Sheffield
South Yorkshire
S9 3NH
Secretary Name | Mr Alan Christopher Beardshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1998(11 years, 12 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield South Yorkshire S9 3NH |
Director Name | Mr Simon Gerald Scott Marshall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2001(14 years, 9 months after company formation) |
Appointment Duration | 23 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield South Yorkshire S9 3NH |
Director Name | Mr Alan Christopher Beardshaw |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2005(18 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield South Yorkshire S9 3NH |
Director Name | Mr Bennett John Beardshaw |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2005(18 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacon Lane Sheffield South Yorkshire S9 3NH |
Director Name | Mr Mark William Easter |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield South Yorkshire S9 3NH |
Director Name | Mr Michael James Greensmith |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield South Yorkshire S9 3NH |
Director Name | Barbara Anne Collins |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 June 1998) |
Role | Secretary |
Correspondence Address | 82 Green Lane Dronfield Derbyshire S18 2FH |
Director Name | John Edward Collins |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | 82 Green Lane Dronfield Derbyshire S18 2FH |
Secretary Name | Barbara Anne Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | 82 Green Lane Dronfield Derbyshire S18 2FH |
Director Name | Mr Ian Finkill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3 Rookery Rise Deepcar Sheffield South Yorkshire S36 2NB |
Director Name | Mr Keith Yarnold |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield South Yorkshire S9 3NH |
Director Name | Mr Matthew Edward Ernest Jewitt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 September 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield South Yorkshire S9 3NH |
Website | www.specialsteelgroup.com/smp/default.htm |
---|---|
Telephone | 0114 2817111 |
Telephone region | Sheffield |
Registered Address | Bacon Lane Sheffield South Yorkshire S9 3NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £890,281 |
Cash | £407,294 |
Current Liabilities | £978,400 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 13 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
10 October 2012 | Delivered on: 12 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
---|---|
21 August 2008 | Delivered on: 30 August 2008 Satisfied on: 13 October 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 November 2023 | Accounts for a small company made up to 31 May 2023 (8 pages) |
---|---|
5 September 2023 | Appointment of Mr Darren George Rhodes as a director on 1 September 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
17 January 2023 | Accounts for a small company made up to 31 May 2022 (8 pages) |
28 October 2022 | Termination of appointment of Matthew Edward Ernest Jewitt as a director on 21 September 2022 (1 page) |
12 August 2022 | Appointment of Mr Michael James Greensmith as a director on 1 August 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 13 April 2022 with updates (3 pages) |
25 February 2022 | Accounts for a small company made up to 31 May 2021 (8 pages) |
5 January 2022 | Termination of appointment of Keith Yarnold as a director on 31 December 2021 (1 page) |
25 May 2021 | Accounts for a small company made up to 31 May 2020 (10 pages) |
14 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
21 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
23 March 2020 | Satisfaction of charge 2 in full (2 pages) |
22 November 2019 | Accounts for a small company made up to 31 May 2019 (9 pages) |
18 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
13 March 2019 | Appointment of Mr Matthew Edward Ernest Jewitt as a director on 11 March 2019 (2 pages) |
18 December 2018 | Accounts for a small company made up to 31 May 2018 (9 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a small company made up to 31 May 2017 (10 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
11 November 2016 | Full accounts made up to 31 May 2016 (12 pages) |
11 November 2016 | Full accounts made up to 31 May 2016 (12 pages) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 January 2016 | Appointment of Mr Mark William Easter as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Mark William Easter as a director on 29 January 2016 (2 pages) |
9 December 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
9 December 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
21 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
11 December 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
11 December 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
29 October 2014 | Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages) |
29 October 2014 | Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages) |
29 October 2014 | Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages) |
29 October 2014 | Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Simon Gerald Scott Marshall on 1 January 2014 (2 pages) |
28 October 2014 | Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page) |
28 October 2014 | Director's details changed for Mr Simon Gerald Scott Marshall on 1 January 2014 (2 pages) |
28 October 2014 | Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page) |
28 October 2014 | Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Simon Gerald Scott Marshall on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page) |
28 October 2014 | Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages) |
7 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
26 November 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
26 November 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
3 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (8 pages) |
4 December 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 December 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
16 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
22 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
22 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
15 September 2010 | Appointment of Mr Keith Yarnold as a director (2 pages) |
15 September 2010 | Appointment of Mr Keith Yarnold as a director (2 pages) |
23 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Mr Simon Gerald Scott Marshall on 5 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Mr Simon Gerald Scott Marshall on 5 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Mr Simon Gerald Scott Marshall on 5 January 2010 (3 pages) |
13 January 2010 | Director's details changed for Bennett John Beardshaw on 5 January 2010 (3 pages) |
13 January 2010 | Director's details changed for Bennett John Beardshaw on 5 January 2010 (3 pages) |
7 January 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
7 January 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
5 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
12 November 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
12 November 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
8 November 2008 | Company name changed hawk engineering (sheffield) LIMITED\certificate issued on 11/11/08 (2 pages) |
8 November 2008 | Company name changed hawk engineering (sheffield) LIMITED\certificate issued on 11/11/08 (2 pages) |
