Cowgate Welton
Brough
North Humberside
HU15 1NB
Director Name | Mr Mark Anthony Wright |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2004(31 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 The Old Foundry Cowgate Welton Brough North Humberside HU15 1NB |
Secretary Name | Mr Mark Anthony Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2009(36 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 The Old Foundry Cowgate Welton Brough North Humberside HU15 1NB |
Director Name | Mrs Allison Jayne Lee |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(39 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Old Foundry Cowgate Welton Brough North Humberside HU15 1NB |
Director Name | Mr Alfred Winter Robinson |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(19 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayland 49 Lowfield Road Anlaby Hull East Yorkshire HU10 7BS |
Director Name | Mrs Margaret Lillian Robinson |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(19 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayland 49 Lowfield Road Anlaby Hull East Yorkshire HU10 7BS |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(19 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Kemp Road Swanland North Ferriby East Yorkshire HU14 3LZ |
Secretary Name | Mrs Margaret Ann Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(19 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ferriby High Road North Ferriby Hull East Yorkshire HU14 3LD |
Website | heritagecommercialfinance.co.uk |
---|---|
Telephone | 01482 669333 |
Telephone region | Hull |
Registered Address | 1 The Old Foundry Cowgate Welton Brough North Humberside HU15 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Margaret Ann Wright 40.00% Ordinary |
---|---|
600 at £1 | Allison Lee 30.00% Ordinary |
600 at £1 | Mark Wright 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,727,538 |
Cash | £276,803 |
Current Liabilities | £3,738,205 |
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
16 May 2014 | Delivered on: 29 May 2014 Persons entitled: Margaret Ann Wright Classification: A registered charge Outstanding |
---|---|
20 May 2014 | Delivered on: 29 May 2014 Persons entitled: Peter Coates Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 29 May 2014 Persons entitled: Canan Wright Classification: A registered charge Outstanding |
12 March 2007 | Delivered on: 14 March 2007 Satisfied on: 1 October 2014 Persons entitled: Margaret Lillian Robinson Classification: Legal charge Secured details: £200,000 and all other monies due or to become due. Particulars: Units 1 and 4, advance factory number 2, fulwood industrial estate, sutton in ashfield, nottinghamshire. Fully Satisfied |
8 December 2006 | Delivered on: 21 December 2006 Satisfied on: 12 April 2013 Persons entitled: Margaret Lilian Robinson Classification: Legal charge Secured details: £200,000 and all other monies due or to become due. Particulars: Property k/a units 2 and 3 advance factory number 2 fulwood industrial estate sutton in ashfield nottinghamshire, the rental income. Fully Satisfied |
8 December 2006 | Delivered on: 28 December 2006 Satisfied on: 12 April 2013 Persons entitled: Alfred Winter Robinson Classification: Legal charge Secured details: The outstanding balance of £200,000 and all other monies due or to become due from the company to the chargee. Particulars: The f/h property k/a units 1 and 4 advance factory number 2, fulwood industrial estate, sutton in ashfield nottinghamshire (part of land with t/no NT244502), the rental income derived from the property. Fully Satisfied |
11 May 1992 | Delivered on: 19 May 1992 Satisfied on: 16 May 2008 Persons entitled: The Royal Bank of Scotland 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 |
28 September 1987 | Delivered on: 9 October 1987 Satisfied on: 29 May 1992 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) f/h and l/h property present and future including 2, meadow drive, horeton st. John, norfolk and land on west side of low moor road, kirkby, ashfield. Undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Fully Satisfied |
30 June 2023 | Total exemption full accounts made up to 1 October 2022 (11 pages) |
---|---|
6 June 2023 | Confirmation statement made on 14 May 2023 with updates (6 pages) |
24 May 2023 | Change of details for Mrs Allison Jayne Lee as a person with significant control on 24 May 2023 (2 pages) |
24 May 2023 | Director's details changed for Mrs Allison Jayne Lee on 24 May 2023 (2 pages) |
12 September 2022 | Total exemption full accounts made up to 1 October 2021 (11 pages) |
8 June 2022 | Confirmation statement made on 14 May 2022 with updates (6 pages) |
19 August 2021 | Total exemption full accounts made up to 1 October 2020 (12 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with updates (6 pages) |
30 September 2020 | Total exemption full accounts made up to 1 October 2019 (12 pages) |
9 June 2020 | Confirmation statement made on 14 May 2020 with updates (6 pages) |
25 June 2019 | Total exemption full accounts made up to 1 October 2018 (11 pages) |
11 June 2019 | Confirmation statement made on 14 May 2019 with updates (6 pages) |
6 September 2018 | Resolutions
|
