Hunnington
Halesowen
West Midlands
B62 0BX
Secretary Name | Mr Nigel Graham Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1998(15 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 27 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123a Dove House Lane Solihull West Midlands B91 2EQ |
Director Name | Mr Nigel Graham Owen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(22 years, 4 months after company formation) |
Appointment Duration | 14 years, 12 months (closed 27 April 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 123a Dove House Lane Solihull West Midlands B91 2EQ |
Director Name | Mr Matthew John Boyden |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2015(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Broad Street Birmingham B15 1AU |
Director Name | Mr Martin Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2015(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The View Skegness Winthorpe Avenue Skegness Lincolnshire PE25 1QY |
Director Name | Mr Benjamin James Kristian Smith |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2015(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The View Skegness Winthorpe Avenue Skegness Lincolnshire PE25 1QY |
Director Name | Mr Keith Raymond Williams |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(8 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlton House Greenhurst Drive Twatling Road, Barnt Green Birmingham West Midlands B45 8HY |
Secretary Name | Mr Keith Raymond Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 73 Monument Lane Rednal Birmingham West Midlands B45 9QJ |
Director Name | Jan Miruszenko |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1993(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 25 April 2008) |
Role | Leisure |
Correspondence Address | 11 Moorland Court Melville Road Edgbaston Birmingham B16 9JR |
Director Name | Simon Stokes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1993(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 February 1997) |
Role | Leisure |
Correspondence Address | 31 Gilldown Place Packenham Village Edgbaston Birmingham West Midlands B15 2LR |
Website | apresbars.com |
---|---|
Email address | [email protected] |
Telephone | 0121 2121661 |
Telephone region | Birmingham |
Registered Address | Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Turnover | £7,491,290 |
Gross Profit | £5,404,549 |
Net Worth | £6,109,235 |
Cash | £41,865 |
Current Liabilities | £2,106,861 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
15 August 1991 | Delivered on: 21 August 1991 Satisfied on: 3 September 1996 Persons entitled: Whitebread Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge the leasehold property known as the office cafe bar and maximillians night club 162 163 and 164 broad streets (units 54 55 and 56 auckinleck house and the five ways centre) edgbaston, birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
19 April 1991 | Delivered on: 8 May 1991 Satisfied on: 3 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The punchbowl lopworth warwickshire title no wk 332261. Fully Satisfied |
19 April 1991 | Delivered on: 8 May 1991 Satisfied on: 9 December 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 74 western works, allcook st bromley st, digbeth birmingham west midlands title no WN501284. Fully Satisfied |
28 November 1990 | Delivered on: 30 November 1990 Satisfied on: 3 September 1996 Persons entitled: Bass Brewers Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee and indemnity dated 30.7.90 (as defined in the charge) and all monies due or to become due from the company or any associated or subsidary or parent company to the chargee or any associated subsidiary or parent company (all as defined in the charge) on any account whatsoever. Under the terms of the charge. Particulars: The land & licensed premises k/a the punch bowl at lapworth, warkwickshire, together with fixtures & fittings & the goodwill of the business & the benefit the licences, by way of.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 March 1990 | Delivered on: 23 March 1990 Satisfied on: 7 May 1992 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building k/a 139/147 hurst street birmingham, west midlands & goodwill the benefit of all licenses. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 June 1988 | Delivered on: 30 June 1988 Satisfied on: 2 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 192, broad street, birminigham, west midlands title no wm 107907. Fully Satisfied |
11 May 2009 | Delivered on: 14 May 2009 Satisfied on: 19 December 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apres 16-22 poplar road solihull west midlands t/n WM885841 see image for full details. Fully Satisfied |
