Shadwell
Leeds
West Yorkshire
LS17 8JB
Secretary Name | Mr Robert Alan Dyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1991(31 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Preston House 136 Main Street Shadwell Leeds West Yorkshire LS17 8JB |
Director Name | Mr Nicholas Mark Dyson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2000(41 years after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Lady Jacqueline Carmel Dyson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2005(45 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Main Avenue Northwood Middlesex HA6 2LQ |
Director Name | Gisella Elizabeth Dyson |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(31 years, 2 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | C/O Preston House 136 Main Street Shadwell Leeds LS17 8JB |
Director Name | Lord John Anthony Dyson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 November 1999) |
Role | High Court Judge |
Country of Residence | England |
Correspondence Address | 32 Main Avenue Moor Park Northwood Middlesex HA6 2LQ |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
337 at £1 | Alexandra Jacqueline Serr 6.74% Ordinary B |
---|---|
337 at £1 | Andrew Simon Dyson 6.74% Ordinary B |
336 at £1 | Nicholas Mark Dyson 6.72% Ordinary B |
1.5k at £1 | Lord John Anthony Dyson 29.80% Ordinary A |
1.5k at £1 | Robert Alan Dyson 29.80% Ordinary A |
505 at £1 | Michelle Sarah Hall 10.10% Ordinary B |
505 at £1 | Steven Lewis Dyson 10.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,968,732 |
Cash | £175,726 |
Current Liabilities | £1,539,592 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
1 November 1993 | Delivered on: 17 November 1993 Satisfied on: 14 September 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: 91 high street cheadle manchester greater manchester t/n-GM368114. Fully Satisfied |
---|---|
1 November 1993 | Delivered on: 17 November 1993 Satisfied on: 10 September 2005 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: 26 high street cheadle manchester greater manchester t/n-GM190338. Fully Satisfied |
1 November 1993 | Delivered on: 17 November 1993 Satisfied on: 10 September 2005 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: 725 wilmslow road didsbury manchester greater manchester t/n-LA40534. Fully Satisfied |
1 November 1993 | Delivered on: 4 November 1993 Satisfied on: 10 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company and/or sandown property company (liverpool) limited to the chargee on any account whatsoever. Particulars: 8/10 ack lane east bramhall stockport cheshire. See the mortgage charge document for full details. Fully Satisfied |
6 September 1993 | Delivered on: 21 September 1993 Satisfied on: 10 September 2005 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: 34/36 bingley road saltaire shipley west yorkshire. Fully Satisfied |
6 September 1993 | Delivered on: 21 September 1993 Satisfied on: 8 March 2003 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 March 1990 | Delivered on: 2 April 1990 Satisfied on: 27 January 1998 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: 8,9,10,11 & 12 montpellier parade, harrogate, north yorkshire. Fully Satisfied |
4 August 1989 | Delivered on: 14 August 1989 Satisfied on: 10 September 2005 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: 7 old market place, ripon, north yorkshire title no nyk 66357. Fully Satisfied |
7 March 2003 | Delivered on: 13 March 2003 Satisfied on: 4 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 23 albion place leeds. Fully Satisfied |
28 January 1998 | Delivered on: 10 February 1998 Satisfied on: 10 September 2005 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: 31/33 high street nantwich cheshire. Fully Satisfied |
19 September 1997 | Delivered on: 25 September 1997 Satisfied on: 10 September 2005 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: Units 1,2,3,6 & 7 hookstone centre hookstone chase harrogate north yorkshire t/n NYK138097,NYK148573,NYK138095. Fully Satisfied |
14 March 1990 | Delivered on: 4 April 1990 Satisfied on: 10 September 2005 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: 3,3A,5,7, & 9 austhorpe road and 1 tranquility cross gates, leeds, west yorkshire. Fully Satisfied |
25 November 2016 | Delivered on: 7 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Engineer park, sandycroft, deeside, CH5 2QD; registered at land registry under title number WA695594. Outstanding |
2 April 2015 | Delivered on: 7 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Ashley industrial estate, wakefield road, ossett, wakefield, WF5 9JD and registered at land registry under title numbers WYK171195 and WYK257886. Outstanding |
2 April 2015 | Delivered on: 7 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Amber trading centre, artic way, nottingham, NG16 2HX and registered at land registry under title numbers NT124368, NT120915 and NT152172. Outstanding |
5 March 2003 | Delivered on: 14 March 2003 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 |
7 March 2003 | Delivered on: 13 March 2003 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Hookstone centre hookstone chase harrogate north yorkshire. Outstanding |
7 March 2003 | Delivered on: 13 March 2003 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 15-19 market square bolton. Outstanding |
7 March 2003 | Delivered on: 13 March 2003 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Dixons car clinic shaw street & clarence street hull. Outstanding |
18 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
5 July 2023 | Appointment of Mrs Alexandra Jacqueline Serr as a director on 7 June 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
2 February 2022 | Accounts for a small company made up to 31 March 2021 (8 pages) |
12 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
15 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
30 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
7 December 2016 | Registration of charge 006430680019, created on 25 November 2016 (15 pages) |
7 December 2016 | Registration of charge 006430680019, created on 25 November 2016 (15 pages) |
30 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
30 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
2 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
9 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 April 2015 | Registration of charge 006430680017, created on 2 April 2015 (16 pages) |
