Leeds
West Yorkshire
LS11 5XS
Director Name | Mark Brian Insley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(47 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS |
Secretary Name | Victoria Rayment |
---|---|
Status | Current |
Appointed | 01 February 2024(47 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS |
Director Name | Mr Alan John Steward |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 July 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Glebe Cottage Langwith Road Scarcliffe Chesterfield Derbyshire S44 6TH |
Secretary Name | Janet Dear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 August 2003) |
Role | Company Director |
Correspondence Address | Trescott 15 Bingham Avenue Sutton In Ashfield Nottinghamshire NG17 3AR |
Director Name | Mr Adam Quincey |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(25 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4a Park Lane Business Park, Park Lane Kirkby-In-Ashfield Nottinghamshire NG17 9GU |
Secretary Name | Ms Regina Christine Steward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(26 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4a Park Lane Business Park, Park Lane Kirkby-In-Ashfield Nottinghamshire NG17 9GU |
Director Name | Jonathan Alan Formon |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(30 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Little Garth Peppard Lane Henley On Thames Oxfordshire RG9 1NG |
Director Name | Ms Regina Christine Steward |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(30 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4a Park Lane Business Park, Park Lane Kirkby-In-Ashfield Nottinghamshire NG17 9GU |
Secretary Name | Mr Jonathan Alan Formon |
---|---|
Status | Resigned |
Appointed | 26 January 2023(46 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | Unit 4a Park Lane Business Park, Park Lane Kirkby-In-Ashfield Nottinghamshire NG17 9GU |
Director Name | Tyre Valve Specialists Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2009) |
Correspondence Address | Unit 1 & 2 Nunn Brook Rise Huthwaite Sutton-In-Ashfield Nottinghamshire NG17 2PD |
Website | www.auto4.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 0579807 |
Telephone region | Glasgow |
Registered Address | Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
5k at £1 | Adam Quincey 46.00% Ordinary |
---|---|
3.3k at £1 | Regina Christine Steward 30.08% Ordinary |
2.6k at £1 | J. Formon 23.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,695,710 |
Current Liabilities | £37,798 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
22 June 2011 | Delivered on: 29 June 2011 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: Units 1 & 2 nunn brook rise countyestate huthwaite t/no NT397017 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 June 2007 | Delivered on: 20 June 2007 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: Unit 8 park avenue industrial estate southall t/no ngl 586433. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 1983 | Delivered on: 6 September 1983 Persons entitled: Williams & Glyn's 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 11, king street, drighlington, leeds, west yorkshire. Title no: wgk 145052. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 August 1983 | Delivered on: 6 September 1983 Persons entitled: Williams & Glyn's 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 with the premises erected thereon fronting to church street, stapleford, broxtowe, nottinghamshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
3 April 1984 | Delivered on: 4 April 1984 Satisfied on: 7 June 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Single storey building with garden fronting to church street, stapleford nottingham. T/n nt 157200. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 January 1981 | Delivered on: 19 January 1981 Persons entitled: Williams & Glyn's Bank Limited Classification: Deed supplemental to a debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture deed dated 10.6.80. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, all fixtures fixed plant & machinery. Fully Satisfied |
10 June 1980 | Delivered on: 17 June 1980 Persons entitled: Williams & Glyns Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including, goodwill uncalled capital, all fixtures, fixed plant & machinery. Fully Satisfied |
30 October 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
---|---|
12 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
28 August 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
19 July 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
26 September 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
29 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (8 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (8 pages) |
6 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
19 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
19 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
31 March 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
31 March 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
24 June 2015 | Register inspection address has been changed from Units 1 & 2 Nunn Brook Rise Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2PD England to Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottingham NG17 9GU (1 page) |
24 June 2015 | Register inspection address has been changed from Units 1 & 2 Nunn Brook Rise Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2PD England to Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottingham NG17 9GU (1 page) |
24 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 February 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
17 February 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
13 October 2014 | Registered office address changed from Units 1 & 2 Nunn Brook Rise County Estate Huthwaite Nottinghamshire NG17 2PD to Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from Units 1 & 2 Nunn Brook Rise County Estate Huthwaite Nottinghamshire NG17 2PD to Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU on 13 October 2014 (1 page) |
20 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Director's details changed for Mr Jonathan Alan Formon on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Jonathan Alan Formon on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Termination of appointment of Tyre Valve Specialists Holdings Limited as a director (1 page) |