5 September 2018 | Statement of capital following an allotment of shares on 10 August 2018
|
29 June 2018 | Total exemption full accounts made up to 1 October 2017 (11 pages) |
16 May 2018 | Change of details for Mrs Margaret Ann Wright as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Mrs Margaret Ann Wright on 16 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 1 October 2016 (9 pages) |
30 June 2017 | Total exemption small company accounts made up to 1 October 2016 (9 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 1 October 2015 (9 pages) |
29 June 2016 | Total exemption small company accounts made up to 1 October 2015 (9 pages) |
25 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 November 2015 | Director's details changed for Mrs Allison Jayne Lee on 6 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mrs Allison Jayne Lee on 6 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mrs Allison Jayne Lee on 6 November 2015 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 1 October 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 1 October 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 1 October 2014 (6 pages) |
4 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
1 October 2014 | Satisfaction of charge 5 in full (1 page) |
1 October 2014 | Satisfaction of charge 5 in full (1 page) |
22 July 2014 | Total exemption small company accounts made up to 1 October 2013 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 1 October 2013 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 1 October 2013 (7 pages) |
9 June 2014 | Director's details changed for Mr Mark Anthony Wright on 26 September 2012 (2 pages) |
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr Mark Anthony Wright on 26 September 2012 (2 pages) |
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
29 May 2014 | Registration of charge 010540190008 (42 pages) |
29 May 2014 | Registration of charge 010540190008 (42 pages) |
29 May 2014 | Registration of charge 010540190007 (41 pages) |
29 May 2014 | Registration of charge 010540190007 (41 pages) |
29 May 2014 | Registration of charge 010540190006 (42 pages) |
29 May 2014 | Registration of charge 010540190006 (42 pages) |
17 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
4 June 2013 | Secretary's details changed for Mr Mark Anthony Wright on 1 June 2013 (1 page) |
4 June 2013 | Secretary's details changed for Mr Mark Anthony Wright on 1 June 2013 (1 page) |
4 June 2013 | Director's details changed for Mrs Margaret Ann Wright on 1 June 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Mr Mark Anthony Wright on 1 June 2013 (1 page) |
4 June 2013 | Director's details changed for Mrs Margaret Ann Wright on 1 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mrs Margaret Ann Wright on 1 June 2013 (2 pages) |
12 April 2013 | Satisfaction of charge 3 in full (4 pages) |
12 April 2013 | Satisfaction of charge 3 in full (4 pages) |
12 April 2013 | Satisfaction of charge 4 in full (4 pages) |
12 April 2013 | Satisfaction of charge 4 in full (4 pages) |
27 February 2013 | Director's details changed for Miss Allison Jayne Robinson on 17 January 2013 (3 pages) |
27 February 2013 | Director's details changed for Miss Allison Jayne Robinson on 17 January 2013 (3 pages) |
15 August 2012 | Change of name notice (2 pages) |
15 August 2012 | Change of name notice (2 pages) |
15 August 2012 | Company name changed heritage asset finance LIMITED\certificate issued on 15/08/12
|
15 August 2012 | Company name changed heritage asset finance LIMITED\certificate issued on 15/08/12
|
29 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
29 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Director's details changed for Mr Mark Anthony Wright on 31 January 2011 (2 pages) |
7 June 2012 | Director's details changed for Mr Mark Anthony Wright on 31 January 2011 (2 pages) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Appointment of Miss Allison Jayne Robinson as a director (2 pages) |
17 April 2012 | Appointment of Miss Allison Jayne Robinson as a director (2 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Change of share class name or designation (2 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Change of share class name or designation (2 pages) |
4 April 2012 | Termination of appointment of Alfred Robinson as a director (1 page) |
4 April 2012 | Termination of appointment of Margaret Robinson as a director (1 page) |
4 April 2012 | Termination of appointment of Margaret Robinson as a director (1 page) |
4 April 2012 | Termination of appointment of Alfred Robinson as a director (1 page) |
29 March 2012 | Registered office address changed from Eng Suppliers Hire & Finance Westmoreland Street Hull East Yorkshire HU2 0HX on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Eng Suppliers Hire & Finance Westmoreland Street Hull East Yorkshire HU2 0HX on 29 March 2012 (1 page) |
25 January 2012 | Resolutions
|
25 January 2012 | Resolutions
|
20 January 2012 | Change of name notice (2 pages) |
20 January 2012 | Company name changed engineering suppliers hire and finance company (hull) LIMITED\certificate issued on 20/01/12
|
20 January 2012 | Company name changed engineering suppliers hire and finance company (hull) LIMITED\certificate issued on 20/01/12