7 April 2015 | Registration of charge 006430680017, created on 2 April 2015 (16 pages) |
7 April 2015 | Registration of charge 006430680018, created on 2 April 2015 (16 pages) |
7 April 2015 | Registration of charge 006430680018, created on 2 April 2015 (16 pages) |
7 April 2015 | Registration of charge 006430680017, created on 2 April 2015 (16 pages) |
7 April 2015 | Registration of charge 006430680018, created on 2 April 2015 (16 pages) |
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
13 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 August 2014 | Satisfaction of charge 15 in full (4 pages) |
4 August 2014 | Satisfaction of charge 15 in full (4 pages) |
3 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
9 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
26 April 2013 | Director's details changed for Nicholas Mark Dyson on 1 January 2013 (2 pages) |
26 April 2013 | Director's details changed for Nicholas Mark Dyson on 1 January 2013 (2 pages) |
26 April 2013 | Director's details changed for Nicholas Mark Dyson on 1 January 2013 (2 pages) |
1 March 2013 | Director's details changed for Nicholas Mark Dyson on 31 January 2012 (2 pages) |
1 March 2013 | Director's details changed for Nicholas Mark Dyson on 31 January 2012 (2 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
10 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 February 2010 | Director's details changed for Robert Alan Dyson on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for Lady Jacqueline Dyson on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for Lady Jacqueline Dyson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Robert Alan Dyson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Nicholas Mark Dyson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Nicholas Mark Dyson on 10 February 2010 (2 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 March 2009 | Return made up to 31/01/09; full list of members (6 pages) |
26 March 2009 | Return made up to 31/01/09; full list of members (6 pages) |
28 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
15 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
16 March 2007 | Memorandum and Articles of Association (14 pages) |
16 March 2007 | Memorandum and Articles of Association (14 pages) |
11 March 2007 | Resolutions
|
11 March 2007 | Resolutions
|
22 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
22 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
12 January 2007 | Nc inc already adjusted 20/12/06 (1 page) |
12 January 2007 | Nc inc already adjusted 20/12/06 (1 page) |
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
21 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: brown butler yorkshire bank chambers infirmary street leeds LS1 2JT (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: brown butler yorkshire bank chambers infirmary street leeds LS1 2JT (1 page) |
22 February 2006 | Return made up to 31/01/06; full list of members (11 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (11 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Return made up to 31/01/05; full list of members
|
16 February 2005 | Return made up to 31/01/05; full list of members
|
16 February 2005 | Director resigned (1 page) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 February 2004 | Return made up to 31/01/04; change of members
|
17 February 2004 | Return made up to 31/01/04; change of members
|
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 March 2003 | Particulars of mortgage/charge (7 pages) |
14 March 2003 | Particulars of mortgage/charge (7 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Return made up to 31/01/03; full list of members
|
14 February 2003 | Return made up to 31/01/03; full list of members
|
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 February 2002 | Return made up to 31/01/02; full list of members (11 pages) |
4 February 2002 | Return made up to 31/01/02; full list of members (11 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2001 | Return made up to 31/01/01; full list of members
|
2 February 2001 | Return made up to 31/01/01; full list of members
|
28 December 2000 | Memorandum and Articles of Association (12 pages) |
28 December 2000 | Memorandum and Articles of Association (12 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Resolutions
|
7 February 2000 | Return made up to 31/01/00; full list of members
|
7 February 2000 | Return made up to 31/01/00; full list of members
|
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 31/01/95; no change of members; amend (6 pages) |
28 April 1999 | Return made up to 31/01/97; full list of members; amend (7 pages) |
28 April 1999 | Return made up to 31/01/94; full list of members; amend (7 pages) |
28 April 1999 | Return made up to 31/01/94; full list of members; amend (7 pages) |
28 April 1999 | Return made up to 31/01/96; no change of members; amend (6 pages) |
28 April 1999 | Return made up to 31/01/99; no change of members; amend (6 pages) |
28 April 1999 | Return made up to 31/01/99; no change of members; amend (6 pages) |
28 April 1999 | Return made up to 31/01/95; no change of members; amend (6 pages) |
28 April 1999 | Return made up to 31/01/96; no change of members; amend (6 pages) |
28 April 1999 | Return made up to 31/01/98; full list of members; amend (7 pages) |
28 April 1999 | Return made up to 31/01/97; full list of members; amend (7 pages) |
28 April 1999 | Return made up to 31/01/98; full list of members; amend (7 pages) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
5 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
5 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 March 1998 | Return made up to 31/01/98; full list of members
|
20 March 1998 | Return made up to 31/01/98; full list of members
|
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
21 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1996 | Return made up to 31/01/96; no change of members (4 pages) |
31 January 1996 | Return made up to 31/01/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
21 September 1993 | Particulars of mortgage/charge (3 pages) |
21 September 1993 | Particulars of mortgage/charge (3 pages) |
21 September 1993 | Particulars of mortgage/charge (3 pages) |
21 September 1993 | Particulars of mortgage/charge (3 pages) |
26 November 1959 | Incorporation (22 pages) |