Rotherham
South Yorkshire
S60 1RR
Secretary Name | Mr Steven David Everitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2003(9 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northfield Road Rotherham South Yorkshire S60 1RR |
Director Name | Mr Steven David Everitt |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Northfield Road Rotherham South Yorkshire S60 1RR |
Director Name | Mr Scott William Donaldson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northfield Road Rotherham South Yorkshire S60 1RR |
Director Name | Mr Stephen Lang Dunn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Northfield Road Rotherham South Yorkshire S60 1RR |
Director Name | Philip James Martin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 10 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beech House Croft Clifton Village Rotherham South Yorkshire S66 7SL |
Director Name | Mr Derek Neil Rose |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 1996) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 58 Highcliffe Drive Swinton Mexborough S. Yorks S64 8LX |
Secretary Name | Mr Derek Neil Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 1996) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 58 Highcliffe Drive Swinton Mexborough S. Yorks S64 8LX |
Director Name | Gilbert Armstrong |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 1996) |
Role | Oil Consultant |
Correspondence Address | Clearview 15a Marine Parade Whitstable Kent CT5 2BG |
Director Name | David Neil Rose |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 1996) |
Role | Partner |
Correspondence Address | 35 Birdwell Road Kilnhurst Rotherham South Yorkshire S62 5UE |
Director Name | Charles Harry Stenton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 1996) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 85 Gilberthorpe Street Clifton Rotherham South Yorkshire S65 2TL |
Secretary Name | Adrian Patrick McCoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | 3 Craithie Road Town Moor Doncaster South Yorkshire DN2 5ED |
Secretary Name | Mr Anthony Richard Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Royal Gardens Darenham Northwich Cheshire CW9 8HB |
Secretary Name | Kenneth Ernest Foden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(7 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 61 Adelaide Road Bramhall Stockport Cheshire SK7 1NR |
Secretary Name | Denis Andrew Burdock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 35 Lyndhurst Avenue Hazel Grove Stockport Cheshire SK7 5PN |
Director Name | Mr Jonathan Hoole |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northfield Road Rotherham South Yorkshire S60 1RR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(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 | 13 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | exol-lubricants.com |
---|---|
Telephone | 0121 5686800 |
Telephone region | Birmingham |
Registered Address | Northfield Road Rotherham South Yorkshire S60 1RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Philmar Petroleum LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,765,992 |
Gross Profit | £5,373,064 |
Net Worth | £4,627,419 |
Cash | £2,103,898 |
Current Liabilities | £12,922,776 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
10 March 2010 | Delivered on: 13 March 2010 Persons entitled: Philip James Martin Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
10 March 2010 | Delivered on: 12 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
6 June 2002 | Delivered on: 13 June 2002 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage (the "deed") Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the plant and machinery vehicles computers and other equipment of the borrower listed in the schedule attached to the form 395 and all spare parts replacements modifications and additions for or to the same and the full benefit of all warrenties and maintenance contracts in relation thereto and the benefit of all agreements. See the mortgage charge document for full details. Outstanding |
6 June 2002 | Delivered on: 13 June 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of freeholds or leaseholds to secure own liabilities of a company Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as stevinsons wharfe, northfield road, rotherham, south yorkshire t/nos: SYK260938 and SYK37700. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 June 2002 | Delivered on: 13 June 2002 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
14 December 2000 | Delivered on: 21 December 2000 Persons entitled: Lloyds Tsb 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. Outstanding |
26 July 1999 | Delivered on: 29 July 1999 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
22 February 1996 | Delivered on: 29 February 1996 Persons entitled: Tsb Commercial Finance Limited Classification: Book debts debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts of the company present and future. See the mortgage charge document for full details. Outstanding |
3 November 1997 | Delivered on: 12 November 1997 Satisfied on: 16 May 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 November 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
23 November 2022 | Full accounts made up to 31 December 2021 (31 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
19 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
23 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
22 July 2020 | Director's details changed for Mr Steven David Everitt on 1 July 2020 (2 pages) |
21 July 2020 | Secretary's details changed for Mr Steven David Everitt on 1 July 2020 (1 page) |
21 July 2020 | Director's details changed for Mr Darren Barber Frogson on 1 July 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
23 August 2018 | Satisfaction of charge 5 in full (2 pages) |
23 August 2018 | Satisfaction of charge 1 in full (1 page) |
23 August 2018 | Satisfaction of charge 7 in full (2 pages) |
19 July 2018 | Director's details changed for Mr Darren Barber Frogson on 15 July 2018 (2 pages) |
19 July 2018 | Change of details for Mr Darren Barber Frogson as a person with significant control on 15 July 2018 (2 pages) |
13 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
23 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
29 November 2017 | Satisfaction of charge 9 in full (1 page) |
29 November 2017 | Satisfaction of charge 9 in full (1 page) |
26 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
2 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 July 2015 | Termination of appointment of Jonathan Hoole as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Jonathan Hoole as a director on 30 June 2015 (1 page) |
