Grassington
Skipton
N Yorks
BD23 5LU
Director Name | Mrs Susan Elizabeth Midgley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1992(32 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Assistant |
Country of Residence | England |
Correspondence Address | Wisp Laithe Wood Lane Grassington Skipton North Yorkshire BD23 5LU |
Director Name | Mr William Marshall Smith Midgley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2002(42 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
Secretary Name | Mr William Marshall Smith Midgley |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2005(44 years, 9 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
Secretary Name | Mrs Susan Elizabeth Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(32 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wisp Laithe Wood Lane Grassington Skipton North Yorkshire BD23 5LU |
Website | www.midgley.co.uk/ |
---|---|
Telephone | 01335 477783 |
Telephone region | Ashbourne |
Registered Address | Unit 40 Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Year | 2013 |
---|---|
Net Worth | £1,507,579 |
Cash | £4,524 |
Current Liabilities | £1,052,598 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
29 November 1994 | Delivered on: 30 November 1994 Satisfied on: 8 February 1996 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or white rose garages (yorkshire) limited to the chargee on any account whatsoever. Particulars: All that f/h land and buildings being units 13 to 16 airedale business park keighley road skipton north yorkshire t/no NYK100874. Fully Satisfied |
---|---|
26 May 1993 | Delivered on: 11 June 1993 Satisfied on: 8 February 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or frank thomas greenway to the chargee on any account whatsoever. Particulars: Units 17-18 airdale business park keighley road skipton N. yorks.t/n nyk 94635. Fully Satisfied |
26 May 1993 | Delivered on: 11 June 1993 Satisfied on: 8 February 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or frank thomas greenway to the chargee on any account whatsoever. Particulars: Units 13-16 airdale business park keighley road skipton N.yorks.t/n nyk 100874. Fully Satisfied |
26 May 1993 | Delivered on: 29 May 1993 Satisfied on: 8 February 1996 Persons entitled: V.A.G Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Units 13 to 16 airedale business park keighley road skipton north yorkshire. Fully Satisfied |
26 May 1993 | Delivered on: 29 May 1993 Satisfied on: 8 February 1996 Persons entitled: Lloyds Bomaker Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: F/H plot of land at airedale business park including units 17 and 18 thereon snaygill keighley road skipton north yorkshire. Fully Satisfied |
26 May 1993 | Delivered on: 29 May 1993 Satisfied on: 8 February 1996 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: F/H units being units 13 to 16 airedale business park keighley road skipton north yorkshire. Fully Satisfied |
24 October 1991 | Delivered on: 8 November 1991 Satisfied on: 9 May 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from thecompany to the bank. Particulars: Premises at church street settle north yorkshire k/a woodlands restaurant. Fully Satisfied |
4 April 1985 | Delivered on: 12 April 1985 Satisfied on: 21 March 1990 Persons entitled: Barclays 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 |
12 March 2002 | Delivered on: 16 March 2002 Satisfied on: 2 October 2009 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: "The fisherman" restaurant and flats 16 church street settle. 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 |
2 March 2002 | Delivered on: 9 March 2002 Satisfied on: 7 October 2009 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 |
19 February 2001 | Delivered on: 1 March 2001 Satisfied on: 9 May 2002 Persons entitled: Barclays 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 |
30 December 1999 | Delivered on: 6 January 2000 Satisfied on: 7 October 2009 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: The property known as units 42, 43 and 44, airedale business centre, keighley road, snaygill, skipton north yorkshire. 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 |
2 February 1996 | Delivered on: 13 February 1996 Satisfied on: 25 September 2008 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: Units 17 and 18 airedale business park keighley road skipton north yorkshire floating charge over all moveable fixtures fittings plant machinery equipment materials and articles now on or about the property. Fully Satisfied |
29 November 1994 | Delivered on: 30 November 1994 Satisfied on: 8 February 1996 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or white rose garages (yorkshire) limited to the chargee on any accont whatsoever. Particulars: All that f/h land at airedale business park including units 17 and 18 thereon snaygill keighley road skipton north yorkshire t/no NYK138256. See the mortgage charge document for full details. Fully Satisfied |
8 January 1985 | Delivered on: 21 January 1985 Satisfied on: 21 March 1990 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 premises situate at snaygill near shipton north yorkshire. Fully Satisfied |
6 September 2018 | Delivered on: 12 September 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Part of crownest mill, skipton road, barnoldswick, BB18 5RH as is more particularly described in the TP1 of even date made between (1) pendle projects limited and (2) the fisherman limited (title number: to be allocated out of registered title number LA735659). Outstanding |
6 September 2018 | Delivered on: 12 September 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Land and buildings at airedale business centre, keighley road, skipton (title number: NYK209265). Outstanding |
3 May 2016 | Delivered on: 11 May 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit 40 airedale business park keighley road skipton. Outstanding |
3 May 2016 | Delivered on: 11 May 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit 40 airedale business park keighley road skipton. Outstanding |
2 October 2009 | Delivered on: 3 October 2009 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit 40 airdale business centre keighley road skipton north yorkshire. Outstanding |
1 February 2024 | Director's details changed for Mr William Marshall Smith Midgley on 31 January 2024 (2 pages) |
---|---|
1 February 2024 | Change of details for Mr William Marshall Smith Midgley as a person with significant control on 31 January 2024 (2 pages) |
1 February 2024 | Secretary's details changed for Mr William Marshall Smith Midgley on 31 January 2024 (1 page) |
16 January 2024 | Total exemption full accounts made up to 30 April 2023 (13 pages) |
31 March 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
19 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with updates (4 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with updates (5 pages) |
9 December 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
27 April 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
4 October 2019 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
4 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
12 September 2018 | Registration of charge 006631650020, created on 6 September 2018 (21 pages) |
12 September 2018 | Registration of charge 006631650019, created on 6 September 2018 (21 pages) |
18 April 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