23 December 1987 | Delivered on: 24 December 1987 Satisfied on: 3 September 1996 Persons entitled: Bass Mitchells & Butlers Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Branegans rib rack and bars 192 broad st, birmingham. & the goodwill and the benefit of all licences held.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 October 2008 | Delivered on: 22 October 2008 Satisfied on: 19 December 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H apres at unit 1 holden way off lichfield road mere green sutton coldfield west midlands t/no WM761452. Fully Satisfied |
8 February 2005 | Delivered on: 12 February 2005 Satisfied on: 19 December 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 25-27 gaolgate street stafford t/nos SF274191 and SF397493. Fully Satisfied |
22 December 2005 | Delivered on: 4 January 2006 Satisfied on: 19 December 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 25-27 goalgate street, stafford t/no SF274191 and SF397493. Fully Satisfied |
13 June 2005 | Delivered on: 18 June 2005 Satisfied on: 14 August 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 bird street lichfield t/no SF410696. Fully Satisfied |
22 November 2002 | Delivered on: 3 December 2002 Satisfied on: 19 December 2015 Persons entitled: Barclays 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 land and buildings at summer row birmingham. Fully Satisfied |
29 March 1996 | Delivered on: 10 April 1996 Satisfied on: 15 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162-164 broad street 39 auchinleck square and 161 broad street birmingham west midlands. Fully Satisfied |
29 March 1996 | Delivered on: 10 April 1996 Satisfied on: 3 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162, 163 and 164 broad street birmingham west midlands. Fully Satisfied |
28 April 1993 | Delivered on: 6 May 1993 Satisfied on: 3 September 1996 Persons entitled: Whitbread 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 |
26 June 1992 | Delivered on: 15 July 1992 Satisfied on: 3 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162, 163 and 164 broad street the five ways shopping centre edgbaston birmingham west midlands. Fully Satisfied |
13 May 1986 | Delivered on: 15 May 1986 Satisfied on: 3 September 1996 Persons entitled: Bass Mitchells & Butlers Limited Classification: Charge Secured details: £85,000 and any other monies that may become owing by the companies to the chargee on account current or stated for goods supplied or otherwise. Particulars: L/H property k/a or to be k/a burberries on the street 220/223 broad street birmingham west midlands tog with the fixtures and fittings thereon and the goodwill of the business & the benefit of the licences relating thereto.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1991 | Delivered on: 7 May 1991 Persons entitled: Barclays 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. Outstanding |
8 July 2015 | Delivered on: 25 July 2015 Persons entitled: Benjamin James Kristian Smith Classification: A registered charge Outstanding |
23 December 2011 | Delivered on: 5 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 1-5 the highgate centre, belwell lane, four oaks, sutton coldfield t/no WM732063. Outstanding |
17 January 2008 | Delivered on: 24 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 9 the brewery st margarets road cheltenham. Outstanding |
27 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2020 | Notice of move from Administration to Dissolution (7 pages) |
27 January 2020 | Administrator's progress report (29 pages) |
6 December 2019 | Administrator's progress report (7 pages) |
13 December 2017 | Administrator's progress report (30 pages) |
13 December 2017 | Administrator's progress report (30 pages) |
15 November 2017 | Notice of extension of period of Administration (4 pages) |
15 November 2017 | Notice of extension of period of Administration (4 pages) |
11 June 2017 | Administrator's progress report (40 pages) |
11 June 2017 | Administrator's progress report (40 pages) |
25 January 2017 | Statement of affairs with form 2.14B/2.15B (10 pages) |
25 January 2017 | Statement of affairs with form 2.14B/2.15B (10 pages) |
5 January 2017 | Notice of deemed approval of proposals (1 page) |
5 January 2017 | Notice of deemed approval of proposals (1 page) |
17 November 2016 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 17 November 2016 (2 pages) |
17 November 2016 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 17 November 2016 (2 pages) |
16 November 2016 | Appointment of an administrator (1 page) |
16 November 2016 | Appointment of an administrator (1 page) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
15 January 2016 | Satisfaction of charge 13 in full (4 pages) |
15 January 2016 | Satisfaction of charge 13 in full (4 pages) |
