Carnaby
Bridlington
YO15 3QY
Director Name | Mr Richard Michael Hoggart |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY |
Director Name | Mr Peter Lane |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY |
Director Name | Aylene Wendy Meredith |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 15 Endyke Lane Cottingham North Humberside HU16 4QD |
Director Name | Paul Bignell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Marys Nursing Home PO Box 566 344 Chanterlands Ave Hull East Yorkshire HU5 4YY |
Director Name | Mr Timothy Bignell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 March 2017) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | St Marys Nursing Home PO Box 566 344 Chanterlands Ave Hull East Yorkshire HU5 4YY |
Director Name | Mrs Valerie Bignell |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 March 2017) |
Role | Managing Director/Chairwoman |
Country of Residence | England |
Correspondence Address | St Marys Nursing Home PO Box 566 344 Chanterlands Ave Hull East Yorkshire HU5 4YY |
Secretary Name | Mr Timothy Bignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 March 2017) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | St Marys Nursing Home PO Box 566 344 Chanterlands Ave Hull East Yorkshire HU5 4YY |
Director Name | Mr Simon John Hill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY |
Director Name | Joanne Fogg |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY |
Director Name | Amanda Cunningham |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2021(35 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY |
Website | wecareforyou.co.uk |
---|
Registered Address | Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Carnaby |
Ward | East Wolds and Coastal |
Built Up Area | Carnaby |
Address Matches | Over 30 other UK companies use this postal address |
5.1k at £1 | Valerie Bignell 51.00% Ordinary |
---|---|
2.4k at £1 | Paul Bignell 24.00% Ordinary |
2.4k at £1 | Timothy Bignell 24.00% Ordinary |
101 at £1 | Ayline Wendy Meredith 1.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,200,398 |
Net Worth | £6,237,868 |
Cash | £614,063 |
Current Liabilities | £293,435 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
20 November 1996 | Delivered on: 27 November 1996 Satisfied on: 20 July 2005 Persons entitled: Midland 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: Land and buildings lying to the east of chanterlands avenue kingston upon hull with the benefit of all rights licences guarantees rent deposits shares or membership rights goodwill of any business rental and other money payable. Fully Satisfied |
---|---|
20 November 1996 | Delivered on: 27 November 1996 Satisfied on: 20 July 2005 Persons entitled: Midland 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: Land on north east SIDE3 of beverley road anlaby east yorkshire with the benefit of all rights and licences shares or membership rights goodwill rental and other money payable. See the mortgage charge document for full details. Fully Satisfied |
21 November 1996 | Delivered on: 22 November 1996 Satisfied on: 24 June 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
18 December 1989 | Delivered on: 27 December 1989 Satisfied on: 16 January 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on chanterlands avenue, hull together with all buildings & fixtures thereon goodwill of business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 1989 | Delivered on: 4 August 1989 Satisfied on: 16 January 1997 Persons entitled: Lloyds 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: Pickering garth, 896 hessle road, hull title no hs 92391. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 1989 | Delivered on: 4 August 1989 Satisfied on: 16 January 1997 Persons entitled: Lloyds 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 182, chanterlands avenue, kingston upon hull humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 1988 | Delivered on: 15 September 1988 Satisfied on: 16 January 1997 Persons entitled: Lloyds 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: A piece of land situate at beverley road and lowfield road, anlaby in the county of north humberside title no. Hs 143871 and hs 149111 together with all buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 November 1986 | Delivered on: 20 November 1986 Satisfied on: 4 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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 k/a pickering garth 896 hessle road kingston upon hull humberside title no. Hs 92391. Fully Satisfied |
20 November 1996 | Delivered on: 27 November 1996 Satisfied on: 7 December 2004 Persons entitled: Midland 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: Pickering garth 896 hessle road kingston upon hull with the benefit of all rights and licences shares or membership rights goodwill rental and other money payable. See the mortgage charge document for full details. Fully Satisfied |
