Company NameRegal Crown Logistics Limited
DirectorsPaul Samuel Crossley and Roy Edward Crossley
Company StatusActive
Company Number02787889
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 3 months ago)
Previous NameAirlink Cargo Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePaul Crossley
NationalityBritish
StatusCurrent
Appointed09 August 2002(9 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Paul Samuel Crossley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2007(13 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Roy Edward Crossley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(25 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleLogistics
Country of ResidenceEngland
Correspondence AddressUnit 3 Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Roy Edward Crossley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Bank Brow
Roby Mill
Skelmersdale
Lancashire
WN8 0SY
Secretary NameLinda Crossley
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address49 Green Lane
Padgate
Warrington
Cheshire
WA1 4JG
Secretary NameDoreen Mary Crossley
NationalityBritish
StatusResigned
Appointed06 January 1994(11 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 August 2002)
RoleCompany Director
Correspondence Address68 Edward Gardens
Woolston
Warrington
Cheshire
WA1 4QT
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteregalcrown.co.uk
Telephone01925 885385
Telephone regionWarrington

Location

Registered Address3 Kelvin Close
Birchwood
Warrington
WA3 7PB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£115,137
Cash£666,252
Current Liabilities£2,886,295

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

25 August 1998Delivered on: 14 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £80,000 together with interest accrued now or to be held by the bank on an account numbered 98720864 and earmarked by reference to the company.
Outstanding
8 December 1997Delivered on: 15 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £30,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 98720864 and earmarked or designated by reference to the company.
Outstanding
7 July 2003Delivered on: 23 July 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 November 1998Delivered on: 18 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to 2 bonds both in favour of commissioners of hm customs and excise & both for the sum of £250,000.
Particulars: The sum of £55,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 9872064 and earmarked or designated by reference to the company.
Outstanding
3 November 1997Delivered on: 11 November 1997
Satisfied on: 10 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 November 1994Delivered on: 21 November 1994
Satisfied on: 22 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made. See the mortgage charge document for full details.
Fully Satisfied
25 July 1994Delivered on: 1 August 1994
Satisfied on: 22 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Single 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. See the mortgage charge document for full details.
Fully Satisfied
25 July 1994Delivered on: 1 August 1994
Satisfied on: 22 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the counter indemnity.
Particulars: The sum of £70,000 in or to be credited to a designated account with lloyds bank PLC and all interest in respect thereof.
Fully Satisfied
29 November 1993Delivered on: 3 December 1993
Satisfied on: 22 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity.
Particulars: £50,000 standing to the credit of an assigned account with the bank.
Fully Satisfied
7 June 1993Delivered on: 21 June 1993
Satisfied on: 22 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Counter-indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity and charge on deposit.
Particulars: The sum of £20,000 standing in or to be credited to a designated account with the bank and all interest. See the mortgage charge document for full details.
Fully Satisfied
29 March 1993Delivered on: 19 April 1993
Satisfied on: 22 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity and charge.
