Hessle
Hull
East Yorkshire
HU13 0EE
Director Name | Mr Scott Michael Manterfield |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Livingstone Road Hessle Hull East Yorkshire HU13 0EE |
Director Name | Barry Kevin Fenley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vine Tree Cottage Prosper Lane Colway Nr Coleford Monmouth Gloucestershire Np5 |
Director Name | Mr Glen Kirwin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Tree House Willow Tree Lane Marshchapel Grimsby South Humberside DN36 5UD |
Director Name | Mr Lea Kirwin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 283 Station Road New Waltham Grimsby South Humberside DN36 4QJ |
Secretary Name | Christopher Malcolm Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | 2 Millhill Cottages Oakwood Road Bream Lydney Gloucestershire Gl15 |
Secretary Name | Mr Lea Kirwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 283 Station Road New Waltham Grimsby South Humberside DN36 4QJ |
Director Name | Benedict Toby Patteson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 February 2008) |
Role | Assistant To M/D |
Correspondence Address | Timbuktu 5 The Rylands Bream Gloucester Gloucestershire GL15 6EP Wales |
Director Name | Frank Anthony Jamie Osborne |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 317 St Johns Road Tunbridge Wells Kent TN4 9XE |
Director Name | Mr Andrew Keith Weightman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(20 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 West Ella Way Kirk Ella North Humberside HU10 7LW |
Director Name | Peter Doswell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(20 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgehog House Nooking Lane Aylesby Grimsby North East Lincolnshire DN37 7AW |
Director Name | Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Harland Way Cottingham East Yorkshire HU16 5PR |
Director Name | Mr Roger Eric Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highcroft 243 Westella Road Westella East Yorkshire HU10 7SD |
Director Name | Mr Paul Birch |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waverley House Rasen Road Walesby Market Rasen Lincolnshire LN8 3UW |
Secretary Name | Joy Susan Herd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 Hardys Road Cleethorpes South Humberside DN35 0DH |
Director Name | Joy Susan Herd |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18 Hardys Road Cleethorpes South Humberside DN35 0DH |
Secretary Name | Mr Christopher Brian Burt |
---|---|
Status | Resigned |
Appointed | 04 January 2010(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | 2 Badgers Wood Park Lane Cottingham East Riding Of Yorkshire HU16 5ST |
Director Name | Mr Matthew Edward Renshaw |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Livingstone Road Hessle Hull East Yorkshire HU13 0EE |
Registered Address | Livingstone Road Hessle Hull East Yorkshire HU13 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
16 July 2008 | Delivered on: 1 August 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
14 January 2005 | Delivered on: 18 January 2005 Satisfied on: 13 June 2012 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 October 1993 | Delivered on: 15 October 1993 Satisfied on: 24 May 2005 Persons entitled: Ucb Invoice Discounting Limited 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. Fully Satisfied |
1 July 1993 | Delivered on: 3 July 1993 Satisfied on: 24 May 2005 Persons entitled: Aston Charities Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: All moneys standing to the credit of the rent deposit account including all interest accruing thereto. Fully Satisfied |
30 October 1992 | Delivered on: 5 November 1992 Satisfied on: 24 September 1997 Persons entitled: Hill Samuel Commercial Finance Limited 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. Fully Satisfied |
15 April 1988 | Delivered on: 22 April 1988 Satisfied on: 17 May 1993 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 February 2024 | Termination of appointment of Matthew Edward Renshaw as a director on 18 January 2024 (1 page) |
---|---|
25 September 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
3 October 2022 | Termination of appointment of Andrew Keith Weightman as a director on 30 September 2022 (1 page) |
3 October 2022 | Appointment of Mr Scott Michael Manterfield as a director on 1 October 2022 (2 pages) |
30 August 2022 | Appointment of Mr Matthew Edward Renshaw as a director on 18 August 2022 (2 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
27 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 September 2015 | Termination of appointment of Peter Doswell as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Peter Doswell as a director on 30 September 2015 (1 page) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
26 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages) |
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Accounts for a small company made up to 28 March 2010 (6 pages) |
10 November 2010 | Accounts for a small company made up to 28 March 2010 (6 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Appointment of Mr Christopher Brian Burt as a secretary (1 page) |
5 January 2010 | Appointment of Mr Christopher Brian Burt as a secretary (1 page) |
4 January 2010 | Termination of appointment of Joy Herd as a secretary (1 page) |
4 January 2010 | Termination of appointment of Frank Osborne as a director (1 page) |