12 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
2 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
29 April 2013 | Director's details changed for Mr Steven David Everitt on 6 April 2011 (2 pages) |
29 April 2013 | Director's details changed for Mr Steven David Everitt on 6 April 2011 (2 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Director's details changed for Mr Steven David Everitt on 6 April 2011 (2 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Appointment of Mr Jonathan Hoole as a director (2 pages) |
13 February 2013 | Appointment of Mr Jonathan Hoole as a director (2 pages) |
4 February 2013 | Appointment of Mr Scott William Donaldson as a director (2 pages) |
4 February 2013 | Appointment of Mr Stephen Lang Dunn as a director (2 pages) |
4 February 2013 | Appointment of Mr Stephen Lang Dunn as a director (2 pages) |
4 February 2013 | Appointment of Mr Scott William Donaldson as a director (2 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 June 2012 | Change of name notice (3 pages) |
26 June 2012 | Company name changed green line oils LIMITED\certificate issued on 26/06/12
|
26 June 2012 | Company name changed green line oils LIMITED\certificate issued on 26/06/12
|
26 June 2012 | Change of name notice (3 pages) |
11 May 2012 | Secretary's details changed for Mr Steven David Everitt on 11 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Director's details changed for Mr Steven David Everitt on 11 May 2012 (2 pages) |
11 May 2012 | Secretary's details changed for Mr Steven David Everitt on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Steven David Everitt on 11 May 2012 (2 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
16 March 2010 | Termination of appointment of Philip Martin as a director (2 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
16 March 2010 | Termination of appointment of Philip Martin as a director (2 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
28 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
28 May 2009 | Director appointed mr steven david everitt (1 page) |
28 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
28 May 2009 | Director appointed mr steven david everitt (1 page) |
24 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
22 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
30 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
27 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 May 2005 | Return made up to 13/04/05; full list of members
|
4 May 2005 | Return made up to 13/04/05; full list of members
|
8 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 April 2004 | Return made up to 13/04/04; full list of members (2 pages) |
28 April 2004 | Return made up to 13/04/04; full list of members (2 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
16 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | New secretary appointed (2 pages) |
5 July 2002 | Auditor's resignation (1 page) |
5 July 2002 | Auditor's resignation (1 page) |
27 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
13 June 2002 | Particulars of mortgage/charge (13 pages) |
13 June 2002 | Particulars of mortgage/charge (10 pages) |
13 June 2002 | Particulars of mortgage/charge (11 pages) |
13 June 2002 | Particulars of mortgage/charge (11 pages) |
13 June 2002 | Particulars of mortgage/charge (10 pages) |
13 June 2002 | Particulars of mortgage/charge (13 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
16 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
18 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
18 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
19 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Particulars of mortgage/charge (7 pages) |
21 December 2000 | Particulars of mortgage/charge (7 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
19 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
26 June 2000 | Return made up to 13/04/00; full list of members (6 pages) |
26 June 2000 | Return made up to 13/04/00; full list of members (6 pages) |
17 December 1999 | Accounting reference date extended from 21/12/99 to 31/12/99 (1 page) |
17 December 1999 | Accounting reference date extended from 21/12/99 to 31/12/99 (1 page) |
10 November 1999 | Accounting reference date extended from 31/08/99 to 21/12/99 (1 page) |
10 November 1999 | Accounting reference date extended from 31/08/99 to 21/12/99 (1 page) |
2 August 1999 | Resolutions
|
2 August 1999 | Resolutions
|
29 July 1999 | Particulars of mortgage/charge (7 pages) |
29 July 1999 | Particulars of mortgage/charge (7 pages) |
3 June 1999 | Return made up to 13/04/99; full list of members (6 pages) |
3 June 1999 | Return made up to 13/04/99; full list of members (6 pages) |
10 March 1999 | Accounts for a medium company made up to 31 August 1998 (17 pages) |
10 March 1999 | Accounts for a medium company made up to 31 August 1998 (17 pages) |
29 June 1998 | Accounts for a medium company made up to 31 August 1997 (17 pages) |
29 June 1998 | Accounts for a medium company made up to 31 August 1997 (17 pages) |
11 June 1998 | Return made up to 13/04/98; no change of members
|
11 June 1998 | Return made up to 13/04/98; no change of members
|
12 November 1997 | Particulars of mortgage/charge (7 pages) |
12 November 1997 | Particulars of mortgage/charge (7 pages) |
31 May 1997 | Return made up to 13/04/97; no change of members
|
31 May 1997 | Return made up to 13/04/97; no change of members
|
3 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
3 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
15 January 1997 | Accounts for a small company made up to 31 August 1995 (8 pages) |
15 January 1997 | Accounts for a small company made up to 31 August 1995 (8 pages) |
3 June 1996 | Return made up to 13/04/96; full list of members (6 pages) |
3 June 1996 | Return made up to 13/04/96; full list of members (6 pages) |
13 March 1996 | £ ic 1000/500 22/02/96 £ sr 500@1=500 (1 page) |
13 March 1996 | £ ic 1000/500 22/02/96 £ sr 500@1=500 (1 page) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | New secretary appointed (1 page) |
29 February 1996 | New secretary appointed (1 page) |
29 February 1996 | Secretary resigned;director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Secretary resigned;director resigned (1 page) |
29 February 1996 | Director resigned (2 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
8 June 1995 | Return made up to 13/04/95; no change of members (6 pages) |
8 June 1995 | Return made up to 13/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
2 July 1993 | Resolutions
|
2 July 1993 | Memorandum and Articles of Association (9 pages) |
2 July 1993 | Memorandum and Articles of Association (9 pages) |
2 July 1993 | Resolutions
|