Company NameBNET Investment Company Limited
DirectorsHelen Webster and Richard William Webster
Company StatusActive
Company Number05373642
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Helen Webster
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane Heswall
Wirral
CH60 0EE
Wales
Director NameMr Richard William Webster
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane Heswall
Wirral
CH60 0EE
Wales
Secretary NameMrs Helen Webster
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBarnston House
Beacon Lane Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Helen Webster
50.00%
Ordinary A
50 at £1Richard William Webster
50.00%
Ordinary A

Financials

Year2014
Net Worth£298,940
Cash£25,032
Current Liabilities£389,187

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

2 December 2005Delivered on: 9 December 2005
Satisfied on: 29 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land being 14 limekiln lane, wallasey t/no MS282924. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 December 2005Delivered on: 9 December 2005
Satisfied on: 26 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings 80 market street, hoylake, wirral and land to the rear of 80 market street, hoylake t/nos MS131037, MS430698, MS432535. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 December 2005Delivered on: 9 December 2005
Satisfied on: 29 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land being 11 princess road, wallasey, t/no MS344797. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 December 2005Delivered on: 9 December 2005
Satisfied on: 26 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land being 3 bisley street, wallasey t/no MS86713. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 December 2005Delivered on: 9 December 2005
Satisfied on: 8 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the south side of 111 holt hill, tranmere t/no MS465654. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 December 2005Delivered on: 9 December 2005
Satisfied on: 26 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land at 66 bidston village road, birkenhead t/no MS24839. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 December 2005Delivered on: 9 December 2005
Satisfied on: 29 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the south west side of cross lane, wallasey (sandhills view) t/no MS273987. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 November 2009Delivered on: 5 December 2009
Satisfied on: 29 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 91, scholars gate (71CAMERON road), leasowe, wirral t/no MS521806 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 November 2009Delivered on: 5 December 2009
Satisfied on: 26 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 92 scholars gate (73 cameron road), leasowe, wirral t/no MS521806 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 October 2009Delivered on: 5 November 2009
Satisfied on: 26 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 cameron road, leasowe wirral and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
21 October 2009Delivered on: 4 November 2009
Satisfied on: 26 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 cameron road leasowe wirral by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Fully Satisfied
2 December 2005Delivered on: 9 December 2005
Satisfied on: 4 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land being 9 littlemore close, wirral t/no MS231826. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 October 2009Delivered on: 4 November 2009
Satisfied on: 26 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 cameron road leasowe wirral by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Fully Satisfied
21 October 2009Delivered on: 4 November 2009
Satisfied on: 26 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 cameron road leasowe wirral by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Fully Satisfied
27 February 2009Delivered on: 19 March 2009
Satisfied on: 29 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 59 scholars gate (flat 4 4 kingham close) leasowe wirral t/no MS521806 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Fully Satisfied
23 November 2007Delivered on: 24 November 2007
Satisfied on: 26 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 bidstone green court prenton wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 August 2007Delivered on: 11 August 2007
Satisfied on: 26 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 467 and 469 borough road birkenhead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 July 2007Delivered on: 3 July 2007
Satisfied on: 26 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the west of monut road higher transmere wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 April 2007Delivered on: 2 May 2007
Satisfied on: 26 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 seabank road wallasey wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 May 2006Delivered on: 9 May 2006
Satisfied on: 4 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bayhouse 113 holt hill birkenhead wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 December 2005Delivered on: 9 December 2005
Satisfied on: 26 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land being the former grove road service station, grove road, wallasey t/no CH75477. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 December 2005Delivered on: 9 December 2005
Satisfied on: 4 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the coach house, warrington street, birkenhead t/no MS38611. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 December 2005Delivered on: 9 December 2005
Satisfied on: 8 September 2014
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. See the mortgage charge document for full details.
Fully Satisfied
7 August 2014Delivered on: 20 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 110 seabank road, wallasey, CH45 1HF (MS537331) 1 and 2 old stables, charles road, hoylake (MS131037) 68,70,72, 74 and 76 bidston village road, CH43 7ST (MS24839) 11 princess road, wallasey, CH45 5EP (MS344797) 80 market street, hoylake, wirral, CH47 (MS430698 and MS432535) apartments 4, 5, 11, 12, 14 and 15 warren park, grove road, wallasey, CH45 3HG (CH75477) 2 bidston green court, prenton, CH43 7YJ (MS494779) 467 borough road, birkenhead, CH42 0HB (MS141919) 469 borough road, birkenhead, CH420HB (MS105886) 3 bisley street, wallasey, CH45 7LJ (MS86713) 2 sandhills view, wallasey, CH45 8LL (MS273987) 71 cameron road, wirral, CH46 1PH (MS592392 and MS570018) 73 cameron road, wirral, CH46 1PH (MS592392 and MS570016) 55 cameron road, wirral, CH46 1PH (MS569074) 53 cameron road, wirral, CH46 1PH (MS569070) 57 cameron road, wirral, CH46 1PH (MS569082) 61 cameron road, wirral, CH46 1PH (MS569087.
Outstanding
7 August 2014Delivered on: 20 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