1 June 2010 | Director's details changed for Regina Christine Steward on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Adam Quincey on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Regina Christine Steward on 1 October 2009 (2 pages) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Director's details changed for Mr Jonathan Alan Formon on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Adam Quincey on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Regina Christine Steward on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Adam Quincey on 1 October 2009 (2 pages) |
1 June 2010 | Termination of appointment of Tyre Valve Specialists Holdings Limited as a director (1 page) |
18 May 2010 | Appointment of Mr Jonathan Alan Formon as a director (1 page) |
18 May 2010 | Appointment of Mr Jonathan Alan Formon as a director (1 page) |
18 May 2010 | Appointment of Tyre Valve Specialists Holdings Limited as a director (1 page) |
18 May 2010 | Appointment of Tyre Valve Specialists Holdings Limited as a director (1 page) |
18 May 2010 | Termination of appointment of Jonathan Formon as a director (1 page) |
18 May 2010 | Termination of appointment of Jonathan Formon as a director (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
4 November 2009 | Secretary's details changed for Regina Christine Steward on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Regina Christine Steward on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Regina Christine Steward on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Regina Christine Steward on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Regina Christine Steward on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Regina Christine Steward on 4 November 2009 (1 page) |
7 August 2009 | Director's change of particulars / adam quincey / 01/06/2009 (1 page) |
7 August 2009 | Return made up to 25/05/09; full list of members (4 pages) |
7 August 2009 | Director's change of particulars / adam quincey / 01/06/2009 (1 page) |
7 August 2009 | Director's change of particulars / jonathan formon / 01/06/2009 (1 page) |
7 August 2009 | Director's change of particulars / jonathan formon / 01/06/2009 (1 page) |
7 August 2009 | Return made up to 25/05/09; full list of members (4 pages) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of register of members (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
28 October 2008 | Return made up to 25/05/08; full list of members (4 pages) |
28 October 2008 | Return made up to 25/05/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 January 2008 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
3 January 2008 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Memorandum and Articles of Association (9 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Memorandum and Articles of Association (9 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
3 July 2007 | Company name changed tyre valve specialists LIMITED\certificate issued on 03/07/07 (2 pages) |
3 July 2007 | Company name changed tyre valve specialists LIMITED\certificate issued on 03/07/07 (2 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Ad 01/06/07--------- £ si 1170@1=1170 £ ic 10000/11170 (2 pages) |
12 June 2007 | Ad 01/06/07--------- £ si 2900@1=2900 £ ic 7100/10000 (2 pages) |
12 June 2007 | Statement of affairs (5 pages) |
12 June 2007 | Ad 01/06/07--------- £ si 2900@1=2900 £ ic 7100/10000 (2 pages) |
12 June 2007 | Nc inc already adjusted 01/06/07 (2 pages) |
12 June 2007 | Nc inc already adjusted 01/06/07 (2 pages) |
12 June 2007 | Particulars of contract relating to shares (4 pages) |
12 June 2007 | Ad 01/06/07--------- £ si 7029@1=7029 £ ic 71/7100 (2 pages) |
12 June 2007 | Ad 01/06/07--------- £ si 7029@1=7029 £ ic 71/7100 (2 pages) |
12 June 2007 | Ad 01/06/07--------- £ si 1170@1=1170 £ ic 10000/11170 (2 pages) |
12 June 2007 | Particulars of contract relating to shares (4 pages) |
12 June 2007 | Statement of affairs (5 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Return made up to 26/05/06; full list of members (2 pages) |
18 July 2006 | Return made up to 26/05/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2005 | Return made up to 26/05/05; full list of members
|
19 July 2005 | Return made up to 26/05/05; full list of members
|
8 February 2005 | Registered office changed on 08/02/05 from: 4 church hill blackwell derbyshire DE55 5HN (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 4 church hill blackwell derbyshire DE55 5HN (1 page) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 May 2004 | Return made up to 26/05/04; full list of members (2 pages) |
28 May 2004 | Return made up to 26/05/04; full list of members (2 pages) |
4 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
4 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
22 May 2003 | Return made up to 26/05/03; full list of members (6 pages) |
22 May 2003 | Return made up to 26/05/03; full list of members (6 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 August 2002 | Return made up to 26/05/02; full list of members
|
9 August 2002 | Return made up to 26/05/02; full list of members
|
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
18 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 August 2000 | £ ic 125/71 24/07/00 £ sr 54@1=54 (1 page) |
31 August 2000 | £ ic 125/71 24/07/00 £ sr 54@1=54 (1 page) |
15 August 2000 | Memorandum and Articles of Association (9 pages) |
15 August 2000 | Memorandum and Articles of Association (9 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
25 July 2000 | Return made up to 26/05/00; full list of members (6 pages) |
25 July 2000 | Return made up to 26/05/00; full list of members (6 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | Resolutions
|
2 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 May 1999 | Return made up to 26/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 26/05/99; no change of members (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 July 1998 | Return made up to 26/05/98; full list of members (6 pages) |
23 July 1998 | Return made up to 26/05/98; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 June 1997 | Return made up to 26/05/97; change of members (6 pages) |
12 June 1997 | Return made up to 26/05/97; change of members (6 pages) |
12 September 1996 | Return made up to 26/05/96; full list of members (6 pages) |
12 September 1996 | Return made up to 26/05/96; full list of members (6 pages) |
21 December 1995 | Return made up to 26/05/95; no change of members (6 pages) |
21 December 1995 | Return made up to 26/05/95; no change of members (6 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 March 1980 | Company name changed\certificate issued on 13/03/80 (2 pages) |
13 March 1980 | Company name changed\certificate issued on 13/03/80 (2 pages) |
13 October 1976 | Incorporation (10 pages) |
13 October 1976 | Certificate of incorporation (1 page) |
13 October 1976 | Certificate of incorporation (1 page) |
13 October 1976 | Incorporation (10 pages) |