5 April 2018 | Change of details for Mr William Marshall Smith Midgley as a person with significant control on 15 April 2017 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
25 January 2018 | Change of details for Mr William Marshall Smith Midgley as a person with significant control on 23 January 2018 (2 pages) |
25 January 2018 | Change of details for Mr William Marshall Smith Midgley as a person with significant control on 23 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Mr William Marshall Smith Midgley on 23 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Mr William Marshall Smith Midgley on 23 January 2018 (2 pages) |
25 January 2018 | Secretary's details changed for Mr William Marshall Smith Midgley on 23 January 2018 (1 page) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
29 December 2016 | Full accounts made up to 30 April 2016 (26 pages) |
29 December 2016 | Full accounts made up to 30 April 2016 (26 pages) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
11 May 2016 | Satisfaction of charge 16 in full (4 pages) |
11 May 2016 | Registration of charge 006631650017, created on 3 May 2016 (23 pages) |
11 May 2016 | Registration of charge 006631650017, created on 3 May 2016 (23 pages) |
11 May 2016 | Registration of charge 006631650018, created on 3 May 2016 (22 pages) |
11 May 2016 | Satisfaction of charge 16 in full (4 pages) |
11 May 2016 | Registration of charge 006631650018, created on 3 May 2016 (22 pages) |
21 January 2016 | Accounts for a small company made up to 30 April 2015 (9 pages) |
21 January 2016 | Accounts for a small company made up to 30 April 2015 (9 pages) |
17 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
6 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Mrs Susan Elizabeth Midgley on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Edwin John Midgley on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Susan Elizabeth Midgley on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Edwin John Midgley on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Edwin John Midgley on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for William Marshall Smith Midgley on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for William Marshall Smith Midgley on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for William Marshall Smith Midgley on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Susan Elizabeth Midgley on 1 October 2009 (2 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
2 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
2 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
26 January 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
26 January 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
16 January 2009 | Director and secretary's change of particulars / william midgley / 29/05/2008 (1 page) |
16 January 2009 | Director and secretary's change of particulars / william midgley / 29/05/2008 (1 page) |
12 November 2008 | Return made up to 05/11/08; full list of members (6 pages) |
12 November 2008 | Return made up to 05/11/08; full list of members (6 pages) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
6 December 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
6 December 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2007 | Return made up to 05/11/07; full list of members (5 pages) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2007 | Return made up to 05/11/07; full list of members (5 pages) |
20 February 2007 | Return made up to 05/11/06; full list of members; amend
|
20 February 2007 | Return made up to 05/11/06; full list of members; amend
|
19 February 2007 | Registered office changed on 19/02/07 from: wisp laithe wood lane grassington skipton BD23 5LU (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: wisp laithe wood lane grassington skipton BD23 5LU (1 page) |
15 February 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
15 February 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
15 December 2006 | Return made up to 05/11/06; full list of members
|
15 December 2006 | Return made up to 05/11/06; full list of members
|
29 June 2006 | Return made up to 05/11/05; full list of members; amend (10 pages) |
29 June 2006 | Return made up to 05/11/05; full list of members; amend (10 pages) |
12 December 2005 | Return made up to 05/11/05; full list of members (9 pages) |
12 December 2005 | Return made up to 05/11/05; full list of members (9 pages) |
8 November 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
8 November 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
26 April 2005 | New secretary appointed (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (1 page) |
26 April 2005 | Secretary resigned (1 page) |
24 November 2004 | Return made up to 05/11/04; full list of members (9 pages) |
24 November 2004 | Return made up to 05/11/04; full list of members (9 pages) |
28 September 2004 | Accounts for a medium company made up to 30 April 2004 (20 pages) |
28 September 2004 | Accounts for a medium company made up to 30 April 2004 (20 pages) |
22 December 2003 | Return made up to 05/11/03; full list of members
|
22 December 2003 | Return made up to 05/11/03; full list of members
|
11 December 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
11 December 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
6 January 2003 | Return made up to 05/11/02; full list of members (7 pages) |
6 January 2003 | Return made up to 05/11/02; full list of members (7 pages) |
14 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
14 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (4 pages) |
9 March 2002 | Particulars of mortgage/charge (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
22 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
8 July 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
8 July 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
1 March 2001 | Particulars of mortgage/charge (4 pages) |
1 March 2001 | Particulars of mortgage/charge (4 pages) |
13 November 2000 | Return made up to 05/11/00; full list of members
|
13 November 2000 | Return made up to 05/11/00; full list of members
|
8 November 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
8 November 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
1 February 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
17 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
2 December 1998 | Return made up to 05/11/98; no change of members (4 pages) |
2 December 1998 | Return made up to 05/11/98; no change of members (4 pages) |
31 December 1997 | Return made up to 05/11/97; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
31 December 1997 | Return made up to 05/11/97; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
19 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
27 November 1996 | Return made up to 05/11/96; full list of members (6 pages) |
27 November 1996 | Return made up to 05/11/96; full list of members (6 pages) |
13 February 1996 | Particulars of mortgage/charge (4 pages) |
13 February 1996 | Particulars of mortgage/charge (4 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1996 | Return made up to 05/11/95; no change of members (4 pages) |
18 January 1996 | Return made up to 05/11/95; no change of members (4 pages) |
29 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
29 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
9 October 1991 | Company name changed\certificate issued on 09/10/91 (2 pages) |
9 October 1991 | Company name changed\certificate issued on 09/10/91 (2 pages) |
8 October 1991 | Resolutions
|
8 October 1991 | Resolutions
|