Leeds
LS11 5XS
Director Name | Mark Brian Insley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westland Square Westland Square Leeds West Yorkshire LS11 5XS |
Secretary Name | Victoria Rayment |
---|---|
Status | Current |
Appointed | 23 January 2023(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Westland Square Westland Square Leeds West Yorkshire LS11 5XS |
Director Name | Mr John Campbell Francis Dawkins |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 21 November 1999) |
Role | Engineer |
Correspondence Address | Linkside 12 Oakfield Hawkhurst Kent TN18 4JR |
Director Name | Mr Desmond Meadows Franks |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 September 2000) |
Role | Engineer |
Correspondence Address | 2 West Terrace Cranbrook Kent TN17 3LG |
Director Name | Mr Henry Frederick Hicks |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 August 2001) |
Role | Engineer |
Correspondence Address | Hollebeke 77 Ashford Road Bearsted Maidstone Kent ME14 4BS |
Director Name | Mr Michael John King |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 05 September 2005) |
Role | Marketing |
Correspondence Address | Shambles Cottage Steep Road Crowborough East Sussex TN6 3RX |
Director Name | Mr Brian Edwin Salter |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 The Martins Ashford Road High Halden Ashford Kent TN26 3LD |
Director Name | Mr David James Smart |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 August 2001) |
Role | Technician |
Country of Residence | England |
Correspondence Address | Ardleigh Mount Clapper Lane Staplehurst Tonbridge Kent TN12 0JS |
Director Name | Anthony Whitehouse |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 August 2001) |
Role | Engineer |
Correspondence Address | Chapel Cottage Chapel Lane Iden Green Cranbrook Kent TN17 4HQ |
Director Name | Mr Michael John Benge |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 13 August 2021) |
Role | Technical Sales |
Country of Residence | England |
Correspondence Address | 33a Hobbs Industrial Estate Newchapel Lingfield RH7 6HN |
Secretary Name | Mr Brian Edwin Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 The Martins Ashford Road High Halden Ashford Kent TN26 3LD |
Director Name | Brendan Joseph Quigley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Willow Business Park Willow Way Sydenham London SE26 4QP |
Director Name | Mr Robert Paul Huxley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(13 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Hobbs Industrial Estate Newchapel Lingfield RH7 6HN |
Secretary Name | Mr Michael John Benge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(13 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Hobbs Industrial Estate Newchapel Lingfield RH7 6HN |
Director Name | Mr Robin Neil Womersley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2021(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abracs House George Cayley Drive York YO30 4XE |
Website | saberimpact.co.uk |
---|
Registered Address | Rema Tip Top Holdings Westland Square Leeds LS11 5XS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
16k at £1 | Saber Diamond Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£550 |
Current Liabilities | £550 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
29 November 2001 | Delivered on: 8 December 2001 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. 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 |
---|---|
1 August 2001 | Delivered on: 4 August 2001 Satisfied on: 19 December 2001 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 whether arising under the agreement (as defined) or otherwise. 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 |
21 July 1988 | Delivered on: 11 August 1988 Satisfied on: 8 August 2001 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 |
9 January 2024 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
---|---|
30 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
30 October 2023 | Registered office address changed from Abracs House George Cayley Drive York YO30 4XE England to Rema Tip Top Holdings Westland Square Leeds LS11 5XS on 30 October 2023 (1 page) |
6 October 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
7 February 2023 | Appointment of Victoria Rayment as a secretary on 23 January 2023 (2 pages) |
7 February 2023 | Appointment of Mr Mark Brian Insley as a director on 23 January 2023 (2 pages) |
7 February 2023 | Termination of appointment of Robin Neil Womersley as a director on 23 January 2023 (1 page) |
4 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 December 2022 | Change of details for Saber Diamond Products Ltd as a person with significant control on 13 August 2021 (2 pages) |
29 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
14 February 2022 | Registered office address changed from 33a Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England to Abracs House George Cayley Drive York YO30 4XE on 14 February 2022 (1 page) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
25 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
18 August 2021 | Termination of appointment of Robert Paul Huxley as a director on 13 August 2021 (1 page) |
18 August 2021 | Termination of appointment of Michael John Benge as a director on 13 August 2021 (1 page) |
18 August 2021 | Termination of appointment of Michael John Benge as a secretary on 13 August 2021 (1 page) |
18 August 2021 | Appointment of Mr Robert Christopher Jeffery as a director on 13 August 2021 (2 pages) |
18 August 2021 | Appointment of Mr Robin Neil Womersley as a director on 13 August 2021 (2 pages) |
25 May 2021 | Satisfaction of charge 3 in full (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
29 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
5 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
5 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