2 September 2008 | Return made up to 13/04/08; full list of members (8 pages) |
2 September 2008 | Return made up to 13/04/08; full list of members (8 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
6 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 13/04/07; no change of members (8 pages) |
5 June 2007 | Return made up to 13/04/07; no change of members (8 pages) |
27 November 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
27 November 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
24 May 2006 | Return made up to 13/04/06; full list of members (8 pages) |
24 May 2006 | Return made up to 13/04/06; full list of members (8 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
24 November 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
24 November 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
22 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
23 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
23 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
4 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
22 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
22 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
25 April 2003 | Return made up to 30/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 30/04/03; full list of members (7 pages) |
13 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
13 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
26 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
26 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
22 May 2001 | Return made up to 30/04/01; full list of members
|
22 May 2001 | Return made up to 30/04/01; full list of members
|
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
13 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 October 2000 | Resolutions
|
13 October 2000 | Resolutions
|
2 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
2 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 September 1999 | Auditor's resignation (1 page) |
21 September 1999 | Auditor's resignation (1 page) |
7 July 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
14 May 1999 | Return made up to 30/04/99; full list of members (4 pages) |
14 May 1999 | Return made up to 30/04/99; full list of members (4 pages) |
22 April 1999 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
22 April 1999 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 82 green lane dronfield derbyshire S18 2FH (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 82 green lane dronfield derbyshire S18 2FH (1 page) |
28 August 1998 | Company name changed colson LIMITED\certificate issued on 01/09/98 (2 pages) |
28 August 1998 | Company name changed colson LIMITED\certificate issued on 01/09/98 (2 pages) |
24 June 1998 | Ad 18/06/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned;director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Ad 18/06/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
24 June 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: 82 green lane dronfield sheffield S18 6FH (1 page) |
20 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
20 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 82 green lane dronfield sheffield S18 6FH (1 page) |
20 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
19 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
6 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
6 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
21 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
21 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
28 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
28 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
23 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
23 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
28 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
28 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
23 January 1995 | Full accounts made up to 30 September 1994 (12 pages) |
23 January 1995 | Full accounts made up to 30 September 1994 (12 pages) |
18 May 1994 | Return made up to 30/04/94; no change of members
|
18 May 1994 | Return made up to 30/04/94; no change of members
|
20 March 1994 | Full accounts made up to 30 September 1993 (12 pages) |
20 March 1994 | Full accounts made up to 30 September 1993 (12 pages) |
14 May 1993 | Return made up to 30/04/93; no change of members (4 pages) |
14 May 1993 | Full accounts made up to 30 September 1992 (10 pages) |
14 May 1993 | Full accounts made up to 30 September 1992 (10 pages) |
14 May 1993 | Return made up to 30/04/93; no change of members (4 pages) |
21 October 1992 | Auditor's resignation (1 page) |
21 October 1992 | Auditor's resignation (1 page) |
13 May 1992 | Return made up to 30/04/92; full list of members (5 pages) |
13 May 1992 | Return made up to 30/04/92; full list of members (5 pages) |
4 February 1992 | Accounts for a small company made up to 30 September 1991 (5 pages) |
4 February 1992 | Accounts for a small company made up to 30 September 1991 (5 pages) |
30 May 1991 | Accounts for a small company made up to 30 September 1990 (4 pages) |
30 May 1991 | Return made up to 30/04/91; no change of members (6 pages) |
30 May 1991 | Accounts for a small company made up to 30 September 1990 (4 pages) |
30 May 1991 | Return made up to 30/04/91; no change of members (6 pages) |
30 August 1990 | Accounts for a small company made up to 30 September 1989 (4 pages) |
30 August 1990 | Return made up to 13/08/90; full list of members (4 pages) |
30 August 1990 | Return made up to 13/08/90; full list of members (4 pages) |
30 August 1990 | Accounts for a small company made up to 30 September 1989 (4 pages) |
18 April 1990 | Return made up to 30/06/89; full list of members (5 pages) |
18 April 1990 | Return made up to 30/06/89; full list of members (5 pages) |
30 January 1990 | Accounts for a small company made up to 30 September 1988 (4 pages) |
30 January 1990 | Accounts for a small company made up to 30 September 1988 (4 pages) |
10 November 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
10 November 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
12 July 1989 | Return made up to 30/09/88; full list of members (4 pages) |
12 July 1989 | Return made up to 30/09/88; full list of members (4 pages) |
7 September 1988 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
7 September 1988 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
14 March 1988 | Return made up to 28/12/87; full list of members (4 pages) |
14 March 1988 | Return made up to 28/12/87; full list of members (4 pages) |
14 March 1988 | Accounts for a small company made up to 31 March 1987 (3 pages) |
14 March 1988 | Accounts for a small company made up to 31 March 1987 (3 pages) |
24 September 1986 | Registered office changed on 24/09/86 from: 84 stamford hill london N16 6XS (2 pages) |
24 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
24 September 1986 | Registered office changed on 24/09/86 from: 84 stamford hill london N16 6XS (2 pages) |
24 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
22 September 1986 | Accounting reference date notified as 31/03 (1 page) |
22 September 1986 | Accounting reference date notified as 31/03 (1 page) |
24 June 1986 | Certificate of Incorporation (1 page) |
24 June 1986 | Certificate of Incorporation (1 page) |
24 June 1986 | Incorporation (11 pages) |
24 June 1986 | Incorporation (11 pages) |