Company NameRealtime Distribution Limited
Company StatusActive
Company Number02821313
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Jitenderpal Singh Sahni
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(14 years, 11 months after company formation)
Appointment Duration16 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Ringley Park View
Whitefield
Manchester
M45 7DQ
Secretary NameMr Jitenderpal Singh Sahni
StatusCurrent
Appointed20 December 2012(19 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address1 Ringley Park View
Whitefield
Manchester
M45 7DQ
Director NameMrs Janine Bolton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Hardwick Grange
Woolston
Warrington
WA1 4RF
Director NameMr Harpreet Sahni
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(27 years, 11 months after company formation)
Appointment Duration3 years
RoleSupply Chain & IT Director
Country of ResidenceEngland
Correspondence Address4 Hardwick Grange
Woolston
Warrington
WA1 4RF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Christine Diane Reed
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address15 Chestnut Grove Great Stukeley
Huntingdon
Cambridgeshire
PE28 4AT
Director NameMr Steven Arthur Reed
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleComputer Salesman
Country of ResidenceUnited Kingdom
Correspondence Address15 Chestnut Grove
Great Stukeley
Huntingdon
Cambridgeshire
PE28 4AT
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Christine Diane Reed
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address15 Chestnut Grove Great Stukeley
Huntingdon
Cambridgeshire
PE28 4AT
Director NameMr Mark Jason Reed
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(9 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 20 December 2012)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressBramble House 1 The Thicket
Church Street
St Ives
Cambridgeshire
PE27 6DG
Director NameRobert Graham Smethers
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 2005)
RoleAccountant
Correspondence AddressBlackwood Barn 53 High Street
Coton
Cambridgeshire
CB3 7PL
Director NameJulie Clare Quickenden
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(10 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 February 2012)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address35 Cheere Way
Papworth Everard
Cambridge
Cambridgeshire
CB23 3NX
Director NameMr Peter Gary Stern
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2006)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel End 6 Campion Road
Hatfield
Hertfordshire
AL10 9FB
Secretary NameMr Mark Jason Reed
NationalityBritish
StatusResigned
Appointed06 January 2006(12 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramble House 1 The Thicket
Church Street
St Ives
Cambridgeshire
PE27 6DG
Director NameMr Michael Andrew Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(13 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Sunningdale Close
Burtonwood
Warrington
Cheshire
WA5 4NS
Director NameMr Richard Stephen Marsden
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Newlands Road
Chatteris
Cambridgeshire
PE16 6DE

Contact

Websitewww.realtimeltd.co.uk

Location

Registered Address4 Hardwick Grange
Woolston
Warrington
WA1 4RF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£11,209,000
Gross Profit£628,000
Net Worth£313,000
Cash£47,000
Current Liabilities£47,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Charges

13 May 2011Delivered on: 17 May 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
29 June 2006Delivered on: 30 June 2006
Persons entitled:
Hsbc Bank PLC
Hsbc 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
3 August 2007Delivered on: 8 August 2007
Satisfied on: 17 April 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
4 August 2000Delivered on: 10 August 2000
Satisfied on: 17 April 2009
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.
Fully Satisfied