15 January 2018 | Registered office address changed from 4 Soho Mills London Road Hackbridge Wallington Surrey SM6 7HN to 33a Hobbs Industrial Estate Newchapel Lingfield RH7 6HN on 15 January 2018 (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
5 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Secretary's details changed for Michael John Benge on 11 August 2014 (1 page) |
3 November 2014 | Secretary's details changed for Michael John Benge on 11 August 2014 (1 page) |
3 November 2014 | Director's details changed for Michael John Benge on 11 August 2014 (2 pages) |
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Michael John Benge on 11 August 2014 (2 pages) |
3 November 2014 | Director's details changed for Robert Paul Huxley on 11 August 2014 (2 pages) |
3 November 2014 | Director's details changed for Robert Paul Huxley on 11 August 2014 (2 pages) |
9 September 2014 | Registered office address changed from Unit 5 Willow Business Park Willow Way Sydenham London SE26 4QP to 4 Soho Mills London Road Hackbridge Wallington Surrey SM6 7HN on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Unit 5 Willow Business Park Willow Way Sydenham London SE26 4QP to 4 Soho Mills London Road Hackbridge Wallington Surrey SM6 7HN on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Unit 5 Willow Business Park Willow Way Sydenham London SE26 4QP to 4 Soho Mills London Road Hackbridge Wallington Surrey SM6 7HN on 9 September 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Termination of appointment of Brendan Quigley as a director (1 page) |
6 November 2012 | Termination of appointment of Brendan Quigley as a director (1 page) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 December 2009 | Director's details changed for Brendan Joseph Quigley on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Brendan Joseph Quigley on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Michael John Benge on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Robert Paul Huxley on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Michael John Benge on 1 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Robert Paul Huxley on 1 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Michael John Benge on 1 December 2009 (1 page) |
10 December 2009 | Director's details changed for Brendan Joseph Quigley on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Robert Paul Huxley on 1 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Secretary's details changed for Michael John Benge on 1 December 2009 (1 page) |
10 December 2009 | Secretary's details changed for Michael John Benge on 1 December 2009 (1 page) |
10 December 2009 | Director's details changed for Michael John Benge on 1 December 2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
26 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
31 October 2005 | Return made up to 26/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 26/10/05; full list of members (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
24 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
24 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 December 2002 | Return made up to 26/10/02; full list of members
|
12 December 2002 | Return made up to 26/10/02; full list of members
|
2 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
2 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2001 | Particulars of mortgage/charge (5 pages) |
8 December 2001 | Particulars of mortgage/charge (5 pages) |
20 November 2001 | Return made up to 26/10/01; full list of members (8 pages) |
20 November 2001 | Return made up to 26/10/01; full list of members (8 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: station approach staplehurst kent TN12 0QN (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: station approach staplehurst kent TN12 0QN (1 page) |
13 August 2001 | Memorandum and Articles of Association (6 pages) |
13 August 2001 | Memorandum and Articles of Association (6 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Declaration of assistance for shares acquisition (5 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | Declaration of assistance for shares acquisition (5 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
6 November 2000 | Return made up to 26/10/00; full list of members (10 pages) |
6 November 2000 | Return made up to 26/10/00; full list of members (10 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
23 December 1999 | Return made up to 26/10/99; full list of members (10 pages) |
23 December 1999 | Return made up to 26/10/99; full list of members (10 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 November 1998 | Return made up to 26/10/98; no change of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 November 1998 | Return made up to 26/10/98; no change of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 November 1997 | Return made up to 26/10/97; full list of members
|
17 November 1997 | Return made up to 26/10/97; full list of members
|
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 November 1996 | Ad 21/10/96--------- £ si 500@1=500 £ ic 15000/15500 (2 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 November 1996 | Ad 21/10/96--------- £ si 500@1=500 £ ic 15000/15500 (2 pages) |
26 November 1996 | Return made up to 26/10/96; change of members
|
26 November 1996 | Return made up to 26/10/96; change of members
|
26 November 1996 | Ad 25/04/96--------- £ si 1000@1=1000 £ ic 14000/15000 (2 pages) |
26 November 1996 | Ad 11/09/96--------- £ si 500@1=500 £ ic 15500/16000 (2 pages) |
26 November 1996 | Ad 11/09/96--------- £ si 500@1=500 £ ic 15500/16000 (2 pages) |
26 November 1996 | Ad 25/04/96--------- £ si 1000@1=1000 £ ic 14000/15000 (2 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 November 1995 | Return made up to 26/10/95; no change of members
|
22 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 November 1995 | Return made up to 26/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
22 February 1988 | Incorporation (15 pages) |