Hull
HU1 1UU
Director Name | Mr Paul John Rice |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(15 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 48 Queen Street Hull HU1 1UU |
Director Name | Mr James Peter Rice |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2010(23 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 48 Queen Street Hull HU1 1UU |
Director Name | Mrs Diane Tina Rice |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2011(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Queen Street Hull HU1 1UU |
Director Name | Mrs Sarah Rice |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2011(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Queen Street Hull HU1 1UU |
Director Name | Mrs Danielle Rice-Hewitt |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 48 Queen Street Hull HU1 1UU |
Director Name | Mrs Joanne Richardson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 48 Queen Street Hull HU1 1UU |
Director Name | Mr Hugh Rice |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 28 March 2010) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | New Hall Southside Road Halsham Hull HU12 0BP |
Director Name | Janet Rice |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 March 2007) |
Role | Secretary |
Correspondence Address | New Hall Southside Road Halsham Hull HU12 0BP |
Secretary Name | Janet Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 March 2007) |
Role | Company Director |
Correspondence Address | New Hall Southside Road Halsham Hull HU12 0BP |
Director Name | Vera Rice |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(8 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | The Old Post Office Humbleton North Humberside |
Secretary Name | Paul John Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite H 1st Floor 1 Silvester Square The Maltings Silvester St Hull East Yorkshire HU1 3HA |
Secretary Name | Mr Scott Hynd McIntyre |
---|---|
Status | Resigned |
Appointed | 23 August 2014(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 2019) |
Role | Company Director |
Correspondence Address | 48 Queen Street Hull HU1 1UU |
Director Name | Mr Scott Hynd McIntyre |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 July 2019) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 48 Queen Street Hull HU1 1UU |
Website | www.hughrice.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01405 221633 |
Telephone region | Goole |
Registered Address | 48 Queen Street Hull HU1 1UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
719 at £1 | Diane Rice 4.59% Ordinary |
---|---|
719 at £1 | Sarah Rice 4.59% Ordinary |
5.8k at £1 | M. Rice 36.74% Ordinary |
4.3k at £1 | Paul Rice 27.55% Ordinary |
2.2k at £1 | James Rice 13.78% Ordinary |
2k at £1 | H. Rice 12.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,778,257 |
Gross Profit | £2,578,927 |
Net Worth | £215,825 |
Cash | £89,154 |
Current Liabilities | £5,650,780 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 3 weeks from now) |
16 July 2015 | Delivered on: 16 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
10 August 2000 | Delivered on: 12 August 2000 Satisfied on: 3 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 17 north bar within beverley east yokshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 July 2000 | Delivered on: 29 July 2000 Satisfied on: 3 February 2016 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 October 1987 | Delivered on: 28 October 1987 Satisfied on: 3 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10-14 george street, hull, north humberside (even) and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 October 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
12 October 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
11 October 2023 | Termination of appointment of Joanne Richardson as a director on 20 September 2023 (1 page) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
26 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
28 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
28 July 2020 | Full accounts made up to 30 June 2019 (27 pages) |
28 July 2020 | Full accounts made up to 31 December 2019 (27 pages) |
10 February 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
2 October 2019 | Appointment of Mrs Joanne Richardson as a director on 27 September 2019 (2 pages) |
27 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
18 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
14 August 2019 | Termination of appointment of Scott Hynd Mcintyre as a director on 2 July 2019 (1 page) |
14 August 2019 | Termination of appointment of Scott Hynd Mcintyre as a secretary on 2 July 2019 (1 page) |
4 February 2019 | Registered office address changed from Suite H 1st Floor 1 Silvester Square the Maltings Silvester St Hull East Yorkshire HU1 3HA to 48 Queen Street Hull HU1 1UU on 4 February 2019 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
11 May 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
1 September 2016 | Full accounts made up to 31 March 2016 (29 pages) |
1 September 2016 | Full accounts made up to 31 March 2016 (29 pages) |
13 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
17 February 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
17 February 2016 | Purchase of own shares. (3 pages) |
17 February 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
17 February 2016 | Purchase of own shares. (3 pages) |
12 February 2016 | Appointment of Mrs Danielle Rice-Hewitt as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mrs Danielle Rice-Hewitt as a director on 12 February 2016 (2 pages) |
3 February 2016 | Satisfaction of charge 1 in full (1 page) |
3 February 2016 | Satisfaction of charge 2 in full (1 page) |
3 February 2016 | Satisfaction of charge 2 in full (1 page) |
3 February 2016 | Satisfaction of charge 1 in full (1 page) |
3 February 2016 | Satisfaction of charge 3 in full (2 pages) |
3 February 2016 | Satisfaction of charge 3 in full (2 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
16 July 2015 | Registration of charge 020651590004, created on 16 July 2015 (23 pages) |
16 July 2015 | Registration of charge 020651590004, created on 16 July 2015 (23 pages) |
26 May 2015 | Cancellation of shares. Statement of capital on 28 March 2015
|
26 May 2015 | Cancellation of shares. Statement of capital on 28 March 2015
|
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
12 May 2015 | Resolutions
|
12 May 2015 | Purchase of own shares. (3 pages) |
12 May 2015 | Purchase of own shares. (3 pages) |
20 February 2015 | Appointment of Mr Scott Hynd Mcintyre as a director on 13 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Scott Hynd Mcintyre as a director on 13 February 2015 (2 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (9 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (9 pages) |
25 September 2014 | Appointment of Mr Scott Hynd Mcintyre as a secretary on 23 August 2014 (2 pages) |
