Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Director Name | Mr Richard Jonathan Harden |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(42 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW |
Director Name | Mr Leonard Batty |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 August 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Scarr Lane Ardsley Barnsley South Yorkshire S71 5BB |
Director Name | Christopher Ian Brown |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 44 Littleworth Lane Monk Bretton Barnsley South Yorkshire S71 2JR |
Director Name | Dawn Victoria Sugden |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 03 April 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Close Mapplewell Barnsley South Yorkshire S75 6BY |
Director Name | Philip Maxwell-Smith |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leveret Lodge 7 Harepark Lane Crofton West Yorkshire WF4 1HW |
Secretary Name | Dawn Victoria Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 03 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Park Close Mapplewell Barnsley South Yorkshire S75 6BY |
Secretary Name | Jennifer Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Northgate Barnsley South Yorkshire S75 2QH |
Director Name | Mr Simon Lee |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(15 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 02 March 2021) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tingle Bridge Lane Hemingfield Wombwell South Yorkshire S73 0NP |
Director Name | Jennifer Charlton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(15 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 02 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Northgate Barnsley South Yorkshire S75 2QH |
Director Name | Scott Mark Maxwell Smith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(19 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 02 March 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 3 Shawfield Road Barnsley South Yorkshire S71 3HS |
Director Name | Mr Richard Lee |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(37 years after company formation) |
Appointment Duration | 2 years (resigned 02 March 2021) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Unit 3 Shawfield Road Barnsley S71 3HS |
Director Name | Mrs Amy Spencer |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(37 years after company formation) |
Appointment Duration | 2 years (resigned 02 March 2021) |
Role | Finance/Export Manager |
Country of Residence | England |
Correspondence Address | Unit 3 Shawfield Road Barnsley S71 3HS |
Director Name | Mr Neil Blackshaw |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(37 years after company formation) |
Appointment Duration | 2 years (resigned 02 March 2021) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Unit 3 Shawfield Road Barnsley S71 3HS |
Director Name | Mr Tim Edward Lacey |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(39 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS |
Director Name | Mr Jeroen Van Den Berge |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 March 2021(39 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS |
Director Name | Mr Stuart Spencer Ovington |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS |
Website | www.racktrader.co.uk/ |
---|---|
Telephone | 01226 784488 |
Telephone region | Barnsley |
Registered Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,783,613 |
Cash | £346,295 |
Current Liabilities | £981,243 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
11 August 2022 | Delivered on: 18 August 2022 Persons entitled: Alter Domus Trustees (UK) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
11 August 2022 | Delivered on: 18 August 2022 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Outstanding |
27 August 2021 | Delivered on: 3 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
14 October 1999 | Delivered on: 29 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 July 1987 | Delivered on: 31 July 1987 Persons entitled: The Royal Bank of Scotland PLC. Classification: Charge of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit of £20,000 on account number 91000522 with the bank. Outstanding |
19 May 2023 | Resolutions
|
---|---|
19 May 2023 | Memorandum and Articles of Association (22 pages) |
28 April 2023 | Termination of appointment of Tim Edward Lacey as a director on 9 February 2023 (1 page) |
28 April 2023 | Termination of appointment of Jeroen Van Den Berge as a director on 9 February 2023 (1 page) |
5 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (49 pages) |
5 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
5 April 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (23 pages) |
5 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
24 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
24 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
4 January 2023 | Appointment of Mr Stuart Spencer Ovington as a director on 1 January 2023 (2 pages) |
29 December 2022 | Confirmation statement made on 29 December 2022 with updates (5 pages) |
22 August 2022 | Appointment of Mr Neil Stephenson as a director on 11 August 2022 (2 pages) |
18 August 2022 | Registration of charge 016179000005, created on 11 August 2022 (18 pages) |
18 August 2022 | Registration of charge 016179000004, created on 11 August 2022 (62 pages) |
16 August 2022 | Satisfaction of charge 016179000003 in full (4 pages) |
13 April 2022 | Director's details changed for Mr Jeroen Van Den Berge on 13 April 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
2 February 2022 | Director's details changed for Mr Jeroen Van Den Berge on 1 February 2022 (2 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
3 September 2021 | Registration of charge 016179000003, created on 27 August 2021 (12 pages) |
11 August 2021 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
1 July 2021 | Register inspection address has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW (1 page) |
1 July 2021 | Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW (1 page) |
1 July 2021 | Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW (1 page) |
1 July 2021 | Register inspection address has been changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW England to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW (1 page) |
13 June 2021 | Resolutions
|
13 June 2021 | Memorandum and Articles of Association (25 pages) |
5 May 2021 | Cessation of Rack Management Limited as a person with significant control on 31 March 2021 (1 page) |
5 May 2021 | Notification of Industrial Workspace Specialists (Iws Group) Ltd as a person with significant control on 31 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Amy Spencer as a director on 2 March 2021 (1 page) |
26 March 2021 | Cessation of Philip Maxwell-Smith as a person with significant control on 2 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Neil Blackshaw as a director on 2 March 2021 (1 page) |
26 March 2021 | Notification of Rack Management Limited as a person with significant control on 6 April 2016 (2 pages) |
