Warton
Carnforth
Lancashire
LA5 9RY
Director Name | Mary Teresa Daly |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2002(43 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Caravan Site Owner And Dealer |
Country of Residence | England |
Correspondence Address | Scout Cragg Holiday Park Silverdale Road Warton Carnforth Lancashire LA5 9RY |
Director Name | James Joseph Daly |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 November 2002(43 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Park Operator |
Country of Residence | England |
Correspondence Address | Scout Cragg Holiday Park Silverdale Road Warton Carnforth Lancashire LA5 9RY |
Secretary Name | Mary Teresa Daly |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2002(43 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Caravan Site Owner And Dealer |
Country of Residence | England |
Correspondence Address | Scout Cragg Holiday Park Silverdale Road Warton Carnforth Lancashire LA5 9RY |
Director Name | Mr Patrick Martin Daly |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 March 2006(46 years, 12 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scout Cragg Holiday Park Silverdale Road Warton Carnforth Lancashire LA5 9RY |
Director Name | Mrs Julie Ann Bissett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 November 2002) |
Role | Secretary |
Correspondence Address | 10 Churchill Avenue Warton Carnforth Lancashire |
Director Name | Miss Angela Jane Hughes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 November 2002) |
Role | Secretary |
Correspondence Address | Scout Cragg Holiday Park Silverdale Road Warton Nr Carnforth Lancashire LA5 9RY |
Director Name | Mr Patrick Gerard Murphy |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 November 2002) |
Role | Manager |
Correspondence Address | Scout Cragg Holiday Park Silverdale Road Carnforth Lancashire LA5 9RY |
Secretary Name | Miss Angela Jane Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | Scout Cragg Holiday Park Silverdale Road Warton Nr Carnforth Lancashire LA5 9RY |
Website | dalyparks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01524 734579 |
Telephone region | Lancaster |
Registered Address | Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 30 other UK companies use this postal address |
450 at £1 | Hugh Patrick Daly 30.00% Ordinary |
---|---|
450 at £1 | Mary Teresa Daly 30.00% Ordinary |
300 at £1 | James Joseph Daly 20.00% Ordinary |
300 at £1 | Patrick Martin Daly 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,255,472 |
Cash | £1,216,274 |
Current Liabilities | £457,440 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
17 October 2005 | Delivered on: 29 October 2005 Satisfied on: 16 January 2014 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scout cragg holiday park silverdale road warton carnforth. 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 |
---|---|
29 November 2002 | Delivered on: 14 December 2002 Satisfied on: 16 January 2014 Persons entitled: Yorkshire 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. Fully Satisfied |
6 February 1992 | Delivered on: 10 February 1992 Satisfied on: 20 January 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/orthe proceeds of sale thereof, fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts andthe benefits of any licences by way of legal mortgage 21.70 acres of land and buildings k/a scout crag caravan park silverdale road warton near carnforth lancashire and/or the proceeds of sale. Fully Satisfied |
4 November 1988 | Delivered on: 21 November 1988 Satisfied on: 13 August 1992 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: Scoutdag caravan site, silverdale road, warton, lancs. Fully Satisfied |
15 January 1986 | Delivered on: 20 January 1986 Satisfied on: 5 February 2003 Persons entitled: British Credit Trust Limited Classification: Consignment funding agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment in security all the companys right, title & interest in all monies by way of fixed charge on all the company's right, title & interest in all commission or bonus. Fully Satisfied |
4 January 1983 | Delivered on: 10 January 1983 Satisfied on: 22 June 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts. Floating charge on all (please see doc M35).. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 January 1978 | Delivered on: 31 January 1978 Satisfied on: 5 February 2003 Persons entitled: F. Goodchild Classification: Charge Secured details: £10,000. Particulars: Nos. 47, 49 & 51, radcliffe rd, west bridgford, nottingham. Title no nt 42114. Fully Satisfied |
4 January 1978 | Delivered on: 10 January 1978 Satisfied on: 5 February 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being 47-51 radcliffe road, west bridgford, nottingham. Tog-with all fixtures. Title no nt 42114. Fully Satisfied |
4 January 1978 | Delivered on: 10 January 1978 Satisfied on: 5 February 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being 53-55 radcliffe road, west bridgford nottingham tog-with all fixtures. Title no nt 60902. Fully Satisfied |
25 July 2013 | Delivered on: 2 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H - scout cragg caravan park silverdale road warton carnforth t/no LAN46209. Notification of addition to or amendment of charge. Outstanding |
25 July 2013 | Delivered on: 1 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
18 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
26 July 2022 | Director's details changed for Patrick Martin Daly on 26 July 2022 (2 pages) |
22 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
27 August 2020 | Confirmation statement made on 8 August 2020 with updates (7 pages) |
25 August 2020 | Memorandum and Articles of Association (12 pages) |
25 August 2020 | Resolutions
|
22 August 2020 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2020 | Change of share class name or designation (2 pages) |
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 January 2019 | Director's details changed for James Joseph Daly on 30 January 2019 (2 pages) |
17 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 August 2017 | Notification of a person with significant control statement (2 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
22 August 2017 | Notification of a person with significant control statement (2 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
