Dodworth
Barnsley
South Yorkshire
S75 3LS
Director Name | Mr Graham Trevor Darnell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(81 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenyon Road Haulage Ltd Thornley Avenue Blackburn BB1 3HJ |
Director Name | Mr Gilbert Bennett Truswell |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 88 East Bawtry Road Rotherham South Yorkshire S60 4LG |
Director Name | Mr Ian Truswell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(51 years, 8 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
Director Name | Mr James Bennett Truswell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(51 years, 8 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
Secretary Name | Mr James Bennett Truswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(51 years, 8 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
Website | truswell.co.uk |
---|---|
Telephone | 01226 289471 |
Telephone region | Barnsley |
Registered Address | Fall Bank Industrial Estate Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
1.4k at £1 | James Bennett Truswell 53.99% Ordinary |
---|---|
1.2k at £1 | Ian Truswell 46.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,298,447 |
Gross Profit | £2,070,925 |
Net Worth | £3,411,115 |
Cash | £298 |
Current Liabilities | £2,237,794 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Full |
Accounts Year End | 30 July |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
30 March 1999 | Delivered on: 7 April 1999 Satisfied on: 25 May 2010 Persons entitled: Confidential Invoice Discounting Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
22 November 1995 | Delivered on: 30 November 1995 Satisfied on: 25 May 2010 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge all debts the subject of an invoice discounting agreement between the company and the security holder. See the mortgage charge document for full details. Fully Satisfied |
14 February 1994 | Delivered on: 23 February 1994 Satisfied on: 8 June 2001 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of land situate in surbiton street sheffield containing 3,156 sq yards with all fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 1981 | Delivered on: 24 June 1981 Satisfied on: 23 January 1996 Persons entitled: Williams & Glyn's Bank Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture d/d 13/12/74. Particulars: Fixed charge on all the book debts and other debts of the company both present and future. (See doc M64 for further details). Fully Satisfied |
11 February 1975 | Delivered on: 28 February 1975 Satisfied on: 23 January 1996 Persons entitled: Williams & Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1076 sqr yards approx: together with property, situate at pickeridge street sheffield together with all fixtures and all fixed and moveable plant, machinery and fixtures, implements and utensils. (See doc 53 for full details). Fully Satisfied |
11 February 1975 | Delivered on: 28 February 1975 Satisfied on: 23 January 1996 Persons entitled: Williams & Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land 1812 sq. Yards on thereabouts together with buildings, at surbiton street, sheffield, south yorkshire, together with all fixtures and all fixed and moveable plant, machinery and fixtures, implements and utensils. (See doc : 52 for full details). Fully Satisfied |
13 December 1974 | Delivered on: 23 December 1974 Satisfied on: 23 January 1996 Persons entitled: Williams & Glyn's Bank LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All fixtures & fittings (inc trade fixtures & fittings) & fixed plant machinery fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
8 January 1996 | Delivered on: 24 January 1996 Persons entitled: The Co-Operative 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: All that f/h land together with building or buildings thereon or on some part thereof and being on the north east side of surbiton street sheffield t/no syk 340468 together with all fixtures & fittings fixed plant & machinery benefit of all licences floating charge all unfixed plant & machinery and all other chattels. See the mortgage charge document for full details. Outstanding |
8 January 1996 | Delivered on: 23 January 1996 Persons entitled: The Co-Operative 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. Outstanding |
21 December 2021 | Delivered on: 4 January 2022 Persons entitled: James Bennett Truswell, Ian Truswell and Susan Truswell Classification: A registered charge Particulars: All assets, rights and property of the company the subject of any security created by, or pursuant to, this debenture (and references to the charged assets shall include references to any part of them). Outstanding |
21 December 2021 | Delivered on: 22 December 2021 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Particulars: Real property. (A) as defined in the finance agreement and any freehold, leasehold or other immovable property (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. Intellectual property rights. (A) all present and future patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered;. (B) the benefit of all applications and rights to use such assets; and. (C) all related rights;. 1 grant of security. 4.1 the relevant obligor, with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of schedule 2 (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to any obligor (other than property charged under clause 4.1.1);. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it;. Schedule 2. part 1. real property. Registered land. Owner: john truswell & sons (garage) limited. Address: land lying to the south of manchester road, dodworth, barnsley. Title number SYK558297. Outstanding |
21 December 2021 | Delivered on: 21 December 2021 Persons entitled: Praetura Asset Finance Limited Classification: A registered charge Particulars: Chattels mortgage over assets listed on the schedule attached. Outstanding |
