Company Namerd Wines Limited
Company StatusActive
Company Number03639455
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)
Previous NameRodney Densem Wines Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Secretary NameMargaret Densem
NationalityBritish
StatusCurrent
Appointed27 November 1998(2 months after company formation)
Appointment Duration25 years, 5 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Pillory Street
Nantwich
Cheshire
CW5 5BD
Director NameMargaret Densem
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(6 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pillory Street
Nantwich
Cheshire
CW5 5BD
Director NameMr Steven Edmund Leonard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(2 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pillory Street
Nantwich
Cheshire
CW5 5BD
Director NameMr Simon Densem
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(15 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address4 Pillory Street
Nantwich
Cheshire
CW5 5BD
Director NameMr Rodney Thomas Clive Densem
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(2 months after company formation)
Appointment Duration15 years (resigned 14 December 2013)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressFirbank House London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
Director NameDavid Francis Tearle
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 January 2003)
RoleWine Merchant
Correspondence Address6 Arlington Close
Crewe
Cheshire
CW2 6TS
Director NameMr Nicholas James Gent
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(11 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Halesfield 10
Telford
Shropshire
TF7 4QP
Director NameMr Keith Andrew Knight
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(13 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitenantwich.rodneydensemwines.com/
Telephone01270 626999
Telephone regionCrewe

Location

Registered Address4 Pillory Street
Nantwich
Cheshire
CW5 5BD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£407,745
Cash£968
Current Liabilities£971,307

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

18 October 2018Delivered on: 19 October 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
26 September 2017Delivered on: 3 October 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
13 October 2011Delivered on: 15 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 December 2008Delivered on: 20 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 June 1999Delivered on: 7 July 1999
Satisfied on: 3 June 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2020Solvency Statement dated 03/02/20 (1 page)
18 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2020Statement by Directors (1 page)
7 December 2020Purchase of own shares. (3 pages)
7 December 2020Cancellation of shares. Statement of capital on 3 February 2020
  • GBP 133.30
(9 pages)
4 December 2020Confirmation statement made on 28 September 2020 with updates (6 pages)
6 November 2020Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 133.30
(7 pages)
14 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
10 September 2020Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 134.6
(5 pages)
10 September 2020Second filing of a statement of capital following an allotment of shares on 28 September 2018
  • GBP 134.6
(6 pages)
2 September 2020Second filing of Confirmation Statement dated 28 September 2016 (6 pages)
2 September 2020Second filing of Confirmation Statement dated 28 September 2018 (9 pages)
2 September 2020Second filing of Confirmation Statement dated 28 September 2017 (9 pages)
30 April 2020Change of details for Mrs Margie Densem as a person with significant control on 30 January 2018 (2 pages)
30 April 2020Change of details for Mrs Margie Densem as a person with significant control on 6 October 2016 (2 pages)
30 April 2020Change of details for Mr Simon Densem as a person with significant control on 30 January 2018 (2 pages)
23 January 2020Statement of capital following an allotment of shares on 28 September 2018
  • GBP 134.6
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2020
(5 pages)
10 January 2020Change of share class name or designation (2 pages)
10 January 2020Statement of capital following an allotment of shares on 31 March 2017
  • GBP 133.30
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2020 and 06/11/2020.
(5 pages)
9 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
16 December 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
9 September 2019Termination of appointment of Nicholas James Gent as a director on 4 September 2019 (1 page)
19 March 2019Termination of appointment of Keith Andrew Knight as a director on 18 March 2019 (1 page)
8 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
19 October 2018Registration of charge 036394550005, created on 18 October 2018 (23 pages)
8 October 2018Confirmation statement made on 28 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 02/09/2020.
(7 pages)
