Malton
North Yorkshire
YO17 6UG
Director Name | Mrs Jane Diana Bell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1997(35 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitwell Hall Whitwell On The Hill York North Yorkshire YO6 7JJ |
Secretary Name | Thomas Francis Needham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1998(36 years, 2 months after company formation) |
Appointment Duration | 26 years |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Low Carr Farm Marishes Malton North Yorkshire YO17 6UG |
Director Name | Mrs Caroline Jane Stockbridge |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1999(37 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Low Carr Farm Belleryburn Road, Kirby Misperton Malton North Yorkshire YO17 6UG |
Director Name | Miss Zillah Bell |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2016(54 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | Whitwell Hall Whitwell York YO60 7JJ |
Director Name | Mrs Elizabeth Mary Guinness |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(30 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 August 1996) |
Role | Company Director |
Correspondence Address | Dianas House Amesbury Abbey Wiltshire SP4 7EX |
Director Name | Hon Janet Beatrice Winifred Needham |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(30 years, 12 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manor House Helmsley York North Yorkshire YO62 5AB |
Director Name | Mr Christopher Henry Woodbine Parish |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(30 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Frittenden House Frittenden Cranbrook Kent TN17 2DG |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(30 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Robin Arthur John Needham |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 December 2004) |
Role | Company Director |
Correspondence Address | The Old Manor Helmsley York YO62 5AB |
Director Name | Jayne Sara Walters |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(35 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1998) |
Role | Solicitor |
Correspondence Address | 20 Warrington Crescent London W9 1EL |
Director Name | Mr William Matthew Wrigley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(36 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Bolton Percy York Yorkshire YO5 7AL |
Director Name | Mrs Lucy Bucknell Needham |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2005(43 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Fishergate York North Yorkshire YO10 4UA |
Director Name | Miss Lettice Bell |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2012) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Fishergate York North Yorkshire YO10 4UA |
Director Name | Miss Zillah Bell |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2012) |
Role | Student |
Country of Residence | England |
Correspondence Address | Tower House Fishergate York North Yorkshire YO10 4UA |
Registered Address | Tower House Fishergate York North Yorkshire YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
20k at £1 | Caroline Stockbridge 50.00% Ordinary |
---|---|
20k at £1 | J.d. Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,284,871 |
Cash | £134,839 |
Current Liabilities | £30,368 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
20 December 2002 | Delivered on: 6 January 2003 Satisfied on: 6 November 2013 Persons entitled: Yorkshire Bank PLC Classification: Mortgage Secured details: £125,000.00 due or to become due from the company to the chargee. Particulars: 18 new market street, ulverston. Fully Satisfied |
---|---|
20 December 2002 | Delivered on: 6 January 2003 Satisfied on: 8 November 2013 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 k/a 25 bridge street, helmsley. 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 |
20 December 2002 | Delivered on: 6 January 2003 Satisfied on: 6 November 2013 Persons entitled: Yorkshire Bank PLC Classification: Mortgage Secured details: £125,000.00 due or to become due from the company to the chargee. Particulars: 346 woodchurch road, prenton. Fully Satisfied |
20 December 2002 | Delivered on: 6 January 2003 Satisfied on: 31 October 2013 Persons entitled: Yorkshire Bank PLC Classification: Mortgage Secured details: £125,000.00 due or to become due from the company to the chargee. Particulars: The property k/a 219 banbury road, oxford. Fully Satisfied |
17 June 1996 | Delivered on: 19 June 1996 Satisfied on: 30 April 1997 Persons entitled: The Royal Bank of Scotland 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 land and buildings known as 25 bridge street helmsley ryedale north yorkshire togehter with the f/h land lying to the east of bridge street helmsley t/n nyk 174765. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
27 September 1984 | Delivered on: 5 October 1984 Satisfied on: 21 October 1993 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 18 newmarket place, ulverston cumbria and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 August 1984 | Delivered on: 9 August 1984 Satisfied on: 21 October 1993 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 lower brook st rugeley staffordshire and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1978 | Delivered on: 12 April 1978 Satisfied on: 21 October 1993 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 lower brook street, rugeley, staffs. Fully Satisfied |
20 December 2002 | Delivered on: 6 January 2003 Satisfied on: 31 October 2013 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: £125,000.00 due or to become due from the company to the chargee. 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 June 1972 | Delivered on: 9 June 1972 Satisfied on: 21 October 1993 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 porchester rd, paddington, london, W2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 September 2016 | Appointment of Miss Zillah Bell as a director on 28 September 2016 (2 pages) |
28 September 2016 | Appointment of Miss Zillah Bell as a director on 28 September 2016 (2 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2015 | Secretary's details changed for Thomas Francis Needham on 5 January 2015 (1 page) |
5 January 2015 | Director's details changed for Thomas Francis Needham on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Thomas Francis Needham on 5 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Thomas Francis Needham on 5 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Secretary's details changed for Thomas Francis Needham on 5 January 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
