Beacon Lane Heswall
Wirral
CH60 0EE
Wales
Director Name | Mr Richard William Webster |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Secretary Name | Mrs Helen Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Helen Webster 50.00% Ordinary A |
---|---|
50 at £1 | Richard William Webster 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £298,940 |
Cash | £25,032 |
Current Liabilities | £389,187 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
2 December 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 20 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
20 July 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
16 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
16 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
8 September 2014 | Satisfaction of charge 5 in full (2 pages) |
8 September 2014 | Satisfaction of charge 1 in full (1 page) |
8 September 2014 | Satisfaction of charge 1 in full (1 page) |
8 September 2014 | Satisfaction of charge 5 in full (2 pages) |
4 September 2014 | Satisfaction of charge 12 in full (2 pages) |
4 September 2014 | Satisfaction of charge 10 in full (2 pages) |
4 September 2014 | Satisfaction of charge 10 in full (2 pages) |
4 September 2014 | Satisfaction of charge 2 in full (2 pages) |
4 September 2014 | Satisfaction of charge 12 in full (2 pages) |
4 September 2014 | Satisfaction of charge 2 in full (2 pages) |
29 August 2014 | Satisfaction of charge 7 in full (2 pages) |
29 August 2014 | Satisfaction of charge 7 in full (2 pages) |
29 August 2014 | Satisfaction of charge 17 in full (2 pages) |
29 August 2014 | Satisfaction of charge 9 in full (2 pages) |
29 August 2014 | Satisfaction of charge 23 in full (2 pages) |
29 August 2014 | Satisfaction of charge 23 in full (2 pages) |
29 August 2014 | Satisfaction of charge 3 in full (2 pages) |
29 August 2014 | Satisfaction of charge 17 in full (2 pages) |
29 August 2014 | Satisfaction of charge 3 in full (2 pages) |
29 August 2014 | Satisfaction of charge 9 in full (2 pages) |
26 August 2014 | Satisfaction of charge 16 in full (2 pages) |
26 August 2014 | Satisfaction of charge 18 in full (1 page) |
26 August 2014 | Satisfaction of charge 13 in full (2 pages) |
26 August 2014 | Satisfaction of charge 4 in full (2 pages) |
26 August 2014 | Satisfaction of charge 14 in full (2 pages) |
26 August 2014 | Satisfaction of charge 18 in full (1 page) |
26 August 2014 | Satisfaction of charge 21 in full (1 page) |
26 August 2014 | Satisfaction of charge 15 in full (2 pages) |
26 August 2014 | Satisfaction of charge 20 in full (1 page) |
26 August 2014 | Satisfaction of charge 22 in full (2 pages) |
26 August 2014 | Satisfaction of charge 19 in full (1 page) |
26 August 2014 | Satisfaction of charge 21 in full (1 page) |
26 August 2014 | Satisfaction of charge 16 in full (2 pages) |
26 August 2014 | Satisfaction of charge 14 in full (2 pages) |
26 August 2014 | Satisfaction of charge 4 in full (2 pages) |
26 August 2014 | Satisfaction of charge 22 in full (2 pages) |
26 August 2014 | Satisfaction of charge 15 in full (2 pages) |
26 August 2014 | Satisfaction of charge 20 in full (1 page) |
26 August 2014 | Satisfaction of charge 8 in full (2 pages) |
26 August 2014 | Satisfaction of charge 6 in full (2 pages) |
26 August 2014 | Satisfaction of charge 13 in full (2 pages) |
26 August 2014 | Satisfaction of charge 11 in full (2 pages) |
26 August 2014 | Satisfaction of charge 19 in full (1 page) |
26 August 2014 | Satisfaction of charge 11 in full (2 pages) |
26 August 2014 | Satisfaction of charge 6 in full (2 pages) |
26 August 2014 | Satisfaction of charge 8 in full (2 pages) |
20 August 2014 | Registration of charge 053736420024, created on 7 August 2014 (18 pages) |
20 August 2014 | Registration of charge 053736420024, created on 7 August 2014 (18 pages) |
20 August 2014 | Registration of charge 053736420024, created on 7 August 2014 (18 pages) |
20 August 2014 | Registration of charge 053736420025, created on 7 August 2014 (19 pages) |
20 August 2014 | Registration of charge 053736420025, created on 7 August 2014 (19 pages) |
20 August 2014 | Registration of charge 053736420025, created on 7 August 2014 (19 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 March 2010 | Director's details changed for Mr Richard William Webster on 23 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mrs Helen Webster on 23 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mrs Helen Webster on 23 February 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Mrs Helen Webster on 23 February 2010 (1 page) |
10 March 2010 | Secretary's details changed for Mrs Helen Webster on 23 February 2010 (1 page) |
10 March 2010 | Director's details changed for Mr Richard William Webster on 23 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
4 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2005 | New secretary appointed;new director appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 February 2005 | Incorporation (12 pages) |
23 February 2005 | Incorporation (12 pages) |