Ossett
WF5 9TP
Director Name | Mr Lee George Westgarth |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Colin Hayllar |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 20 Mill Drive Henfield West Sussex BN5 9RY |
Director Name | Mr Gerald Hibbs |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Plovers 1 The Ridings Arundel Road, Fontwell Arundel West Sussex BN18 0SB |
Director Name | Alan Mason |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2001) |
Role | Directdor |
Correspondence Address | Beauport House, Copthorne Common Copthorne Lane Crawley West Sussex RH10 3LG |
Director Name | Mr Leonard Widdowson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 156 Comptons Lane Horsham West Sussex RH13 6DA |
Director Name | Norman John Simpson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(1 year after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 August 2006) |
Role | Company Director |
Correspondence Address | 23 Carter Road Maidenbower Crawley West Sussex RH10 7NY |
Secretary Name | Alan Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Beauport House, Copthorne Common Copthorne Lane Crawley West Sussex RH10 3LG |
Director Name | Mr Ian Williamson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmeadow 10 Edmunton Way Oakham Rutland Leicester LE15 6JE |
Director Name | Mr Roger Salt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Tiessir Shhab Kurwie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | 6 Kensington Road St Johns Wakefield West Yorkshire WF1 3JX |
Director Name | Mr Shaun David Pottage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Berrall Way Billingshurst West Sussex RH14 9PQ |
Secretary Name | Mr Shaun David Pottage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Berrall Way Billingshurst West Sussex RH14 9PQ |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Mr Robert James Brooksbank |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House East Appleton Richmond North Yorkshire DL10 7QE |
Director Name | Patrick Nigel Ward |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Lorne Gardens Croydon Surrey CR0 7RY |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Richard John Ottaway |
---|---|
Status | Resigned |
Appointed | 31 March 2015(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 July 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Christopher John Malley |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Mr Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 29 July 2019(27 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Website | carclo.co.uk/ |
---|
Registered Address | Unit 5 Silkwood Court Ossett WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
247.1k at £1 | Carclo PLC 74.48% Ordinary |
---|---|
83.3k at £1 | Carclo PLC 25.12% Ordinary A |
133.1k at £0.01 | Carclo PLC 0.40% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £377,647 |
Cash | £1,190 |
Current Liabilities | £5,225,672 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
24 September 1999 | Delivered on: 9 October 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
21 April 1994 | Delivered on: 29 April 1994 Satisfied on: 6 November 2000 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill, book debts and uncalled capital with all buildings, fixtures plant and machinery.. See the mortgage charge document for full details. Fully Satisfied |
14 January 1994 | Delivered on: 19 January 1994 Satisfied on: 6 November 2000 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from alan grinders limited 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 |
8 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
24 August 2023 | Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page) |
24 August 2023 | Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages) |
1 August 2023 | Resolutions
|
1 August 2023 | Memorandum and Articles of Association (37 pages) |
28 July 2023 | Statement of company's objects (2 pages) |
28 June 2023 | Termination of appointment of Angela Wakes as a secretary on 20 June 2023 (1 page) |
22 May 2023 | Termination of appointment of Lee George Westgarth as a director on 12 May 2023 (1 page) |
18 May 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
16 December 2022 | Full accounts made up to 31 March 2022 (17 pages) |
23 November 2022 | Appointment of Mr David Michael Bedford as a director on 14 November 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
8 December 2021 | Full accounts made up to 31 March 2021 (18 pages) |
17 November 2021 | Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 17 November 2021 (1 page) |
17 November 2021 | Change of details for Carclo Plc as a person with significant control on 16 November 2021 (2 pages) |
31 March 2021 | Full accounts made up to 31 March 2020 (16 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
21 October 2020 | Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages) |
23 March 2020 | Full accounts made up to 31 March 2019 (15 pages) |
3 January 2020 | Appointment of Mr Lee George Westgarth as a director on 31 December 2019 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Termination of appointment of Christopher John Malley as a director on 31 December 2019 (1 page) |
7 October 2019 | Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page) |
29 July 2019 | Termination of appointment of Richard John Ottaway as a director on 29 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Richard Andrew Cole as a secretary on 29 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Richard John Ottaway as a secretary on 29 July 2019 (1 page) |