25 September 2014 | Termination of appointment of Paul John Rice as a secretary on 23 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Paul John Rice as a secretary on 23 August 2014 (1 page) |
25 September 2014 | Appointment of Mr Scott Hynd Mcintyre as a secretary on 23 August 2014 (2 pages) |
13 May 2014 | Director's details changed for Paul John Rice on 30 June 2013 (2 pages) |
13 May 2014 | Director's details changed for Mrs Sarah Rice on 30 June 2013 (2 pages) |
13 May 2014 | Director's details changed for Mr Michael Rice on 1 January 2014 (2 pages) |
13 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Mrs Sarah Rice on 30 June 2013 (2 pages) |
13 May 2014 | Director's details changed for Mr Michael Rice on 1 January 2014 (2 pages) |
13 May 2014 | Secretary's details changed for Paul John Rice on 30 June 2013 (1 page) |
13 May 2014 | Director's details changed for Mr Michael Rice on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Paul John Rice on 30 June 2013 (2 pages) |
13 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Secretary's details changed for Paul John Rice on 30 June 2013 (1 page) |
5 February 2014 | Cancellation of shares. Statement of capital on 5 February 2014
|
5 February 2014 | Cancellation of shares. Statement of capital on 5 February 2014
|
5 February 2014 | Purchase of own shares. (3 pages) |
5 February 2014 | Cancellation of shares. Statement of capital on 5 February 2014
|
5 February 2014 | Purchase of own shares. (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Purchase of own shares. (3 pages) |
7 November 2013 | Cancellation of shares. Statement of capital on 7 November 2013
|
7 November 2013 | Purchase of own shares. (3 pages) |
7 November 2013 | Cancellation of shares. Statement of capital on 7 November 2013
|
7 November 2013 | Cancellation of shares. Statement of capital on 7 November 2013
|
6 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Cancellation of shares. Statement of capital on 28 February 2012
|
28 February 2012 | Resolutions
|
28 February 2012 | Resolutions
|
28 February 2012 | Purchase of own shares. (3 pages) |
28 February 2012 | Purchase of own shares. (3 pages) |
28 February 2012 | Cancellation of shares. Statement of capital on 28 February 2012
|
15 August 2011 | Appointment of Mrs Diane Tina Rice as a director (2 pages) |
15 August 2011 | Appointment of Mrs Diane Tina Rice as a director (2 pages) |
15 August 2011 | Appointment of Mrs Sarah Rice as a director (2 pages) |
15 August 2011 | Appointment of Mrs Sarah Rice as a director (2 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Purchase of own shares. (3 pages) |
28 January 2011 | Cancellation of shares. Statement of capital on 28 January 2011
|
28 January 2011 | Cancellation of shares. Statement of capital on 28 January 2011
|
28 January 2011 | Purchase of own shares. (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Appointment of Mr James Peter Rice as a director (2 pages) |
18 June 2010 | Appointment of Mr James Peter Rice as a director (2 pages) |
18 May 2010 | Director's details changed for Michael Rice on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Paul John Rice on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Paul John Rice on 24 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Michael Rice on 24 April 2010 (2 pages) |
18 May 2010 | Registered office address changed from Unit 6 St Stephens Shopping Centre Ferensway Hull East Yorkshire HU2 8LN on 18 May 2010 (1 page) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Registered office address changed from Unit 6 St Stephens Shopping Centre Ferensway Hull East Yorkshire HU2 8LN on 18 May 2010 (1 page) |
9 April 2010 | Termination of appointment of Hugh Rice as a director (2 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
9 April 2010 | Termination of appointment of Hugh Rice as a director (2 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from unit 6 st stephens shopping centre ferensway hull east yorkshire HU2 8LN (1 page) |
29 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from unit 6 st stephens shopping centre ferensway hull east yorkshire HU2 8LN (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 10-14 george street hull north humberside HU1 3AJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 10-14 george street hull north humberside HU1 3AJ (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Return made up to 24/04/07; full list of members (8 pages) |
10 August 2007 | Return made up to 24/04/07; full list of members (8 pages) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Secretary resigned;director resigned (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Secretary resigned;director resigned (1 page) |
14 April 2007 | Resolutions
|
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 July 2006 | Return made up to 24/04/06; full list of members
|
18 July 2006 | Return made up to 24/04/06; full list of members
|
11 May 2006 | Amended accounts made up to 31 March 2005 (8 pages) |
11 May 2006 | Amended accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 June 2005 | Return made up to 24/04/05; full list of members
|
22 June 2005 | Return made up to 24/04/05; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
24 April 2003 | Return made up to 24/04/03; full list of members (8 pages) |
24 April 2003 | Return made up to 24/04/03; full list of members (8 pages) |
19 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 May 2002 | Director resigned (2 pages) |
28 May 2002 | Director resigned (2 pages) |
7 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
7 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
7 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 May 2001 | Return made up to 24/04/01; full list of members
|
2 May 2001 | Return made up to 24/04/01; full list of members
|
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
9 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 April 1999 | Return made up to 24/04/99; full list of members (6 pages) |
30 April 1999 | Return made up to 24/04/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 April 1998 | Return made up to 24/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 24/04/98; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 April 1997 | Return made up to 24/04/97; no change of members (4 pages) |
24 April 1997 | Return made up to 24/04/97; no change of members (4 pages) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 April 1996 | Return made up to 24/04/96; full list of members (6 pages) |
29 April 1996 | Return made up to 24/04/96; full list of members (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
21 April 1995 | Return made up to 24/04/95; no change of members (4 pages) |
21 April 1995 | Return made up to 24/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
5 November 1986 | Company name changed fieldsett LIMITED\certificate issued on 05/11/86 (2 pages) |
5 November 1986 | Company name changed fieldsett LIMITED\certificate issued on 05/11/86 (2 pages) |