11 November 1986 | Delivered on: 20 November 1986 Satisfied on: 16 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland 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 182 chanterlands avenue kingston upon hull humberside. Fully Satisfied |
6 June 2005 | Delivered on: 11 June 2005 Persons entitled: The Royal Bank of Scotland 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 east side of chanterlands avenue hull t/no HS185240. 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 |
6 June 2005 | Delivered on: 11 June 2005 Persons entitled: The Royal Bank of Scotland 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 on the north east side of beverley road anlaby hull t/no HS156145. 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 |
1 June 2005 | Delivered on: 7 June 2005 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
14 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Full accounts made up to 30 June 2022 (25 pages) |
21 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
16 June 2022 | Cessation of Burlington Care Holdings Limited as a person with significant control on 1 July 2021 (1 page) |
16 June 2022 | Notification of Acme Co 20210324 as a person with significant control on 1 July 2021 (2 pages) |
18 February 2022 | Termination of appointment of Amanda Cunningham as a director on 18 February 2022 (1 page) |
2 January 2022 | Full accounts made up to 30 June 2021 (25 pages) |
11 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
18 March 2021 | Full accounts made up to 30 June 2020 (24 pages) |
12 March 2021 | Appointment of Amanda Cunningham as a director on 11 March 2021 (2 pages) |
12 March 2021 | Termination of appointment of Joanne Fogg as a director on 11 March 2021 (1 page) |
7 December 2020 | Termination of appointment of Simon John Hill as a director on 4 December 2020 (1 page) |
26 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 30 June 2019 (23 pages) |
17 July 2019 | Appointment of Joanne Fogg as a director on 1 July 2019 (2 pages) |
17 July 2019 | Appointment of Mr Peter Lane as a director on 1 July 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 30 June 2018 (23 pages) |
12 June 2018 | Register inspection address has been changed from C/O Mr P Bignell Crescent Office 19 Main Street Willerby Hull North Humberside HU10 6BP England to Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY (1 page) |
12 June 2018 | Register(s) moved to registered office address Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY (1 page) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
23 March 2018 | Full accounts made up to 30 June 2017 (22 pages) |
8 September 2017 | Appointment of Mr Simon John Hill as a director on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Simon John Hill as a director on 8 September 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
14 June 2017 | Register(s) moved to registered office address Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY (1 page) |
14 June 2017 | Register(s) moved to registered office address Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY (1 page) |
14 June 2017 | Register(s) moved to registered office address Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY (1 page) |
14 June 2017 | Register(s) moved to registered office address Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY (1 page) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
2 March 2017 | Termination of appointment of Valerie Bignell as a director on 1 March 2017 (1 page) |
2 March 2017 | Registered office address changed from St Marys Nursing Home PO Box 566 344 Chanterlands Ave Hull East Yorkshire HU5 4YY to Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY on 2 March 2017 (1 page) |
2 March 2017 | Appointment of Mr Richard Michael Hoggart as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Richard Michael Hoggart as a director on 1 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from St Marys Nursing Home PO Box 566 344 Chanterlands Ave Hull East Yorkshire HU5 4YY to Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Valerie Bignell as a director on 1 March 2017 (1 page) |
2 March 2017 | Appointment of Mr Andrew Alan Hoggart as a director on 1 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Timothy Bignell as a secretary on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Timothy Bignell as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Paul Bignell as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Timothy Bignell as a director on 1 March 2017 (1 page) |
2 March 2017 | Appointment of Mr Andrew Alan Hoggart as a director on 1 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Paul Bignell as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Timothy Bignell as a secretary on 1 March 2017 (1 page) |
15 November 2016 | Accounts for a medium company made up to 30 June 2016 (24 pages) |
15 November 2016 | Accounts for a medium company made up to 30 June 2016 (24 pages) |
17 June 2016 | Register(s) moved to registered inspection location C/O Mr P Bignell Crescent Office 19 Main Street Willerby Hull North Humberside HU10 6BP (1 page) |
