Wath Upon Dearne
Rotherham
S63 6EX
Director Name | Mr Michael James Knifton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2011(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Derwent Way Wath Upon Dearne Rotherham S63 6EX |
Director Name | Mr Michael James Stevens |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Products Director |
Country of Residence | England |
Correspondence Address | Unit 2, Derwent Way Wath Upon Dearne Rotherham S63 6EX |
Director Name | Mr Graham Sidebottom |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 2, Derwent Way Wath Upon Dearne Rotherham S63 6EX |
Director Name | Mr Andrew William McCulloch |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(32 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 2, Derwent Way Wath Upon Dearne Rotherham S63 6EX |
Director Name | Laurent Ploton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2023(32 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 69 Avenue Benoit Fourneyron 42160 Andrezieux-Boutheon France |
Director Name | Mr Anthony Norman Davies |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 July 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Eastoft Hall Luddington Road, Eastoft Scunthorpe North Lincolnshire DN17 4PP |
Director Name | David Kenneth Pridgeon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 February 2002) |
Role | Material Scientist |
Correspondence Address | 2 Fretwell Close Maltby Rotherham South Yorkshire S66 8QH |
Secretary Name | Mrs Jane Hannah Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 July 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Eastoft Hall Luddington Road, Eastoft Scunthorpe North Lincolnshire DN17 4PP |
Director Name | Mr Peter Campbell Herbert Lightfoot |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(9 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 19 May 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage 160a Burton Road Melton Mowbray LE13 1DN |
Secretary Name | Peter Campbell Herbert Lightfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Whitegate Lodge Barrow Road Burton On The Wolds Loughborough Leicestershire LE12 5TB |
Director Name | Mr Andrew William McCulloch |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(11 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 December 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 2, Derwent Way Wath Upon Dearne Rotherham S63 6EX |
Director Name | Dr Graham David Wells |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(19 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 January 2018) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Derwent Way Wath Upon Dearne Rotherham S63 6EX |
Director Name | Mr Robert William Birchley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(19 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2012) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Derwent Way Wath Upon Dearne Rotherham S63 6EX |
Director Name | Engineering Director Carl Alexander Buddery |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 June 2018) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Derwent Way Wath Upon Dearne Rotherham S63 6EX |
Director Name | Justin Lee Krebs |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2018) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Derwent Way Wath Upon Dearne Rotherham S63 6EX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | acmbearings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 874951 |
Telephone region | Rotherham |
Registered Address | Unit 2, Derwent Way Wath Upon Dearne Rotherham S63 6EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Hoober |
Built Up Area | Barnsley/Dearne Valley |
7.5k at £1 | Andrew William Mcculloch 62.24% Ordinary |
---|---|
4.1k at £1 | Uk Steel Enterprise LTD 34.00% Ordinary |
450 at £1 | Karen Ellen Jackson 3.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,589,829 |
Cash | £1,156,945 |
Current Liabilities | £502,758 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
14 February 1992 | Delivered on: 26 February 1992 Satisfied on: 9 March 2006 Persons entitled: The Royal Bank of Scotland 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 |
---|
18 March 2024 | Previous accounting period shortened from 31 March 2024 to 31 October 2023 (1 page) |
---|---|
18 March 2024 | Confirmation statement made on 14 March 2024 with updates (4 pages) |
17 January 2024 | Appointment of Mr Andrew William Mcculloch as a director on 1 December 2023 (2 pages) |
11 January 2024 | Current accounting period extended from 31 October 2023 to 31 March 2024 (1 page) |
21 December 2023 | Termination of appointment of Andrew William Mcculloch as a director on 1 December 2023 (1 page) |
21 December 2023 | Appointment of Laurent Ploton as a director on 1 December 2023 (2 pages) |
12 December 2023 | Notification of Hydromecanique Et Frottement Sas as a person with significant control on 6 December 2023 (2 pages) |
12 December 2023 | Cessation of Andrew William Mcculloch as a person with significant control on 6 December 2023 (1 page) |
12 December 2023 | Previous accounting period shortened from 31 March 2024 to 31 October 2023 (1 page) |
12 December 2023 | Cessation of Uk Steel Enterprise Ltd as a person with significant control on 6 December 2023 (1 page) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
21 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
28 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
24 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 December 2018 | Termination of appointment of Justin Lee Krebs as a director on 30 November 2018 (1 page) |
4 December 2018 | Appointment of Mr Graham Sidebottom as a director on 30 November 2018 (2 pages) |
22 June 2018 | Appointment of Mr Michael James Stevens as a director on 15 June 2018 (2 pages) |
22 June 2018 | Termination of appointment of Carl Alexander Buddery as a director on 15 June 2018 (1 page) |
21 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Graham David Wells as a director on 2 January 2018 (1 page) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Cancellation of shares. Statement of capital on 4 July 2013
|
4 July 2013 | Purchase of own shares. (3 pages) |
4 July 2013 | Resolutions
|
4 July 2013 | Cancellation of shares. Statement of capital on 4 July 2013
|
4 July 2013 | Resolutions
|
4 July 2013 | Cancellation of shares. Statement of capital on 4 July 2013
|
4 July 2013 | Purchase of own shares. (3 pages) |
7 June 2013 | Cancellation of shares. Statement of capital on 7 June 2013
|
7 June 2013 | Purchase of own shares. (3 pages) |
7 June 2013 | Resolutions
|
7 June 2013 | Cancellation of shares. Statement of capital on 7 June 2013
|
7 June 2013 | Cancellation of shares. Statement of capital on 7 June 2013
|
7 June 2013 | Purchase of own shares. (3 pages) |
