Kirkby-In-Ashfield
Nottingham
NG17 9GU
Director Name | Mark Brian Insley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(40 years 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(40 years 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 | Bertram William Hewson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 March 2005) |
Role | Sales Director |
Correspondence Address | 262 Tomswood Hill Hainault Essex IG6 2QS |
Director Name | Denis William John Pusey |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 March 2005) |
Role | Secretary |
Correspondence Address | 720 Hanworth Road Hounslow Middlesex TW4 5NT |
Director Name | David Wager |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 March 2005) |
Role | Managing Director |
Correspondence Address | Pippins 52 Marlow Bottom Marlow Buckinghamshire SL7 3NB |
Secretary Name | Denis William John Pusey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 March 2005) |
Role | Company Director |
Correspondence Address | 720 Hanworth Road Hounslow Middlesex TW4 5NT |
Director Name | Mr Adam Quincey |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2005(21 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 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 | 25 March 2005(21 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Park Lane Business Park, Park Lane Kirkby-In-Ashfield Nottingham NG17 9GU |
Director Name | Ms Regina Christine Steward |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(23 years, 4 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(39 years 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 |
Website | www.auto4.co.uk |
---|---|
Telephone | 01623 727360 |
Telephone region | Mansfield |
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 |
18k at £1 | Revolution Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,602,850 |
Cash | £454,953 |
Current Liabilities | £1,953,337 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
15 November 2013 | Delivered on: 4 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 4A park lane business park, bentinck colliery, kirkby in ashfield, notts being part of title number NT421588. Notification of addition to or amendment of charge. Outstanding |
---|---|
25 March 2005 | Delivered on: 7 April 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
25 March 2005 | Delivered on: 7 April 2005 Persons entitled: National Westminster 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. See the mortgage charge document for full details. Outstanding |
25 March 2005 | Delivered on: 2 April 2005 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. 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 |
30 January 1987 | Delivered on: 11 February 1987 Satisfied on: 23 December 2004 Persons entitled: National Westminster 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: Unit 8 park avenue industrial estate park avenue southall l/b of ealing and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 1987 | Delivered on: 2 February 1987 Satisfied on: 29 November 1990 Persons entitled: D. Wager B.W. Hewson M.J. Harris D.W.J. Puzey Classification: Legal charge Secured details: £140,000. Particulars: Unit 8 boratt industrial park park avenue southall middlesex UB1 3AF. Fully Satisfied |
22 February 1984 | Delivered on: 2 March 1984 Satisfied on: 3 December 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts. Floating charge on undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Fully Satisfied |
2 February 2024 | Termination of appointment of Jonathan Alan Formon as a secretary on 1 February 2024 (1 page) |
---|---|
2 February 2024 | Appointment of Victoria Rayment as a secretary on 1 February 2024 (2 pages) |
2 February 2024 | Appointment of Mark Brian Insley as a director on 1 February 2024 (2 pages) |
2 February 2024 | Termination of appointment of Regina Christine Steward as a director on 1 February 2024 (1 page) |
2 February 2024 | Termination of appointment of Adam Quincey as a director on 1 February 2024 (1 page) |
2 February 2024 | Registered office address changed from Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU to Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS on 2 February 2024 (1 page) |
4 December 2023 | Satisfaction of charge 4 in full (1 page) |
30 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
23 August 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
26 January 2023 | Appointment of Mr Jonathan Alan Formon as a secretary on 26 January 2023 (2 pages) |
26 January 2023 | Termination of appointment of Regina Christine Steward as a secretary on 26 January 2023 (1 page) |
27 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
31 August 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
10 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
22 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
30 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
14 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
6 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 October 2016 | Director's details changed for Ms Regina Christine Steward on 6 April 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 October 2016 | Director's details changed for Ms Regina Christine Steward on 6 April 2016 (2 pages) |
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 | Total exemption full accounts made up to 30 June 2015 (22 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (22 pages) |
29 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
19 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (20 pages) |
19 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (20 pages) |
19 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (20 pages) |
19 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (20 pages) |
7 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (20 pages) |
7 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2011 (20 pages) |
7 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2011 (20 pages) |
7 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (20 pages) |
7 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2010 (20 pages) |
