Leeds
LS1 5PS
Director Name | Mr Michael William Procter |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2020(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 10 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minerva 29 East Parade Leeds LS1 5PS |
Director Name | Walker Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2020(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 10 October 2023) |
Correspondence Address | Suite 3 , Aireside House Royd Ings Avenue Keighley BD21 4BZ |
Director Name | Mr William Leo Foody |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 1992(37 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 July 1998) |
Role | Co Director |
Correspondence Address | 30 Gern Hill Avenue Fixby Huddersfield West Yorkshire HD2 2HR |
Director Name | Mr Ernest Stephen Taylor |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(37 years after company formation) |
Appointment Duration | 27 years, 7 months (resigned 12 March 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gledholt Road Huddersfield West Yorkshire HD1 4HD |
Secretary Name | Mr Ernest Stephen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(37 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gledholt Road Huddersfield West Yorkshire HD1 4HD |
Secretary Name | Macrae Flett & Rennie (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(44 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2010) |
Correspondence Address | 2 Randolph Place Edinburgh EH3 7TQ Scotland |
Telephone | 01484 424348 |
---|---|
Telephone region | Huddersfield |
Registered Address | Minerva 29 East Parade Leeds LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
5.8k at £1 | Mr Ernest Stephen Taylor 50.66% Ordinary |
---|---|
5.6k at £1 | Mr Ernest Stephen Taylor 49.34% Preference |
Year | 2014 |
---|---|
Net Worth | £380,515 |
Cash | £2,265 |
Current Liabilities | £18,374 |
Latest Accounts | 6 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 06 May |
24 October 1986 | Delivered on: 11 November 1986 Satisfied on: 20 December 1991 Persons entitled: Barclays 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: 359, leeds road, huddersfield, west yorkshire title no. Ywe 9742. Fully Satisfied |
---|---|
6 April 1983 | Delivered on: 13 April 1983 Satisfied on: 9 June 1995 Persons entitled: Barclays 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: L/H 121 fitzwilliam st, huddersfield, west yorkshire. Title no. Wyk 230433. Fully Satisfied |
6 April 1983 | Delivered on: 13 April 1983 Satisfied on: 27 January 1997 Persons entitled: Barclays 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: L/H 119, 121, 123 trinity street, huddersfield, west yorkshire, title no. Ywe 10835. Fully Satisfied |
6 April 1983 | Delivered on: 13 April 1983 Satisfied on: 12 September 1992 Persons entitled: Barclays 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: L/H 2 park drive, huddersfield, west yorkshire title no. Wyk 143528. Fully Satisfied |
29 October 1981 | Delivered on: 5 November 1981 Satisfied on: 16 August 1994 Persons entitled: Barclays 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: 154 trinity street /6 vernon avenue, huddersfield west yorkshire title no wyk 20659. Fully Satisfied |
10 March 1981 | Delivered on: 19 March 1981 Satisfied on: 23 August 1995 Persons entitled: Barclays 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 1095 and 1095A manchester road, slaithwaik, huddersfield, west yorkshire. Title no wyk 139808. Fully Satisfied |
20 April 2000 | Delivered on: 20 May 2000 Satisfied on: 14 November 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland on the 15TH may 2000 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that ground floor or main door dwellinghouse on the north east side of viewforth gardens being number 10 viewforth gardens edinburgh. Fully Satisfied |
20 April 2000 | Delivered on: 19 May 2000 Satisfied on: 14 November 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on 8 may 2000 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that terraced dwellinghouse with integral garage k/a number fourteen b merchiston mews edinburgh in the county of midlothian. Fully Satisfied |
10 November 1989 | Delivered on: 17 November 1989 Satisfied on: 18 February 1999 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
1 September 1989 | Delivered on: 8 September 1989 Satisfied on: 18 February 1992 Persons entitled: Barclays 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: 387 bradford road, huddersfield, west yorkshire (title no: wyk 157321). Fully Satisfied |
14 June 1989 | Delivered on: 29 June 1989 Satisfied on: 18 April 1995 Persons entitled: Barclays 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: 150 trinity street huddersfield west yorkshire title nos yk 23719, yk 15581, yk 22857 wyk 190798, yk 15580. Fully Satisfied |
16 June 1989 | Delivered on: 23 June 1989 Satisfied on: 5 June 1995 Persons entitled: Barclays 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: 82. birkly hall road huddersfield west yorkshire title no:- ywe 4022. Fully Satisfied |
18 December 1987 | Delivered on: 29 December 1987 Satisfied on: 8 July 1992 Persons entitled: Barclays 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: 23 somerset road west yorkshire ywe 6270. Fully Satisfied |
18 December 1987 | Delivered on: 29 December 1987 Satisfied on: 20 December 1991 Persons entitled: Barclays 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: 25 somerset road, almondbury huddersfield west yorkshire yk 8728. Fully Satisfied |
26 November 1987 | Delivered on: 7 December 1987 Satisfied on: 25 March 1992 Persons entitled: Barclays 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: 27 somerset rd, almandbury, huddersfield, W. yorkshire T.no: yk 26412. Fully Satisfied |