30 November 2018 | Delivered on: 3 December 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
1 November 2017 | Delivered on: 1 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit A1 fallbank crescent fallbank industrial estate dodworth barnsley south yorkshire S75 3LS (lrn: SYK558297). Outstanding |
27 September 2017 | Delivered on: 28 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 March 2016 | Delivered on: 13 April 2016 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Land at 79-81 clifton street sheffield. Outstanding |
28 May 2012 | Delivered on: 31 May 2012 Persons entitled: The Co-Operative 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 lying to the south of manchester road dodworth barnsley t/no SYK558297 all unfixed plant machinery and other equipment by way of floating charge. The goodwill of the business carried on at or from the property. Outstanding |
18 May 2010 | Delivered on: 19 May 2010 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 May 2001 | Delivered on: 17 May 2001 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge 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 5-17 (inclusive) pickering street sheffield south yorkshire - SYK122. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
19 October 2023 | Full accounts made up to 31 July 2022 (32 pages) |
---|---|
27 July 2023 | Termination of appointment of Garry Hugh Hamer as a director on 14 July 2023 (1 page) |
27 July 2023 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page) |
26 July 2023 | Current accounting period shortened from 31 July 2023 to 30 July 2023 (1 page) |
25 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
10 April 2023 | Registered office address changed from Kenyons Haulage Thornley Avenue Blackburn BB1 3HJ England to Fall Bank Industrial Estate Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 10 April 2023 (1 page) |
10 April 2023 | Director's details changed for Mr Graham Trevor Darnell on 10 April 2023 (2 pages) |
9 February 2023 | Appointment of Miss Katie Helen Darnell as a director on 9 February 2023 (2 pages) |
25 May 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
5 January 2022 | Resolutions
|
5 January 2022 | Change of share class name or designation (2 pages) |
5 January 2022 | Memorandum and Articles of Association (10 pages) |
4 January 2022 | Registration of charge 003627630019, created on 21 December 2021 (31 pages) |
23 December 2021 | Satisfaction of charge 003627630016 in full (1 page) |
23 December 2021 | Cessation of James Bennett Truswell as a person with significant control on 21 December 2021 (1 page) |
23 December 2021 | Satisfaction of charge 003627630015 in full (1 page) |
23 December 2021 | Termination of appointment of Ian Truswell as a director on 21 December 2021 (1 page) |
23 December 2021 | Notification of Otif Distribution Limited as a person with significant control on 21 December 2021 (2 pages) |
23 December 2021 | Cessation of Ian Truswell as a person with significant control on 21 December 2021 (1 page) |
23 December 2021 | Registered office address changed from Fall Bank Industrial Estate Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS to Kenyons Haulage Thornley Avenue Blackburn BB1 3HJ on 23 December 2021 (1 page) |
23 December 2021 | Current accounting period extended from 30 June 2022 to 31 July 2022 (1 page) |
23 December 2021 | Termination of appointment of James Bennett Truswell as a director on 21 December 2021 (1 page) |
23 December 2021 | Appointment of Mr Graham Trevor Darnell as a director on 21 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of James Bennett Truswell as a secretary on 21 December 2021 (1 page) |
22 December 2021 | Registration of charge 003627630018, created on 21 December 2021 (27 pages) |
21 December 2021 | Registration of charge 003627630017, created on 21 December 2021 (26 pages) |
1 December 2021 | Full accounts made up to 30 June 2021 (33 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
9 November 2020 | Full accounts made up to 30 June 2020 (34 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 December 2019 | Full accounts made up to 30 June 2019 (32 pages) |
8 October 2019 | Satisfaction of charge 11 in full (1 page) |
8 October 2019 | Satisfaction of charge 12 in full (1 page) |
8 October 2019 | Satisfaction of charge 003627630013 in full (1 page) |
8 October 2019 | Satisfaction of charge 10 in full (2 pages) |
8 October 2019 | Satisfaction of charge 8 in full (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 30 June 2018 (32 pages) |
3 December 2018 | Registration of charge 003627630016, created on 30 November 2018 (9 pages) |
2 November 2018 | Satisfaction of charge 7 in full (1 page) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 February 2018 | Group of companies' accounts made up to 30 June 2017 (43 pages) |
2 February 2018 | Satisfaction of charge 003627630014 in full (1 page) |
1 November 2017 | Registration of charge 003627630015, created on 1 November 2017 (8 pages) |
1 November 2017 | Registration of charge 003627630015, created on 1 November 2017 (8 pages) |
28 September 2017 | Registration of charge 003627630014, created on 27 September 2017 (6 pages) |
28 September 2017 | Registration of charge 003627630014, created on 27 September 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
26 January 2017 | Group of companies' accounts made up to 30 June 2016 (49 pages) |
26 January 2017 | Group of companies' accounts made up to 30 June 2016 (49 pages) |
13 April 2016 | Registration of charge 003627630013, created on 23 March 2016 (10 pages) |
13 April 2016 | Registration of charge 003627630013, created on 23 March 2016 (10 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
25 November 2015 | Full accounts made up to 30 June 2015 (33 pages) |
25 November 2015 | Full accounts made up to 30 June 2015 (33 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 November 2014 | Full accounts made up to 30 June 2014 (30 pages) |
