Kelham Industrial Estate
Doncaster
South Yorkshire
DN1 3TR
Director Name | Mr Shaun Howard |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(23 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | Intastop Ltd Holly Street Kelham Industrial Doncaster South Yorkshire DN1 3TR |
Director Name | Mrs Alison Ramsay |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(26 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Intastop Ltd Holly Street Kelham Industrial Estate Doncaster South Yorkshire DN1 3TR |
Secretary Name | Miss Alison Ramsay |
---|---|
Status | Current |
Appointed | 30 June 2012(26 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Holly Street Kelham Industrial Estate Doncaster South Yorkshire DN1 3TR |
Director Name | Mr Stephen Brian Woodhead |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 12 Data Drive South Kirkby Business Park Pontefract WF9 3FD |
Director Name | Mr John Frederick Hills |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Intastop Ltd Holly Street Kelham Industrial Estate Doncaster South Yorkshire DN1 3TR |
Director Name | Mrs Marie Hills |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Intastop Ltd Holly Street Kelham Industrial Estate Doncaster South Yorkshire DN1 3TR |
Secretary Name | Mrs Marie Hills |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks, 24 Park Drive Sprotborough Doncaster South Yorkshire DN5 7LA |
Director Name | Mr John Steven Lupton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Willoughby Went Edge Road Kirk Smeaton Pontefract West Yorkshire WF8 3JS |
Director Name | Mr George Robert Thomas Willis |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 1998) |
Role | Consultant |
Correspondence Address | Greenways 19 Rectory Lane Emley Huddersfield West Yorkshire HD8 9RR |
Secretary Name | Sharon Louise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1995) |
Role | Secretary |
Correspondence Address | 18 Church Street Swinton Mexborough South Yorkshire S64 8QA |
Secretary Name | Mrs Marie Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks, 24 Park Drive Sprotborough Doncaster South Yorkshire DN5 7LA |
Director Name | Mr Philip Barsby |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(23 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2018) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Holly Street Kelham Industrial Estate Doncaster South Yorkshire DN1 3TR |
Director Name | Mr Michael John Rix |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 March 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Holly Street Kelham Industrial Estate Doncaster South Yorkshire DN1 3TR |
Website | intastop.com |
---|---|
Email address | [email protected] |
Telephone | 01302 364666 |
Telephone region | Doncaster |
Registered Address | Unit 12 Data Drive South Kirkby Business Park Pontefract WF9 3FD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Address Matches | 3 other UK companies use this postal address |
5.1k at £1 | J.f. Hills 50.00% Ordinary |
---|---|
5.1k at £1 | M. Hills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,408,324 |
Cash | £751,616 |
Current Liabilities | £811,693 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
22 October 2018 | Delivered on: 24 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
27 June 2012 | Delivered on: 29 June 2012 Persons entitled: Clydesdale 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: Land and buildings on the south west side of kelham street, doncaster. Outstanding |
27 June 2012 | Delivered on: 29 June 2012 Persons entitled: Clydesdale 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 old print works, 1 holly street, doncaster. Outstanding |
13 June 2012 | Delivered on: 16 June 2012 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) 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 charge over the undertaking and all property and assets present and future, including, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 January 1994 | Delivered on: 13 January 1994 Satisfied on: 9 October 1997 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. See the mortgage charge document for full details. Fully Satisfied |
19 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
11 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
28 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
17 January 2023 | Director's details changed for Mr Stephen Brian Woodhead on 20 December 2022 (2 pages) |
17 January 2023 | Secretary's details changed for Miss Alison Ramsay on 20 December 2022 (1 page) |
17 January 2023 | Director's details changed for Mrs Sarah Marie Barsby on 20 December 2022 (2 pages) |
17 January 2023 | Director's details changed for Mrs Sarah Marie Barsby on 20 December 2022 (2 pages) |
17 January 2023 | Secretary's details changed for Miss Alison Ramsay on 20 December 2022 (1 page) |
17 January 2023 | Director's details changed for Mrs Alison Ramsay on 20 December 2022 (2 pages) |
17 January 2023 | Director's details changed for Mr Shaun Howard on 20 December 2022 (2 pages) |
29 June 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
31 March 2022 | Registered office address changed from Holly Street Kelham Industrial Estate Doncaster South Yorkshire DN1 3TR to Unit 12 Data Drive South Kirkby Business Park Pontefract WF9 3FD on 31 March 2022 (1 page) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
20 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
19 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
19 March 2020 | Termination of appointment of Michael John Rix as a director on 19 March 2020 (1 page) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
15 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
24 October 2018 | Registration of charge 019696980005, created on 22 October 2018 (23 pages) |
7 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 April 2018 | Termination of appointment of Philip Barsby as a director on 31 March 2018 (1 page) |
16 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 May 2017 | Satisfaction of charge 2 in full (1 page) |
22 May 2017 | Satisfaction of charge 3 in full (1 page) |
22 May 2017 | Satisfaction of charge 2 in full (1 page) |
22 May 2017 | Satisfaction of charge 4 in full (1 page) |
22 May 2017 | Satisfaction of charge 3 in full (1 page) |
22 May 2017 | Satisfaction of charge 4 in full (1 page) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