12 January 1987 | Delivered on: 20 January 1987 Satisfied on: 20 December 1991 Persons entitled: Barclays 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: 71 wellington street, lindley huddersfield west yorkshire title no wyk 32361. Fully Satisfied |
2 January 1987 | Delivered on: 9 January 1987 Satisfied on: 12 September 1992 Persons entitled: Barclays 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: 15 and 17 saville park road, halifax west yorkshire title no wyk 283395. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 14 February 1995 Persons entitled: Barclays 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: 22 wentworth street huddersfield yorkshire t/no.yk 31849. Fully Satisfied |
2 November 1980 | Delivered on: 21 November 1980 Satisfied on: 5 March 1993 Persons entitled: Barclays 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 8 and 10 belgrave terrace, huddersfield, west yorks. Title no ywe 35241. Fully Satisfied |
6 April 1983 | Delivered on: 13 April 1983 Persons entitled: Barclays 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: L/H 123 fitzwilliam street, huddersfield, west yorkshire. Title no. Wyk 232777. Outstanding |
2 October 2008 | Delivered on: 25 October 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that ground flat or maindoor dwellinghouse on the north east side of viewforth gardens, edinburgh being number 10 thereof see image for full details. Outstanding |
2 October 2008 | Delivered on: 24 October 2008 Persons entitled: The Mortgage Works Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14B merchiston mews (formerly plot 8 merchiston mews) edinburgh together with fixtures and fittings, see image for full details. Outstanding |
11 November 2004 | Delivered on: 16 November 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 60 gledholt road, huddersfield, west yorkshire and all buildings, fixtures and fittings and fixed plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
2 November 1980 | Delivered on: 21 November 1980 Persons entitled: Barclays 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: L/H property known as 60 gledhold road, huddersfield, west yorkshire title no ywe 39270. Outstanding |
13 March 2020 | Appointment of Mr Michael William Procter as a director on 13 March 2020 (2 pages) |
---|---|
13 March 2020 | Appointment of Mr Andrew Neal Day as a director on 13 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Ernest Stephen Taylor as a director on 12 March 2020 (1 page) |
12 March 2020 | Director's details changed for Walkers Secretaries Ltd on 12 March 2020 (1 page) |
12 March 2020 | Registered office address changed from 60 Gledholt Road Huddersfield HD1 4HD to C/O Walker Secretaries Limited Aireside House Royd Ings Avenue Keighley BD21 4BZ on 12 March 2020 (1 page) |
12 March 2020 | Appointment of Walkers Secretaries Ltd as a director on 12 March 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 6 September 2019 (9 pages) |
15 October 2019 | Previous accounting period extended from 6 March 2019 to 6 September 2019 (1 page) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 6 March 2018 (10 pages) |
7 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 6 March 2017 (11 pages) |
18 October 2017 | Total exemption full accounts made up to 6 March 2017 (11 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 6 March 2016 (9 pages) |
7 July 2016 | Total exemption small company accounts made up to 6 March 2016 (9 pages) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
9 June 2015 | Total exemption small company accounts made up to 6 March 2015 (9 pages) |
9 June 2015 | Total exemption small company accounts made up to 6 March 2015 (9 pages) |
9 June 2015 | Total exemption small company accounts made up to 6 March 2015 (9 pages) |
26 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
9 June 2014 | Total exemption small company accounts made up to 6 March 2014 (8 pages) |
9 June 2014 | Total exemption small company accounts made up to 6 March 2014 (8 pages) |
9 June 2014 | Total exemption small company accounts made up to 6 March 2014 (8 pages) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
24 June 2013 | Total exemption small company accounts made up to 6 March 2013 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 6 March 2013 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 6 March 2013 (7 pages) |
20 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
20 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 6 March 2012 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 6 March 2012 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 6 March 2012 (7 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 6 March 2011 (8 pages) |
28 June 2011 | Total exemption small company accounts made up to 6 March 2011 (8 pages) |
28 June 2011 | Total exemption small company accounts made up to 6 March 2011 (8 pages) |
4 March 2011 | Termination of appointment of Macrae Flett & Rennie as a secretary (1 page) |
4 March 2011 | Director's details changed for Mr Ernest Stephen Taylor on 31 January 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Ernest Stephen Taylor on 31 January 2011 (2 pages) |
4 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Termination of appointment of Macrae Flett & Rennie as a secretary (1 page) |
4 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 6 March 2010 (8 pages) |
27 May 2010 | Total exemption small company accounts made up to 6 March 2010 (8 pages) |
27 May 2010 | Total exemption small company accounts made up to 6 March 2010 (8 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
22 May 2009 | Total exemption small company accounts made up to 6 March 2009 (8 pages) |
