Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 October 2023) |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Kevin Paul Burgess |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 December 1998) |
Role | Company Director |
Correspondence Address | 30 Prince Albert Road West Mersea Colchester Essex CO5 8AZ |
Director Name | Mr Christopher Stanley Ivory |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook 3 Wycke Lane Tollesbury Essex CM9 8ST |
Secretary Name | Mr Christopher Stanley Ivory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook 3 Wycke Lane Tollesbury Essex CM9 8ST |
Director Name | Mr David Richard Roberts |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hop Row Haddenham Ely Cambridgeshire CB6 3SR |
Director Name | Roger Dale Peck |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(11 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | Linden House 31 Ipswich Road Stowmarket Suffolk IP14 1BD |
Director Name | Miss Clare Patricia Peck |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(13 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 03 March 2008) |
Role | Company Administrator |
Correspondence Address | Linden House 31 Ipswich Road Stowmarket Suffolk IP14 1BD |
Secretary Name | Miss Clare Patricia Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(13 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 03 March 2008) |
Role | Company Administrator |
Correspondence Address | Linden House 31 Ipswich Road Stowmarket Suffolk IP14 1BD |
Director Name | David Fuller |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(15 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 03 March 2008) |
Role | Sales Director |
Correspondence Address | 1 David Bull Way Milton Cambridgeshire CB4 6DP |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(19 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Jonathan Adrian Hudson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(20 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(22 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 09 December 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 09 December 2019(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | tolwayfixings.com |
---|
Registered Address | Adsetts House 16 Europa View Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
7.8k at £1 | Sig Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 February 2001 | Delivered on: 2 March 2001 Satisfied on: 18 March 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the financing agreement (as defined) and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
---|---|
16 August 1991 | Delivered on: 20 August 1991 Satisfied on: 18 March 2008 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 |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
---|---|
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 9 December 2019 (1 page) |
23 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 9 December 2019 (2 pages) |
23 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 9 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Richard Charles Monro as a director on 9 December 2019 (1 page) |
9 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
11 October 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield S9 1XH on 11 October 2018 (1 page) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
11 July 2018 | Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
7 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
7 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
22 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
22 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
16 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
16 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (12 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (12 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 September 2009 | Director appointed jonathan adrian hudson (1 page) |
4 September 2009 | Director appointed jonathan adrian hudson (1 page) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
23 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
23 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
28 November 2008 | Auditor's resignation (1 page) |
28 November 2008 | Auditor's resignation (1 page) |
25 September 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
25 September 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
24 April 2008 | Appointment terminated director clare peck (1 page) |
24 April 2008 | Director appointed mr christopher john bow (1 page) |
24 April 2008 | Appointment terminated director david fuller (1 page) |
24 April 2008 | Appointment terminated director christopher ivory (1 page) |
24 April 2008 | Appointment terminated director roger peck (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from unit 20 foxtail road ransomes europark ipswich IP3 9RT (1 page) |
24 April 2008 | Appointment terminated director david fuller (1 page) |
24 April 2008 | Appointment terminated secretary clare peck (1 page) |
24 April 2008 | Director appointed mr christopher john bow (1 page) |
24 April 2008 | Director appointed mr michael john chivers (1 page) |
24 April 2008 | Director appointed mr gareth wyn davies (1 page) |
24 April 2008 | Appointment terminated director christopher ivory (1 page) |
24 April 2008 | Appointment terminated director roger peck (1 page) |
24 April 2008 | Director appointed mr gareth wyn davies (1 page) |
24 April 2008 | Appointment terminated secretary clare peck (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from unit 20 foxtail road ransomes europark ipswich IP3 9RT (1 page) |
24 April 2008 | Director appointed mr michael john chivers (1 page) |
24 April 2008 | Appointment terminated director clare peck (1 page) |
18 April 2008 | Secretary appointed richard charles monro (2 pages) |