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Register(s) moved to registered inspection location C/O Mr P Bignell Crescent Office 19 Main Street Willerby Hull North Humberside HU10 6BP (1 page) |
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
3 March 2016 | Accounts for a medium company made up to 30 June 2015 (21 pages) |
3 March 2016 | Accounts for a medium company made up to 30 June 2015 (21 pages) |
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
9 April 2015 | Accounts for a medium company made up to 30 June 2014 (22 pages) |
9 April 2015 | Accounts for a medium company made up to 30 June 2014 (22 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 February 2014 | Accounts for a medium company made up to 30 June 2013 (21 pages) |
7 February 2014 | Accounts for a medium company made up to 30 June 2013 (21 pages) |
10 June 2013 | Register(s) moved to registered office address (1 page) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Register(s) moved to registered office address (1 page) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Full accounts made up to 30 June 2012 (21 pages) |
13 February 2013 | Full accounts made up to 30 June 2012 (21 pages) |
5 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a medium company made up to 30 June 2011 (20 pages) |
1 March 2012 | Accounts for a medium company made up to 30 June 2011 (20 pages) |
28 September 2011 | Register inspection address has been changed (1 page) |
28 September 2011 | Register inspection address has been changed (1 page) |
28 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Register(s) moved to registered inspection location (1 page) |
28 September 2011 | Register(s) moved to registered inspection location (1 page) |
28 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Auditor's resignation (1 page) |
29 June 2011 | Auditor's resignation (1 page) |
23 June 2011 | Statement of capital on 10 June 2011
|
23 June 2011 | Statement of capital on 10 June 2011
|
20 January 2011 | Accounts for a medium company made up to 30 June 2010 (15 pages) |
20 January 2011 | Accounts for a medium company made up to 30 June 2010 (15 pages) |
12 October 2010 | Director's details changed for Timothy Bignell on 1 July 2010 (2 pages) |
12 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Secretary's details changed for Mr Timothy Bignell on 1 July 2010 (1 page) |
12 October 2010 | Secretary's details changed for Mr Timothy Bignell on 1 July 2010 (1 page) |
12 October 2010 | Director's details changed for Timothy Bignell on 1 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Paul Bignell on 1 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Paul Bignell on 1 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Valerie Bignell on 1 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Valerie Bignell on 1 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Valerie Bignell on 1 July 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mr Timothy Bignell on 1 July 2010 (1 page) |
12 October 2010 | Director's details changed for Timothy Bignell on 1 July 2010 (2 pages) |
12 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Paul Bignell on 1 July 2010 (2 pages) |
11 December 2009 | Auditor's resignation (1 page) |
11 December 2009 | Auditor's resignation (1 page) |
18 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Accounts for a medium company made up to 30 June 2009 (23 pages) |
9 November 2009 | Accounts for a medium company made up to 30 June 2009 (23 pages) |
27 January 2009 | Accounts for a medium company made up to 30 June 2008 (22 pages) |
27 January 2009 | Accounts for a medium company made up to 30 June 2008 (22 pages) |
16 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
16 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
25 April 2008 | Accounts for a medium company made up to 30 June 2007 (21 pages) |
25 April 2008 | Accounts for a medium company made up to 30 June 2007 (21 pages) |
28 February 2008 | Gbp sr 800@1 (1 page) |
28 February 2008 | Gbp sr 800@1 (1 page) |
6 November 2007 | Return made up to 18/09/07; full list of members (4 pages) |
6 November 2007 | Return made up to 18/09/07; full list of members (4 pages) |
1 September 2007 | £ ic 59002/52702 24/07/07 £ sr 6300@1=6300 (1 page) |
1 September 2007 | £ ic 59002/52702 24/07/07 £ sr 6300@1=6300 (1 page) |
1 May 2007 | Accounts for a medium company made up to 30 June 2006 (22 pages) |
1 May 2007 | Accounts for a medium company made up to 30 June 2006 (22 pages) |
31 October 2006 | Return made up to 18/09/06; full list of members (4 pages) |
31 October 2006 | Return made up to 18/09/06; full list of members (4 pages) |
29 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
29 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
26 October 2005 | £ ic 59002/28002 11/10/05 £ sr 31000@1=31000 (1 page) |
26 October 2005 | £ ic 59002/28002 11/10/05 £ sr 31000@1=31000 (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Return made up to 18/09/05; full list of members (4 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 18/09/05; full list of members (4 pages) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