19 December 2015 | Satisfaction of charge 16 in full (4 pages) |
19 December 2015 | Satisfaction of charge 17 in full (4 pages) |
19 December 2015 | Satisfaction of charge 20 in full (4 pages) |
19 December 2015 | Satisfaction of charge 17 in full (4 pages) |
19 December 2015 | Satisfaction of charge 16 in full (4 pages) |
19 December 2015 | Satisfaction of charge 20 in full (4 pages) |
19 December 2015 | Satisfaction of charge 14 in full (4 pages) |
19 December 2015 | Satisfaction of charge 14 in full (4 pages) |
19 December 2015 | Satisfaction of charge 19 in full (4 pages) |
19 December 2015 | Satisfaction of charge 19 in full (4 pages) |
9 December 2015 | Satisfaction of charge 7 in full (4 pages) |
9 December 2015 | Satisfaction of charge 7 in full (4 pages) |
6 December 2015 | Full accounts made up to 31 May 2015 (22 pages) |
6 December 2015 | Full accounts made up to 31 May 2015 (22 pages) |
5 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
14 August 2015 | Satisfaction of charge 15 in full (4 pages) |
14 August 2015 | Satisfaction of charge 15 in full (4 pages) |
28 July 2015 | Appointment of Mr Martin Brown as a director on 8 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Martin Brown as a director on 8 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Benjamin James Kristian Smith as a director on 8 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Keith Raymond Williams as a director on 8 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Matthew John Boyden as a director on 8 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Keith Raymond Williams as a director on 8 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Martin Brown as a director on 8 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Matthew John Boyden as a director on 8 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Benjamin James Kristian Smith as a director on 8 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Keith Raymond Williams as a director on 8 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Benjamin James Kristian Smith as a director on 8 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Matthew John Boyden as a director on 8 July 2015 (2 pages) |
25 July 2015 | Registration of charge 016869120022, created on 8 July 2015 (13 pages) |
25 July 2015 | Registration of charge 016869120022, created on 8 July 2015 (13 pages) |
25 July 2015 | Registration of charge 016869120022, created on 8 July 2015 (13 pages) |
5 December 2014 | Full accounts made up to 31 May 2014 (22 pages) |
5 December 2014 | Full accounts made up to 31 May 2014 (22 pages) |
29 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 December 2013 | Full accounts made up to 31 May 2013 (22 pages) |
4 December 2013 | Full accounts made up to 31 May 2013 (22 pages) |
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
30 November 2012 | Full accounts made up to 31 May 2012 (21 pages) |
30 November 2012 | Full accounts made up to 31 May 2012 (21 pages) |
30 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
2 December 2011 | Full accounts made up to 31 May 2011 (22 pages) |
2 December 2011 | Full accounts made up to 31 May 2011 (22 pages) |
1 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Full accounts made up to 31 May 2010 (22 pages) |
24 November 2010 | Full accounts made up to 31 May 2010 (22 pages) |
24 September 2010 | Director's details changed for Nigel Graham Owen on 13 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Nigel Graham Owen on 13 August 2010 (2 pages) |
16 December 2009 | Registered office address changed from Drayton Court, Drayton Road Solihull West Midlands B90 4NG on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from Drayton Court, Drayton Road Solihull West Midlands B90 4NG on 16 December 2009 (1 page) |
27 November 2009 | Full accounts made up to 31 May 2009 (22 pages) |
27 November 2009 | Full accounts made up to 31 May 2009 (22 pages) |
27 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
16 December 2008 | Full accounts made up to 31 May 2008 (26 pages) |
16 December 2008 | Full accounts made up to 31 May 2008 (26 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
1 October 2008 | Return made up to 13/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 13/08/08; full list of members (4 pages) |
12 May 2008 | Appointment terminated director jan miruszenko (1 page) |
12 May 2008 | Appointment terminated director jan miruszenko (1 page) |
29 March 2008 | Memorandum and Articles of Association (11 pages) |
29 March 2008 | Memorandum and Articles of Association (11 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
26 November 2007 | Full accounts made up to 31 May 2007 (23 pages) |
26 November 2007 | Full accounts made up to 31 May 2007 (23 pages) |
