Boroughbridge
North Yorkshire
YO51 9DZ
Director Name | David William Calvert |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 June 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Leeds Road, Toulston Tadcaster North Yorkshire LS24 9NA |
Director Name | Eric Bruce Craigie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 November 2001) |
Role | Chartered Engineer |
Correspondence Address | 15 Marlborough Square Ben Rhydding Ilkley West Yorkshire LS29 8PU |
Secretary Name | Gary Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | 2 Cressy House London SW13 0HZ |
Director Name | Mr Mark Anthony Mattison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rose Crescent Sherburn In Elmet Leeds LS25 6AZ |
Director Name | Delia Calvert |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | Rose Cottage Leeds Road, Toulston Tadcaster North Yorkshire LS24 9NA |
Director Name | William Calvert |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | Rose Cottage Leeds Road, Toulston Tadcaster North Yorkshire LS24 9NA |
Director Name | Kenneth Ian Mackay |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Greenacre 88 High Street Clifford Wetherby West Yorkshire LS23 6HJ |
Director Name | Irene Ann Helps |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Sundene Thornborough Bedale North Yorkshire DL8 2RQ |
Secretary Name | Irene Ann Helps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Sundene Thornborough Bedale North Yorkshire DL8 2RQ |
Director Name | Mr Richard William Wilson Jackson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Butts Garth House Butts Garth Thorner Leeds West Yorkshire LS14 3DA |
Secretary Name | Mr Arthur Duce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dale Park Gardens Leeds West Yorkshire LS16 7PT |
Director Name | Grant Wilson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lovedale Grove Balerno Edinburgh Midlothian EH14 7DR Scotland |
Secretary Name | Kenneth Ian Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(18 years after company formation) |
Appointment Duration | 10 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Greenacre 88 High Street Clifford Wetherby West Yorkshire LS23 6HJ |
Secretary Name | Mr Arthur Duce |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(18 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dale Park Gardens Leeds West Yorkshire LS16 7PT |
Secretary Name | Mr Mark Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Field Close Wetherby West Yorkshire LS22 5RA |
Director Name | Mr Kevin Stewart |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynroyd Stafford Avenue Halifax West Yorkshire HX3 0BH |
Director Name | Mr Paul Robert Jackson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kinder Close Glossop Derbyshire SK13 6UW |
Secretary Name | Mr Alex Johnson |
---|---|
Status | Resigned |
Appointed | 06 August 2010(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 May 2018) |
Role | Company Director |
Correspondence Address | Templar House Sandbeck Court Wetherby LS22 7BA |
Director Name | Mr Alex Johnson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 February 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Templar House Sandbeck Court Wetherby LS22 7BA |
Secretary Name | Mr Martyn Woodhouse |
---|---|
Status | Resigned |
Appointed | 08 May 2018(29 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | Templar House Sandbeck Court Wetherby LS22 7BA |
Website | www.skyhightraffic.co.uk |
---|---|
Telephone | 01937 833933 |
Telephone region | Wetherby |
Registered Address | High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Langthorpe |
Ward | Newby |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 4 days from now) |
10 September 1992 | Delivered on: 14 September 1992 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. Outstanding |
---|
23 October 2023 | Registered office address changed from Templar House Sandbeck Court Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ on 23 October 2023 (1 page) |
---|---|
8 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
11 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
11 April 2023 | Termination of appointment of Martyn Woodhouse as a secretary on 31 March 2023 (1 page) |
7 March 2023 | Appointment of Mr Mark Richard Widd as a director on 23 February 2023 (2 pages) |
7 March 2023 | Termination of appointment of Alex Johnson as a director on 23 February 2023 (1 page) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
8 May 2018 | Termination of appointment of Alex Johnson as a secretary on 8 May 2018 (1 page) |
8 May 2018 | Appointment of Mr Martyn Woodhouse as a secretary on 8 May 2018 (2 pages) |
1 May 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
3 March 2017 | Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page) |
1 March 2017 | Full accounts made up to 31 July 2016 (12 pages) |
1 March 2017 | Full accounts made up to 31 July 2016 (12 pages) |
7 September 2016 | Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page) |
7 September 2016 | Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Alex Johnson as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Alex Johnson as a director on 1 September 2016 (2 pages) |
7 September 2016 | Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page) |
2 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 November 2013 | Company name changed sky high technology LIMITED\certificate issued on 26/11/13
|
26 November 2013 | Company name changed sky high technology LIMITED\certificate issued on 26/11/13
|
22 November 2013 | Resolutions
|
22 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
15 November 2013 | Change of name notice (3 pages) |
15 November 2013 | Change of name notice (3 pages) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Termination of appointment of Grant Wilson as a director (1 page) |
19 April 2013 | Termination of appointment of Paul Jackson as a director (1 page) |
19 April 2013 | Termination of appointment of Richard Jackson as a director (1 page) |
19 April 2013 | Termination of appointment of Paul Jackson as a director (1 page) |
19 April 2013 | Termination of appointment of Grant Wilson as a director (1 page) |
