Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Christopher David Lodge |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2015(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(29 years, 1 month after company formation) |
Appointment Duration | 3 years |
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 | Mr Christopher Paul Chapman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kingsley Avenue Camberley Surrey GU15 2NB |
Director Name | Mr John Andrew Chapman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Edale Rowtown Addlestone Surrey KT15 1EZ |
Director Name | Mr Nigel Anthony Chapman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Brierley Oak End Way Woodham Addlestone Surrey KT15 3DX |
Secretary Name | Mr Nigel Anthony Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brierley Oak End Way Woodham Addlestone Surrey KT15 3DX |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 October 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 | 18 October 2019(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | greenjackets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85716555 |
Telephone region | London |
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 |
Year | 2013 |
---|---|
Net Worth | £1,518,833 |
Cash | £683,097 |
Current Liabilities | £1,287,177 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
14 June 2006 | Delivered on: 27 June 2006 Satisfied on: 9 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old saw mill old house lane bisley surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
13 April 2004 | Delivered on: 15 April 2004 Satisfied on: 9 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 weir place,chertsey lane,staines,midd'x TW18 3NB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2003 | Delivered on: 23 December 2003 Satisfied on: 9 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 isis house bridge wharf chertsey surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 April 2003 | Delivered on: 9 April 2003 Satisfied on: 9 July 2015 Persons entitled: National Westminster 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. Fully Satisfied |
11 October 2002 | Delivered on: 29 October 2002 Satisfied on: 9 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 waterside trading centre trumpers way hanwell london W7. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 October 1999 | Delivered on: 19 October 1999 Satisfied on: 9 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as unit 65 waterside trading centre trumpers way ealing london title number AGL55407. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 January 1995 | Delivered on: 16 January 1995 Satisfied on: 9 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 edward way ashford middlesex and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 September 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
---|---|
1 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
11 August 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
24 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
5 August 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
13 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
14 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
11 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
11 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
8 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
6 March 2019 | Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield S9 1XH on 6 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
3 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
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) |
12 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW England to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018 (1 page) |
11 July 2018 | Change of details for Weymead Holdings Limited as a person with significant control on 29 June 2018 (2 pages) |
10 July 2018 | Director's details changed for Mr Christopher David Lodge on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
22 September 2015 | Total exemption full accounts made up to 30 April 2015 (18 pages) |
22 September 2015 | Total exemption full accounts made up to 30 April 2015 (18 pages) |
11 September 2015 | Termination of appointment of Nigel Anthony Chapman as a director on 3 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Christopher David Lodge as a director on 3 September 2015 (2 pages) |
11 September 2015 | Registered office address changed from Unit 5 Goldsworth Park Trading Estate Kestrel Way Woking Surrey GU21 3BA to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 11 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Nigel Anthony Chapman as a secretary on 3 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Richard Charles Monro as a director on 3 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of John Andrew Chapman as a director on 3 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Christopher Paul Chapman as a director on 3 September 2015 (1 page) |
11 September 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
11 September 2015 | Termination of appointment of Nigel Anthony Chapman as a director on 3 September 2015 (1 page) |
11 September 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
11 September 2015 | Appointment of Mr Ian Jackson as a director on 3 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Richard Charles Monro as a director on 3 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of John Andrew Chapman as a director on 3 September 2015 (1 page) |
11 September 2015 | Registered office address changed from Unit 5 Goldsworth Park Trading Estate Kestrel Way Woking Surrey GU21 3BA to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 11 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Christopher Paul Chapman as a director on 3 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Ian Jackson as a director on 3 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Christopher David Lodge as a director on 3 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Nigel Anthony Chapman as a secretary on 3 September 2015 (1 page) |
10 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2015 (18 pages) |
10 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2015 (18 pages) |
9 July 2015 | Satisfaction of charge 6 in full (2 pages) |
9 July 2015 | Satisfaction of charge 6 in full (2 pages) |
9 July 2015 | Satisfaction of charge 7 in full (2 pages) |
9 July 2015 | Satisfaction of charge 3 in full (2 pages) |
9 July 2015 | Satisfaction of charge 7 in full (2 pages) |
9 July 2015 | Satisfaction of charge 1 in full (2 pages) |
9 July 2015 | Satisfaction of charge 5 in full (2 pages) |
9 July 2015 | Satisfaction of charge 2 in full (2 pages) |
9 July 2015 | Satisfaction of charge 1 in full (2 pages) |
9 July 2015 | Satisfaction of charge 5 in full (2 pages) |
9 July 2015 | Satisfaction of charge 3 in full (2 pages) |