30 January 2019 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
29 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
3 April 2018 | Appointment of Mr Christopher John Malley as a director on 31 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 January 2016 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
20 January 2016 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
2 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
24 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
24 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
31 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
3 September 2010 | Termination of appointment of Patrick Ward as a director (1 page) |
3 September 2010 | Termination of appointment of Patrick Ward as a director (1 page) |
28 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Patrick Nigel Ward on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Patrick Nigel Ward on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Patrick Nigel Ward on 7 January 2010 (2 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned;director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 47 wates way mitcham surrey CR4 4HR (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New secretary appointed;new director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New secretary appointed;new director appointed (2 pages) |
8 September 2006 | Secretary resigned;director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 47 wates way mitcham surrey CR4 4HR (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
29 December 2005 | Auditor's resignation (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: york road victoria business park burgess hill west sussex RH15 9TT (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: york road victoria business park burgess hill west sussex RH15 9TT (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 6 denne parade horsham west sussex RH12 1JD (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 6 denne parade horsham west sussex RH12 1JD (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Return made up to 31/12/01; full list of members
|
4 April 2001 | Resolutions
|
4 April 2001 | Resolutions
|
14 March 2001 | Return made up to 21/01/01; full list of members (10 pages) |
14 March 2001 | Return made up to 21/01/01; full list of members (10 pages) |
10 January 2001 | Auditor's resignation (1 page) |
10 January 2001 | Auditor's resignation (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
11 December 2000 | £ nc 335833/372410 24/11/00 (1 page) |
11 December 2000 | Ad 01/12/00--------- £ si [email protected]=1331 £ ic 330410/331741 (2 pages) |
11 December 2000 | Ad 01/12/00--------- £ si [email protected]=1331 £ ic 330410/331741 (2 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
11 December 2000 | £ nc 335833/372410 24/11/00 (1 page) |
8 December 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
8 December 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
6 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | £ sr 2366@1 26/10/99 (1 page) |
22 August 2000 | £ sr 549@1 01/02/99 (1 page) |
22 August 2000 | £ sr 549@1 01/02/99 (1 page) |
22 August 2000 | £ sr 2366@1 26/10/99 (1 page) |
16 August 2000 | £ ic 332910/330410 31/03/00 £ sr [email protected]=2500 (1 page) |
16 August 2000 | £ ic 332910/330410 31/03/00 £ sr [email protected]=2500 (1 page) |
22 February 2000 | Return made up to 21/01/00; full list of members (10 pages) |
22 February 2000 | Return made up to 21/01/00; full list of members (10 pages) |
5 November 1999 | Full group accounts made up to 31 March 1999 (26 pages) |
5 November 1999 | Full group accounts made up to 31 March 1999 (26 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
3 April 1999 | Return made up to 21/01/99; full list of members
|
3 April 1999 | Return made up to 21/01/99; full list of members
|
22 December 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
22 December 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
23 February 1998 | Return made up to 21/01/98; full list of members (8 pages) |
23 February 1998 | Return made up to 21/01/98; full list of members (8 pages) |
17 November 1997 | Memorandum and Articles of Association (23 pages) |
17 November 1997 | Ad 11/11/97--------- £ si [email protected]=2500 £ ic 333333/335833 (2 pages) |
17 November 1997 | Memorandum and Articles of Association (5 pages) |
17 November 1997 | Nc inc already adjusted 11/11/97 (1 page) |
17 November 1997 | Memorandum and Articles of Association (23 pages) |
17 November 1997 | Memorandum and Articles of Association (5 pages) |
17 November 1997 | Nc inc already adjusted 11/11/97 (1 page) |
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | Ad 11/11/97--------- £ si [email protected]=2500 £ ic 333333/335833 (2 pages) |
12 November 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
12 November 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
1 February 1997 | Return made up to 21/01/97; full list of members (10 pages) |
1 February 1997 | Return made up to 21/01/97; full list of members (10 pages) |
24 January 1997 | Full group accounts made up to 31 March 1996 (16 pages) |
24 January 1997 | Full group accounts made up to 31 March 1996 (16 pages) |
11 March 1996 | Return made up to 21/01/96; no change of members
|
11 March 1996 | Return made up to 21/01/96; no change of members
|
21 November 1995 | Amended accounts made up to 31 March 1994 (6 pages) |
21 November 1995 | Amended accounts made up to 31 March 1994 (6 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
21 January 1992 | Incorporation (9 pages) |