3 September 2007 | Location of register of members (1 page) |
3 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
3 September 2007 | Location of register of members (1 page) |
3 September 2007 | Location of debenture register (1 page) |
3 September 2007 | Location of debenture register (1 page) |
7 January 2007 | Full accounts made up to 31 May 2006 (21 pages) |
7 January 2007 | Full accounts made up to 31 May 2006 (21 pages) |
30 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2005 | Full accounts made up to 31 May 2005 (20 pages) |
28 December 2005 | Full accounts made up to 31 May 2005 (20 pages) |
5 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
5 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 1 coleshill street sutton coldfield birmingham B72 1SD (1 page) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 1 coleshill street sutton coldfield birmingham B72 1SD (1 page) |
5 September 2005 | Location of register of members (1 page) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
12 February 2005 | Particulars of mortgage/charge (5 pages) |
12 February 2005 | Particulars of mortgage/charge (5 pages) |
30 December 2004 | Full accounts made up to 31 May 2004 (20 pages) |
30 December 2004 | Full accounts made up to 31 May 2004 (20 pages) |
2 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 31 May 2003 (20 pages) |
30 December 2003 | Full accounts made up to 31 May 2003 (20 pages) |
1 September 2003 | Return made up to 13/08/03; full list of members
|
1 September 2003 | Return made up to 13/08/03; full list of members
|
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Full accounts made up to 31 May 2002 (18 pages) |
10 September 2002 | Full accounts made up to 31 May 2002 (18 pages) |
2 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
5 October 2001 | Full accounts made up to 31 May 2001 (17 pages) |
5 October 2001 | Full accounts made up to 31 May 2001 (17 pages) |
20 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 May 2000 (18 pages) |
31 October 2000 | Full accounts made up to 31 May 2000 (18 pages) |
7 September 2000 | Return made up to 13/08/00; full list of members
|
7 September 2000 | Return made up to 13/08/00; full list of members
|
17 November 1999 | Full accounts made up to 31 May 1999 (18 pages) |
17 November 1999 | Full accounts made up to 31 May 1999 (18 pages) |
13 August 1999 | Return made up to 13/08/99; no change of members
|
13 August 1999 | Return made up to 13/08/99; no change of members
|
18 November 1998 | Amended full accounts made up to 31 May 1998 (16 pages) |
18 November 1998 | Amended full accounts made up to 31 May 1998 (16 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Full accounts made up to 31 May 1998 (16 pages) |
12 October 1998 | Full accounts made up to 31 May 1998 (16 pages) |
9 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
9 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
2 January 1998 | Full accounts made up to 31 May 1997 (16 pages) |
2 January 1998 | Full accounts made up to 31 May 1997 (16 pages) |
21 August 1997 | Return made up to 13/08/97; full list of members
|
21 August 1997 | Return made up to 13/08/97; full list of members
|
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
30 December 1996 | Full accounts made up to 31 May 1996 (15 pages) |
30 December 1996 | Full accounts made up to 31 May 1996 (15 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Registered office changed on 15/10/96 from: 184 hagley road edgbaston birmingham B16 9NY (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | Registered office changed on 15/10/96 from: 184 hagley road edgbaston birmingham B16 9NY (1 page) |
11 September 1996 | Return made up to 13/08/96; no change of members (4 pages) |
11 September 1996 | Return made up to 13/08/96; no change of members (4 pages) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | Full accounts made up to 31 May 1995 (15 pages) |
30 October 1995 | Full accounts made up to 31 May 1995 (15 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: 5 coleshill street sutton coldfield west midlands B72 1SD (1 page) |
21 August 1995 | Registered office changed on 21/08/95 from: 5 coleshill street sutton coldfield west midlands B72 1SD (1 page) |
11 March 1993 | New director appointed (2 pages) |
11 March 1993 | New director appointed (2 pages) |
12 September 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 September 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 July 1988 | Company name changed branegans rib-rack and bars limi ted\certificate issued on 22/07/88 (2 pages) |
22 July 1988 | Company name changed branegans rib-rack and bars limi ted\certificate issued on 22/07/88 (2 pages) |
15 December 1982 | Incorporation (17 pages) |
15 December 1982 | Incorporation (17 pages) |