Elland
West Yorkshire
HX5 9DY
Secretary Name | Mr Richard John Pollard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1998(25 years, 3 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mrs Sharron Louise Worthey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Christine Hoyle |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 16 Chapel Lane Eccleston St Helens Merseyside WA10 5DB |
Director Name | Mr David Hoyle |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Avenue Rainford St Helens Merseyside WA11 8DR |
Director Name | Joyce Hoyle |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 4 The Avenue Rainford St Helens Merseyside WA11 8DR |
Director Name | Mr Neil Hoyle |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | Chapel Lane Ecceleston St Helens Merseyside WA10 5DB |
Secretary Name | Mr David Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Avenue Rainford St Helens Merseyside WA11 8DR |
Director Name | Peter Michael Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Sandfield House Winn Moor Lane Shadwell Leeds LS17 8LT |
Director Name | Darwyn Booth Suggett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 June 2001) |
Role | General Manager |
Correspondence Address | The Brambles Woodfield Drive Greetland Halifax West Yorkshire HX4 8LZ |
Director Name | Brian Frank Gibbons |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 January 2009) |
Role | Managing Director |
Correspondence Address | 6 Buckland Gate Wexham Street Wexham Buckinghamshire SL3 6LS |
Director Name | Mr Michael William Lunn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 September 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr David Ian Birtwistle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2019) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Website | hoyles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01744 885161 |
Telephone region | St Helens |
Registered Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
17.6k at £1 | Nu-swift LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
2 May 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 May 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Outstanding |
29 December 1999 | Delivered on: 10 January 2000 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due by any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) (or any of them) on any account whatsoever and under the terms of this composite guarantee and debenture and the facilities agreement dated 10 december 1999 (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
30 September 1992 | Delivered on: 9 October 1992 Satisfied on: 1 December 1999 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 west of mill lane rainford, st. Helens merseyside t/n ms 132195. and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1992 | Delivered on: 9 October 1992 Satisfied on: 1 December 1999 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 of mill lane rainford st.helens merseyside t/n ms 128830.and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 August 1991 | Delivered on: 9 September 1991 Satisfied on: 1 December 1999 Persons entitled: National Westminster Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee confirmatory charge supplemental to a mortgage debenture dated 8.12.82. Particulars: The property and assets of the company as charged by the said mortgage debenture. Fully Satisfied |
13 December 1982 | Delivered on: 13 December 1982 Satisfied on: 1 December 1999 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 the commpany's f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including bookdebts, goodwill and uncalled capital. Fully Satisfied |
26 October 1982 | Delivered on: 29 October 1982 Satisfied on: 22 November 1991 Persons entitled: Industrial and Commerical Finance Corporation Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 29 april 1981. Particulars: Fixed and floating charge and bookdebts & other debts. Fully Satisfied |
29 April 1981 | Delivered on: 7 May 1981 Satisfied on: 22 November 1991 Persons entitled: Industrial and Commerical Finance Corporation Limited Classification: Debenture Secured details: £40,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 130A oxford street st. Helens merseyside & land registered title no ms 66526 f/h land at mill lane rainford merseyside & land registered title no M128830 f/h land at mill lane aforesaid title no ms 132195 with all buildings & fixtures (inc trade fixtures) fixed plant & machinery fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital stock in trade work in progess. Fully Satisfied |
3 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
3 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
3 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
3 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages) |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
7 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages) |
7 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (72 pages) |
7 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
19 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages) |
19 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages) |
19 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
24 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
24 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (72 pages) |
24 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
16 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages) |
16 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages) |
2 July 2019 | Appointment of Mrs Sharron Louise Worthey as a director on 1 July 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
17 January 2019 | Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page) |
4 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
4 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages) |
4 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
26 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page) |
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
11 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Statement of company's objects (2 pages) |
15 May 2013 | Statement of company's objects (2 pages) |
15 May 2013 | Resolutions
|
9 May 2013 | Satisfaction of charge 7 in full (4 pages) |
9 May 2013 | Satisfaction of charge 7 in full (4 pages) |
7 May 2013 | Registration of charge 010911910008 (38 pages) |
7 May 2013 | Registration of charge 010911910009
|
7 May 2013 | Registration of charge 010911910009
|
7 May 2013 | Registration of charge 010911910008 (38 pages) |
18 January 2013 | Registered office address changed from Nu-Swift Factory & Offices Wistons Lane Elland West Yorkshire HX5 9DT on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Nu-Swift Factory & Offices Wistons Lane Elland West Yorkshire HX5 9DT on 18 January 2013 (1 page) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 July 2010 | Director's details changed for Mr Richard John Pollard on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Michael Lunn on 31 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Mr Richard John Pollard on 31 May 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Michael Lunn on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Richard John Pollard on 31 May 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mr Richard John Pollard on 31 May 2010 (1 page) |
30 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 February 2009 | Director appointed mr michael william lunn (1 page) |
23 February 2009 | Director appointed mr michael william lunn (1 page) |
23 February 2009 | Appointment terminated director brian gibbons (1 page) |
23 February 2009 | Appointment terminated director brian gibbons (1 page) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from nu swift factory & offices wistons lane elland west yorkshire HX5 9DS (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from nu swift factory & offices wistons lane elland west yorkshire HX5 9DS (1 page) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: sandwash close rainford industrial estate rainford st helens merseyside WA11 8LY (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: sandwash close rainford industrial estate rainford st helens merseyside WA11 8LY (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
7 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
31 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 January 2000 | Particulars of mortgage/charge (27 pages) |
10 January 2000 | Particulars of mortgage/charge (27 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
1 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
29 July 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
29 July 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
31 May 1998 | Return made up to 31/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 31/05/98; full list of members (6 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Resolutions
|
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
9 May 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
9 May 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
5 September 1996 | Accounts for a small company made up to 31 January 1996 (12 pages) |
5 September 1996 | Accounts for a small company made up to 31 January 1996 (12 pages) |
5 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
5 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
2 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
2 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
28 April 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |