19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Director Name | Mrs Rosalind Tamara Crow |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ |
Director Name | Mr David Ware |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6 Heath Manor Heath Wakefield WF1 5SL |
Secretary Name | Shirley Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Ullswater Close Bennett Lane Dewsbury West Yorkshire WF12 7PN |
Secretary Name | Nicola Rosalind Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | The Old Barn Clough Road Flockton Wakefield West Yorkshire WF4 4AQ |
Director Name | Frank Brayford |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 2003) |
Role | Retired Policeman |
Correspondence Address | St. Maur Queensway Barnsley South Yorkshire S75 2QF |
Secretary Name | Mr David Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6 Heath Manor Heath Wakefield WF1 5SL |
Director Name | Ronald Platt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 May 2014) |
Role | Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | 1 Meadow Way Tingley Wakefield West Yorkshire WF3 1BH |
Secretary Name | Ms Nicola Rosalind Briggs |
---|---|
Status | Resigned |
Appointed | 25 July 2012(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 2014) |
Role | Company Director |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Swan Street Wilmslow Cheshire SK9 1HF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Ware 18-25 Trust 50.00% Ordinary B |
---|---|
1 at £1 | Ware Trust 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £641,314 |
Cash | £610 |
Current Liabilities | £16,378 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
4 October 1999 | Delivered on: 13 October 1999 Satisfied on: 19 December 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 westbury place leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
4 October 1999 | Delivered on: 13 October 1999 Satisfied on: 19 December 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 westbury street leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 September 1999 | Delivered on: 9 October 1999 Satisfied on: 19 December 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 linden road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 September 1999 | Delivered on: 9 October 1999 Satisfied on: 19 December 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 recreation street leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 January 1998 | Delivered on: 14 January 1998 Satisfied on: 19 December 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 69 millgate street royston barnsley t/n syk 90343. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 January 1998 | Delivered on: 9 January 1998 Satisfied on: 19 December 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 marian grove beeston leeds t/n-WYK536523.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 December 1997 | Delivered on: 5 December 1997 Satisfied on: 19 December 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 127 partridge crescent thornhill dewsbury t/no WYK436194. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 December 1997 | Delivered on: 5 December 1997 Satisfied on: 19 December 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 green lane horbury wakefield (freehold) t/no WYK123626. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 October 1999 | Delivered on: 13 October 1999 Satisfied on: 19 December 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 westbury mount leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 October 1999 | Delivered on: 13 October 1999 Satisfied on: 19 December 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 westbury street leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 November 1997 | Delivered on: 22 November 1997 Satisfied on: 19 December 2013 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
23 October 2020 | Delivered on: 27 October 2020 Persons entitled: Redwood Bank Limited Classification: A registered charge Outstanding |
23 October 2020 | Delivered on: 27 October 2020 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: Buildings on the south west side of thornes lane, wakefield freehold WYK644832. Land on the west side of thornes lane wharf, wakefield freehold WYK688780. Outstanding |
23 October 2020 | Delivered on: 27 October 2020 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: 259 queen elizabeth drive, normanton, west yorkshire WF6 1ND, freehold WYK719272. 96 westbury place south, leeds LS10 3DA, freehold WYK39481. 29 pinders garth, knottingley, west yorkshire WF11 8JS, freehold WYK429153. 52 meadow lane, wakefield, west yorkshire WF2 0HB, freehold WYK778108. 39 westbury street, leeds LS10 3BZ freehold WYK320826. 41 westbury street, leeds LS10 3BZ freehold WYK433980. 43 westbury street, leeds LS10 3BZ freehold WYK648206. 127 partridge crescent, dewsbury, west yorkshire WF12 0HW freehold WYK436194. Outstanding |