Filing History

9 January 2021Unaudited abridged accounts made up to 30 June 2020 (5 pages)
3 July 2020Appointment of Mrs Janine Bolton as a director on 1 July 2020 (2 pages)
3 July 2020Termination of appointment of Michael Andrew Taylor as a director on 30 June 2020 (1 page)
9 March 2020Unaudited abridged accounts made up to 30 June 2019 (5 pages)
19 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
25 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 February 2019Full accounts made up to 30 June 2018 (19 pages)
23 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
28 December 2016Full accounts made up to 30 June 2016 (13 pages)
28 December 2016Full accounts made up to 30 June 2016 (13 pages)
13 July 2016Statement of capital on 13 July 2016
  • GBP 10,000
(5 pages)
13 July 2016Statement of capital on 13 July 2016
  • GBP 10,000
(5 pages)
1 July 2016Solvency Statement dated 21/06/16 (1 page)
1 July 2016Solvency Statement dated 21/06/16 (1 page)
1 July 2016Statement by Directors (1 page)
1 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 July 2016Statement by Directors (1 page)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 250,000
(5 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 250,000
(5 pages)
23 February 2016Full accounts made up to 30 June 2015 (13 pages)
23 February 2016Full accounts made up to 30 June 2015 (13 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 250,000
(5 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 250,000
(5 pages)
7 January 2015Full accounts made up to 30 June 2014 (16 pages)
7 January 2015Full accounts made up to 30 June 2014 (16 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 250,000
(5 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 250,000
(5 pages)
10 December 2013Full accounts made up to 30 June 2013 (16 pages)
10 December 2013Full accounts made up to 30 June 2013 (16 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
5 July 2013Registered office address changed from 4 Hardwick Grange Hardwick Grange Woolston Warrington Cheshire WA1 4RF England on 5 July 2013 (1 page)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
5 July 2013Registered office address changed from 4 Hardwick Grange Hardwick Grange Woolston Warrington Cheshire WA1 4RF England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 4 Hardwick Grange Hardwick Grange Woolston Warrington Cheshire WA1 4RF England on 5 July 2013 (1 page)
5 July 2013Termination of appointment of Richard Marsden as a director (1 page)
5 July 2013Termination of appointment of Richard Marsden as a director (1 page)
11 June 2013Registered office address changed from Ambury House, Sovereign Court Lancaster Way Ermine Business Park, Huntingdon Cambridgeshire PE29 6XU on 11 June 2013 (1 page)
11 June 2013Registered office address changed from Ambury House, Sovereign Court Lancaster Way Ermine Business Park, Huntingdon Cambridgeshire PE29 6XU on 11 June 2013 (1 page)
20 December 2012Termination of appointment of Mark Reed as a director (1 page)
20 December 2012Appointment of Mr Jitenderpal Singh Sahni as a secretary (2 pages)
20 December 2012Termination of appointment of Mark Reed as a secretary (1 page)
20 December 2012Termination of appointment of Mark Reed as a secretary (1 page)
20 December 2012Termination of appointment of Mark Reed as a director (1 page)
20 December 2012Appointment of Mr Jitenderpal Singh Sahni as a secretary (2 pages)
21 November 2012Full accounts made up to 30 June 2012 (16 pages)
21 November 2012Full accounts made up to 30 June 2012 (16 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
6 July 2012Register inspection address has been changed (1 page)
6 July 2012Register inspection address has been changed (1 page)
17 February 2012Termination of appointment of Julie Quickenden as a director (1 page)
17 February 2012Termination of appointment of Julie Quickenden as a director (1 page)
18 November 2011Full accounts made up to 30 June 2011 (16 pages)
18 November 2011Full accounts made up to 30 June 2011 (16 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
11 July 2011Director's details changed for Julie Clare Darrington on 30 June 2011 (2 pages)
11 July 2011Director's details changed for Julie Clare Darrington on 30 June 2011 (2 pages)
8 July 2011Director's details changed for Mr Richard Stephen Marsden on 30 June 2011 (2 pages)
8 July 2011Director's details changed for Mr Richard Stephen Marsden on 30 June 2011 (2 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 November 2010Full accounts made up to 30 June 2010 (15 pages)
17 November 2010Full accounts made up to 30 June 2010 (15 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Julie Clare Darrington on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Richard Stephen Marsden on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Mr Richard Stephen Marsden on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Julie Clare Darrington on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Julie Clare Darrington on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Richard Stephen Marsden on 1 May 2010 (2 pages)
21 November 2009Full accounts made up to 30 June 2009 (15 pages)
21 November 2009Full accounts made up to 30 June 2009 (15 pages)
10 June 2009Return made up to 25/05/09; full list of members (4 pages)
10 June 2009Director's change of particulars / michael taylor / 03/01/2009 (1 page)
10 June 2009Director appointed mr richard stephen marsden (1 page)
10 June 2009Director's change of particulars / michael taylor / 03/01/2009 (1 page)
10 June 2009Return made up to 25/05/09; full list of members (4 pages)