3 May 2005 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members (8 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members (8 pages) |
8 March 2004 | Accounts for a small company made up to 30 June 2003 (16 pages) |
8 March 2004 | Accounts for a small company made up to 30 June 2003 (16 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
24 March 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
24 March 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
11 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
11 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
31 January 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
31 January 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
1 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
1 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
13 November 2000 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
13 November 2000 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
23 October 2000 | Return made up to 19/10/00; full list of members (8 pages) |
23 October 2000 | Return made up to 19/10/00; full list of members (8 pages) |
14 January 2000 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
14 January 2000 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
1 November 1999 | Return made up to 26/10/99; full list of members (8 pages) |
1 November 1999 | Return made up to 26/10/99; full list of members (8 pages) |
12 April 1999 | Director's particulars changed (1 page) |
12 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 1999 | Director's particulars changed (1 page) |
26 March 1999 | Director's particulars changed (1 page) |
26 March 1999 | Director's particulars changed (1 page) |
17 November 1998 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
17 November 1998 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
27 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
11 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
28 October 1997 | Accounts for a medium company made up to 30 June 1997 (17 pages) |
28 October 1997 | Accounts for a medium company made up to 30 June 1997 (17 pages) |
23 July 1997 | Director's particulars changed (1 page) |
23 July 1997 | Director's particulars changed (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1997 | Return made up to 26/10/96; full list of members
|
13 January 1997 | Return made up to 26/10/96; full list of members
|
3 December 1996 | Resolutions
|
3 December 1996 | Memorandum and Articles of Association (11 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | Memorandum and Articles of Association (11 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Accounts for a medium company made up to 30 June 1996 (19 pages) |
6 November 1996 | Accounts for a medium company made up to 30 June 1996 (19 pages) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1996 | Accounts for a medium company made up to 30 June 1995 (19 pages) |
18 February 1996 | Accounts for a medium company made up to 30 June 1995 (19 pages) |
29 December 1995 | Return made up to 26/10/95; change of members
|
29 December 1995 | Return made up to 26/10/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
14 November 1994 | Return made up to 26/10/94; full list of members (5 pages) |
14 November 1994 | Return made up to 26/10/94; full list of members (5 pages) |
28 October 1993 | Return made up to 26/10/93; no change of members
|
28 October 1993 | Return made up to 26/10/93; no change of members
|
13 February 1993 | Return made up to 26/10/92; full list of members; amend (8 pages) |
13 February 1993 | Return made up to 26/10/92; full list of members; amend (8 pages) |
8 December 1992 | Resolutions
|
8 December 1992 | Resolutions
|
25 November 1992 | Return made up to 26/10/92; full list of members (6 pages) |
25 November 1992 | Return made up to 26/10/92; full list of members (6 pages) |
22 October 1991 | Return made up to 26/10/91; no change of members (7 pages) |
22 October 1991 | Return made up to 26/10/91; no change of members (7 pages) |
21 January 1991 | Return made up to 17/12/90; no change of members (6 pages) |
21 January 1991 | Return made up to 17/12/90; no change of members (6 pages) |
9 April 1990 | Return made up to 26/10/89; full list of members (4 pages) |
9 April 1990 | Return made up to 26/10/89; full list of members (4 pages) |
18 April 1989 | Statement of affairs (7 pages) |
18 April 1989 | Statement of affairs (7 pages) |
20 March 1989 | New director appointed (2 pages) |
20 March 1989 | New director appointed (2 pages) |
27 February 1989 | Secretary resigned;new secretary appointed (4 pages) |
27 February 1989 | Secretary resigned;new secretary appointed (4 pages) |
1 February 1989 | Return made up to 05/10/88; full list of members (4 pages) |
1 February 1989 | Return made up to 05/10/88; full list of members (4 pages) |
23 June 1988 | Return made up to 15/07/87; full list of members (4 pages) |
23 June 1988 | Return made up to 15/07/87; full list of members (4 pages) |