth | £435,819 |
Cash | £1,002,115 |
Current Liabilities | £1,506,006 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
21 November 2008 | Delivered on: 25 November 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
5 July 2023 | Director's details changed for Mr Stuart Peter Cole on 1 July 2023 (2 pages) |
---|---|
5 July 2023 | Director's details changed for Mr Christopher Jamie Platt on 1 July 2023 (2 pages) |
5 July 2023 | Director's details changed for Mr Robert Stuart Rae on 1 July 2023 (2 pages) |
5 July 2023 | Director's details changed for Mr Joseph Alexander Littlewood on 1 July 2023 (2 pages) |
29 June 2023 | Accounts for a small company made up to 30 September 2022 (12 pages) |
25 January 2023 | Confirmation statement made on 15 January 2023 with updates (5 pages) |
28 September 2022 | Termination of appointment of Gary Byrne as a director on 28 September 2022 (1 page) |
20 May 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
21 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
9 November 2021 | Registered office address changed from Chester Road Preston Brook Runcorn Cheshire WA7 3FR to Unit 6 Abbots Park Abbots Park Monks Way, Preston Brook Runcorn WA7 3GH on 9 November 2021 (1 page) |
10 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
19 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
22 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
17 May 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
17 January 2018 | 17/01/18 Statement of Capital gbp 36500
|
16 August 2017 | Cessation of Robert Stuart Rae as a person with significant control on 3 July 2017 (1 page) |
16 August 2017 | Notification of Nviron Group Limited as a person with significant control on 3 July 2017 (2 pages) |
16 August 2017 | Notification of Nviron Group Limited as a person with significant control on 3 July 2017 (2 pages) |
16 August 2017 | Cessation of Robert Stuart Rae as a person with significant control on 3 July 2017 (1 page) |
15 August 2017 | Appointment of Mr Joseph Alexander Littlewood as a director on 3 July 2017 (2 pages) |
15 August 2017 | Appointment of Mr Stuart Peter Cole as a director on 3 July 2017 (2 pages) |
15 August 2017 | Appointment of Mr Joseph Alexander Littlewood as a director on 3 July 2017 (2 pages) |
15 August 2017 | Appointment of Mr Stuart Peter Cole as a director on 3 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Terence Paul Mccarthy as a director on 3 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Terence Paul Mccarthy as a secretary on 3 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Terence Paul Mccarthy as a secretary on 3 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Terence Michael Guy as a director on 3 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Terence Michael Guy as a director on 3 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Terence Paul Mccarthy as a director on 3 July 2017 (1 page) |
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
27 June 2017 | Appointment of Mr Stuart Peter Cole as a secretary on 27 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Stuart Peter Cole as a secretary on 27 June 2017 (2 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
14 March 2016 | Full accounts made up to 30 September 2015 (14 pages) |
14 March 2016 | Full accounts made up to 30 September 2015 (14 pages) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
15 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
15 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
23 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
18 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
6 February 2014 | Director's details changed for Mr Terence Paul Mccarthy on 1 November 2013 (2 pages) |
6 February 2014 | Director's details changed for Mr Terence Paul Mccarthy on 1 November 2013 (2 pages) |
6 February 2014 | Director's details changed for Mr Terence Paul Mccarthy on 1 November 2013 (2 pages) |
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
24 May 2013 | Appointment of Mr Christopher James Platt as a director (2 pages) |
24 May 2013 | Director's details changed for Mr Christopher James Platt on 24 May 2013 (2 pages) |
24 May 2013 | Appointment of Mr Christopher James Platt as a director (2 pages) |
24 May 2013 | Director's details changed for Mr Christopher James Platt on 24 May 2013 (2 pages) |
25 April 2013 | Full accounts made up to 30 September 2012 (16 pages) |
25 April 2013 | Full accounts made up to 30 September 2012 (16 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
2 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
2 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
27 January 2012 | Director's details changed for Terence Michael Guy on 18 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Terence Paul Mccarthy on 18 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Gary Byrne on 18 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Robert Stuart Rae on 18 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Director's details changed for Terence Paul Mccarthy on 18 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Terence Michael Guy on 18 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed for Mr Terence Paul Mccarthy on 18 January 2012 (1 page) |
27 January 2012 | Director's details changed for Gary Byrne on 18 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed for Mr Terence Paul Mccarthy on 18 January 2012 (1 page) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Director's details changed for Mr Robert Stuart Rae on 18 January 2012 (2 pages) |
22 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
22 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
7 February 2011 | Director's details changed for Gary Byrne on 22 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Gary Byrne on 22 October 2010 (2 pages) |
7 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
29 March 2010 | Full accounts made up to 30 September 2009 (16 pages) |
29 March 2010 | Full accounts made up to 30 September 2009 (16 pages) |
8 February 2010 | Director's details changed for Terence Paul Mccarthy on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (9 pages) |
8 February 2010 | Director's details changed for Terence Paul Mccarthy on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Robert Stuart Rae on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Terence Michael Guy on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Terence Michael Guy on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Terence Michael Guy on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Terence Paul Mccarthy on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Robert Stuart Rae on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (9 pages) |