10 June 2009Director appointed mr richard stephen marsden (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 December 2008Full accounts made up to 30 June 2008 (17 pages)
16 December 2008Full accounts made up to 30 June 2008 (17 pages)
31 July 2008Return made up to 25/05/08; full list of members (4 pages)
31 July 2008Director's change of particulars / julie darrington / 24/06/2008 (1 page)
31 July 2008Director appointed mr jitender pal singh sahni (1 page)
31 July 2008Return made up to 25/05/08; full list of members (4 pages)
31 July 2008Director's change of particulars / julie darrington / 24/06/2008 (1 page)
31 July 2008Director appointed mr jitender pal singh sahni (1 page)
5 December 2007Full accounts made up to 30 June 2007 (17 pages)
5 December 2007Full accounts made up to 30 June 2007 (17 pages)
20 August 2007Return made up to 25/05/07; full list of members (3 pages)
20 August 2007Return made up to 25/05/07; full list of members (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
1 June 2007Registered office changed on 01/06/07 from: blackstone road, stukeley meadows ind estate huntingdon cambridgeshire PE29 6EF (1 page)
1 June 2007Registered office changed on 01/06/07 from: blackstone road, stukeley meadows ind estate huntingdon cambridgeshire PE29 6EF (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
21 February 2007Full accounts made up to 30 June 2006 (17 pages)
21 February 2007Full accounts made up to 30 June 2006 (17 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 May 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
17 January 2006Secretary resigned;director resigned (1 page)
17 January 2006Secretary resigned;director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2005Full accounts made up to 31 May 2005 (18 pages)
29 December 2005Full accounts made up to 31 May 2005 (18 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
20 July 2005Return made up to 25/05/05; full list of members (9 pages)
20 July 2005Return made up to 25/05/05; full list of members (9 pages)
26 October 2004Full accounts made up to 31 May 2004 (18 pages)
26 October 2004Full accounts made up to 31 May 2004 (18 pages)
16 July 2004Return made up to 25/05/04; full list of members (9 pages)
16 July 2004Return made up to 25/05/04; full list of members (9 pages)
26 February 2004Accounts for a medium company made up to 31 May 2003 (17 pages)
26 February 2004Accounts for a medium company made up to 31 May 2003 (17 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
21 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: 20A great whyte ramsey huntingdon cambs PE26 1HA (1 page)
24 December 2002Declaration of assistance for shares acquisition (5 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 December 2002Declaration of assistance for shares acquisition (5 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 December 2002Declaration of assistance for shares acquisition (5 pages)
24 December 2002Registered office changed on 24/12/02 from: 20A great whyte ramsey huntingdon cambs PE26 1HA (1 page)
24 December 2002Declaration of assistance for shares acquisition (5 pages)
13 December 2002Accounts for a medium company made up to 31 May 2002 (15 pages)
13 December 2002Accounts for a medium company made up to 31 May 2002 (15 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
22 July 2002Return made up to 25/05/02; full list of members (7 pages)
22 July 2002Return made up to 25/05/02; full list of members (7 pages)
15 February 2002Accounts for a medium company made up to 31 May 2001 (15 pages)
15 February 2002Accounts for a medium company made up to 31 May 2001 (15 pages)
1 June 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2000Particulars of mortgage/charge (4 pages)
10 August 2000Particulars of mortgage/charge (4 pages)
3 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
3 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
5 July 2000Ad 28/06/00--------- £ si 217498@1=217498 £ ic 325002/542500 (2 pages)
5 July 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
5 July 2000Ad 28/06/00--------- £ si 217498@1=217498 £ ic 325002/542500 (2 pages)
5 July 2000Ad 28/06/00--------- £ si 325000@1=325000 £ ic 2/325002 (2 pages)
5 July 2000Ad 28/06/00--------- £ si 325000@1=325000 £ ic 2/325002 (2 pages)
5 July 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
26 May 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
9 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
17 June 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
29 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
28 May 1998Return made up to 25/05/98; no change of members (4 pages)
28 May 1998Return made up to 25/05/98; no change of members (4 pages)
13 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 June 1997Return made up to 25/05/97; full list of members (6 pages)
9 June 1997Return made up to 25/05/97; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
26 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
11 June 1996Return made up to 25/05/96; no change of members (4 pages)
11 June 1996Return made up to 25/05/96; no change of members (4 pages)
18 July 1995Return made up to 25/05/95; no change of members (4 pages)
18 July 1995Return made up to 25/05/95; no change of members (4 pages)
16 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
16 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 June 1994Return made up to 25/05/94; full list of members (6 pages)
27 June 1994Return made up to 25/05/94; full list of members (6 pages)
25 May 1993Incorporation (17 pages)
25 May 1993Incorporation (17 pages)