Company NameRoger Tiffany Limited
Company StatusActive
Company Number01001294
CategoryPrivate Limited Company
Incorporation Date1 February 1971(53 years, 3 months ago)
Previous NameNorman Chapman(Embsay)Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Elsie Tiffany
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Sidings Business Park
Sandylands
Skipton
BD23 1TB
Director NameMr Roger Tiffany
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Sidings Business Park
Sandylands
Skipton
BD23 1TB
Secretary NameMrs Elsie Tiffany
NationalityBritish
StatusCurrent
Appointed28 July 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sidings Business Park
Sandylands
Skipton
BD23 1TB
Director NameMr James Tiffany
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(46 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Sidings Business Park
Sandylands
Skipton
BD23 1TB

Contact

Websitewww.rogertiffany.co.uk/
Email address[email protected]
Telephone01756 793734
Telephone regionSkipton

Location

Registered AddressThe Sidings Business Park
Sandylands
Skipton
BD23 1TB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Shareholders

25 at £1Edward Tiffany
25.00%
Ordinary
25 at £1Elsie Tiffany
25.00%
Ordinary
25 at £1James Tiffany
25.00%
Ordinary
25 at £1Roger Tiffany
25.00%
Ordinary

Financials

Year2014
Net Worth-£79,611
Cash£29,662
Current Liabilities£496,063

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

7 October 2003Delivered on: 9 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 water street skipton craven north yorkshire t/n NYK269621. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 November 2001Delivered on: 9 November 2001
Persons entitled: National Westminster 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: Land at otley road skipton north yorkshire title number NYK244515. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 August 1991Delivered on: 8 August 1991
Persons entitled: National Westminster 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: F/Hold property k/a plot of land situate at and forming part of greystones hetton skipton north yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 April 1991Delivered on: 10 April 1991
Persons entitled: National Westminster 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: 5 gladstone st skipton north yorks t/no nyk 89604 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 January 1991Delivered on: 10 January 1991
Persons entitled: National Westminster 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: Land on north side of engine shed lane skipton north yorkshire t/no nyk 76152 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 March 1981Delivered on: 23 March 1981
Persons entitled: National Westminster 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: F/H land situate at the rear of brackenlea grange embsay skipton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 November 2008Delivered on: 21 November 2008
Persons entitled: National Westminster 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: The ship buildings swadford street skitpon t/no NYK316162 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 November 2008Delivered on: 21 November 2008
Persons entitled: National Westminster 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: 1A the sidings business park skipton t/no NYK76152 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 November 2008Delivered on: 7 November 2008
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
30 May 2008Delivered on: 31 May 2008
Persons entitled: Bank of Scotalnd PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 1 sandy lane, embasy, skipton t/no NYK314179 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 November 2006Delivered on: 25 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a land at sidings business park, engine shed lane, skipton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
20 January 2006Delivered on: 26 January 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at otley road, skipton (k/a 66 otley road, skipton, north yorkshire t/no NYK244515, together with all buildings thereon, and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. See the mortgage charge document for full details.
Outstanding
28 November 2005Delivered on: 3 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the l/h property k/a premises on the ground, first, second and third floors of ship buildings, swadford street, skipton, north yorkshire. Being part of registered f/h t/n NYK86213. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
28 November 2005Delivered on: 3 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
20 August 2004Delivered on: 27 August 2004
Persons entitled: Geoffrey Stephen Lodge

