Sandylands
Skipton
BD23 1TB
Director Name | Mr Roger Tiffany |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Sidings Business Park Sandylands Skipton BD23 1TB |
Secretary Name | Mrs Elsie Tiffany |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sidings Business Park Sandylands Skipton BD23 1TB |
Director Name | Mr James Tiffany |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(46 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Sidings Business Park Sandylands Skipton BD23 1TB |
Website | www.rogertiffany.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01756 793734 |
Telephone region | Skipton |
Registered Address | The Sidings Business Park Sandylands Skipton BD23 1TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
25 at £1 | Edward Tiffany 25.00% Ordinary |
---|---|
25 at £1 | Elsie Tiffany 25.00% Ordinary |
25 at £1 | James Tiffany 25.00% Ordinary |
25 at £1 | Roger Tiffany 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£79,611 |
Cash | £29,662 |
Current Liabilities | £496,063 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
7 October 2003 | Delivered 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 2001 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1981 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1979 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 |
12 October 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
13 September 2023 | Change of details for Mr James Tiffany as a person with significant control on 13 September 2023 (2 pages) |
13 September 2023 | Appointment of Mrs Debra Tiffany as a director on 13 September 2023 (2 pages) |
13 September 2023 | Termination of appointment of Elsie Tiffany as a director on 13 September 2023 (1 page) |
13 September 2023 | Termination of appointment of Elsie Tiffany as a secretary on 13 September 2023 (1 page) |
13 September 2023 | Termination of appointment of Roger Tiffany as a director on 13 September 2023 (1 page) |
20 July 2023 | Confirmation statement made on 20 July 2023 with updates (5 pages) |
26 June 2023 | Memorandum and Articles of Association (9 pages) |
26 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
26 June 2023 | Resolutions
|
26 June 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
26 June 2023 | Resolutions
|
26 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
26 June 2023 | Change of share class name or designation (2 pages) |
26 June 2023 | Resolutions
|
14 June 2023 | Statement of company's objects (2 pages) |
23 September 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
1 September 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
18 October 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
21 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
22 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 January 2018 | Notification of James Tiffany as a person with significant control on 7 September 2017 (2 pages) |
2 January 2018 | Withdrawal of a person with significant control statement on 2 January 2018 (2 pages) |
2 January 2018 | Withdrawal of a person with significant control statement on 2 January 2018 (2 pages) |
2 January 2018 | Notification of James Tiffany as a person with significant control on 7 September 2017 (2 pages) |
22 December 2017 | Appointment of Mr James Tiffany as a director on 21 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr James Tiffany as a director on 21 December 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
26 July 2016 | Director's details changed for Mr Roger Tiffany on 1 July 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
26 July 2016 | Director's details changed for Mrs Elsie Tiffany on 1 July 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
26 July 2016 | Director's details changed for Mr Roger Tiffany on 1 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mrs Elsie Tiffany on 1 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mrs Elsie Tiffany on 1 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mrs Elsie Tiffany on 1 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Roger Tiffany on 1 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Roger Tiffany on 1 July 2016 (2 pages) |
25 July 2016 | Secretary's details changed for Mrs Elsie Tiffany on 1 July 2016 (1 page) |
25 July 2016 | Secretary's details changed for Mrs Elsie Tiffany on 1 July 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Secretary's details changed for Mrs Elsie Tiffany on 1 July 2015 (1 page) |
30 July 2015 | Director's details changed for Mr Roger Tiffany on 1 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Roger Tiffany on 1 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mrs Elsie Tiffany on 1 July 2015 (2 pages) |
30 July 2015 | Secretary's details changed for Mrs Elsie Tiffany on 1 July 2015 (1 page) |
30 July 2015 | Secretary's details changed for Mrs Elsie Tiffany on 1 July 2015 (1 page) |
30 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mr Roger Tiffany on 1 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mrs Elsie Tiffany on 1 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mrs Elsie Tiffany on 1 July 2015 (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Elsie Tiffany on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Roger Tiffany on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Elsie Tiffany on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Roger Tiffany on 20 July 2010 (2 pages) |
4 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 September 2008 | Return made up to 20/07/08; full list of members (5 pages) |
17 September 2008 | Return made up to 20/07/08; full list of members (5 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
9 October 2007 | Return made up to 20/07/07; full list of members (7 pages) |
9 October 2007 | Return made up to 20/07/07; full list of members (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Return made up to 20/07/06; full list of members
|
12 September 2006 | Return made up to 20/07/06; full list of members
|
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
26 January 2006 | Particulars of mortgage/charge (7 pages) |
26 January 2006 | Particulars of mortgage/charge (7 pages) |
3 December 2005 | Particulars of mortgage/charge (5 pages) |
3 December 2005 | Particulars of mortgage/charge (5 pages) |
3 December 2005 | Particulars of mortgage/charge (4 pages) |
3 December 2005 | Particulars of mortgage/charge (4 pages) |
17 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
17 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
18 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
30 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
25 July 2000 | Return made up to 20/07/00; full list of members
|
25 July 2000 | Return made up to 20/07/00; full list of members
|
28 March 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
28 March 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
28 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
28 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
28 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
27 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
27 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
6 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
6 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
30 July 1997 | Return made up to 20/07/97; no change of members (4 pages) |
30 July 1997 | Return made up to 20/07/97; no change of members (4 pages) |
12 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
12 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
13 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
13 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
30 July 1996 | Return made up to 20/07/96; full list of members (6 pages) |
30 July 1996 | Return made up to 20/07/96; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 January 1995 (10 pages) |
31 October 1995 | Full accounts made up to 31 January 1995 (10 pages) |
25 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
25 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 August 1992 | Return made up to 28/07/92; no change of members (4 pages) |
13 August 1992 | Return made up to 28/07/92; no change of members (4 pages) |
4 September 1990 | Return made up to 28/07/90; full list of members (4 pages) |
4 September 1990 | Return made up to 28/07/90; full list of members (4 pages) |
20 April 1988 | Return made up to 16/10/87; full list of members (4 pages) |
20 April 1988 | Return made up to 16/10/87; full list of members (4 pages) |
7 September 1983 | Accounts made up to 31 January 1983 (6 pages) |
7 September 1983 | Accounts made up to 31 January 1983 (6 pages) |
6 September 1983 | Accounts made up to 31 January 1982 (6 pages) |
6 September 1983 | Accounts made up to 31 January 1982 (6 pages) |
26 November 1981 | Accounts made up to 31 January 1981 (6 pages) |
26 November 1981 | Accounts made up to 31 January 1981 (6 pages) |
1 February 1971 | Incorporation (13 pages) |
1 February 1971 | Incorporation (13 pages) |