Company NameDewillon Properties Limited
DirectorsJohn Dion Wainwright and Kathleen Jane Harwood Wainwright
Company StatusActive
Company Number01126925
CategoryPrivate Limited Company
Incorporation Date6 August 1973(50 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Dion Wainwright
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameKathleen Jane Harwood Wainwright
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Secretary NameJohn Dion Wainwright
NationalityBritish
StatusCurrent
Appointed06 December 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT

Location

Registered AddressLeigh House
28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Kathleen Jane Harwood Wainwright
75.00%
Ordinary A
20 at £1John Dion Wainwright
25.00%
Ordinary B

Financials

Year2014
Net Worth£324,128
Cash£3,258
Current Liabilities£182,272

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Charges

27 April 2003Delivered on: 30 April 2003
Satisfied on: 12 October 2007
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 310 leeds road lofthouse t/n WYK608981. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 April 2003Delivered on: 19 April 2003
Satisfied on: 12 October 2007
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 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
8 May 1997Delivered on: 13 May 1997
Satisfied on: 12 October 2007
Persons entitled: Midland 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: The property at flat 6 orchard croft lees house road thornhill lees dewsbury with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and 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 and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Fully Satisfied
7 May 1997Delivered on: 13 May 1997
Satisfied on: 12 October 2007
Persons entitled: Midland 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: The property at 17 beechwood woodlesford leeds west yorkshire with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and 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 and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Fully Satisfied
8 May 1997Delivered on: 13 May 1997
Satisfied on: 12 October 2007
Persons entitled: Midland 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: The property at 9 millbeck close thornton bradford west yorkshire with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and 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 and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Fully Satisfied
8 July 1991Delivered on: 10 July 1991
Satisfied on: 14 October 1998
Persons entitled: Yorkshire Building Society

Classification: Floating charge
Secured details: £40,000 and all other monies due or to become due from the company to the chargee supplemental to a charge of even date.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 July 1991Delivered on: 10 July 1991
Satisfied on: 14 October 1998
Persons entitled: Yorkshire Building Society