|
20 January 2012 | Change of name notice (2 pages) |
23 November 2011 | Termination of appointment of Michael Robinson as a director (1 page) |
23 November 2011 | Termination of appointment of Michael Robinson as a director (1 page) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
17 May 2011 | Secretary's details changed for Mr Mark Anthony Wright on 14 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Secretary's details changed for Mr Mark Anthony Wright on 14 May 2011 (2 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
17 March 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
17 March 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Mrs Margaret Ann Wright on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Alfred Winter Robinson on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Mrs Margaret Ann Wright on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Mrs Margaret Ann Wright on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Mrs Margaret Lillian Robinson on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Mark Anthony Wright on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Alfred Winter Robinson on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Mrs Margaret Lillian Robinson on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Alfred Winter Robinson on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Mark Anthony Wright on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Mrs Margaret Lillian Robinson on 1 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Mark Anthony Wright on 1 December 2009 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
14 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from westmoreland street hull east yorkshire HU2 0HX (1 page) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Return made up to 14/05/09; full list of members (5 pages) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from westmoreland street hull east yorkshire HU2 0HX (1 page) |
10 July 2009 | Return made up to 14/05/09; full list of members (5 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from baker tilly chartered accountants wilberforce court alfred gelder street hull east yorkshire HU1 1YH u k (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from baker tilly chartered accountants wilberforce court alfred gelder street hull east yorkshire HU1 1YH u k (1 page) |
9 March 2009 | Appointment terminated secretary margaret wright (2 pages) |
9 March 2009 | Secretary appointed mark anthony wright (2 pages) |
9 March 2009 | Secretary appointed mark anthony wright (2 pages) |
9 March 2009 | Appointment terminated secretary margaret wright (2 pages) |
14 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
24 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from westmorland street, hull HU2 0HX (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from westmorland street, hull HU2 0HX (1 page) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 May 2008 | Director and secretary's change of particulars / margaret wright / 01/10/2007 (1 page) |
6 May 2008 | Director and secretary's change of particulars / margaret wright / 01/10/2007 (1 page) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 June 2007 | Return made up to 14/05/07; no change of members (8 pages) |
21 June 2007 | Return made up to 14/05/07; no change of members (8 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 July 2006 | Return made up to 14/05/06; full list of members (8 pages) |
6 July 2006 | Return made up to 14/05/06; full list of members (8 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 June 2005 | Return made up to 14/05/05; full list of members
|
20 June 2005 | Return made up to 14/05/05; full list of members
|
21 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 May 2004 | Return made up to 14/05/04; full list of members
|
27 May 2004 | Return made up to 14/05/04; full list of members
|
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
10 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
17 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 September 2000 | Return made up to 14/05/00; full list of members
|
7 September 2000 | Return made up to 14/05/00; full list of members
|
27 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
25 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 May 1999 | Return made up to 14/05/99; no change of members
|
19 May 1999 | Return made up to 14/05/99; no change of members
|
27 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 May 1998 | Return made up to 14/05/98; no change of members
|
28 May 1998 | Return made up to 14/05/98; no change of members
|
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 July 1997 | Return made up to 14/05/97; full list of members
|
17 July 1997 | Return made up to 14/05/97; full list of members
|
4 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 June 1996 | Return made up to 14/05/96; no change of members
|
13 June 1996 | Return made up to 14/05/96; no change of members
|
6 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
11 May 1972 | Certificate of incorporation (1 page) |
11 May 1972 | Certificate of incorporation (1 page) |