22 May 2009 | Total exemption small company accounts made up to 6 March 2009 (8 pages) |
22 May 2009 | Total exemption small company accounts made up to 6 March 2009 (8 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
25 October 2008 | Particulars of a mortgage or charge/398 / charge no: 24 (4 pages) |
25 October 2008 | Particulars of a mortgage or charge/398 / charge no: 24 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge/398 / charge no: 23 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge/398 / charge no: 23 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 6 March 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 6 March 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 6 March 2008 (7 pages) |
9 April 2008 | Return made up to 31/01/08; no change of members (6 pages) |
9 April 2008 | Return made up to 31/01/08; no change of members (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 6 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 6 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 6 March 2007 (7 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 6 March 2006 (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 6 March 2006 (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 6 March 2006 (8 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 6 March 2005 (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 6 March 2005 (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 6 March 2005 (7 pages) |
2 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
16 November 2004 | Particulars of mortgage/charge (7 pages) |
16 November 2004 | Particulars of mortgage/charge (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 6 March 2004 (8 pages) |
3 September 2004 | Total exemption small company accounts made up to 6 March 2004 (8 pages) |
3 September 2004 | Total exemption small company accounts made up to 6 March 2004 (8 pages) |
26 January 2004 | Return made up to 31/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 31/01/04; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 6 March 2003 (8 pages) |
1 July 2003 | Total exemption small company accounts made up to 6 March 2003 (8 pages) |
1 July 2003 | Total exemption small company accounts made up to 6 March 2003 (8 pages) |
24 February 2003 | Return made up to 31/01/03; full list of members
|
24 February 2003 | Return made up to 31/01/03; full list of members
|
24 December 2002 | Total exemption small company accounts made up to 6 March 2002 (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 6 March 2002 (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 6 March 2002 (7 pages) |
25 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 6 March 2001 (8 pages) |
15 August 2001 | Total exemption small company accounts made up to 6 March 2001 (8 pages) |
15 August 2001 | Total exemption small company accounts made up to 6 March 2001 (8 pages) |
21 January 2001 | Return made up to 31/01/01; full list of members
|
21 January 2001 | Return made up to 31/01/01; full list of members
|
19 December 2000 | Accounts for a small company made up to 6 March 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 6 March 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 6 March 2000 (7 pages) |
20 May 2000 | Particulars of mortgage/charge (5 pages) |
20 May 2000 | Particulars of mortgage/charge (5 pages) |
19 May 2000 | Particulars of mortgage/charge (5 pages) |
19 May 2000 | Particulars of mortgage/charge (5 pages) |
4 May 2000 | Memorandum and Articles of Association (4 pages) |
4 May 2000 | Memorandum and Articles of Association (4 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Resolutions
|
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Resolutions
|
4 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
4 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
22 June 1999 | Accounts for a small company made up to 6 March 1999 (9 pages) |
22 June 1999 | Accounts for a small company made up to 6 March 1999 (9 pages) |
22 June 1999 | Accounts for a small company made up to 6 March 1999 (9 pages) |
18 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Return made up to 31/01/99; full list of members
|
11 February 1999 | Return made up to 31/01/99; full list of members
|
11 January 1999 | Accounting reference date extended from 06/09/98 to 06/03/99 (1 page) |
11 January 1999 | Accounting reference date extended from 06/09/98 to 06/03/99 (1 page) |
7 July 1998 | Accounts for a small company made up to 6 September 1997 (8 pages) |
7 July 1998 | Accounts for a small company made up to 6 September 1997 (8 pages) |
7 July 1998 | Accounts for a small company made up to 6 September 1997 (8 pages) |
4 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 6 September 1996 (9 pages) |
4 July 1997 | Accounts for a small company made up to 6 September 1996 (9 pages) |
4 July 1997 | Accounts for a small company made up to 6 September 1996 (9 pages) |
5 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
5 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
27 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1996 | Accounts for a small company made up to 6 September 1995 (9 pages) |
28 May 1996 | Accounts for a small company made up to 6 September 1995 (9 pages) |
28 May 1996 | Accounts for a small company made up to 6 September 1995 (9 pages) |
22 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
22 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1995 | Accounts for a small company made up to 6 September 1994 (6 pages) |
7 July 1995 | Accounts for a small company made up to 6 September 1994 (6 pages) |
7 July 1995 | Accounts for a small company made up to 6 September 1994 (6 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (66 pages) |