Particulars: The sum of £10,000 standing to the credit of an account with the bank. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
23 May 2023Satisfaction of charge 9 in full (1 page)
23 May 2023Satisfaction of charge 10 in full (1 page)
23 May 2023Satisfaction of charge 8 in full (1 page)
14 March 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
30 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
24 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
2 November 2021Statement of capital on 2 November 2021
  • GBP 100
(3 pages)
2 November 2021Statement by Directors (1 page)
2 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 November 2021Solvency Statement dated 01/10/21 (1 page)
25 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 August 2021Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to 3 Kelvin Close Birchwood Warrington WA3 7PB on 19 August 2021 (1 page)
15 April 2021Full accounts made up to 30 March 2020 (27 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 January 2020Full accounts made up to 30 March 2019 (27 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
8 May 2019Previous accounting period extended from 27 February 2019 to 31 March 2019 (1 page)
25 January 2019Full accounts made up to 28 February 2018 (24 pages)
17 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
9 January 2019Director's details changed for Paul Crossley on 29 January 2007 (1 page)
23 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
10 May 2018Appointment of Mr Roy Edward Crossley as a director on 10 May 2018 (2 pages)
29 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
22 January 2018Director's details changed for Paul Crossley on 8 January 2018 (2 pages)
19 July 2017Full accounts made up to 28 February 2017 (22 pages)
19 July 2017Full accounts made up to 28 February 2017 (22 pages)
8 March 2017Secretary's details changed for Paul Crossley on 6 December 2016 (1 page)
8 March 2017Secretary's details changed for Paul Crossley on 6 December 2016 (1 page)
8 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 December 2016Full accounts made up to 29 February 2016 (23 pages)
23 December 2016Full accounts made up to 29 February 2016 (23 pages)
23 December 2016Registered office address changed from Unit 3 Kelvin Close Birchwood Warrington WA3 7PB to 8 Eastway Sale Cheshire M33 4DX on 23 December 2016 (2 pages)
23 December 2016Director's details changed for Paul Crossley on 6 December 2016 (4 pages)
23 December 2016Director's details changed for Paul Crossley on 6 December 2016 (4 pages)
23 December 2016Registered office address changed from Unit 3 Kelvin Close Birchwood Warrington WA3 7PB to 8 Eastway Sale Cheshire M33 4DX on 23 December 2016 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,500,100
(6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,500,100
(6 pages)
13 January 2016Director's details changed for Paul Crossley on 1 January 2016 (2 pages)
13 January 2016Secretary's details changed for Paul Crossley on 1 January 2016 (1 page)
13 January 2016Secretary's details changed for Paul Crossley on 1 January 2016 (1 page)
13 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,500,100
(6 pages)
13 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,500,100
(6 pages)
13 January 2016Termination of appointment of Roy Edward Crossley as a director on 1 April 2015 (1 page)
13 January 2016Director's details changed for Paul Crossley on 1 January 2016 (2 pages)
13 January 2016Termination of appointment of Roy Edward Crossley as a director on 1 April 2015 (1 page)
10 January 2016Full accounts made up to 28 February 2015 (19 pages)
10 January 2016Full accounts made up to 28 February 2015 (19 pages)
15 January 2015Accounts for a small company made up to 28 February 2014 (19 pages)
15 January 2015Registered office address changed from 3 Kelvin Close Science Park North Warrington WA3 7WF to Unit 3 Kelvin Close Birchwood Warrington WA3 7PB on 15 January 2015 (1 page)
15 January 2015Accounts for a small company made up to 28 February 2014 (19 pages)
15 January 2015Registered office address changed from 3 Kelvin Close Science Park North Warrington WA3 7WF to Unit 3 Kelvin Close Birchwood Warrington WA3 7PB on 15 January 2015 (1 page)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3,500,100
(7 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3,500,100
(7 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3,500,100
(7 pages)
12 June 2014Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG on 12 June 2014 (1 page)
21 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 3,500,100
(7 pages)
21 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 3,500,100
(7 pages)
21 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 3,500,100
(7 pages)
3 December 2013Accounts for a small company made up to 28 February 2013 (9 pages)
3 December 2013Accounts for a small company made up to 28 February 2013 (9 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
30 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 3,500,100.00
(7 pages)
30 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 3,500,100.00
(7 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
22 April 2013Registered office address changed from Mere House Brook Street Knutsford Cheshire WA16 8GP on 22 April 2013 (1 page)
22 April 2013Registered office address changed from Mere House Brook Street Knutsford Cheshire WA16 8GP on 22 April 2013 (1 page)
4 April 2013Director's details changed for Paul Crossley on 1 February 2013 (2 pages)