Classification: Legal charge
Secured details: £126,000 due or to become due from the company to the chargee.
Particulars: Land at stuart street earby lancashire.
Outstanding
21 May 1979Delivered on: 25 May 1979
Persons entitled: National Westminster 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: F/H property at brackenley lane embsay skipton north yorkshire. More particulary described in conveyance dated 7 mar 79.
Outstanding
12 September 1991Delivered on: 16 September 1991
Satisfied on: 10 May 2008
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/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 March 1990Delivered on: 28 March 1990
Satisfied on: 11 September 1993
Persons entitled: National Westminster 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: Builders yards at pasture road, embsay, skipton, north yorkshire title no. Wyk 53760 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 October 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
13 September 2023Change of details for Mr James Tiffany as a person with significant control on 13 September 2023 (2 pages)
13 September 2023Appointment of Mrs Debra Tiffany as a director on 13 September 2023 (2 pages)
13 September 2023Termination of appointment of Elsie Tiffany as a director on 13 September 2023 (1 page)
13 September 2023Termination of appointment of Elsie Tiffany as a secretary on 13 September 2023 (1 page)
13 September 2023Termination of appointment of Roger Tiffany as a director on 13 September 2023 (1 page)
20 July 2023Confirmation statement made on 20 July 2023 with updates (5 pages)
26 June 2023Memorandum and Articles of Association (9 pages)
26 June 2023Particulars of variation of rights attached to shares (2 pages)
26 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 June 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 106
(4 pages)
26 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2023Particulars of variation of rights attached to shares (2 pages)
26 June 2023Change of share class name or designation (2 pages)
26 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2023Statement of company's objects (2 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
1 September 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
18 October 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
21 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
22 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
24 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
2 January 2018Notification of James Tiffany as a person with significant control on 7 September 2017 (2 pages)
2 January 2018Withdrawal of a person with significant control statement on 2 January 2018 (2 pages)
2 January 2018Withdrawal of a person with significant control statement on 2 January 2018 (2 pages)
2 January 2018Notification of James Tiffany as a person with significant control on 7 September 2017 (2 pages)
22 December 2017Appointment of Mr James Tiffany as a director on 21 December 2017 (2 pages)
22 December 2017Appointment of Mr James Tiffany as a director on 21 December 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
26 July 2016Director's details changed for Mr Roger Tiffany on 1 July 2016 (2 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 July 2016Director's details changed for Mrs Elsie Tiffany on 1 July 2016 (2 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 July 2016Director's details changed for Mr Roger Tiffany on 1 July 2016 (2 pages)
26 July 2016Director's details changed for Mrs Elsie Tiffany on 1 July 2016 (2 pages)
25 July 2016Director's details changed for Mrs Elsie Tiffany on 1 July 2016 (2 pages)
25 July 2016Director's details changed for Mrs Elsie Tiffany on 1 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Roger Tiffany on 1 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Roger Tiffany on 1 July 2016 (2 pages)
25 July 2016Secretary's details changed for Mrs Elsie Tiffany on 1 July 2016 (1 page)
25 July 2016Secretary's details changed for Mrs Elsie Tiffany on 1 July 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Secretary's details changed for Mrs Elsie Tiffany on 1 July 2015 (1 page)
30 July 2015Director's details changed for Mr Roger Tiffany on 1 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Roger Tiffany on 1 July 2015 (2 pages)
30 July 2015Director's details changed for Mrs Elsie Tiffany on 1 July 2015 (2 pages)
30 July 2015Secretary's details changed for Mrs Elsie Tiffany on 1 July 2015 (1 page)
30 July 2015Secretary's details changed for Mrs Elsie Tiffany on 1 July 2015 (1 page)
30 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Director's details changed for Mr Roger Tiffany on 1 July 2015 (2 pages)
30 July 2015Director's details changed for Mrs Elsie Tiffany on 1 July 2015 (2 pages)
30 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Director's details changed for Mrs Elsie Tiffany on 1 July 2015 (2 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Elsie Tiffany on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Roger Tiffany on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Elsie Tiffany on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Roger Tiffany on 20 July 2010 (2 pages)
4 September 2009Return made up to 20/07/09; full list of members (4 pages)
4 September 2009Return made up to 20/07/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 September 2008Return made up to 20/07/08; full list of members (5 pages)
17 September 2008Return made up to 20/07/08; full list of members (5 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 October 2007Return made up to 20/07/07; full list of members (7 pages)
9 October 2007Return made up to 20/07/07; full list of members (7 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
12 September 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
26 January 2006Particulars of mortgage/charge (7 pages)
26 January 2006Particulars of mortgage/charge (7 pages)
3 December 2005Particulars of mortgage/charge (5 pages)
3 December 2005Particulars of mortgage/charge (5 pages)
3 December 2005Particulars of mortgage/charge (4 pages)
3 December 2005Particulars of mortgage/charge (4 pages)
17 August 2005Return made up to 20/07/05; full list of members (7 pages)
17 August 2005Return made up to 20/07/05; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
18 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
26 July 2004Return made up to 20/07/04; full list of members (7 pages)
26 July 2004Return made up to 20/07/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
20 August 2003Return made up to 20/07/03; full list of members (7 pages)
20 August 2003Return made up to 20/07/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 July 2002Return made up to 20/07/02; full list of members (7 pages)
30 July 2002Return made up to 20/07/02; full list of members (7 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
1 August 2001Return made up to 20/07/01; full list of members (6 pages)
1 August 2001Return made up to 20/07/01; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
7 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
25 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 March 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
28 July 1999Return made up to 20/07/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
28 July 1999Return made up to 20/07/99; full list of members (6 pages)
27 August 1998Return made up to 20/07/98; no change of members (4 pages)
27 August 1998Return made up to 20/07/98; no change of members (4 pages)
6 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
6 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
30 July 1997Return made up to 20/07/97; no change of members (4 pages)
30 July 1997Return made up to 20/07/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
12 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
13 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
13 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
30 July 1996Return made up to 20/07/96; full list of members (6 pages)
30 July 1996Return made up to 20/07/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 January 1995 (10 pages)
31 October 1995Full accounts made up to 31 January 1995 (10 pages)
25 July 1995Return made up to 20/07/95; no change of members (4 pages)
25 July 1995Return made up to 20/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 August 1992Return made up to 28/07/92; no change of members (4 pages)
13 August 1992Return made up to 28/07/92; no change of members (4 pages)
4 September 1990Return made up to 28/07/90; full list of members (4 pages)
4 September 1990Return made up to 28/07/90; full list of members (4 pages)
20 April 1988Return made up to 16/10/87; full list of members (4 pages)
20 April 1988Return made up to 16/10/87; full list of members (4 pages)
7 September 1983Accounts made up to 31 January 1983 (6 pages)
7 September 1983Accounts made up to 31 January 1983 (6 pages)
6 September 1983Accounts made up to 31 January 1982 (6 pages)
6 September 1983Accounts made up to 31 January 1982 (6 pages)
26 November 1981Accounts made up to 31 January 1981 (6 pages)
26 November 1981Accounts made up to 31 January 1981 (6 pages)
1 February 1971Incorporation (13 pages)
1 February 1971Incorporation (13 pages)