3 November 2014 | Full accounts made up to 30 June 2014 (30 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
14 November 2013 | Group of companies' accounts made up to 30 June 2013 (37 pages) |
14 November 2013 | Group of companies' accounts made up to 30 June 2013 (37 pages) |
11 June 2013 | Registered office address changed from Surbiton Street Carbrook Sheffield South Yorkshire S9 2DN on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from Surbiton Street Carbrook Sheffield South Yorkshire S9 2DN on 11 June 2013 (1 page) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Group of companies' accounts made up to 30 June 2012 (38 pages) |
29 November 2012 | Group of companies' accounts made up to 30 June 2012 (38 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Group of companies' accounts made up to 30 June 2011 (32 pages) |
7 February 2012 | Group of companies' accounts made up to 30 June 2011 (32 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Group of companies' accounts made up to 30 June 2010 (32 pages) |
22 December 2010 | Group of companies' accounts made up to 30 June 2010 (32 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Garry Hugh Hamer on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Garry Hugh Hamer on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Ian Truswell on 26 November 2009 (3 pages) |
8 December 2009 | Accounts for a medium company made up to 30 June 2009 (26 pages) |
8 December 2009 | Secretary's details changed for Mr James Bennett Truswell on 26 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr James Bennett Truswell on 26 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Garry Hugh Hamer on 26 November 2009 (3 pages) |
8 December 2009 | Secretary's details changed for Mr James Bennett Truswell on 26 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Garry Hugh Hamer on 26 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Ian Truswell on 26 November 2009 (3 pages) |
8 December 2009 | Accounts for a medium company made up to 30 June 2009 (26 pages) |
8 December 2009 | Director's details changed for Mr James Bennett Truswell on 26 November 2009 (3 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
19 December 2008 | Accounts for a medium company made up to 30 June 2008 (27 pages) |
19 December 2008 | Accounts for a medium company made up to 30 June 2008 (27 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Location of register of members (1 page) |
13 March 2008 | Accounts for a medium company made up to 30 June 2007 (28 pages) |
13 March 2008 | Accounts for a medium company made up to 30 June 2007 (28 pages) |
14 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
14 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
1 December 2006 | Accounts for a medium company made up to 30 June 2006 (20 pages) |
1 December 2006 | Accounts for a medium company made up to 30 June 2006 (20 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
21 March 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
21 March 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
3 March 2005 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
3 March 2005 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
16 April 2004 | Return made up to 31/03/04; no change of members (7 pages) |
16 April 2004 | Return made up to 31/03/04; no change of members (7 pages) |
15 March 2004 | Full accounts made up to 30 June 2003 (20 pages) |
15 March 2004 | Full accounts made up to 30 June 2003 (20 pages) |
20 May 2003 | Return made up to 31/03/03; no change of members; amend (6 pages) |
20 May 2003 | Return made up to 31/03/03; no change of members; amend (6 pages) |
11 April 2003 | Return made up to 31/03/03; no change of members (7 pages) |
11 April 2003 | Return made up to 31/03/03; no change of members (7 pages) |
4 February 2003 | Full accounts made up to 30 June 2002 (21 pages) |
4 February 2003 | Full accounts made up to 30 June 2002 (21 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
14 March 2002 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
14 March 2002 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Return made up to 31/03/01; no change of members (7 pages) |
19 April 2001 | Return made up to 31/03/01; no change of members (7 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (20 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (20 pages) |
19 April 2000 | Return made up to 31/03/00; no change of members
|
19 April 2000 | Return made up to 31/03/00; no change of members
|
8 March 2000 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
8 March 2000 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
4 May 1999 | Return made up to 31/03/99; full list of members (7 pages) |
4 May 1999 | Return made up to 31/03/99; full list of members (7 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Full accounts made up to 30 June 1998 (20 pages) |
24 December 1998 | Full accounts made up to 30 June 1998 (20 pages) |
22 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
22 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
8 May 1997 | Return made up to 31/03/97; full list of members (7 pages) |
8 May 1997 | Return made up to 31/03/97; full list of members (7 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
17 May 1996 | Return made up to 31/03/96; full list of members
|
17 May 1996 | Return made up to 31/03/96; full list of members
|
24 January 1996 | Particulars of mortgage/charge (4 pages) |
24 January 1996 | Particulars of mortgage/charge (4 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
4 December 1995 | Full accounts made up to 30 June 1995 (13 pages) |
4 December 1995 | Full accounts made up to 30 June 1995 (13 pages) |
24 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
24 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
3 December 1982 | Accounts made up to 30 June 1982 (13 pages) |