8 November 2013 | All of the property or undertaking has been released from charge 8 (2 pages) |
8 November 2013 | Satisfaction of charge 8 in full (2 pages) |
8 November 2013 | All of the property or undertaking has been released from charge 8 (2 pages) |
8 November 2013 | Satisfaction of charge 8 in full (2 pages) |
6 November 2013 | Satisfaction of charge 9 in full (1 page) |
6 November 2013 | Satisfaction of charge 9 in full (1 page) |
6 November 2013 | Satisfaction of charge 7 in full (1 page) |
6 November 2013 | All of the property or undertaking has been released from charge 8 (2 pages) |
6 November 2013 | All of the property or undertaking has been released from charge 8 (2 pages) |
6 November 2013 | All of the property or undertaking has been released from charge 8 (2 pages) |
6 November 2013 | Satisfaction of charge 7 in full (1 page) |
6 November 2013 | All of the property or undertaking has been released from charge 8 (2 pages) |
31 October 2013 | Satisfaction of charge 10 in full (1 page) |
31 October 2013 | All of the property or undertaking has been released from charge 9 (1 page) |
31 October 2013 | All of the property or undertaking has been released from charge 10 (2 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 7 (1 page) |
31 October 2013 | Satisfaction of charge 10 in full (1 page) |
31 October 2013 | Satisfaction of charge 6 in full (1 page) |
31 October 2013 | All of the property or undertaking has been released from charge 10 (2 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 9 (1 page) |
31 October 2013 | Satisfaction of charge 6 in full (1 page) |
31 October 2013 | All of the property or undertaking has been released from charge 7 (1 page) |
8 October 2013 | All of the property or undertaking has been released from charge 6 (1 page) |
8 October 2013 | All of the property or undertaking has been released from charge 6 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 August 2013 | Termination of appointment of Lucy Needham as a director (1 page) |
19 August 2013 | Termination of appointment of Lucy Needham as a director (1 page) |
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Termination of appointment of William Wrigley as a director (1 page) |
4 January 2013 | Termination of appointment of Zillah Bell as a director (1 page) |
4 January 2013 | Termination of appointment of Zillah Bell as a director (1 page) |
4 January 2013 | Termination of appointment of Lettice Bell as a director (1 page) |
4 January 2013 | Termination of appointment of Lettice Bell as a director (1 page) |
4 January 2013 | Termination of appointment of William Wrigley as a director (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
2 September 2011 | Termination of appointment of Janet Needham as a director (1 page) |
2 September 2011 | Termination of appointment of Janet Needham as a director (1 page) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
13 January 2011 | Director's details changed for Lucy Bucknell Needham on 31 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Lucy Bucknell Needham on 31 December 2010 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Appointment of Miss Zillah Bell as a director (2 pages) |
1 July 2010 | Appointment of Miss Lettice Bell as a director (2 pages) |
1 July 2010 | Appointment of Miss Zillah Bell as a director (2 pages) |
1 July 2010 | Appointment of Miss Lettice Bell as a director (2 pages) |
3 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
3 March 2010 | Registered office address changed from Low Carr Farm Belleryburn Road Malton York North Yorkshire YO17 6UG on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for The Honorable Janet Beatrice Winifred Needham on 2 October 2009 (2 pages) |
3 March 2010 | Director's details changed for The Honorable Janet Beatrice Winifred Needham on 2 October 2009 (2 pages) |
3 March 2010 | Director's details changed for The Honorable Janet Beatrice Winifred Needham on 2 October 2009 (2 pages) |
3 March 2010 | Registered office address changed from Low Carr Farm Belleryburn Road Malton York North Yorkshire YO17 6UG on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Low Carr Farm Belleryburn Road Malton York North Yorkshire YO17 6UG on 3 March 2010 (1 page) |
3 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
2 March 2010 | Director's details changed for Mr William Matthew Wrigley on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr William Matthew Wrigley on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Thomas Francis Needham on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mrs Jane Diana Bell on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Caroline Jane Stockbridge on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Caroline Jane Stockbridge on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mrs Jane Diana Bell on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Thomas Francis Needham on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Thomas Francis Needham on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr William Matthew Wrigley on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Caroline Jane Stockbridge on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mrs Jane Diana Bell on 2 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Director's change of particulars / jane bell / 15/01/2009 (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from tower house fishergate york north yorkshire YO10 4UA (1 page) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Director's change of particulars / jane bell / 15/01/2009 (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from tower house fishergate york north yorkshire YO10 4UA (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: old manor helmsley yorks YO62 5AB (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: old manor helmsley yorks YO62 5AB (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
23 May 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 May 2000 | Full accounts made up to 31 March 2000 (10 pages) |
9 March 2000 | Return made up to 31/12/99; full list of members
|
9 March 2000 | Return made up to 31/12/99; full list of members
|
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members
|
6 January 1999 | Return made up to 31/12/98; full list of members
|
22 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
7 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
2 October 1997 | Director's particulars changed (1 page) |
2 October 1997 | Director's particulars changed (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
30 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
12 January 1962 | Incorporation (19 pages) |