8 February 2010 | Director's details changed for Mr Robert Stuart Rae on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Gary Byrne on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Gary Byrne on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Gary Byrne on 1 October 2009 (2 pages) |
30 April 2009 | Secretary appointed terence paul mccarthy (2 pages) |
30 April 2009 | Appointment terminated secretary alan marsden (1 page) |
30 April 2009 | Secretary appointed terence paul mccarthy (2 pages) |
30 April 2009 | Appointment terminated secretary alan marsden (1 page) |
6 March 2009 | Full accounts made up to 30 September 2008 (15 pages) |
6 March 2009 | Full accounts made up to 30 September 2008 (15 pages) |
10 February 2009 | Return made up to 18/01/09; full list of members (7 pages) |
10 February 2009 | Return made up to 18/01/09; full list of members (7 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 March 2008 | Full accounts made up to 30 September 2007 (15 pages) |
17 March 2008 | Full accounts made up to 30 September 2007 (15 pages) |
5 February 2008 | Return made up to 18/01/08; full list of members (4 pages) |
5 February 2008 | Return made up to 18/01/08; full list of members (4 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
28 March 2007 | Full accounts made up to 30 September 2006 (15 pages) |
28 March 2007 | Full accounts made up to 30 September 2006 (15 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
13 February 2007 | Return made up to 18/01/07; full list of members (4 pages) |
13 February 2007 | Return made up to 18/01/07; full list of members (4 pages) |
27 June 2006 | Amended full accounts made up to 30 September 2005 (19 pages) |
27 June 2006 | Amended full accounts made up to 30 September 2005 (19 pages) |
4 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
4 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
14 February 2006 | Return made up to 18/01/06; full list of members (9 pages) |
14 February 2006 | Return made up to 18/01/06; full list of members (9 pages) |
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
26 April 2005 | £ ic 86500/36500 21/03/05 £ sr 50000@1=50000 (1 page) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
26 April 2005 | £ ic 86500/36500 21/03/05 £ sr 50000@1=50000 (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
18 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
18 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
21 February 2005 | Return made up to 18/01/05; full list of members (12 pages) |
21 February 2005 | Return made up to 18/01/05; full list of members (12 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
2 September 2004 | £ ic 98500/86500 02/08/04 £ sr 12000@1=12000 (2 pages) |
2 September 2004 | £ ic 98500/86500 02/08/04 £ sr 12000@1=12000 (2 pages) |
31 March 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
31 March 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
13 February 2004 | Return made up to 18/01/04; full list of members
|
13 February 2004 | Return made up to 18/01/04; full list of members
|
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
24 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
19 February 2003 | Return made up to 18/01/03; full list of members
|
19 February 2003 | Return made up to 18/01/03; full list of members
|
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
18 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
18 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 11 howard court, manor park, runcorn, cheshire WA7 1SJ (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 11 howard court, manor park, runcorn, cheshire WA7 1SJ (1 page) |
18 February 2002 | Return made up to 18/01/02; full list of members
|
18 February 2002 | Return made up to 18/01/02; full list of members
|
13 February 2002 | Company name changed manor park systems LIMITED\certificate issued on 13/02/02 (2 pages) |
13 February 2002 | Company name changed manor park systems LIMITED\certificate issued on 13/02/02 (2 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 February 2001 | Return made up to 18/01/01; full list of members (11 pages) |
23 February 2001 | Return made up to 18/01/01; full list of members (11 pages) |
3 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
9 February 2000 | Return made up to 18/01/00; full list of members
|
9 February 2000 | Return made up to 18/01/00; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 February 1999 | Return made up to 18/01/99; full list of members (11 pages) |
22 February 1999 | Return made up to 18/01/99; full list of members (11 pages) |
21 February 1999 | Conve 05/01/99 (1 page) |
21 February 1999 | £ nc 50000/100000 12/01/99 (1 page) |
21 February 1999 | £ nc 50000/100000 12/01/99 (1 page) |
21 February 1999 | Resolutions
|
21 February 1999 | Resolutions
|
21 February 1999 | Conve 05/01/99 (1 page) |
21 February 1999 | Ad 12/01/99--------- £ si 48500@1=48500 £ ic 50000/98500 (3 pages) |
21 February 1999 | Resolutions
|
21 February 1999 | Ad 12/01/99--------- £ si 48500@1=48500 £ ic 50000/98500 (3 pages) |
21 February 1999 | Resolutions
|
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
2 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
18 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
2 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
19 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
5 March 1996 | Full accounts made up to 30 September 1995 (6 pages) |
5 March 1996 | Full accounts made up to 30 September 1995 (6 pages) |
22 February 1996 | Return made up to 18/01/96; full list of members
|
22 February 1996 | Return made up to 18/01/96; full list of members
|
13 December 1995 | Auditor's resignation (2 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
27 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
27 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
7 June 1989 | Wd 30/05/89 ad 11/01/89-24/01/89 £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
7 June 1989 | Wd 30/05/89 ad 11/01/89-24/01/89 £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
26 January 1989 | Resolutions
|
26 January 1989 | Resolutions
|
5 January 1989 | Nc inc already adjusted (1 page) |
5 January 1989 | Wd 09/12/88 ad 30/11/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 January 1989 | Wd 09/12/88 ad 30/11/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 January 1989 | Resolutions
|
5 January 1989 | Nc inc already adjusted (1 page) |
5 January 1989 | Resolutions
|
12 September 1988 | Incorporation (13 pages) |
12 September 1988 | Incorporation (13 pages) |