26 March 2021 | Termination of appointment of Dawn Victoria Sugden as a director on 2 March 2021 (1 page) |
26 March 2021 | Appointment of Mr Jeroen Van Den Berge as a director on 2 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Scott Mark Maxwell Smith as a director on 2 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Jennifer Charlton as a secretary on 2 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Simon Lee as a director on 2 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Philip Maxwell-Smith as a director on 2 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Jennifer Charlton as a director on 2 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Richard Lee as a director on 2 March 2021 (1 page) |
26 March 2021 | Appointment of Mr Tim Edward Lacey as a director on 2 March 2021 (2 pages) |
11 March 2021 | Accounts for a small company made up to 31 August 2020 (8 pages) |
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 November 2020 | Resolutions
|
5 November 2020 | Memorandum and Articles of Association (11 pages) |
3 September 2020 | Satisfaction of charge 2 in full (1 page) |
3 September 2020 | Satisfaction of charge 1 in full (1 page) |
5 May 2020 | Accounts for a small company made up to 31 August 2019 (8 pages) |
2 January 2020 | Director's details changed for Miss Amy Charlton on 14 September 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Miss Amy Charlton as a director on 1 March 2019 (2 pages) |
1 March 2019 | Appointment of Mr Richard Lee as a director on 1 March 2019 (2 pages) |
1 March 2019 | Director's details changed for Mr Neil Blackshaw on 1 March 2019 (2 pages) |
1 March 2019 | Appointment of Mr Neil Blackshaw as a director on 1 March 2019 (2 pages) |
12 February 2019 | Accounts for a small company made up to 31 August 2018 (9 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
10 January 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 January 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
25 January 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
14 January 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
6 January 2015 | Director's details changed for Scott Mark Maxwell Smith on 21 November 2014 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Scott Mark Maxwell Smith on 21 November 2014 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 December 2014 | Accounts for a small company made up to 31 August 2014 (7 pages) |
3 December 2014 | Accounts for a small company made up to 31 August 2014 (7 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Memorandum and Articles of Association (7 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Memorandum and Articles of Association (7 pages) |
14 February 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
14 February 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
23 January 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
23 January 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
18 January 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
18 January 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
6 January 2012 | Director's details changed for Mr Simon Lee on 2 December 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Simon Lee on 2 December 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Simon Lee on 2 December 2011 (2 pages) |
24 January 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
24 January 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
19 January 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
19 January 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
6 January 2010 | Director's details changed for Mr Simon Lee on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Philip Maxwell-Smith on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Scott Mark Maxwell Smith on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Dawn Victoria Sugden on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Scott Mark Maxwell Smith on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Dawn Victoria Sugden on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jennifer Charlton on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jennifer Charlton on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Dawn Victoria Sugden on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jennifer Charlton on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Philip Maxwell-Smith on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Simon Lee on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Scott Mark Maxwell Smith on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Philip Maxwell-Smith on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Simon Lee on 6 January 2010 (2 pages) |
9 February 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
9 February 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
15 January 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
15 January 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 March 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
14 March 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
8 February 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
8 February 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 December 2004 | Accounts for a small company made up to 31 August 2004 (7 pages) |
24 December 2004 | Accounts for a small company made up to 31 August 2004 (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Return made up to 31/12/03; full list of members
|
7 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
7 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: unity garage whaley road barugh green barnsley south yorkshire S75 1HT (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: unity garage whaley road barugh green barnsley south yorkshire S75 1HT (1 page) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
19 December 2002 | Company name changed B.S.B. erections (barnsley) limi ted\certificate issued on 19/12/02 (2 pages) |
19 December 2002 | Company name changed B.S.B. erections (barnsley) limi ted\certificate issued on 19/12/02 (2 pages) |
16 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
16 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 18 lancaster street barnsley south yorkshire S70 6DX (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 18 lancaster street barnsley south yorkshire S70 6DX (1 page) |
4 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members
|
21 January 1999 | Return made up to 31/12/98; no change of members
|
31 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
31 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
15 April 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
15 April 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
16 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
24 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
12 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
28 March 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 March 1982 | Incorporation (16 pages) |
1 March 1982 | Incorporation (16 pages) |