20 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
16 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
16 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
8 September 2014Satisfaction of charge 5 in full (2 pages)
8 September 2014Satisfaction of charge 1 in full (1 page)
8 September 2014Satisfaction of charge 1 in full (1 page)
8 September 2014Satisfaction of charge 5 in full (2 pages)
4 September 2014Satisfaction of charge 12 in full (2 pages)
4 September 2014Satisfaction of charge 10 in full (2 pages)
4 September 2014Satisfaction of charge 10 in full (2 pages)
4 September 2014Satisfaction of charge 2 in full (2 pages)
4 September 2014Satisfaction of charge 12 in full (2 pages)
4 September 2014Satisfaction of charge 2 in full (2 pages)
29 August 2014Satisfaction of charge 7 in full (2 pages)
29 August 2014Satisfaction of charge 7 in full (2 pages)
29 August 2014Satisfaction of charge 17 in full (2 pages)
29 August 2014Satisfaction of charge 9 in full (2 pages)
29 August 2014Satisfaction of charge 23 in full (2 pages)
29 August 2014Satisfaction of charge 23 in full (2 pages)
29 August 2014Satisfaction of charge 3 in full (2 pages)
29 August 2014Satisfaction of charge 17 in full (2 pages)
29 August 2014Satisfaction of charge 3 in full (2 pages)
29 August 2014Satisfaction of charge 9 in full (2 pages)
26 August 2014Satisfaction of charge 16 in full (2 pages)
26 August 2014Satisfaction of charge 18 in full (1 page)
26 August 2014Satisfaction of charge 13 in full (2 pages)
26 August 2014Satisfaction of charge 4 in full (2 pages)
26 August 2014Satisfaction of charge 14 in full (2 pages)
26 August 2014Satisfaction of charge 18 in full (1 page)
26 August 2014Satisfaction of charge 21 in full (1 page)
26 August 2014Satisfaction of charge 15 in full (2 pages)
26 August 2014Satisfaction of charge 20 in full (1 page)
26 August 2014Satisfaction of charge 22 in full (2 pages)
26 August 2014Satisfaction of charge 19 in full (1 page)
26 August 2014Satisfaction of charge 21 in full (1 page)
26 August 2014Satisfaction of charge 16 in full (2 pages)
26 August 2014Satisfaction of charge 14 in full (2 pages)
26 August 2014Satisfaction of charge 4 in full (2 pages)
26 August 2014Satisfaction of charge 22 in full (2 pages)
26 August 2014Satisfaction of charge 15 in full (2 pages)
26 August 2014Satisfaction of charge 20 in full (1 page)
26 August 2014Satisfaction of charge 8 in full (2 pages)
26 August 2014Satisfaction of charge 6 in full (2 pages)
26 August 2014Satisfaction of charge 13 in full (2 pages)
26 August 2014Satisfaction of charge 11 in full (2 pages)
26 August 2014Satisfaction of charge 19 in full (1 page)
26 August 2014Satisfaction of charge 11 in full (2 pages)
26 August 2014Satisfaction of charge 6 in full (2 pages)
26 August 2014Satisfaction of charge 8 in full (2 pages)
20 August 2014Registration of charge 053736420024, created on 7 August 2014 (18 pages)
20 August 2014Registration of charge 053736420024, created on 7 August 2014 (18 pages)
20 August 2014Registration of charge 053736420024, created on 7 August 2014 (18 pages)
20 August 2014Registration of charge 053736420025, created on 7 August 2014 (19 pages)
20 August 2014Registration of charge 053736420025, created on 7 August 2014 (19 pages)
20 August 2014Registration of charge 053736420025, created on 7 August 2014 (19 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 March 2010Director's details changed for Mr Richard William Webster on 23 February 2010 (2 pages)
10 March 2010Director's details changed for Mrs Helen Webster on 23 February 2010 (2 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mrs Helen Webster on 23 February 2010 (2 pages)
10 March 2010Secretary's details changed for Mrs Helen Webster on 23 February 2010 (1 page)
10 March 2010Secretary's details changed for Mrs Helen Webster on 23 February 2010 (1 page)
10 March 2010Director's details changed for Mr Richard William Webster on 23 February 2010 (2 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
3 March 2009Return made up to 23/02/09; full list of members (4 pages)
3 March 2009Return made up to 23/02/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 March 2008Return made up to 23/02/08; full list of members (4 pages)
4 March 2008Return made up to 23/02/08; full list of members (4 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
28 February 2007Return made up to 23/02/07; full list of members (2 pages)
28 February 2007Return made up to 23/02/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
3 March 2006Return made up to 23/02/06; full list of members (2 pages)
3 March 2006Return made up to 23/02/06; full list of members (2 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
13 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2005New secretary appointed;new director appointed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed;new director appointed (2 pages)
23 February 2005Incorporation (12 pages)
23 February 2005Incorporation (12 pages)