18 April 2008 | Secretary appointed richard charles monro (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
18 July 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
13 June 2007 | Return made up to 30/04/07; no change of members (8 pages) |
13 June 2007 | Return made up to 30/04/07; no change of members (8 pages) |
28 September 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
28 September 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
8 May 2006 | Company name changed tolway (east) LIMITED\certificate issued on 08/05/06 (2 pages) |
8 May 2006 | Company name changed tolway (east) LIMITED\certificate issued on 08/05/06 (2 pages) |
23 July 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
23 July 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members
|
11 May 2005 | Return made up to 30/04/05; full list of members
|
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
27 January 2005 | Resolutions
|
27 January 2005 | Resolutions
|
2 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
2 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
4 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
16 September 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
16 September 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
5 February 2003 | Director's particulars changed (2 pages) |
5 February 2003 | Director's particulars changed (2 pages) |
16 May 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
16 May 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
13 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
13 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
3 May 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
12 June 2001 | £ ic 8608/7808 16/05/01 £ sr 800@1=800 (1 page) |
12 June 2001 | £ ic 8608/7808 16/05/01 £ sr 800@1=800 (1 page) |
30 May 2001 | Resolutions
|
30 May 2001 | Resolutions
|
18 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
18 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
16 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
16 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
2 March 2001 | Particulars of mortgage/charge (11 pages) |
2 March 2001 | Particulars of mortgage/charge (11 pages) |
28 July 2000 | Full accounts made up to 29 February 2000 (14 pages) |
28 July 2000 | Full accounts made up to 29 February 2000 (14 pages) |
26 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
26 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
9 June 2000 | £ ic 10000/8608 28/04/00 £ sr 1392@1=1392 (1 page) |
9 June 2000 | £ ic 10000/8608 28/04/00 £ sr 1392@1=1392 (1 page) |
14 March 2000 | Ad 01/03/00--------- £ si 9921@1=9921 £ ic 79/10000 (2 pages) |
14 March 2000 | Particulars of contract relating to shares (3 pages) |
14 March 2000 | Particulars of contract relating to shares (3 pages) |
14 March 2000 | Ad 01/03/00--------- £ si 9921@1=9921 £ ic 79/10000 (2 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Resolutions
|
31 January 2000 | Return made up to 30/04/99; change of members; amend (8 pages) |
31 January 2000 | Return made up to 30/04/99; change of members; amend (8 pages) |
12 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
12 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 June 1999 | Return made up to 30/04/99; change of members (6 pages) |
9 June 1999 | Return made up to 30/04/99; change of members (6 pages) |
11 January 1999 | £ ic 114/79 11/12/98 £ sr 35@1=35 (1 page) |
11 January 1999 | £ ic 114/79 11/12/98 £ sr 35@1=35 (1 page) |
17 December 1998 | Resolutions
|
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Ad 11/11/98--------- £ si 14@1=14 £ ic 100/114 (2 pages) |
17 December 1998 | Ad 11/11/98--------- £ si 14@1=14 £ ic 100/114 (2 pages) |
26 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
26 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
28 July 1998 | Return made up to 30/04/98; full list of members (6 pages) |
28 July 1998 | Return made up to 30/04/98; full list of members (6 pages) |
12 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
12 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
25 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
25 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
25 May 1997 | Director's particulars changed (1 page) |
25 May 1997 | Director's particulars changed (1 page) |
30 September 1996 | Accounts for a small company made up to 28 February 1996 (11 pages) |
30 September 1996 | Accounts for a small company made up to 28 February 1996 (11 pages) |
1 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
1 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
16 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
16 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
17 July 1995 | Return made up to 30/04/95; full list of members
|
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Return made up to 30/04/95; full list of members
|
17 July 1995 | New director appointed (2 pages) |
2 August 1994 | Accounts for a small company made up to 28 February 1994 (6 pages) |
2 August 1994 | Accounts for a small company made up to 28 February 1994 (6 pages) |
27 July 1993 | Accounts for a small company made up to 28 February 1993 (5 pages) |
27 July 1993 | Accounts for a small company made up to 28 February 1993 (5 pages) |
10 September 1992 | Accounts for a small company made up to 28 February 1992 (5 pages) |
10 September 1992 | Accounts for a small company made up to 28 February 1992 (5 pages) |
30 May 1991 | Accounts for a small company made up to 28 February 1991 (4 pages) |
30 May 1991 | Accounts for a small company made up to 28 February 1991 (4 pages) |
9 May 1990 | Full accounts made up to 28 February 1990 (7 pages) |
9 May 1990 | Full accounts made up to 28 February 1990 (7 pages) |
1 February 1989 | Incorporation (13 pages) |
1 February 1989 | Incorporation (13 pages) |