Classification: Mortgage deed
Secured details: £40,000.
Particulars: All that plot of land situate at bond street, wakefield in the county of west yorkshire, and also all that the building erected thereon or on some part thereof and known as number 44 bond street, wakefield, west yorkshire.
Fully Satisfied
10 December 1982Delivered on: 16 December 1982
Satisfied on: 12 October 2007
Persons entitled: Midland 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: F/H 44 bond street wakefield, west yorkshire.
Fully Satisfied
13 August 2007Delivered on: 24 August 2007
Satisfied on: 23 May 2014
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: 50 newland street wakefield. 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.
Fully Satisfied
13 August 2007Delivered on: 24 August 2007
Satisfied on: 23 May 2014
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: 310 leeds road lofthouse wakefield. 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.
Fully Satisfied
13 August 2007Delivered on: 17 August 2007
Satisfied on: 23 May 2014
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: Flat 4 orchard court lees house road thornhill lees dewsbury. 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.
Fully Satisfied
2 June 2007Delivered on: 7 June 2007
Satisfied on: 23 May 2014
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 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
17 August 2005Delivered on: 25 August 2005
Satisfied on: 12 October 2007
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 k/a 30 centre street south elmsall west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 May 2003Delivered on: 22 May 2003
Satisfied on: 12 October 2007
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: 9 langham avenue liverpool merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 September 1982Delivered on: 11 September 1982
Persons entitled: Midland 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: F/H land & buildings k/a 35 ropergate pontefract west yorkshire.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
19 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
14 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 80
(5 pages)
6 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 80
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 80
(5 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 80
(5 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 80
(5 pages)
23 May 2014Satisfaction of charge 15 in full (6 pages)
23 May 2014Satisfaction of charge 12 in full (4 pages)
23 May 2014Satisfaction of charge 13 in full (6 pages)
23 May 2014Satisfaction of charge 14 in full (5 pages)
23 May 2014Satisfaction of charge 12 in full (4 pages)
23 May 2014Satisfaction of charge 15 in full (6 pages)
23 May 2014Satisfaction of charge 13 in full (6 pages)
23 May 2014Satisfaction of charge 14 in full (5 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 December 2013Secretary's details changed for John Dion Wainwright on 6 December 2013 (1 page)
17 December 2013Director's details changed for Kathleen Jane Harwood Wainwright on 6 December 2013 (2 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 80
(5 pages)
17 December 2013Director's details changed for John Dion Wainwright on 6 December 2013 (2 pages)
17 December 2013Director's details changed for John Dion Wainwright on 6 December 2013 (2 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 80
(5 pages)
17 December 2013Director's details changed for Kathleen Jane Harwood Wainwright on 6 December 2013 (2 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 80
(5 pages)
17 December 2013Secretary's details changed for John Dion Wainwright on 6 December 2013 (1 page)
17 December 2013Director's details changed for Kathleen Jane Harwood Wainwright on 6 December 2013 (2 pages)
17 December 2013Secretary's details changed for John Dion Wainwright on 6 December 2013 (1 page)
17 December 2013Director's details changed for John Dion Wainwright on 6 December 2013 (2 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
28 June 2012Change of share class name or designation (2 pages)
28 June 2012Resolutions
  • RES13 ‐ Redesignation of shares 19/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 June 2012Change of share class name or designation (2 pages)
28 June 2012Resolutions
  • RES13 ‐ Redesignation of shares 19/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 June 2012Statement of company's objects (2 pages)
28 June 2012Statement of company's objects (2 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 10 May 2011 (2 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 December 2009Director's details changed for John Dion Wainwright on 6 December 2009 (2 pages)
16 December 2009Director's details changed for Kathleen Jane Harwood Wainwright on 6 December 2009 (2 pages)
16 December 2009Director's details changed for Kathleen Jane Harwood Wainwright on 6 December 2009 (2 pages)
16 December 2009Director's details changed for John Dion Wainwright on 6 December 2009 (2 pages)
16 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Kathleen Jane Harwood Wainwright on 6 December 2009 (2 pages)
16 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for John Dion Wainwright on 6 December 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 December 2008Return made up to 06/12/08; full list of members (3 pages)
16 December 2008Return made up to 06/12/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 December 2007Return made up to 06/12/07; full list of members (2 pages)
18 December 2007Return made up to 06/12/07; full list of members (2 pages)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
18 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 June 2007Particulars of mortgage/charge (6 pages)
7 June 2007Particulars of mortgage/charge (6 pages)
10 February 2007Return made up to 06/12/06; full list of members (7 pages)
10 February 2007Return made up to 06/12/06; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 June 2006Registered office changed on 27/06/06 from: c/o brown butler yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
27 June 2006Registered office changed on 27/06/06 from: c/o brown butler yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
5 January 2006Return made up to 06/12/05; full list of members (7 pages)
5 January 2006Return made up to 06/12/05; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
13 December 2004Return made up to 06/12/04; full list of members (7 pages)
13 December 2004Return made up to 06/12/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 December 2003Return made up to 06/12/03; full list of members (7 pages)
18 December 2003Return made up to 06/12/03; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
7 January 2003Return made up to 06/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
7 January 2003Return made up to 06/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
19 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 January 2002Return made up to 06/12/01; full list of members (6 pages)
3 January 2002Return made up to 06/12/01; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
17 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 January 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 January 2000Return made up to 06/12/99; full list of members (4 pages)
5 January 2000Return made up to 06/12/99; full list of members (4 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 January 1999Return made up to 06/12/98; no change of members (6 pages)
5 January 1999Return made up to 06/12/98; no change of members (6 pages)
15 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
15 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Return made up to 06/12/97; full list of members (6 pages)
28 January 1998Return made up to 06/12/97; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 06/12/96; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
(4 pages)
28 January 1997Return made up to 06/12/96; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
(4 pages)
27 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
27 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 December 1995Return made up to 06/12/95; full list of members (6 pages)
28 December 1995Return made up to 06/12/95; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
27 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
25 May 1995Return made up to 06/12/94; no change of members (4 pages)
25 May 1995Return made up to 06/12/94; no change of members (4 pages)
6 August 1973Incorporation (13 pages)
6 August 1973Incorporation (13 pages)