27 August 2015 | Director's details changed for Ms Alison Day on 24 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Miss Alison Day on 24 August 2015 (1 page) |
27 August 2015 | Secretary's details changed for Miss Alison Day on 24 August 2015 (1 page) |
27 August 2015 | Director's details changed for Ms Alison Day on 24 August 2015 (2 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Termination of appointment of Marie Hills as a director (1 page) |
7 April 2014 | Termination of appointment of Marie Hills as a director (1 page) |
1 April 2014 | Appointment of Mr Michael John Rix as a director (2 pages) |
1 April 2014 | Appointment of Mr Stephen Brian Woodhead as a director (2 pages) |
1 April 2014 | Director's details changed for Mrs Sarah Marie Barsby on 1 April 2014 (2 pages) |
1 April 2014 | Appointment of Mr Michael John Rix as a director (2 pages) |
1 April 2014 | Director's details changed for Mrs Sarah Marie Barsby on 1 April 2014 (2 pages) |
1 April 2014 | Termination of appointment of John Hills as a director (1 page) |
1 April 2014 | Termination of appointment of John Hills as a director (1 page) |
1 April 2014 | Director's details changed for Mrs Sarah Marie Barsby on 1 April 2014 (2 pages) |
1 April 2014 | Appointment of Mr Stephen Brian Woodhead as a director (2 pages) |
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
21 September 2012 | Director's details changed for Ms Alison Day on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mrs Marie Hills on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr John Frederick Hills on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mrs Marie Hills on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Ms Alison Day on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Ms Alison Day on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr John Frederick Hills on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Shaun Howard on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mrs Sarah Marie Barsby on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mrs Sarah Marie Barsby on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Shaun Howard on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Ms Alison Day on 21 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Philip Barsby on 19 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Philip Barsby on 19 September 2012 (2 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 July 2012 | Termination of appointment of Marie Hills as a secretary (1 page) |
5 July 2012 | Appointment of Miss Alison Day as a secretary (1 page) |
5 July 2012 | Appointment of Miss Alison Day as a secretary (1 page) |
5 July 2012 | Termination of appointment of Marie Hills as a secretary (1 page) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 April 2012 | Appointment of Ms Alison Day as a director (2 pages) |
19 April 2012 | Appointment of Ms Alison Day as a director (2 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
24 June 2010 | Registered office address changed from Holly House Holly Street Kelham Industrial Estate Doncaster South Yorkshire DN1 3QZ on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from Holly House Holly Street Kelham Industrial Estate Doncaster South Yorkshire DN1 3QZ on 24 June 2010 (1 page) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Director's details changed for Mrs Marie Hills on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for John Frederick Hills on 28 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Philip Barsby on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Shaun Howard on 28 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for John Frederick Hills on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Shaun Howard on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Sarah Marie Barsby on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Marie Hills on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Sarah Marie Barsby on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Philip Barsby on 28 February 2010 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 April 2009 | Director appointed shaun howard (1 page) |
24 April 2009 | Director appointed sarah marie barsby (1 page) |
24 April 2009 | Director appointed philip barsby (1 page) |
24 April 2009 | Director appointed shaun howard (1 page) |
24 April 2009 | Director appointed philip barsby (1 page) |
24 April 2009 | Director appointed sarah marie barsby (1 page) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: holly house holly street kelham industrial estate doncaster south yorkshire DN1 3QX (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: holly house holly street kelham industrial estate doncaster south yorkshire DN1 3QX (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: weston house doncaster road mexborough S64 0JD (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: weston house doncaster road mexborough S64 0JD (1 page) |
27 February 2003 | Return made up to 28/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 April 2000 | Return made up to 28/02/00; full list of members
|
7 April 2000 | Return made up to 28/02/00; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
22 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
25 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
9 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 February 1997 | Return made up to 28/02/97; full list of members (8 pages) |
25 February 1997 | Return made up to 28/02/97; full list of members (8 pages) |
10 February 1997 | Auditor's resignation (1 page) |
10 February 1997 | Auditor's resignation (1 page) |
29 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
29 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
13 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
13 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
14 March 1995 | Nc inc already adjusted 27/01/94 (1 page) |
14 March 1995 | Resolutions
|
14 March 1995 | Nc inc already adjusted 27/01/94 (1 page) |
14 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
22 September 1992 | Company name changed\certificate issued on 22/09/92 (2 pages) |
22 September 1992 | Company name changed\certificate issued on 22/09/92 (2 pages) |
6 December 1985 | Incorporation (16 pages) |
6 December 1985 | Incorporation (16 pages) |