Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(41 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Langlea Terrace Hipperholme Halifax West Yorkshire HX3 8LG |
Director Name | John Douglas Marshall |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | The Croft Rawson Avenue Halifax West Yorkshire HX3 0JP |
Director Name | Simeon Joshua Marshall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Cross Platts Farm Church Lane Southowram Halifax West Yorkshire HX3 9TB |
Secretary Name | David Graham Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Langlea Terrace Hipperholme Halifax West Yorkshire HX3 8LG |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 December 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Director Name | John Robert Topping |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 21 Burn Bridge Oval Burn Bridge Harrogate North Yorkshire HG3 1LP |
Secretary Name | Mr Ian David Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Director Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Secretary Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(25 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2008) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(25 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 May 2020) |
Role | Secretary |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Martyn Coffey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(30 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Jack James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Website | marshalls.co.uk |
---|---|
Telephone | 0845 3093131 |
Telephone region | Unknown |
Registered Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 50 other UK companies use this postal address |
70k at £1 | Marshalls Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Stonemarket LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
21 April 1983 | Delivered on: 28 April 1983 Satisfied on: 13 February 2002 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: Including trade fixtures.. 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 |
---|
20 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
3 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
13 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
26 July 2021 | Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages) |
12 April 2021 | Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page) |
9 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
9 June 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
2 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 January 2016 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
5 June 2014 | Register(s) moved to registered office address (1 page) |
5 June 2014 | Register(s) moved to registered office address (1 page) |
4 March 2014 | Secretary's details changed for Catherine Elizabeth Baxandall on 3 March 2014 (1 page) |
4 March 2014 | Director's details changed for Mr Ian David Burrell on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Catherine Elizabeth Baxandall on 3 March 2014 (1 page) |
4 March 2014 | Director's details changed for Mr Ian David Burrell on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Catherine Elizabeth Baxandall on 3 March 2014 (1 page) |
4 March 2014 | Director's details changed for Mr Ian David Burrell on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page) |
3 March 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Register(s) moved to registered inspection location (1 page) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page) |
3 March 2014 | Register(s) moved to registered inspection location (1 page) |
3 March 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
14 October 2013 | Termination of appointment of David Holden as a director (1 page) |
14 October 2013 | Termination of appointment of David Holden as a director (1 page) |
10 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
10 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 September 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 1 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Ian David Burrell on 1 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 1 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 1 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for David Graham Holden on 1 January 2012 (2 pages) |
9 January 2012 | Director's details changed for David Graham Holden on 1 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Ian David Burrell on 1 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for David Graham Holden on 1 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Ian David Burrell on 1 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
8 July 2008 | Appointment terminated secretary ian burrell (1 page) |
8 July 2008 | Appointment terminated secretary ian burrell (1 page) |
7 July 2008 | Secretary appointed catherine baxandall (1 page) |
7 July 2008 | Secretary appointed catherine baxandall (1 page) |
7 April 2008 | Secretary appointed mr ian david burrell (1 page) |
7 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
7 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
7 April 2008 | Secretary appointed mr ian david burrell (1 page) |
9 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
17 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
30 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
30 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
27 May 2005 | New secretary appointed (3 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (3 pages) |
27 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
25 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
25 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
29 December 2003 | Secretary resigned;director resigned (1 page) |
29 December 2003 | Secretary resigned;director resigned (1 page) |
29 December 2003 | New secretary appointed (3 pages) |
29 December 2003 | New secretary appointed (3 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
21 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 April 2002 | £ ic 70000/2 27/03/02 £ sr 69998@1=69998 (1 page) |
11 April 2002 | £ ic 70000/2 27/03/02 £ sr 69998@1=69998 (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
1 March 2002 | Company name changed marshalls dormant (no.3) LIMITED\certificate issued on 01/03/02 (2 pages) |
1 March 2002 | Company name changed marshalls dormant (no.3) LIMITED\certificate issued on 01/03/02 (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: birkby grange 85 birkby hall road birkby huddersfield HD2 2YA (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: birkby grange 85 birkby hall road birkby huddersfield HD2 2YA (1 page) |
13 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Company name changed marshalls landscape products lim ited\certificate issued on 06/02/02 (2 pages) |
6 February 2002 | Company name changed marshalls landscape products lim ited\certificate issued on 06/02/02 (2 pages) |
4 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
23 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
24 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
24 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members
|
26 January 2000 | Return made up to 28/12/99; full list of members
|
20 January 2000 | Company name changed dalestone concrete products limi ted\certificate issued on 21/01/00 (2 pages) |
20 January 2000 | Company name changed dalestone concrete products limi ted\certificate issued on 21/01/00 (2 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
25 January 1999 | Return made up to 28/12/98; no change of members
|
25 January 1999 | Return made up to 28/12/98; no change of members
|
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
15 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
15 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
22 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
22 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
7 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
18 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
18 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
18 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
18 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
18 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |