Company NameDENE Valley Property Limited
DirectorJennifer Parr
Company StatusActive
Company Number01982878
CategoryPrivate Limited Company
Incorporation Date28 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jennifer Parr
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceNew Zealand
Correspondence Address1st Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Secretary NameDavid Paul Parr
NationalityBritish
StatusCurrent
Appointed18 January 1999(12 years, 11 months after company formation)
Appointment Duration25 years, 3 months
RoleDrystone Waller
Country of ResidenceEngland
Correspondence Address1st Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMr Brian Harry Parr
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 October 1998)
RoleFarmer
Correspondence AddressBottoms Farm Grey Stones Lane
Laycock
Keighley
West Yorkshire
BD22 0QD
Secretary NameMrs Jennifer Parr
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 January 1999)
RoleCompany Director
Correspondence AddressBottoms Farm
Greystone Lane Laycock
Keighley
West Yorkshire
BD22 0QD

Location

Registered Address1st Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Mrs Jennifer Parr
100.00%
Ordinary

Financials

Year2014
Net Worth£256,283
Cash£82,942
Current Liabilities£6,659

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

20 May 1988Delivered on: 24 May 1988
Satisfied on: 24 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 313 west lane keighley, west yorkshire.
Fully Satisfied
29 January 1988Delivered on: 2 February 1988
Satisfied on: 24 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63, wardle crescent keighley, W. yorkshire.
Fully Satisfied
6 November 1987Delivered on: 21 November 1987
Satisfied on: 19 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84, braithwaite ave, keighley, W. yorkshire.
Fully Satisfied
26 October 1987Delivered on: 30 October 1987
Satisfied on: 24 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17, hainworth lane, keighley. West yorkshire.
Fully Satisfied
11 September 1987Delivered on: 15 September 1987
Satisfied on: 24 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 ada street, keighley, west. Yorkshire.
Fully Satisfied
15 May 1987Delivered on: 2 June 1987
Satisfied on: 24 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 ethel street keighley title no wyk 361679.
Fully Satisfied
23 April 1987Delivered on: 25 April 1987
Satisfied on: 19 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 paget st, keighley. W. yorks.
Fully Satisfied
22 December 1993Delivered on: 11 January 1994
Satisfied on: 15 December 2004
Persons entitled: Yorkshire 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: 148 devonshire st. Keighley west yorks. Inc: fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 April 1993Delivered on: 27 April 1993
Satisfied on: 15 December 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a no 32 thwaites keighley west yorkshire inc fixtures & fittings (other than trade) plant & machinery with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1990Delivered on: 10 October 1990
Satisfied on: 15 December 2004
Persons entitled: Yorkshire 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: 246, west lane, keighley W. yorks inc, fixtures & fittings (other than trade) together with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1990Delivered on: 10 October 1990
Satisfied on: 15 December 2004
Persons entitled: Yorkshire 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: 17, bar lane riddlesden keighley W. yorks. Inc fixtures & fittings (other than trade) by way of:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1990Delivered on: 10 October 1990
Satisfied on: 15 December 2004
Persons entitled: Yorkshire 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: 2O ada st keighley W. yorks inc, fixtures & fittings (other than trade) by way of:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1990Delivered on: 10 October 1990
Satisfied on: 15 December 2004
Persons entitled: Yorkshire 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: 63, wardle cres keighley W. yorks including fixtures & fittings (other than trade) by way of:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1990Delivered on: 10 October 1990
Satisfied on: 15 December 2004
Persons entitled: Yorkshire 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: 23, ethel st, beechcliffe keighley W. yorks, inc, fixtures & fittings (other than trade) with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1990Delivered on: 10 October 1990
Satisfied on: 1 December 1992
Persons entitled: Yorkshire 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: 45, whin knoll ave, guardhouse keighley W. yorks inc, fixtures & fittings (other than trade) together with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 August 1986Delivered on: 21 August 1986
Satisfied on: 19 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 lister st, keighley W. yorkshire.
Fully Satisfied
8 October 1990Delivered on: 10 October 1990
Satisfied on: 15 December 2004
Persons entitled: Yorkshire 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: 1, sun st cowling keighley inc, fixtures & fittings (other than trade) with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1990Delivered on: 10 October 1990
Satisfied on: 11 October 1991
Persons entitled: Yorkshire 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: 17, hainworth lane, keighley W. yorks inc, fixtures & fittings (other than trade) with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1990Delivered on: 10 October 1990
Satisfied on: 15 December 2004
Persons entitled: Yorkshire 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: 313 west lane keighley W. yorks inc, fixtures & fittings (other than trade) with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1990Delivered on: 10 October 1990
Satisfied on: 1 December 1992
Persons entitled: Yorkshire 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: 1, lister st, keighley W. yorks inc, fixtures & fittings (other than trade) together with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 January 1990Delivered on: 23 January 1990
Satisfied on: 24 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45, whin knoll avenue keighley west yorkshire.
Fully Satisfied
19 January 1990Delivered on: 23 January 1990
Satisfied on: 24 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17, bar lane, riddlesden, keighley west yorkshire.
Fully Satisfied
11 December 1989Delivered on: 14 December 1989
Satisfied on: 24 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 246 west lane, keighley, west yorkshire.
Fully Satisfied
29 March 1989Delivered on: 6 April 1989
Satisfied on: 24 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 sun street cowling near keighley west yorkshire.
Fully Satisfied
14 September 1988Delivered on: 28 September 1988
Satisfied on: 19 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Station house and station cottage. Steeton keighley west yorkshire.
Fully Satisfied
12 August 1988Delivered on: 16 August 1988
Satisfied on: 19 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 45 whin knoll avenue keighley title no wyk 192398.
Fully Satisfied
12 March 1986Delivered on: 21 March 1986
Satisfied on: 19 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 acre street keighley west yorkshire.
Fully Satisfied

Filing History

29 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
17 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
25 June 2021Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE (1 page)
24 June 2021Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE on 24 June 2021 (1 page)
14 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(7 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(7 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
1 July 2010Secretary's details changed for David Paul Parr on 1 October 2009 (1 page)
1 July 2010Director's details changed for Mrs Jennifer Parr on 1 October 2009 (2 pages)
1 July 2010Secretary's details changed for David Paul Parr on 1 October 2009 (1 page)
1 July 2010Director's details changed for Mrs Jennifer Parr on 1 October 2009 (2 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Secretary's details changed for David Paul Parr on 1 October 2009 (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Mrs Jennifer Parr on 1 October 2009 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Return made up to 16/06/09; full list of members (3 pages)
3 July 2009Return made up to 16/06/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 July 2008Return made up to 16/06/08; full list of members (3 pages)
4 July 2008Return made up to 16/06/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 August 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 August 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Registered office changed on 23/11/04 from: dixon hill barn oldfield lane, oldfield keighley west yorkshire BD22 0HY (1 page)
23 November 2004Registered office changed on 23/11/04 from: dixon hill barn oldfield lane, oldfield keighley west yorkshire BD22 0HY (1 page)
1 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 June 2003Return made up to 16/06/03; full list of members (6 pages)
17 June 2003Return made up to 16/06/03; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001Registered office changed on 10/09/01 from: bottoms farm greystones lane laycock keighley west yorkshire BD22 0QD (1 page)
10 September 2001Registered office changed on 10/09/01 from: bottoms farm greystones lane laycock keighley west yorkshire BD22 0QD (1 page)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 July 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
25 July 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
21 June 2000Return made up to 16/06/00; full list of members (6 pages)
21 June 2000Return made up to 16/06/00; full list of members (6 pages)
7 December 1999Full accounts made up to 31 March 1999 (9 pages)
7 December 1999Full accounts made up to 31 March 1999 (9 pages)
28 June 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 June 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Secretary resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
12 June 1998Return made up to 16/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 June 1998Return made up to 16/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 January 1998Full accounts made up to 31 March 1997 (10 pages)
25 January 1998Full accounts made up to 31 March 1997 (10 pages)
2 September 1997Return made up to 16/06/97; full list of members (6 pages)
2 September 1997Return made up to 16/06/97; full list of members (6 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 June 1996Return made up to 16/06/96; no change of members (4 pages)
10 June 1996Return made up to 16/06/96; no change of members (4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 June 1995Return made up to 16/06/95; no change of members (4 pages)
21 June 1995Return made up to 16/06/95; no change of members (4 pages)
28 January 1986Incorporation (18 pages)
28 January 1986Incorporation (18 pages)