Helsby
Frodsham
WA6 0AR
Director Name | Mr Robert Duncan Hughes |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(20 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr Miles Egerton Hulse |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Director Name | Dr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Director Name | Dr George William Tuckwell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 12 August 2019(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr Andrew Thomas Fewtrell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year, 8 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 19 December 2018) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Jean Fewtrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | 30 Sydney Road Crewe Cheshire CW1 4HQ |
Director Name | John Phillips |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 December 2005) |
Role | Operations Director |
Correspondence Address | 46 Sandylands Park Wistaston Crewe Cheshire CW2 8HD |
Director Name | Mr Gareth Thomas Jones |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Mr Steven Geoffrey Mills |
---|---|
Status | Resigned |
Appointed | 20 December 2017(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 2019) |
Role | Company Director |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Website | upandundergroup.com |
---|
Registered Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | 7 other UK companies use this postal address |
50.1k at £1 | Up & Under Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £224,976 |
Cash | £258,804 |
Current Liabilities | £288,450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
25 October 2018 | Delivered on: 7 November 2018 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
8 June 2018 | Delivered on: 22 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 21 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 20 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 18 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
28 February 2002 | Delivered on: 20 March 2002 Persons entitled: Barclays 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: The f/h property k/a land and buildings on the north east side of quakers coppice crewe cheshire. Outstanding |
10 November 1997 | Delivered on: 20 November 1997 Persons entitled: Barclays 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: Unit 4 quaker's coppice, crewe gates industrial estate, crewe, cheshire title number CH344885. Outstanding |
10 November 1997 | Delivered on: 20 November 1997 Persons entitled: Barclays 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: Unit 5 quaker's coppice, crewe gates industrial estate, crewe, cheshire title number CH241425. Outstanding |
6 August 2021 | Delivered on: 15 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
18 August 2020 | Delivered on: 1 September 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
2 August 1994 | Delivered on: 8 August 1994 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages) |
15 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (79 pages) |
15 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
15 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
24 March 2022 | Satisfaction of charge 024344090011 in full (1 page) |
24 March 2022 | Satisfaction of charge 024344090009 in full (1 page) |
24 March 2022 | Satisfaction of charge 024344090010 in full (1 page) |
15 March 2022 | Termination of appointment of Gareth Thomas Jones as a director on 28 February 2022 (1 page) |
29 October 2021 | Accounts for a small company made up to 4 April 2021 (17 pages) |
15 August 2021 | Registration of charge 024344090012, created on 6 August 2021 (142 pages) |
3 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
13 April 2021 | Accounts for a small company made up to 5 April 2020 (18 pages) |
1 September 2020 | Registration of charge 024344090011, created on 18 August 2020 (156 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
11 May 2020 | Director's details changed for Mr Alasdair Alan Ryder on 11 May 2020 (2 pages) |
11 May 2020 | Director's details changed for Mr Gareth Thomas Jones on 11 May 2020 (2 pages) |
11 May 2020 | Director's details changed for Dr George William Tuckwell on 11 May 2020 (2 pages) |
5 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
24 October 2019 | Registration of charge 024344090010, created on 18 October 2019 (144 pages) |
3 October 2019 | Change of details for Up and Under Group Limited as a person with significant control on 20 December 2017 (2 pages) |
15 August 2019 | Second filing for the appointment of Alasdair Ryder as a director (6 pages) |
15 August 2019 | Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page) |
25 June 2019 | Director's details changed for Mr Robert Duncan Hughes on 1 April 2016 (2 pages) |
21 June 2019 | Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
1 February 2019 | Satisfaction of charge 024344090007 in full (4 pages) |
1 February 2019 | Satisfaction of charge 024344090005 in full (4 pages) |
1 February 2019 | Satisfaction of charge 024344090008 in full (4 pages) |
1 February 2019 | Satisfaction of charge 024344090006 in full (4 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
19 December 2018 | Termination of appointment of Andrew Thomas Fewtrell as a director on 19 December 2018 (1 page) |
30 November 2018 | Resolutions
|
7 November 2018 | Registration of charge 024344090009, created on 25 October 2018 (102 pages) |
22 June 2018 | Registration of charge 024344090008, created on 8 June 2018 (12 pages) |
21 June 2018 | Registration of charge 024344090007, created on 8 June 2018 (11 pages) |
20 June 2018 | Registration of charge 024344090006, created on 8 June 2018 (11 pages) |
18 June 2018 | Registration of charge 024344090005, created on 8 June 2018 (9 pages) |
22 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
3 January 2018 | Notification of Rsk Environment Limited as a person with significant control on 20 December 2017 (2 pages) |
3 January 2018 | Change of details for Rsk Environment Limited as a person with significant control on 20 December 2017 (2 pages) |
3 January 2018 | Registered office address changed from Coppice House Quakers Coppice Crewe Cheshire CW1 6FA to Spring Lodge Chester Road Helsby Frodsham WA6 0AR on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from Coppice House Quakers Coppice Crewe Cheshire CW1 6FA to Spring Lodge Chester Road Helsby Frodsham WA6 0AR on 3 January 2018 (1 page) |
3 January 2018 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
3 January 2018 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
3 January 2018 | Appointment of Mr Alasdair Alan Ryder as a director on 20 December 2017 (2 pages) |