21 August 2017 | Cessation of Mary Teresa Daly as a person with significant control on 13 September 2016 (1 page) |
21 August 2017 | Cessation of Hugh Patrick Daly as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Cessation of Hugh Patrick Daly as a person with significant control on 13 September 2016 (1 page) |
21 August 2017 | Cessation of Hugh Patrick Daly as a person with significant control on 13 September 2016 (1 page) |
21 August 2017 | Cessation of Mary Teresa Daly as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Cessation of Mary Teresa Daly as a person with significant control on 13 September 2016 (1 page) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 November 2015 | Director's details changed for Patrick Martin Daly on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for James Joseph Daly on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for James Joseph Daly on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Patrick Martin Daly on 10 November 2015 (2 pages) |
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
16 January 2014 | Satisfaction of charge 8 in full (4 pages) |
16 January 2014 | Satisfaction of charge 8 in full (4 pages) |
16 January 2014 | Satisfaction of charge 9 in full (4 pages) |
16 January 2014 | Satisfaction of charge 9 in full (4 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
2 August 2013 | Registration of charge 006259750011 (10 pages) |
2 August 2013 | Registration of charge 006259750011 (10 pages) |
1 August 2013 | Registration of charge 006259750010 (26 pages) |
1 August 2013 | Registration of charge 006259750010 (26 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 August 2012 | Director's details changed for Patrick Martin Daly on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Hugh Patrick Daly on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mary Teresa Daly on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Hugh Patrick Daly on 8 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Mary Teresa Daly on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for James Joseph Daly on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Hugh Patrick Daly on 8 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Mary Teresa Daly on 8 August 2012 (2 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Director's details changed for Mary Teresa Daly on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Patrick Martin Daly on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Patrick Martin Daly on 8 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Mary Teresa Daly on 8 August 2012 (2 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Director's details changed for James Joseph Daly on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for James Joseph Daly on 8 August 2012 (2 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Director's details changed for Mary Teresa Daly on 8 August 2012 (2 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2009 | Director's details changed for Patrick Martin Daly on 20 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mary Teresa Daly on 20 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Hugh Patrick Daly on 20 December 2009 (2 pages) |
22 December 2009 | Director's details changed for James Joseph Daly on 20 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Mary Teresa Daly on 20 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Patrick Martin Daly on 20 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Hugh Patrick Daly on 20 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for James Joseph Daly on 20 December 2009 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (5 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (5 pages) |
4 July 2008 | Return made up to 20/12/07; full list of members; amend
|
4 July 2008 | Return made up to 20/12/07; full list of members; amend
|
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
20 December 2006 | Location of register of members (1 page) |
20 December 2006 | Location of debenture register (1 page) |
20 December 2006 | Location of register of members (1 page) |
20 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
20 December 2006 | Location of debenture register (1 page) |
20 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New director appointed (1 page) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
23 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members
|
14 January 2004 | Return made up to 20/12/03; full list of members
|
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 May 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
28 May 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Return made up to 31/12/02; full list of members
|
7 April 2003 | Registered office changed on 07/04/03 from: scout cragg holiday park silverdale road, warton carnforth lancashire LA5 9RY (1 page) |
7 April 2003 | Return made up to 31/12/02; full list of members
|
7 April 2003 | Registered office changed on 07/04/03 from: scout cragg holiday park silverdale road, warton carnforth lancashire LA5 9RY (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 February 2003 | Secretary resigned;director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Secretary resigned;director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2002 | Particulars of mortgage/charge (4 pages) |
14 December 2002 | Particulars of mortgage/charge (4 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members
|
23 December 1999 | Return made up to 31/12/99; full list of members
|
5 February 1999 | Resolutions
|
5 February 1999 | Resolutions
|
4 January 1999 | Company name changed county garage (west bridgford) l imited\certificate issued on 05/01/99 (2 pages) |
4 January 1999 | Company name changed county garage (west bridgford) l imited\certificate issued on 05/01/99 (2 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
2 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
26 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
25 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
17 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
3 December 1987 | Resolutions
|
3 December 1987 | Resolutions
|
19 November 1987 | Memorandum and Articles of Association (9 pages) |
19 November 1987 | Memorandum and Articles of Association (9 pages) |
1 November 1987 | Resolutions
|
1 November 1987 | Resolutions
|