4 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
4 April 2013Director's details changed for Paul Crossley on 1 February 2013 (2 pages)
4 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
4 April 2013Director's details changed for Paul Crossley on 1 February 2013 (2 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (10 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (10 pages)
4 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 September 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 1,500,000
(5 pages)
4 September 2012Memorandum and Articles of Association (4 pages)
4 September 2012Particulars of variation of rights attached to shares (3 pages)
4 September 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 1,500,000
(5 pages)
4 September 2012Particulars of variation of rights attached to shares (3 pages)
4 September 2012Memorandum and Articles of Association (4 pages)
18 July 2012Registered office address changed from 8 Winmarleigh St Warrington Cheshire WA1 1JW on 18 July 2012 (2 pages)
18 July 2012Registered office address changed from 8 Winmarleigh St Warrington Cheshire WA1 1JW on 18 July 2012 (2 pages)
29 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
16 February 2009Return made up to 08/02/09; full list of members (4 pages)
16 February 2009Return made up to 08/02/09; full list of members (4 pages)
27 December 2008Accounts for a small company made up to 29 February 2008 (12 pages)
27 December 2008Accounts for a small company made up to 29 February 2008 (12 pages)
6 March 2008Return made up to 08/02/08; full list of members (4 pages)
6 March 2008Return made up to 08/02/08; full list of members (4 pages)
30 December 2007Accounts for a small company made up to 28 February 2007 (8 pages)
30 December 2007Accounts for a small company made up to 28 February 2007 (8 pages)
26 February 2007Return made up to 08/02/07; full list of members (2 pages)
26 February 2007Return made up to 08/02/07; full list of members (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
7 December 2006Accounts for a small company made up to 28 February 2006 (8 pages)
7 December 2006Accounts for a small company made up to 28 February 2006 (8 pages)
20 February 2006Return made up to 08/02/06; full list of members (2 pages)
20 February 2006Return made up to 08/02/06; full list of members (2 pages)
4 November 2005Accounts for a small company made up to 28 February 2005 (8 pages)
4 November 2005Accounts for a small company made up to 28 February 2005 (8 pages)
4 March 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2005Company name changed airlink cargo services LIMITED\certificate issued on 28/01/05 (2 pages)
28 January 2005Company name changed airlink cargo services LIMITED\certificate issued on 28/01/05 (2 pages)
23 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
23 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
19 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
17 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (1 page)
10 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2002Accounts for a small company made up to 28 February 2002 (9 pages)
13 December 2002Accounts for a small company made up to 28 February 2002 (9 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
12 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2001Director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
24 October 2001Accounts for a small company made up to 28 February 2001 (8 pages)
24 October 2001Accounts for a small company made up to 28 February 2001 (8 pages)
16 February 2001Return made up to 08/02/01; full list of members (6 pages)
16 February 2001Return made up to 08/02/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
15 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1999Accounts for a small company made up to 28 February 1999 (8 pages)
20 June 1999Accounts for a small company made up to 28 February 1999 (8 pages)
21 February 1999Return made up to 08/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1999Return made up to 08/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Accounts for a small company made up to 28 February 1998 (8 pages)
10 September 1998Accounts for a small company made up to 28 February 1998 (8 pages)
10 February 1998Return made up to 08/02/98; no change of members (4 pages)
10 February 1998Return made up to 08/02/98; no change of members (4 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
15 December 1997Particulars of mortgage/charge (3 pages)
15 December 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
30 July 1997Accounts for a small company made up to 28 February 1997 (9 pages)
30 July 1997Accounts for a small company made up to 28 February 1997 (9 pages)
3 February 1997Return made up to 08/02/97; full list of members (6 pages)
3 February 1997Return made up to 08/02/97; full list of members (6 pages)
8 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
8 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
5 February 1996Return made up to 08/02/96; no change of members (4 pages)
5 February 1996Return made up to 08/02/96; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
18 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
23 March 1995Return made up to 08/02/95; no change of members (4 pages)
23 March 1995Return made up to 08/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
8 February 1993Incorporation (16 pages)
8 February 1993Incorporation (16 pages)