Wesley Street
Otley
Yorkshire
LS21 1AZ
Director Name | Mr Christopher David Towler |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2013(72 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 42 The View Alwoodley Leeds West Yorkshire LS17 7NJ |
Director Name | Miss Melanie Jane Towler |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(72 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Old Trough Way Harrogate North Yorkshire HG1 3DE |
Director Name | Mr Peter Cariss Towler |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(50 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Martin Grange 5 Otley Road Harrogate HG2 0DL |
Director Name | Mrs Jean Margaret Towler |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(50 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 16 December 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 23 Martin Grange 5 Otley Road Harrogate HG2 0DL |
Secretary Name | Miss Catherine Mary Clapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(50 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 14 August 2001) |
Role | Company Director |
Correspondence Address | 95 Bradford Road Otley West Yorkshire LS21 3JT |
Secretary Name | Christine Alison Eadon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(60 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 26 September 2014) |
Role | Company Director |
Correspondence Address | 4 Riverside Close Otley West Yorkshire LS21 2RN |
Registered Address | Building Society Chambers Wesley Street Otley Yorkshire LS21 1AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
10.6k at £1 | P.c. Towler 64.24% Ordinary |
---|---|
600 at £1 | Mrs J.m. Towler 3.64% Ordinary |
500 at £1 | C.d. Towler 3.03% Ordinary |
500 at £1 | Miss M.j. Towler 3.03% Ordinary |
500 at £1 | T.j. Towler 3.03% Ordinary |
1.9k at £1 | Jean Towler 2007 Settlement 11.52% Ordinary |
1.9k at £1 | Peter Towler 2007 Settlement 11.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,267,610 |
Cash | £197,006 |
Current Liabilities | £52,905 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
13 September 1991 | Delivered on: 19 September 1991 Satisfied on: 19 March 2014 Persons entitled: Yorkshire 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: Unit 3 notherton way garforth all fixtures & fittings (other than trade fixtures & fittings) plant & machinery floating charge over all moveable fixtures and fittings plant machinery equipment material and articles. Fully Satisfied |
---|---|
15 March 1989 | Delivered on: 28 March 1989 Satisfied on: 20 December 1994 Persons entitled: Yorkshire 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: 36A, albert road, widnes. Floating charge over all movable fixtures & fittings plant machinery and equipment. Material & articles. Fully Satisfied |
14 September 1988 | Delivered on: 27 September 1988 Satisfied on: 8 April 2014 Persons entitled: Yorkshire 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: 34/36 daisy hill and 1/3 union street dewsbury t/n wyk 291481 & all fixtures fittings plant & machinery floating charge all moveable fixtures fittings plant machinery equipment material & articles. Fully Satisfied |
11 August 1988 | Delivered on: 1 September 1988 Satisfied on: 23 November 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 finkle street, workington, cumbria & all fixtures fittings plant & machinery. Floating charge over all movable fixtures, fittings plant machinery and equipment materials & articles. Fully Satisfied |
18 January 1985 | Delivered on: 31 January 1985 Satisfied on: 24 August 2002 Persons entitled: Yorkshire 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: Legal mortgage over f/h property situate in or fronting to town street armby leeds, west yorkshire & also those buildings erected thereon & known as 71A town street armby leeds, together with all fixtures, fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1983 | Delivered on: 1 November 1983 Satisfied on: 19 March 2014 Persons entitled: Yorkshire 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: Kirkgate arcade otley. W yorks. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
14 October 1983 | Delivered on: 1 November 1983 Satisfied on: 22 September 1988 Persons entitled: Yorkshire 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: 24, 25 regent parade & 25, 27 & 29 westmoreland st harrogate. Together with plant machinery fixtures implements and utensils. Fully Satisfied |
31 January 1983 | Delivered on: 4 February 1983 Satisfied on: 19 March 2014 Persons entitled: Yorkshire 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: F/H premises known as 4A westgate ripon together with all fixtures etc. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 2001 | Delivered on: 1 August 2001 Satisfied on: 8 April 2014 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 commercial road and 4/8 beecroft street and land to the north east of commercial road leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
7 March 2000 | Delivered on: 9 March 2000 Satisfied on: 8 April 2014 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Albion works 107/108 dockfield road shipley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