9 July 2015 | Satisfaction of charge 4 in full (1 page) |
9 July 2015 | Satisfaction of charge 2 in full (2 pages) |
9 July 2015 | Satisfaction of charge 4 in full (1 page) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
Statement of capital on 2015-08-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
Statement of capital on 2015-08-10
|
15 December 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
15 December 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 August 2013 | Registered office address changed from , 3 Hamm Moor Lane, Addlestone, Surrey, KT15 2SD, United Kingdom on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from , 3 Hamm Moor Lane, Addlestone, Surrey, KT15 2SD, United Kingdom on 28 August 2013 (1 page) |
27 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
16 August 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
16 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
16 August 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
10 August 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
10 August 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 February 2010 | Director's details changed for Christopher Paul Chapman on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Director's details changed for Mr John Andrew Chapman on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Nigel Anthony Chapman on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Christopher Paul Chapman on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr John Andrew Chapman on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Nigel Anthony Chapman on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (8 pages) |
24 December 2009 | Auditor's resignation (1 page) |
24 December 2009 | Auditor's resignation (1 page) |
2 September 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 September 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
25 March 2009 | Director and secretary's change of particulars / nigel chapman / 20/03/2009 (2 pages) |
25 March 2009 | Director and secretary's change of particulars / nigel chapman / 20/03/2009 (2 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (7 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (7 pages) |
16 October 2008 | Accounts for a medium company made up to 30 April 2008 (16 pages) |
16 October 2008 | Accounts for a medium company made up to 30 April 2008 (16 pages) |
9 October 2008 | Director's change of particulars / john chapman / 01/08/2008 (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from, 59 hare hill, addlestone, surrey, KT15 1DW (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from, 59 hare hill, addlestone, surrey, KT15 1DW (1 page) |
9 October 2008 | Director's change of particulars / john chapman / 01/08/2008 (2 pages) |
12 May 2008 | Return made up to 10/02/08; full list of members (5 pages) |
12 May 2008 | Return made up to 10/02/08; full list of members (5 pages) |
20 December 2007 | Ad 21/11/07--------- £ si 180@1=180 £ ic 300/480 (2 pages) |
20 December 2007 | Ad 21/11/07--------- £ si 180@1=180 £ ic 300/480 (2 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
7 November 2007 | Resolutions
|
7 November 2007 | Nc inc already adjusted 01/10/07 (2 pages) |
7 November 2007 | Nc inc already adjusted 01/10/07 (2 pages) |
7 November 2007 | Resolutions
|
18 September 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
18 September 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
21 February 2007 | Return made up to 10/02/07; full list of members (4 pages) |
21 February 2007 | Return made up to 10/02/07; full list of members (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Return made up to 10/02/06; full list of members (8 pages) |
14 March 2006 | Return made up to 10/02/06; full list of members (8 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 February 2005 | Return made up to 10/02/05; full list of members (3 pages) |
15 February 2005 | Return made up to 10/02/05; full list of members (3 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
26 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 July 2003 | Ad 30/04/03--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
28 July 2003 | Ad 30/04/03--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Full accounts made up to 30 April 2002 (12 pages) |
16 October 2002 | Full accounts made up to 30 April 2002 (12 pages) |
11 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2002 | Return made up to 10/02/02; full list of members (7 pages) |
15 February 2002 | Return made up to 10/02/02; full list of members (7 pages) |
1 October 2001 | Full accounts made up to 30 April 2001 (12 pages) |
1 October 2001 | Full accounts made up to 30 April 2001 (12 pages) |
15 February 2001 | Return made up to 10/02/01; full list of members (7 pages) |
15 February 2001 | Return made up to 10/02/01; full list of members (7 pages) |
18 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
18 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
8 March 2000 | Return made up to 10/02/00; full list of members (7 pages) |
8 March 2000 | Return made up to 10/02/00; full list of members (7 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
1 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
19 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
19 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
7 October 1998 | Full accounts made up to 30 April 1998 (12 pages) |
7 October 1998 | Full accounts made up to 30 April 1998 (12 pages) |
12 February 1998 | Return made up to 10/02/98; no change of members (4 pages) |
12 February 1998 | Return made up to 10/02/98; no change of members (4 pages) |
22 September 1997 | Full accounts made up to 30 April 1997 (13 pages) |
22 September 1997 | Full accounts made up to 30 April 1997 (13 pages) |
21 February 1997 | Return made up to 17/02/97; no change of members (4 pages) |
21 February 1997 | Return made up to 17/02/97; no change of members (4 pages) |
20 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
20 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
19 February 1996 | Return made up to 24/02/96; full list of members (6 pages) |
19 February 1996 | Return made up to 24/02/96; full list of members (6 pages) |
14 September 1995 | Full accounts made up to 30 April 1995 (16 pages) |
14 September 1995 | Full accounts made up to 30 April 1995 (16 pages) |
13 March 1995 | Director's particulars changed (2 pages) |
13 March 1995 | Return made up to 24/02/95; no change of members
|
13 March 1995 | Registered office changed on 13/03/95 from: 67,church road, addlestone, surrey. KT15 1SF (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 67,church road,, addlestone,, surrey., KT15 1SF (1 page) |
13 March 1995 | Return made up to 24/02/95; no change of members
|
13 March 1995 | Director's particulars changed (2 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 (14 pages) |
24 February 1992 | Incorporation (13 pages) |
24 February 1992 | Incorporation (13 pages) |