7 June 2013 | Resolutions
|
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Director's details changed for Justin Lee Krebs on 6 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Justin Lee Krebs on 6 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Justin Lee Krebs on 6 December 2012 (2 pages) |
30 November 2012 | Director's details changed for Justin Krebs on 30 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Justin Krebs on 30 November 2012 (2 pages) |
21 November 2012 | Appointment of Justin Krebs as a director (2 pages) |
21 November 2012 | Secretary's details changed for Karen Ellen Jackson on 21 November 2012 (1 page) |
21 November 2012 | Secretary's details changed for Karen Ellen Jackson on 21 November 2012 (1 page) |
21 November 2012 | Appointment of Engineering Director Carl Alexander Buddery as a director (2 pages) |
21 November 2012 | Director's details changed for Mr Andrew Mcculloch on 21 November 2012 (2 pages) |
21 November 2012 | Appointment of Justin Krebs as a director (2 pages) |
21 November 2012 | Director's details changed for Mr Andrew Mcculloch on 21 November 2012 (2 pages) |
21 November 2012 | Appointment of Engineering Director Carl Alexander Buddery as a director (2 pages) |
16 May 2012 | Termination of appointment of Robert Birchley as a director (1 page) |
16 May 2012 | Termination of appointment of Robert Birchley as a director (1 page) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Resolutions
|
4 July 2011 | Purchase of own shares. (3 pages) |
4 July 2011 | Cancellation of shares. Statement of capital on 4 July 2011
|
4 July 2011 | Resolutions
|
4 July 2011 | Purchase of own shares. (3 pages) |
4 July 2011 | Cancellation of shares. Statement of capital on 4 July 2011
|
4 July 2011 | Cancellation of shares. Statement of capital on 4 July 2011
|
31 May 2011 | Appointment of Mr Michael James Knifton as a director (2 pages) |
31 May 2011 | Appointment of Mr Michael James Knifton as a director (2 pages) |
26 May 2011 | Termination of appointment of Peter Lightfoot as a director (1 page) |
26 May 2011 | Termination of appointment of Peter Lightfoot as a director (1 page) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Director's details changed for Mr Robert William Birchley on 1 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr Robert William Birchley on 1 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr Robert William Birchley on 1 March 2011 (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Director's details changed for Mr Robert William Birchley on 3 August 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Robert William Birchley on 3 August 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Robert William Birchley on 3 August 2010 (2 pages) |
21 April 2010 | Appointment of Dr Graham David Wells as a director (2 pages) |
21 April 2010 | Appointment of Mr Robert William Birchley as a director (2 pages) |
21 April 2010 | Appointment of Dr Graham David Wells as a director (2 pages) |
21 April 2010 | Appointment of Mr Robert William Birchley as a director (2 pages) |
23 March 2010 | Director's details changed for Mr Andrew Mcculloch on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Peter Campbell Herbert Lightfoot on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Andrew Mcculloch on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Peter Campbell Herbert Lightfoot on 23 March 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2008 | Return made up to 14/03/08; full list of members (6 pages) |
3 April 2008 | Return made up to 14/03/08; full list of members (6 pages) |
19 March 2008 | Gbp ic 29070/16570\30/01/08\gbp sr 12500@1=12500\ (2 pages) |
19 March 2008 | Gbp ic 29070/16570\30/01/08\gbp sr 12500@1=12500\ (2 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
17 January 2008 | Return made up to 14/03/06; change of members; amend (7 pages) |
17 January 2008 | Return made up to 14/03/07; no change of members; amend (7 pages) |
17 January 2008 | Return made up to 14/03/06; change of members; amend (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
14 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 April 2005 | Return made up to 14/03/05; full list of members
|
5 April 2005 | Return made up to 14/03/05; full list of members
|
28 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 April 2004 | Return made up to 14/03/04; full list of members
|
5 April 2004 | Return made up to 14/03/04; full list of members
|
16 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
2 July 2003 | Memorandum and Articles of Association (13 pages) |
2 July 2003 | Memorandum and Articles of Association (13 pages) |
11 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
11 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
17 February 2003 | Secretary's particulars changed (1 page) |
17 February 2003 | Secretary's particulars changed (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
30 July 2002 | Secretary's particulars changed (1 page) |
30 July 2002 | Secretary's particulars changed (1 page) |
17 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 April 2002 | Return made up to 14/03/02; full list of members
|
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 14/03/02; full list of members
|
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
20 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 April 2001 | Return made up to 14/03/01; full list of members
|
18 April 2001 | Return made up to 14/03/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
29 March 2000 | Return made up to 14/03/00; full list of members
|
29 March 2000 | Return made up to 14/03/00; full list of members
|
13 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 June 1999 | Ad 28/05/99--------- £ si 1292@1=1292 £ ic 27778/29070 (2 pages) |
15 June 1999 | Ad 28/05/99--------- £ si 1292@1=1292 £ ic 27778/29070 (2 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
18 March 1999 | Return made up to 14/03/99; full list of members
|
18 March 1999 | Return made up to 14/03/99; full list of members
|
27 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 May 1998 | Return made up to 14/03/98; no change of members (4 pages) |
1 May 1998 | Return made up to 14/03/98; no change of members (4 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
14 March 1996 | Return made up to 14/03/96; full list of members
|
14 March 1996 | Return made up to 14/03/96; full list of members
|
4 April 1995 | Return made up to 14/03/95; no change of members (4 pages) |
4 April 1995 | Return made up to 14/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
3 May 1991 | Company name changed\certificate issued on 03/05/91 (2 pages) |
3 May 1991 | Company name changed\certificate issued on 03/05/91 (2 pages) |
14 March 1991 | Incorporation (14 pages) |
14 March 1991 | Incorporation (14 pages) |