3 November 1997 | Delivered on: 15 November 1997 Satisfied on: 8 April 2014 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 gowthorpe selby north yorkshire and the proceeds of sale thereof all insurance and other monies any share or membership rights in connection with the property goodwill, of any business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
26 January 1996 | Delivered on: 30 January 1996 Satisfied on: 19 March 2014 Persons entitled: Yorkshire 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: F/H-9-11 town street armley leeds including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same. Floating charge over all moveable fixtures and fittings plant machinery equipment material and articles. See the mortgage charge document for full details. Fully Satisfied |
20 April 1993 | Delivered on: 23 April 1993 Satisfied on: 19 March 2014 Persons entitled: Yorkshire 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: Unit 1 50 high street wombwell south yorkshire. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
16 June 1992 | Delivered on: 24 June 1992 Satisfied on: 19 March 2014 Persons entitled: Yorkshire 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: Unit 3 northumberland avenue hull all fixtures and fittings (other than trade) plant and machinery floating charge over all moveable fixtures and fittings plant machinery equipment materials and articles. Fully Satisfied |
1 February 1982 | Delivered on: 11 February 1982 Satisfied on: 19 March 2014 Persons entitled: Midland 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: F/H property known as 4A, westgate, ripon. Fully Satisfied |
21 August 2019 | Delivered on: 9 September 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as southgate court, hornsea bridge industrial estate, hornsea and regsitered at land registry under title number HS167434. Outstanding |
21 August 2019 | Delivered on: 27 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as southgate court, hornsea bridge industrial estate, hornsea, HU18 1RP and registered at the land registry under title number HS167434. Outstanding |
11 March 2016 | Delivered on: 15 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 109 moston lane east manchester t/no. MAN161423. Outstanding |
11 December 2014 | Delivered on: 30 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as horse and farrier bridge street otley west yorkshire t/n WYK507607. Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
25 September 2023 | Satisfaction of charge 003674920017 in full (1 page) |
23 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
22 September 2022 | Satisfaction of charge 003674920018 in full (4 pages) |
22 September 2022 | Satisfaction of charge 003674920019 in full (4 pages) |
22 September 2022 | Satisfaction of charge 003674920016 in full (4 pages) |
21 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
26 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
17 December 2021 | Termination of appointment of Jean Margaret Towler as a director on 16 December 2021 (1 page) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 September 2021 | Cessation of Exors of Peter Cariss Towler as a person with significant control on 19 February 2021 (1 page) |
1 September 2021 | Notification of Christopher David Towler as a person with significant control on 19 February 2021 (2 pages) |
1 September 2021 | Notification of Melanie Jane Towler as a person with significant control on 19 February 2021 (2 pages) |
1 September 2021 | Notification of Timothy John Towler as a person with significant control on 19 February 2021 (2 pages) |
25 August 2021 | Notification of Exors of Peter Cariss Towler as a person with significant control on 19 February 2021 (1 page) |
25 August 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
23 August 2021 | Cessation of Peter Cariss Towler as a person with significant control on 19 February 2021 (1 page) |
22 March 2021 | Change of details for Mr Peter Cariss Towler as a person with significant control on 19 February 2021 (2 pages) |
18 March 2021 | Termination of appointment of Peter Cariss Towler as a director on 19 February 2021 (1 page) |
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
9 September 2019 | Registration of charge 003674920019, created on 21 August 2019 (15 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 August 2019 | Registration of charge 003674920018, created on 21 August 2019 (18 pages) |
27 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Director's details changed for Mrs Jean Margaret Towler on 1 April 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
19 August 2016 | Director's details changed for Mrs Jean Margaret Towler on 9 April 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr Peter Cariss Towler on 1 April 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
19 August 2016 | Director's details changed for Mr Peter Cariss Towler on 9 April 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr Peter Cariss Towler on 9 April 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr Peter Cariss Towler on 1 April 2016 (2 pages) |
19 August 2016 | Director's details changed for Mrs Jean Margaret Towler on 9 April 2016 (2 pages) |
19 August 2016 | Director's details changed for Mrs Jean Margaret Towler on 1 April 2016 (2 pages) |