6 June 2018 | Delivered on: 21 June 2018 Persons entitled: Nicola Rosalind Briggs Classification: A registered charge Particulars: 259 queen elizabeth drive normanton west yorkshire WF6 1ND as the same is registered at the land registry under title number WYK719272 and. 96 westbury place south leeds west yorkshire LS10 3DAAS the same is registered at the land registry under title number WYK39481. Outstanding |
14 July 2017 | Delivered on: 27 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 52 meadow lane wakefield WF2 0HB registered at hm land registry under title number WYK778108. Outstanding |
30 June 2017 | Delivered on: 15 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 29 pinders garth knottingley west yorkshire t/n WYK429153. Outstanding |
19 June 2017 | Delivered on: 19 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
7 April 2014 | Delivered on: 12 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 39 westbury street hunslet leeds freehold title no WYK320826. Outstanding |
7 April 2014 | Delivered on: 12 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 41 westbury street hunslet leeds freehold title no WYK433980. Outstanding |
7 April 2014 | Delivered on: 12 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 43 westbury street hunslet leeds freehold title no WYK648206. Outstanding |
27 February 2014 | Delivered on: 6 March 2014 Persons entitled: Bridging Finance Solutions Group Limited Classification: A registered charge Particulars: 127 partridge crescent, thornhill, dewsbury registered at hm land registry under title number WYK436194. Notification of addition to or amendment of charge. Outstanding |
12 November 2020 | Notification of Nbriggs Holdings Limited as a person with significant control on 23 October 2020 (2 pages) |
---|---|
12 November 2020 | Cessation of Rosalind Tamara Ware as a person with significant control on 23 October 2020 (1 page) |
12 November 2020 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
8 November 2020 | Satisfaction of charge 028797120016 in full (1 page) |
8 November 2020 | Satisfaction of charge 028797120018 in full (1 page) |
8 November 2020 | Satisfaction of charge 028797120015 in full (1 page) |
8 November 2020 | Satisfaction of charge 028797120013 in full (1 page) |
8 November 2020 | Satisfaction of charge 028797120014 in full (1 page) |
8 November 2020 | Satisfaction of charge 028797120017 in full (1 page) |
27 October 2020 | Registration of charge 028797120022, created on 23 October 2020 (57 pages) |
27 October 2020 | Registration of charge 028797120021, created on 23 October 2020 (36 pages) |
27 October 2020 | Registration of charge 028797120020, created on 23 October 2020 (36 pages) |
2 October 2020 | Registered office address changed from C/O Langricks, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire United Kingdom to Aus-Bore House C/O Langricks 19-25 Manchester Road Wilmslow Cheshire on 2 October 2020 (1 page) |
2 October 2020 | Registered office address changed from Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG to C/O Langricks, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire on 2 October 2020 (1 page) |
6 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 February 2019 | Director's details changed for Miss Rosalind Tamara Ware on 4 January 2019 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 June 2018 | Satisfaction of charge 028797120012 in full (1 page) |
21 June 2018 | Registration of charge 028797120019, created on 6 June 2018 (4 pages) |
4 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 July 2017 | Registration of charge 028797120018, created on 14 July 2017 (39 pages) |
27 July 2017 | Registration of charge 028797120018, created on 14 July 2017 (39 pages) |
15 July 2017 | Registration of charge 028797120017, created on 30 June 2017 (40 pages) |
15 July 2017 | Registration of charge 028797120017, created on 30 June 2017 (40 pages) |
19 June 2017 | Registration of charge 028797120016, created on 19 June 2017 (42 pages) |
19 June 2017 | Registration of charge 028797120016, created on 19 June 2017 (42 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
18 November 2016 | Appointment of Miss Rosalind Tamara Ware as a director on 18 November 2016 (2 pages) |
18 November 2016 | Appointment of Miss Rosalind Tamara Ware as a director on 18 November 2016 (2 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 February 2015 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 May 2014 | Termination of appointment of Nicola Briggs as a secretary (1 page) |
15 May 2014 | Termination of appointment of Ronald Platt as a director (1 page) |
15 May 2014 | Termination of appointment of Nicola Briggs as a secretary (1 page) |
15 May 2014 | Termination of appointment of Ronald Platt as a director (1 page) |
12 April 2014 | Registration of charge 028797120014 (41 pages) |
12 April 2014 | Registration of charge 028797120015 (41 pages) |
12 April 2014 | Registration of charge 028797120014 (41 pages) |
12 April 2014 | Registration of charge 028797120013 (41 pages) |
12 April 2014 | Registration of charge 028797120015 (41 pages) |
