Kirkella
Hull
East Yorkshire
HU10 7SD
Secretary Name | Lee Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2005(32 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | 14 Tranby Park Meadows Hessle Hull East Yorkshire HU13 0TF |
Director Name | Mr Darren Griffiths |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2005(32 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wolfreton Mews Willerby Hull East Yorkshire HU10 6PW |
Director Name | Graham Elvin Greenwood |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | Willerby Hill Farm Willerby Hull East Yorkshire HU10 6EB |
Director Name | Mrs Josephine Angela Kathryn Greenwood |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Westella Road Kirkella Hull East Yorkshire HU10 7SD |
Director Name | Pauline Isobel Greenwood |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | Willerby Hill Farm Willerby Hull East Yorkshire HU10 6EB |
Director Name | Deborah Louise Leak |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 09 June 2006) |
Role | Administrator/Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Squirrel Lodge Green Lane Willerby Hull HU10 6EB |
Secretary Name | Graham Elvin Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | Willerby Hill Farm Willerby Hull East Yorkshire HU10 6EB |
Secretary Name | Pauline Isobel Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | Willerby Hill Farm Willerby Hull East Yorkshire HU10 6EB |
Website | www.stoneledge.co.uk |
---|
Registered Address | Station Road Cottingham Hull East Yorkshire HU16 4LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £843,717 |
Cash | £221,389 |
Current Liabilities | £1,620,424 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 April 1999 | Delivered on: 1 May 1999 Satisfied on: 14 February 2006 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: Land on the west side of victoria road beverley east yorkshire. 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. Fully Satisfied |
---|---|
17 December 1998 | Delivered on: 23 December 1998 Satisfied on: 14 February 2006 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: All that f/h land k/a 19.57 acres of land on the west side of sands top north newland east riding of yorkshire t/n HS129848 HS127007 HS129146. 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. Fully Satisfied |
8 August 1995 | Delivered on: 11 August 1995 Satisfied on: 23 October 2010 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 |
12 July 1993 | Delivered on: 28 July 1993 Satisfied on: 16 December 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining existing quarry, riplingham cut, riplingham, humberside. HS204705 (part). Fully Satisfied |
28 January 1992 | Delivered on: 7 February 1992 Satisfied on: 7 February 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west side of sands top north newbald humberside title no. Hs 129146, hs 129848 and hs 127007. Fully Satisfied |
9 April 1987 | Delivered on: 24 April 1987 Satisfied on: 14 February 2006 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 approx 31.72 acres at riplingham and south cave, humberside known as riplingham cut, little weighton and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 May 1985 | Delivered on: 11 June 1985 Persons entitled: Dispit Limited Classification: Mortgage Secured details: £75,000. Particulars: By way of legal mortgage all that piece or parcel of land described in the conveyance of even date made between richard biffa (reclamation) limited and the borrower and anothoe between millfields investments PLC and the borrower. Fully Satisfied |
14 February 1985 | Delivered on: 15 February 1985 Satisfied on: 14 February 2006 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 land and buildings at station yard cottingham, north humberside, and/or the proceeds of sale thererof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 July 2010 | Delivered on: 31 July 2010 Satisfied on: 23 October 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 87643634 with the bank. Fully Satisfied |
28 February 2007 | Delivered on: 8 March 2007 Satisfied on: 23 October 2010 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: Mitton cottage, 119 manor road, woodstock. 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. Fully Satisfied |
2 March 1979 | Delivered on: 8 March 1979 Satisfied on: 9 July 1994 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: Fixed and floating charge on undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
31 August 2018 | Delivered on: 11 September 2018 Persons entitled: Festino (Finance) Limited Classification: A registered charge Particulars: 119 manor road, woodstock, oxfordshire, OX20 1WS registered at the land registry with title number ON234044. Outstanding |
31 August 2018 | Delivered on: 11 September 2018 Persons entitled: Festino (Finance) Limited Classification: A registered charge Particulars: 119 manor road, woodstock, oxfordshire, OX20 1XS registered at the land registry with title number ON234044. Outstanding |
21 December 2012 | Delivered on: 22 December 2012 Persons entitled: Hsbc 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 known as land on the north side of thorngumbald road, paull, t/no: YEA59315 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details. Outstanding |
28 September 2010 | Delivered on: 30 September 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details. Outstanding |