7 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2010 (20 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 December 2014 | Director's details changed for Jonathan Alan Formon on 19 September 2014 (2 pages) |
15 December 2014 | Secretary's details changed for Regina Christine Steward on 19 September 2014 (1 page) |
15 December 2014 | Secretary's details changed for Regina Christine Steward on 19 September 2014 (1 page) |
15 December 2014 | Director's details changed for Jonathan Alan Formon on 19 September 2014 (2 pages) |
15 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Mr Adam Quincey on 19 September 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Adam Quincey on 19 September 2014 (2 pages) |
15 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
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) |
23 May 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
23 May 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 December 2013 | Registration of charge 017861870007 (8 pages) |
4 December 2013 | Registration of charge 017861870007 (8 pages) |
29 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders
|
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders
|
21 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders
|
20 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders
|
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders
|
15 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders
|
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Secretary's details changed for Regina Christine Steward on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Adam Quincey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Adam Quincey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jonathan Alan Formon on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Adam Quincey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Adam Quincey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jonathan Alan Formon on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jonathan Alan Formon on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Adam Quincey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Adam Quincey on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Regina Christine Steward on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Regina Christine Steward on 1 October 2009 (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 February 2009 | Director's change of particulars / adam quincey / 01/06/2007 (2 pages) |
9 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / adam quincey / 01/06/2007 (2 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) |
15 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
15 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: unit 8 barratt industrial park, park avenue, southall, middlesex UB1 3AF (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: unit 8 barratt industrial park park avenue southall middlesex UB1 3AF (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
16 June 2007 | Resolutions
|
16 June 2007 | Resolutions
|
16 June 2007 | Declaration of assistance for shares acquisition (4 pages) |
16 June 2007 | Declaration of assistance for shares acquisition (4 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Memorandum and Articles of Association (4 pages) |
9 April 2005 | Director resigned (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Memorandum and Articles of Association (4 pages) |
9 April 2005 | Director resigned (2 pages) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Resolutions
|
9 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
9 April 2005 | Auditor's resignation (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Resolutions
|
9 April 2005 | Director resigned (2 pages) |
9 April 2005 | Resolutions
|
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Director resigned (2 pages) |
9 April 2005 | Resolutions
|
9 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
9 April 2005 | Auditor's resignation (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
7 April 2005 | Particulars of mortgage/charge (5 pages) |
7 April 2005 | Particulars of mortgage/charge (7 pages) |
7 April 2005 | Particulars of mortgage/charge (5 pages) |
7 April 2005 | Particulars of mortgage/charge (7 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
22 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
22 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
22 March 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
22 March 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
27 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
12 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
22 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
22 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
20 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
25 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
25 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
18 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
4 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
23 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
14 December 1994 | Return made up to 28/11/94; no change of members (3 pages) |
10 December 1993 | Return made up to 28/11/93; full list of members
|
2 December 1992 | Return made up to 28/11/92; no change of members (4 pages) |
16 November 1992 | Resolutions
|
6 January 1992 | Return made up to 28/11/91; no change of members (8 pages) |
5 December 1990 | Return made up to 28/11/90; full list of members (4 pages) |
5 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
16 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
22 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
20 February 1987 | Return made up to 31/12/86; full list of members (4 pages) |
1 January 1987 | A selection of documents registered before 1 January 1987 (41 pages) |
19 July 1985 | Increase in nominal capital (1 page) |
19 July 1985 | Increase in nominal capital (1 page) |
3 July 1985 | Resolutions
|
3 July 1985 | Allotment of shares (2 pages) |
3 July 1985 | Resolutions
|
3 July 1985 | Allotment of shares (2 pages) |
12 May 1984 | Allotment of shares (2 pages) |
12 May 1984 | Allotment of shares (2 pages) |
26 January 1984 | Incorporation (16 pages) |
26 January 1984 | Incorporation (16 pages) |