Company NameAuto-4 Limited
DirectorsJonathan Alan Formon and Mark Brian Insley
Company StatusActive
Company Number01786187
CategoryPrivate Limited Company
Incorporation Date26 January 1984(40 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jonathan Alan Formon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2005(21 years, 2 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Park Lane Business Park, Park Lane
Kirkby-In-Ashfield
Nottingham
NG17 9GU
Director NameMark Brian Insley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(40 years after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRema Tip Top Holdings Uk Limited Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameVictoria Rayment
StatusCurrent
Appointed01 February 2024(40 years after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressRema Tip Top Holdings Uk Limited Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameBertram William Hewson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(7 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 March 2005)
RoleSales Director
Correspondence Address262 Tomswood Hill
Hainault
Essex
IG6 2QS
Director NameDenis William John Pusey
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(7 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 March 2005)
RoleSecretary
Correspondence Address720 Hanworth Road
Hounslow
Middlesex
TW4 5NT
Director NameDavid Wager
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(7 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 March 2005)
RoleManaging Director
Correspondence AddressPippins 52 Marlow Bottom
Marlow
Buckinghamshire
SL7 3NB
Secretary NameDenis William John Pusey
NationalityBritish
StatusResigned
Appointed28 November 1991(7 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 March 2005)
RoleCompany Director
Correspondence Address720 Hanworth Road
Hounslow
Middlesex
TW4 5NT
Director NameMr Adam Quincey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2005(21 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Park Lane Business Park, Park Lane
Kirkby-In-Ashfield
Nottinghamshire
NG17 9GU
Secretary NameMs Regina Christine Steward
NationalityBritish
StatusResigned
Appointed25 March 2005(21 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Park Lane Business Park, Park Lane
Kirkby-In-Ashfield
Nottingham
NG17 9GU
Director NameMs Regina Christine Steward
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(23 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Park Lane Business Park, Park Lane
Kirkby-In-Ashfield
Nottinghamshire
NG17 9GU
Secretary NameMr Jonathan Alan Formon
StatusResigned
Appointed26 January 2023(39 years after company formation)
Appointment Duration1 year (resigned 01 February 2024)
RoleCompany Director
Correspondence AddressUnit 4a Park Lane Business Park, Park Lane
Kirkby-In-Ashfield
Nottinghamshire
NG17 9GU

Contact

Websitewww.auto4.co.uk
Telephone01623 727360
Telephone regionMansfield

Location

Registered AddressRema Tip Top Holdings Uk Limited
Westland Square
Leeds
West Yorkshire
LS11 5XS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

18k at £1Revolution Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,602,850
Cash£454,953
Current Liabilities£1,953,337

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Charges

15 November 2013Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1987Delivered 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 1987Delivered 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 1984Delivered 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