6 August 2010 | Delivered on: 10 August 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details. Outstanding |
29 June 2010 | Delivered on: 2 July 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 June 2010 | Delivered on: 30 June 2010 Persons entitled: Hsbc 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: Mitten cottage 119 manor road woodstock t/no ON234044 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
13 March 2023 | Notification of Philip Graham Greenwood as a person with significant control on 13 March 2023 (2 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 December 2021 | Part of the property or undertaking has been released and no longer forms part of charge 12 (2 pages) |
17 December 2021 | Part of the property or undertaking has been released and no longer forms part of charge 12 (2 pages) |
1 December 2021 | Satisfaction of charge 16 in full (2 pages) |
26 July 2021 | Satisfaction of charge 010761390017 in full (1 page) |
26 July 2021 | Satisfaction of charge 010761390018 in full (1 page) |
14 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
24 January 2019 | Satisfaction of charge 11 in full (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 September 2018 | Registration of charge 010761390018, created on 31 August 2018 (64 pages) |
11 September 2018 | Registration of charge 010761390017, created on 31 August 2018 (15 pages) |
9 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Resolutions
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page) |
16 January 2014 | Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
27 April 2012 | Registered office address changed from Station Road Cottingham East Yorkshire HU16 4LR on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from Station Road Cottingham East Yorkshire HU16 4LR on 27 April 2012 (1 page) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Philip Graham Greenwood on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Philip Graham Greenwood on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Darren Griffiths on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Philip Graham Greenwood on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Darren Griffiths on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Darren Griffiths on 1 October 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
19 January 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 December 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
10 December 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
20 November 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
20 November 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 January 2006 | Secretary's particulars changed (1 page) |
21 January 2006 | Secretary's particulars changed (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Accounts for a medium company made up to 31 May 2005 (23 pages) |
11 November 2005 | Accounts for a medium company made up to 31 May 2005 (23 pages) |
2 September 2005 | New director appointed (1 page) |
2 September 2005 | New director appointed (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | Return made up to 31/12/04; full list of members (3 pages) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | Return made up to 31/12/04; full list of members (3 pages) |
8 August 2005 | Secretary resigned (1 page) |
13 January 2005 | Full accounts made up to 31 May 2004 (22 pages) |
13 January 2005 | Full accounts made up to 31 May 2004 (22 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
11 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 December 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
6 December 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
17 November 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 2000 | Return made up to 31/12/99; full list of members
|
23 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
23 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Director's particulars changed (1 page) |
28 September 1998 | Director's particulars changed (1 page) |
28 September 1998 | Director's particulars changed (1 page) |
28 September 1998 | Director's particulars changed (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
11 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Secretary resigned;director resigned (1 page) |
19 February 1997 | Secretary resigned;director resigned (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
27 December 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
27 December 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
29 March 1996 | Return made up to 31/12/95; full list of members
|
29 March 1996 | Return made up to 31/12/95; full list of members
|
14 November 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
14 November 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
24 August 1995 | S-div 08/08/95 (1 page) |
24 August 1995 | Memorandum and Articles of Association (3 pages) |
24 August 1995 | Memorandum and Articles of Association (3 pages) |
24 August 1995 | S-div 08/08/95 (1 page) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
28 July 1993 | Particulars of mortgage/charge (3 pages) |
28 July 1993 | Particulars of mortgage/charge (3 pages) |
10 October 1975 | Company name changed\certificate issued on 10/10/75 (2 pages) |
10 October 1975 | Company name changed\certificate issued on 10/10/75 (2 pages) |
11 October 1972 | Certificate of incorporation (1 page) |
11 October 1972 | Certificate of incorporation (1 page) |