3 January 2018 | Notification of Rsk Environment Limited as a person with significant control on 20 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Alasdair Alan Ryder as a director on 20 December 2017
|
3 January 2018 | Change of details for Rsk Environment Limited as a person with significant control on 20 December 2017 (2 pages) |
2 January 2018 | Cessation of Andrew Thomas Fewtrell as a person with significant control on 20 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Gareth Thomas Jones as a director on 20 December 2017 (2 pages) |
2 January 2018 | Cessation of Andrew Thomas Fewtrell as a person with significant control on 20 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Steven Geoffrey Mills as a secretary on 20 December 2017 (2 pages) |
2 January 2018 | Cessation of Simon Enderby as a person with significant control on 20 December 2017 (1 page) |
2 January 2018 | Cessation of Simon Enderby as a person with significant control on 20 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Gareth Thomas Jones as a director on 20 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr George Tuckwell as a director on 20 December 2017 (2 pages) |
2 January 2018 | Appointment of Ms Abigail Sarah Draper as a director on 20 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Steven Geoffrey Mills as a secretary on 20 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr George Tuckwell as a director on 20 December 2017 (2 pages) |
2 January 2018 | Appointment of Ms Abigail Sarah Draper as a director on 20 December 2017 (2 pages) |
9 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
9 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
31 May 2017 | Appointment of Mr Miles Egerton Hulse as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Miles Egerton Hulse as a director on 31 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 March 2017 | Satisfaction of charge 4 in full (4 pages) |
4 March 2017 | Satisfaction of charge 4 in full (4 pages) |
4 February 2017 | Satisfaction of charge 2 in full (4 pages) |
4 February 2017 | Satisfaction of charge 3 in full (4 pages) |
4 February 2017 | Satisfaction of charge 3 in full (4 pages) |
4 February 2017 | Satisfaction of charge 1 in full (4 pages) |
4 February 2017 | Satisfaction of charge 2 in full (4 pages) |
4 February 2017 | Satisfaction of charge 1 in full (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 August 2016 | Director's details changed for Simon Enderby on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Simon Enderby on 11 August 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Andrew Thomas Fewtrell on 27 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Andrew Thomas Fewtrell on 27 July 2016 (2 pages) |
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 February 2016 | Director's details changed for Mr Andrew Thomas Fewtrell on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Andrew Thomas Fewtrell on 1 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Andrew Thomas Fewtrell on 1 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Andrew Thomas Fewtrell on 1 February 2016 (2 pages) |
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 February 2014 | Statement of capital following an allotment of shares on 31 May 2013
|
10 February 2014 | Statement of capital following an allotment of shares on 31 May 2013
|
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Director's details changed for Mr Robert Duncan Hughes on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Robert Duncan Hughes on 17 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
9 August 2011 | Termination of appointment of Jean Fewtrell as a secretary (1 page) |
9 August 2011 | Termination of appointment of Jean Fewtrell as a secretary (1 page) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 November 2010 | Appointment of Mr Robert Duncan Hughes as a director (2 pages) |
22 November 2010 | Appointment of Mr Robert Duncan Hughes as a director (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: unit 5 quakers coppice crewe gates industrial estate crewe CW1 6FA (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: unit 5 quakers coppice crewe gates industrial estate crewe CW1 6FA (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
31 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
5 July 2005 | Return made up to 11/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 11/06/05; full list of members (3 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
14 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
14 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
23 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
23 June 2003 | New director appointed (1 page) |
23 June 2003 | New director appointed (1 page) |
23 June 2003 | New director appointed (1 page) |
23 June 2003 | New director appointed (1 page) |
10 December 2002 | Accounting reference date extended from 30/11/02 to 31/05/03 (1 page) |
10 December 2002 | Accounting reference date extended from 30/11/02 to 31/05/03 (1 page) |
21 June 2002 | Return made up to 26/06/02; full list of members
|
21 June 2002 | Return made up to 26/06/02; full list of members
|
10 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
16 July 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
4 October 2000 | Full accounts made up to 30 November 1999 (11 pages) |
4 October 2000 | Full accounts made up to 30 November 1999 (11 pages) |
26 June 2000 | Return made up to 26/06/00; full list of members
|
26 June 2000 | Return made up to 26/06/00; full list of members
|
20 September 1999 | Return made up to 26/06/99; no change of members (4 pages) |
20 September 1999 | Return made up to 26/06/99; no change of members (4 pages) |
29 April 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
29 April 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
14 August 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
14 August 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
4 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
4 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Return made up to 26/06/97; full list of members (6 pages) |
8 September 1997 | Return made up to 26/06/97; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
7 July 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
23 July 1996 | Return made up to 26/06/96; no change of members
|
23 July 1996 | Return made up to 26/06/96; no change of members
|
11 August 1995 | Return made up to 26/06/95; no change of members (4 pages) |
11 August 1995 | Return made up to 26/06/95; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
31 May 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 October 1989 | Incorporation (15 pages) |