15 March 2016 | Registration of charge 003674920017, created on 11 March 2016 (18 pages) |
15 March 2016 | Registration of charge 003674920017, created on 11 March 2016 (18 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Director's details changed for Mr Peter Cariss Towler on 20 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Peter Cariss Towler on 20 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Mr Peter Cariss Towler on 20 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Miss Melanie Towler on 20 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Miss Melanie Towler on 20 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Peter Cariss Towler on 20 August 2015 (2 pages) |
30 December 2014 | Registration of charge 003674920016, created on 11 December 2014 (19 pages) |
30 December 2014 | Registration of charge 003674920016, created on 11 December 2014 (19 pages) |
14 October 2014 | Termination of appointment of Christine Alison Eadon as a secretary on 26 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Christine Alison Eadon as a secretary on 26 September 2014 (2 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
10 April 2014 | Appointment of Miss Melanie Towler as a director (2 pages) |
10 April 2014 | Appointment of Miss Melanie Towler as a director (2 pages) |
8 April 2014 | Satisfaction of charge 15 in full (4 pages) |
8 April 2014 | Satisfaction of charge 13 in full (4 pages) |
8 April 2014 | Satisfaction of charge 15 in full (4 pages) |
8 April 2014 | Satisfaction of charge 7 in full (4 pages) |
8 April 2014 | Satisfaction of charge 7 in full (4 pages) |
8 April 2014 | Satisfaction of charge 14 in full (4 pages) |
8 April 2014 | Satisfaction of charge 13 in full (4 pages) |
8 April 2014 | Satisfaction of charge 14 in full (4 pages) |
19 March 2014 | Satisfaction of charge 2 in full (4 pages) |
19 March 2014 | Satisfaction of charge 10 in full (5 pages) |
19 March 2014 | Satisfaction of charge 1 in full (4 pages) |
19 March 2014 | Satisfaction of charge 4 in full (4 pages) |
19 March 2014 | Satisfaction of charge 11 in full (4 pages) |
19 March 2014 | Satisfaction of charge 10 in full (5 pages) |
19 March 2014 | Satisfaction of charge 12 in full (4 pages) |
19 March 2014 | Satisfaction of charge 1 in full (4 pages) |
19 March 2014 | Satisfaction of charge 9 in full (4 pages) |
19 March 2014 | Satisfaction of charge 2 in full (4 pages) |
19 March 2014 | Satisfaction of charge 11 in full (4 pages) |
19 March 2014 | Satisfaction of charge 4 in full (4 pages) |
19 March 2014 | Satisfaction of charge 12 in full (4 pages) |
19 March 2014 | Satisfaction of charge 9 in full (4 pages) |
19 November 2013 | Appointment of Christopher David Towler as a director (3 pages) |
19 November 2013 | Appointment of Christopher David Towler as a director (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Appointment of Timothy John Towler as a director (3 pages) |
19 September 2013 | Appointment of Timothy John Towler as a director (3 pages) |
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Director's details changed for Mrs Jean Margaret Towler on 15 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Peter Cariss Towler on 15 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Mr Peter Cariss Towler on 15 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Mrs Jean Margaret Towler on 15 August 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
21 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
22 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
18 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Location of register of members (1 page) |
27 August 2004 | Return made up to 16/08/04; full list of members
|
27 August 2004 | Return made up to 16/08/04; full list of members
|
24 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
30 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
30 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
30 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
30 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
22 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
16 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Return made up to 16/08/00; full list of members (7 pages) |
21 August 2000 | Return made up to 16/08/00; full list of members (7 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
27 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
24 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
15 November 1997 | Particulars of mortgage/charge (5 pages) |
15 November 1997 | Particulars of mortgage/charge (5 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 August 1997 | Return made up to 16/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 16/08/97; no change of members (4 pages) |
16 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
16 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
25 August 1989 | Return made up to 18/08/89; full list of members (4 pages) |
25 August 1989 | Return made up to 18/08/89; full list of members (4 pages) |
2 September 1982 | Annual return made up to 30/08/82 (4 pages) |
2 September 1982 | Annual return made up to 30/08/82 (4 pages) |
7 June 1941 | Certificate of incorporation (1 page) |
7 June 1941 | Certificate of incorporation (1 page) |