12 April 2014 | Registration of charge 028797120013 (41 pages) |
6 March 2014 | Registration of charge 028797120012 (13 pages) |
6 March 2014 | Registration of charge 028797120012 (13 pages) |
29 January 2014 | Statement of company's objects (2 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Change of share class name or designation (2 pages) |
29 January 2014 | Change of share class name or designation (2 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Statement of company's objects (2 pages) |
19 December 2013 | Satisfaction of charge 8 in full (3 pages) |
19 December 2013 | Satisfaction of charge 3 in full (3 pages) |
19 December 2013 | Satisfaction of charge 7 in full (3 pages) |
19 December 2013 | Satisfaction of charge 2 in full (3 pages) |
19 December 2013 | Satisfaction of charge 4 in full (3 pages) |
19 December 2013 | Satisfaction of charge 8 in full (3 pages) |
19 December 2013 | Satisfaction of charge 6 in full (3 pages) |
19 December 2013 | Satisfaction of charge 6 in full (3 pages) |
19 December 2013 | Satisfaction of charge 11 in full (3 pages) |
19 December 2013 | Satisfaction of charge 2 in full (3 pages) |
19 December 2013 | Satisfaction of charge 1 in full (3 pages) |
19 December 2013 | Satisfaction of charge 9 in full (3 pages) |
19 December 2013 | Satisfaction of charge 9 in full (3 pages) |
19 December 2013 | Satisfaction of charge 10 in full (3 pages) |
19 December 2013 | Satisfaction of charge 5 in full (3 pages) |
19 December 2013 | Satisfaction of charge 10 in full (3 pages) |
19 December 2013 | Satisfaction of charge 7 in full (3 pages) |
19 December 2013 | Satisfaction of charge 1 in full (3 pages) |
19 December 2013 | Satisfaction of charge 5 in full (3 pages) |
19 December 2013 | Satisfaction of charge 4 in full (3 pages) |
19 December 2013 | Satisfaction of charge 3 in full (3 pages) |
19 December 2013 | Satisfaction of charge 11 in full (3 pages) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Appointment of Ms Nicola Rosalind Briggs as a director (2 pages) |
30 July 2012 | Appointment of Ms Nicola Rosalind Briggs as a director (2 pages) |
27 July 2012 | Appointment of Ms Nicola Rosalind Briggs as a secretary (1 page) |
27 July 2012 | Appointment of Ms Nicola Rosalind Briggs as a secretary (1 page) |
26 July 2012 | Termination of appointment of David Ware as a director (1 page) |
26 July 2012 | Termination of appointment of David Ware as a secretary (1 page) |
26 July 2012 | Termination of appointment of David Ware as a director (1 page) |
26 July 2012 | Termination of appointment of David Ware as a secretary (1 page) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 January 2010 | Director's details changed for Ronald Platt on 9 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr David Ware on 9 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr David Ware on 9 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr David Ware on 9 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Ronald Platt on 9 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Ronald Platt on 9 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
26 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 February 2008 | Return made up to 10/12/07; full list of members (2 pages) |
13 February 2008 | Return made up to 10/12/07; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 February 2007 | Return made up to 10/12/06; full list of members (2 pages) |
26 February 2007 | Return made up to 10/12/06; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 February 2006 | Return made up to 10/12/05; full list of members (2 pages) |
1 February 2006 | Return made up to 10/12/05; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 April 2005 | Return made up to 10/12/04; full list of members (7 pages) |
9 April 2005 | Return made up to 10/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 January 2004 | Return made up to 10/12/03; full list of members
|
30 January 2004 | Return made up to 10/12/03; full list of members
|
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
4 April 2003 | Return made up to 10/12/02; full list of members (7 pages) |
4 April 2003 | Return made up to 10/12/02; full list of members (7 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
28 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Return made up to 10/12/98; no change of members (4 pages) |
19 February 1999 | Return made up to 10/12/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Return made up to 10/12/97; full list of members
|
10 February 1998 | Return made up to 10/12/97; full list of members
|
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | Secretary resigned (1 page) |
22 November 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
31 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
5 February 1995 | Return made up to 10/12/94; full list of members
|
5 February 1995 | Return made up to 10/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
10 December 1993 | Incorporation (13 pages) |
10 December 1993 | Incorporation (13 pages) |