3 October 2018Director's details changed for Mr Nicholas James Gent on 3 October 2018 (2 pages)
3 October 2018Director's details changed for Mr Simon Densem on 27 September 2018 (2 pages)
5 February 2018Confirmation statement made on 28 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 02/09/2020.
(7 pages)
1 February 2018Cessation of Steven Edmund Leonard as a person with significant control on 6 October 2016 (1 page)
1 February 2018Director's details changed for Margaret Densem on 26 January 2018 (2 pages)
31 January 2018Director's details changed for Mr Nicholas James Gent on 26 January 2018 (2 pages)
31 January 2018Notification of Margie Densem as a person with significant control on 6 October 2016 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
31 January 2018Director's details changed for Mr Steven Edmund Leonard on 26 January 2018 (2 pages)
26 January 2018Registered office address changed from Rodney Densem Wines Regent House, Lancaster Fields Crewe Cheshire CW1 6FF to Unit F Halesfield 10 Telford Shropshire TF7 4QP on 26 January 2018 (1 page)
8 December 2017Notification of Simon Densem as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Notification of Simon Densem as a person with significant control on 8 December 2017 (2 pages)
3 October 2017Registration of charge 036394550004, created on 26 September 2017 (23 pages)
3 October 2017Registration of charge 036394550004, created on 26 September 2017 (23 pages)
19 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
(3 pages)
19 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
(3 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
7 October 2016Director's details changed for Mr Keith Andrew Knight on 23 September 2016 (2 pages)
7 October 2016Director's details changed for Mr Keith Andrew Knight on 23 September 2016 (2 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 02/09/2020.
(7 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
30 September 2016Secretary's details changed for Margaret Densem on 23 September 2016 (1 page)
30 September 2016Secretary's details changed for Margaret Densem on 23 September 2016 (1 page)
29 September 2016Director's details changed for Mr Steven Edmund Leonard on 23 September 2016 (2 pages)
29 September 2016Director's details changed for Margaret Densem on 23 September 2016 (2 pages)
29 September 2016Director's details changed for Margaret Densem on 23 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Steven Edmund Leonard on 23 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Nicholas James Gent on 23 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Nicholas James Gent on 23 September 2016 (2 pages)
13 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 120.30
(8 pages)
13 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 120.30
(8 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 November 2015Particulars of variation of rights attached to shares (2 pages)
4 November 2015Particulars of variation of rights attached to shares (2 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 111
(8 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 111
(8 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
20 October 2014Director's details changed for Mr Steven Edmund Leonard on 1 September 2014 (2 pages)
20 October 2014Secretary's details changed for Margaret Densem on 1 September 2014 (1 page)
20 October 2014Secretary's details changed for Margaret Densem on 1 September 2014 (1 page)
20 October 2014Director's details changed for Mr Nicholas James Gent on 1 September 2014 (2 pages)
20 October 2014Director's details changed for Margaret Densem on 1 September 2014 (2 pages)
20 October 2014Director's details changed for Mr Nicholas James Gent on 1 September 2014 (2 pages)
20 October 2014Director's details changed for Margaret Densem on 1 September 2014 (2 pages)
20 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 111
(8 pages)
20 October 2014Director's details changed for Mr Nicholas James Gent on 1 September 2014 (2 pages)
20 October 2014Director's details changed for Margaret Densem on 1 September 2014 (2 pages)
20 October 2014Secretary's details changed for Margaret Densem on 1 September 2014 (1 page)
20 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 111
(8 pages)
20 October 2014Director's details changed for Mr Steven Edmund Leonard on 1 September 2014 (2 pages)
20 October 2014Director's details changed for Mr Steven Edmund Leonard on 1 September 2014 (2 pages)
27 January 2014Appointment of Mr Simon Densem as a director (2 pages)
27 January 2014Termination of appointment of Rodney Densem as a director (1 page)
27 January 2014Termination of appointment of Rodney Densem as a director (1 page)
27 January 2014Appointment of Mr Simon Densem as a director (2 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
1 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 111
(9 pages)
1 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 111
(9 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 March 2012Appointment of Mr Keith Andrew Knight as a director (2 pages)
27 March 2012Appointment of Mr Keith Andrew Knight as a director (2 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
16 December 2011Director's details changed for Nicholas James Gent on 16 December 2011 (3 pages)
16 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
16 December 2011Director's details changed for Nicholas James Gent on 16 December 2011 (3 pages)
16 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
18 October 2010Director's details changed for Steven Edmund Leonard on 28 September 2010 (2 pages)