19 April 2013 | Termination of appointment of Kevin Stewart as a director (1 page) |
19 April 2013 | Termination of appointment of Kevin Stewart as a director (1 page) |
19 April 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
19 April 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
19 April 2013 | Termination of appointment of Richard Jackson as a director (1 page) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
29 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Registered office address changed from 10 High Street Tadcaster North Yorkshire LS24 9AT on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 10 High Street Tadcaster North Yorkshire LS24 9AT on 12 April 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (20 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (20 pages) |
6 August 2010 | Termination of appointment of Mark Powell as a secretary (1 page) |
6 August 2010 | Appointment of Mr Alex Johnson as a secretary (2 pages) |
6 August 2010 | Appointment of Mr Alex Johnson as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Mark Powell as a secretary (1 page) |
8 June 2010 | Director's details changed for Mr Paul Robert Jackson on 12 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr Paul Robert Jackson on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Kevin Stewart on 12 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr Kevin Stewart on 12 May 2010 (2 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
20 August 2009 | Director appointed mr paul robert jackson (1 page) |
20 August 2009 | Director appointed mr paul robert jackson (1 page) |
19 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
18 March 2009 | Director appointed mr kevin stewart (2 pages) |
18 March 2009 | Director appointed mr kevin stewart (2 pages) |
3 February 2009 | Appointment terminated secretary arthur duce (1 page) |
3 February 2009 | Appointment terminated secretary arthur duce (1 page) |
3 February 2009 | Secretary appointed mr mark richard powell (1 page) |
3 February 2009 | Secretary appointed mr mark richard powell (1 page) |
8 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
8 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
15 August 2008 | Return made up to 12/05/08; full list of members (4 pages) |
15 August 2008 | Return made up to 12/05/08; full list of members (4 pages) |
24 April 2008 | Appointment terminated director kenneth mackay (1 page) |
24 April 2008 | Secretary appointed mr arthur duce (1 page) |
24 April 2008 | Appointment terminated secretary kenneth mackay (1 page) |
24 April 2008 | Secretary appointed mr arthur duce (1 page) |
24 April 2008 | Appointment terminated director kenneth mackay (1 page) |
24 April 2008 | Appointment terminated secretary kenneth mackay (1 page) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (13 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (13 pages) |
30 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
30 January 2007 | Auditor's resignation (1 page) |
30 January 2007 | Auditor's resignation (1 page) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
22 August 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
22 August 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
19 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
9 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Resolutions
|
2 July 2005 | Return made up to 12/05/05; full list of members (7 pages) |
2 July 2005 | Return made up to 12/05/05; full list of members (7 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 July 2004 | Return made up to 12/05/04; full list of members (7 pages) |
22 July 2004 | Return made up to 12/05/04; full list of members (7 pages) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 May 2003 | Return made up to 12/05/03; full list of members
|
29 May 2003 | Return made up to 12/05/03; full list of members
|
19 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 May 2002 | Return made up to 12/05/02; full list of members
|
10 May 2002 | Return made up to 12/05/02; full list of members
|
4 December 2001 | Declaration of assistance for shares acquisition (2 pages) |
4 December 2001 | Declaration of assistance for shares acquisition (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 28 high street tadcaster north yorkshire LS24 9AT (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 28 high street tadcaster north yorkshire LS24 9AT (1 page) |
23 May 2001 | Return made up to 12/05/01; full list of members
|
23 May 2001 | Return made up to 12/05/01; full list of members
|
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
23 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
23 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
1 March 2000 | Director's particulars changed (1 page) |
1 March 2000 | Director's particulars changed (1 page) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 June 1998 | Return made up to 12/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 12/05/98; full list of members (6 pages) |
18 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
18 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
12 August 1997 | Return made up to 12/05/97; no change of members (4 pages) |
12 August 1997 | Return made up to 12/05/97; no change of members (4 pages) |
20 May 1997 | Amended accounts made up to 31 March 1996 (4 pages) |
20 May 1997 | Amended accounts made up to 31 March 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 May 1996 | Return made up to 12/05/96; no change of members (4 pages) |
28 May 1996 | Return made up to 12/05/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 September 1993 | Company name changed\certificate issued on 01/09/93 (2 pages) |
1 September 1993 | Company name changed\certificate issued on 01/09/93 (2 pages) |
14 September 1992 | Particulars of mortgage/charge (3 pages) |
14 September 1992 | Particulars of mortgage/charge (3 pages) |
1 June 1992 | Ad 30/06/91--------- £ si 50@1 (2 pages) |
1 June 1992 | Ad 30/06/91--------- £ si 50@1 (2 pages) |
17 January 1990 | Ad 12/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 1990 | Ad 12/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 1989 | Incorporation (13 pages) |
12 May 1989 | Incorporation (13 pages) |