4 January 2010 | Termination of appointment of Frank Osborne as a director (1 page) |
4 January 2010 | Termination of appointment of Roger Johnson as a director (1 page) |
4 January 2010 | Termination of appointment of Paul Birch as a director (1 page) |
4 January 2010 | Termination of appointment of Andrew Regan as a director (1 page) |
4 January 2010 | Termination of appointment of Joy Herd as a secretary (1 page) |
4 January 2010 | Termination of appointment of Paul Birch as a director (1 page) |
4 January 2010 | Termination of appointment of Roger Johnson as a director (1 page) |
4 January 2010 | Termination of appointment of Joy Herd as a director (1 page) |
4 January 2010 | Termination of appointment of Andrew Regan as a director (1 page) |
4 January 2010 | Termination of appointment of Joy Herd as a director (1 page) |
22 September 2009 | Full accounts made up to 29 March 2009 (13 pages) |
22 September 2009 | Full accounts made up to 29 March 2009 (13 pages) |
5 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
5 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
5 December 2008 | Accounts for a small company made up to 30 March 2008 (7 pages) |
5 December 2008 | Accounts for a small company made up to 30 March 2008 (7 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 May 2008 | Auditor's resignation (1 page) |
20 May 2008 | Auditor's resignation (1 page) |
15 May 2008 | Director appointed joy susan herd (1 page) |
15 May 2008 | Director appointed joy susan herd (1 page) |
17 April 2008 | Return made up to 15/03/08; full list of members
|
17 April 2008 | Return made up to 15/03/08; full list of members
|
12 March 2008 | Curr sho from 30/06/2008 to 31/03/2008 (1 page) |
12 March 2008 | Curr sho from 30/06/2008 to 31/03/2008 (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: unit 2 57 loverock road reading berks RG3 1DZ (1 page) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: unit 2 57 loverock road reading berks RG3 1DZ (1 page) |
30 January 2008 | Accounts for a small company made up to 30 June 2006 (6 pages) |
30 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
30 January 2008 | Accounts for a small company made up to 30 June 2006 (6 pages) |
30 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
22 May 2007 | Return made up to 15/03/07; full list of members
|
22 May 2007 | Return made up to 15/03/07; full list of members
|
26 May 2006 | Return made up to 15/03/06; full list of members (8 pages) |
26 May 2006 | Return made up to 15/03/06; full list of members (8 pages) |
24 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
24 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
1 June 2005 | Return made up to 15/03/05; full list of members (8 pages) |
1 June 2005 | Return made up to 15/03/05; full list of members (8 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Particulars of mortgage/charge (7 pages) |
18 January 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
13 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
22 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
22 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
29 September 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
29 September 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
29 September 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 September 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 May 2003 | Return made up to 15/03/03; full list of members (8 pages) |
30 May 2003 | Return made up to 15/03/03; full list of members (8 pages) |
19 June 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
19 June 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
25 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
19 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
5 April 2000 | Return made up to 15/03/00; full list of members
|
5 April 2000 | Return made up to 15/03/00; full list of members
|
5 March 2000 | Director's particulars changed (1 page) |
5 March 2000 | Director's particulars changed (1 page) |
3 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 1999 | Memorandum and Articles of Association (9 pages) |
14 April 1999 | Memorandum and Articles of Association (9 pages) |
12 April 1999 | Return made up to 15/03/99; full list of members
|
12 April 1999 | Return made up to 15/03/99; full list of members
|
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
19 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 May 1997 | Return made up to 15/03/97; no change of members (4 pages) |
16 May 1997 | Return made up to 15/03/97; no change of members (4 pages) |
18 April 1996 | Return made up to 15/03/96; full list of members (6 pages) |
18 April 1996 | Return made up to 15/03/96; full list of members (6 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 April 1995 | Return made up to 15/03/95; no change of members
|
4 April 1995 | Director's particulars changed (2 pages) |
4 April 1995 | Return made up to 15/03/95; no change of members
|
4 April 1995 | Director's particulars changed (2 pages) |
26 March 1990 | Ad 07/03/90--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
26 March 1990 | Ad 07/03/90--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
1 February 1990 | Return made up to 28/11/89; full list of members (3 pages) |
1 February 1990 | Return made up to 28/11/89; full list of members (3 pages) |
28 January 1988 | Incorporation (15 pages) |
28 January 1988 | Incorporation (15 pages) |