Filing History

2 February 2024Termination of appointment of Jonathan Alan Formon as a secretary on 1 February 2024 (1 page)
2 February 2024Appointment of Victoria Rayment as a secretary on 1 February 2024 (2 pages)
2 February 2024Appointment of Mark Brian Insley as a director on 1 February 2024 (2 pages)
2 February 2024Termination of appointment of Regina Christine Steward as a director on 1 February 2024 (1 page)
2 February 2024Termination of appointment of Adam Quincey as a director on 1 February 2024 (1 page)
2 February 2024Registered 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 2023Satisfaction of charge 4 in full (1 page)
30 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
23 August 2023Accounts for a small company made up to 31 December 2022 (11 pages)
26 January 2023Appointment of Mr Jonathan Alan Formon as a secretary on 26 January 2023 (2 pages)
26 January 2023Termination of appointment of Regina Christine Steward as a secretary on 26 January 2023 (1 page)
27 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
31 August 2022Accounts for a small company made up to 31 December 2021 (14 pages)
10 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
22 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
14 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
28 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
6 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Director's details changed for Ms Regina Christine Steward on 6 April 2016 (2 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Director's details changed for Ms Regina Christine Steward on 6 April 2016 (2 pages)
19 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
19 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
31 March 2016Total exemption full accounts made up to 30 June 2015 (22 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (22 pages)
29 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 18,000
(7 pages)
29 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 18,000
(7 pages)
19 January 2016Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (20 pages)
19 January 2016Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (20 pages)
19 January 2016Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (20 pages)
19 January 2016Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (20 pages)
7 January 2016Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (20 pages)
7 January 2016Second filing of AR01 previously delivered to Companies House made up to 31 October 2011 (20 pages)
7 January 2016Second filing of AR01 previously delivered to Companies House made up to 31 October 2011 (20 pages)
7 January 2016Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (20 pages)
7 January 2016Second filing of AR01 previously delivered to Companies House made up to 31 October 2010 (20 pages)
7 January 2016Second filing of AR01 previously delivered to Companies House made up to 31 October 2010 (20 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 December 2014Director's details changed for Jonathan Alan Formon on 19 September 2014 (2 pages)
15 December 2014Secretary's details changed for Regina Christine Steward on 19 September 2014 (1 page)
15 December 2014Secretary's details changed for Regina Christine Steward on 19 September 2014 (1 page)
15 December 2014Director's details changed for Jonathan Alan Formon on 19 September 2014 (2 pages)
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2016
(7 pages)
15 December 2014Director's details changed for Mr Adam Quincey on 19 September 2014 (2 pages)
15 December 2014Director's details changed for Mr Adam Quincey on 19 September 2014 (2 pages)
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2016
(7 pages)
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(6 pages)
13 October 2014Registered 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 2014Registered 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 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
23 May 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 December 2013Registration of charge 017861870007 (8 pages)
4 December 2013Registration of charge 017861870007 (8 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2016
(7 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(6 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2016
(7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2016
(7 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2016
(7 pages)
21 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 December 2011Annual return made up to 31 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2016
(7 pages)
20 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 31 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2016
(7 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 31 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2016
(7 pages)
15 December 2010Annual return made up to 31 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2016
(7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
8 October 2009Secretary's details changed for Regina Christine Steward on 1 October 2009 (1 page)
8 October 2009Director's details changed for Mr Adam Quincey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Adam Quincey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Alan Formon on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Adam Quincey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Adam Quincey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Alan Formon on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Alan Formon on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Adam Quincey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Adam Quincey on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Regina Christine Steward on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Regina Christine Steward on 1 October 2009 (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 February 2009Director's change of particulars / adam quincey / 01/06/2007 (2 pages)
9 February 2009Return made up to 31/10/08; full list of members (4 pages)
9 February 2009Return made up to 31/10/08; full list of members (4 pages)
9 February 2009Director's change of particulars / adam quincey / 01/06/2007 (2 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 November 2007Return made up to 31/10/07; full list of members (7 pages)
15 November 2007Return made up to 31/10/07; full list of members (7 pages)
18 July 2007Registered office changed on 18/07/07 from: unit 8 barratt industrial park, park avenue, southall, middlesex UB1 3AF (1 page)
18 July 2007Registered office changed on 18/07/07 from: unit 8 barratt industrial park park avenue southall middlesex UB1 3AF (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
16 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 June 2007Declaration of assistance for shares acquisition (4 pages)
16 June 2007Declaration of assistance for shares acquisition (4 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 December 2006Return made up to 31/10/06; full list of members (7 pages)
1 December 2006Return made up to 31/10/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
9 April 2005New director appointed (2 pages)
9 April 2005Memorandum and Articles of Association (4 pages)
9 April 2005Director resigned (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005Memorandum and Articles of Association (4 pages)
9 April 2005Director resigned (2 pages)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2005Declaration of assistance for shares acquisition (7 pages)
9 April 2005Auditor's resignation (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005Resolutions
  • RES13 ‐ Financial assi sec 155- 25/03/05
(3 pages)
9 April 2005Director resigned (2 pages)
9 April 2005Resolutions
  • RES13 ‐ Financial assi sec 155- 25/03/05
(3 pages)
9 April 2005New director appointed (2 pages)
9 April 2005Director resigned (2 pages)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2005Declaration of assistance for shares acquisition (7 pages)
9 April 2005Auditor's resignation (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005Secretary resigned;director resigned (1 page)
7 April 2005Particulars of mortgage/charge (5 pages)
7 April 2005Particulars of mortgage/charge (7 pages)
7 April 2005Particulars of mortgage/charge (5 pages)
7 April 2005Particulars of mortgage/charge (7 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
22 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
22 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
22 March 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
22 March 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
27 November 2003Return made up to 14/11/03; full list of members (7 pages)
27 November 2003Return made up to 14/11/03; full list of members (7 pages)
12 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
28 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
22 November 2002Return made up to 14/11/02; full list of members (7 pages)
22 November 2002Return made up to 14/11/02; full list of members (7 pages)
22 November 2001Return made up to 14/11/01; full list of members (7 pages)
22 November 2001Return made up to 14/11/01; full list of members (7 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 November 2000Return made up to 14/11/00; full list of members (7 pages)
20 November 2000Return made up to 14/11/00; full list of members (7 pages)
25 November 1999Return made up to 14/11/99; full list of members (7 pages)
25 November 1999Return made up to 14/11/99; full list of members (7 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1998Return made up to 14/11/98; no change of members (4 pages)
30 November 1998Return made up to 14/11/98; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 November 1997Return made up to 14/11/97; no change of members (4 pages)
18 November 1997Return made up to 14/11/97; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 December 1996Return made up to 28/11/96; full list of members (6 pages)
4 December 1996Return made up to 28/11/96; full list of members (6 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 December 1995Return made up to 28/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
14 December 1994Return made up to 28/11/94; no change of members (3 pages)
10 December 1993Return made up to 28/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1992Return made up to 28/11/92; no change of members (4 pages)
16 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1992Return made up to 28/11/91; no change of members (8 pages)
5 December 1990Return made up to 28/11/90; full list of members (4 pages)
5 April 1990Return made up to 31/12/89; full list of members (4 pages)
16 March 1989Return made up to 31/12/88; full list of members (4 pages)
22 February 1988Return made up to 31/12/87; full list of members (4 pages)
20 February 1987Return made up to 31/12/86; full list of members (4 pages)
1 January 1987A selection of documents registered before 1 January 1987 (41 pages)
19 July 1985Increase in nominal capital (1 page)
19 July 1985Increase in nominal capital (1 page)
3 July 1985Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 July 1985Allotment of shares (2 pages)
3 July 1985Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 July 1985Allotment of shares (2 pages)
12 May 1984Allotment of shares (2 pages)
12 May 1984Allotment of shares (2 pages)
26 January 1984Incorporation (16 pages)
26 January 1984Incorporation (16 pages)