18 October 2010Director's details changed for Steven Edmund Leonard on 28 September 2010 (2 pages)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
18 October 2010Director's details changed for Margaret Densem on 28 September 2010 (2 pages)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
18 October 2010Director's details changed for Margaret Densem on 28 September 2010 (2 pages)
24 May 2010Appointment of Nicholas James Gent as a director (3 pages)
24 May 2010Appointment of Nicholas James Gent as a director (3 pages)
11 December 2009Accounts for a small company made up to 30 April 2009 (8 pages)
11 December 2009Accounts for a small company made up to 30 April 2009 (8 pages)
28 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Margaret Densem on 21 March 2007 (2 pages)
15 October 2009Director's details changed for Margaret Densem on 21 March 2007 (2 pages)
13 October 2009Secretary's details changed for Margaret Densem on 21 March 2007 (1 page)
13 October 2009Director's details changed for Mr Rodney Thomas Clive Densem on 21 March 2007 (2 pages)
13 October 2009Director's details changed for Steven Edmund Leonard on 15 May 2008 (2 pages)
13 October 2009Director's details changed for Steven Edmund Leonard on 15 May 2008 (2 pages)
13 October 2009Secretary's details changed for Margaret Densem on 21 March 2007 (1 page)
13 October 2009Director's details changed for Mr Rodney Thomas Clive Densem on 21 March 2007 (2 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 December 2008Return made up to 28/09/08; full list of members (4 pages)
4 December 2008Return made up to 28/09/08; full list of members (4 pages)
13 October 2008Accounts for a small company made up to 30 April 2008 (8 pages)
13 October 2008Accounts for a small company made up to 30 April 2008 (8 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 28/09/07; full list of members (3 pages)
22 October 2007Return made up to 28/09/07; full list of members (3 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Accounts for a small company made up to 30 April 2007 (8 pages)
16 October 2007Accounts for a small company made up to 30 April 2007 (8 pages)
10 January 2007Return made up to 28/09/06; full list of members (3 pages)
10 January 2007Return made up to 28/09/06; full list of members (3 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
12 December 2006Ad 07/11/06--------- £ si 44@1=44 £ ic 107/151 (2 pages)
12 December 2006Ad 07/11/06--------- £ si 44@1=44 £ ic 107/151 (2 pages)
26 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
26 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
4 November 2005Return made up to 28/09/05; full list of members (3 pages)
4 November 2005Return made up to 28/09/05; full list of members (3 pages)
30 August 2005Accounts for a small company made up to 30 April 2005 (8 pages)
30 August 2005Accounts for a small company made up to 30 April 2005 (8 pages)
21 March 2005Ad 01/02/05-28/02/05 £ si [email protected]=4 £ ic 102/106 (2 pages)
21 March 2005Ad 01/02/05-28/02/05 £ si [email protected]=4 £ ic 102/106 (2 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
1 December 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003Accounts for a small company made up to 30 April 2003 (8 pages)
16 October 2003Accounts for a small company made up to 30 April 2003 (8 pages)
13 October 2003Return made up to 28/09/03; full list of members (7 pages)
13 October 2003Return made up to 28/09/03; full list of members (7 pages)
10 October 2003Ad 01/09/03-30/09/03 £ si [email protected]=2 £ ic 100/102 (2 pages)
10 October 2003S-div 25/09/03 (1 page)
10 October 2003Ad 01/09/03-30/09/03 £ si [email protected]=2 £ ic 100/102 (2 pages)
10 October 2003S-div 25/09/03 (1 page)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2003Memorandum and Articles of Association (9 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2003Memorandum and Articles of Association (9 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
9 October 2002Return made up to 28/09/02; full list of members (8 pages)
9 October 2002Return made up to 28/09/02; full list of members (8 pages)
13 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
13 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
2 October 2001Return made up to 28/09/01; full list of members (7 pages)
2 October 2001Return made up to 28/09/01; full list of members (7 pages)
4 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
4 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
18 September 2000Return made up to 28/09/00; full list of members (7 pages)
18 September 2000Return made up to 28/09/00; full list of members (7 pages)
14 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
14 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 November 1999Particulars of contract relating to shares (4 pages)
19 November 1999Particulars of contract relating to shares (4 pages)
19 October 1999Return made up to 28/09/99; full list of members (6 pages)
19 October 1999Return made up to 28/09/99; full list of members (6 pages)
15 October 1999Ad 27/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 1999Ad 27/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 1999Particulars of mortgage/charge (4 pages)
7 July 1999Particulars of mortgage/charge (4 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
16 April 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
16 April 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998New secretary appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Secretary resigned (1 page)
28 September 1998Incorporation (14 pages)
28 September 1998Incorporation (14 pages)