Sheffield
S11 9QA
Secretary Name | Mrs Katherine Bamford Marsden |
---|---|
Status | Current |
Appointed | 27 June 2011(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Whirlow Green Sheffield S11 9NY |
Director Name | Mr Timothy Paul Dawson |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Whinfell Court Sheffield S11 9QA |
Secretary Name | Mr Paul Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1953 |
Appointment Duration | 49 years, 11 months (resigned 28 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Whirlow Green Whirlow Sheffield South Yorkshire S11 9NY |
Director Name | Mr David Grey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 December 1993(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 August 2005) |
Role | Managing Director |
Country of Residence | English |
Correspondence Address | 77 Rundle Road Nether Edge Sheffield S7 1NW |
Secretary Name | Nicola Georgina Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Whirlow Green Sheffield South Yorkshire S11 9NY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 45 Whinfell Court Sheffield S11 9QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Catherine P. Charlton 25.00% Ordinary |
---|---|
90 at £1 | Mathew Grey 25.00% Ordinary |
90 at £1 | Ms E.d. Jacobson 25.00% Ordinary |
90 at £1 | Pakati LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £769,464 |
Cash | £38,505 |
Current Liabilities | £56,300 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
31 May 2000 | Delivered on: 3 June 2000 Satisfied on: 3 March 2004 Persons entitled: Hsbc 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: 738/738A chesterfield road woodseats sheffield S8 0SL. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
17 August 1998 | Delivered on: 25 August 1998 Satisfied on: 24 August 2002 Persons entitled: Midland 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: Industrial premises forming part of novo works bessemer rd,attercliffe sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 June 1998 | Delivered on: 12 June 1998 Satisfied on: 23 December 2000 Persons entitled: Yorkshire 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: Land and buildings on the north side of darnell road attercliffe sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 April 1998 | Delivered on: 21 May 1998 Satisfied on: 24 August 2002 Persons entitled: Geoffrey Rouen Adams and Rodger Colin John Taylor Classification: Second legal charge Secured details: The amount secured by the charge is £30,443.78 (being the deferred sum set out in the supplemental agreement due from the company to the chargee. Particulars: All that land comprised under t/n SYK373737 including any buildings thereon. Fully Satisfied |
26 April 1998 | Delivered on: 7 May 1998 Satisfied on: 14 October 1998 Persons entitled: Yorkshire 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. Fully Satisfied |
16 December 1997 | Delivered on: 19 December 1997 Satisfied on: 23 December 2000 Persons entitled: Yorkshire 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: Land and buildings on the north east side of bessemer road lower don valley sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
23 May 1994 | Delivered on: 28 May 1994 Satisfied on: 23 December 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H-canal works cadman street in the city of sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1998 | Delivered on: 25 August 1998 Persons entitled: Midland 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: Unit 1,3,4,5,6 and 9-16 century park darnall rd,sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 August 1998 | Delivered on: 7 August 1998 Persons entitled: Midland 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 property at canal works cadman street sheffield.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 November 2011 | Delivered on: 1 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north side of darnall road, attercliffe sheffield t/no SYK373737. F/h land being unit 2 darnall road, attercliffe sheffield t/no SYK314234. L/h property k/a flat 17, cornwall works, 3 green lane, sheffield t/no SYK561198. (For further details of properties charged please refer to form MG01) all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums see image for full details. Outstanding |
24 November 2011 | Delivered on: 1 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 April 2002 | Delivered on: 24 April 2002 Persons entitled: Hsbc 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 property at unit 2 darnall road attercliffe sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
26 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
8 December 2022 | Confirmation statement made on 8 December 2022 with updates (4 pages) |
17 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 March 2022 | Appointment of Mr Timothy Paul Dawson as a director on 7 March 2022 (2 pages) |
28 January 2022 | Satisfaction of charge 12 in full (2 pages) |
28 January 2022 | Satisfaction of charge 10 in full (2 pages) |
28 January 2022 | Satisfaction of charge 8 in full (1 page) |
28 January 2022 | Satisfaction of charge 11 in full (1 page) |
28 January 2022 | Satisfaction of charge 6 in full (1 page) |
15 December 2021 | Notification of Pakati Ltd as a person with significant control on 15 April 2021 (2 pages) |
15 December 2021 | Withdrawal of a person with significant control statement on 15 December 2021 (2 pages) |
13 December 2021 | Confirmation statement made on 8 December 2021 with updates (4 pages) |
27 May 2021 | Director's details changed for Mr Paul Dawson on 27 May 2021 (2 pages) |
27 May 2021 | Registered office address changed from 2 Graham Point Fulwood Road Sheffield S10 3GF England to 45 Whinfell Court Sheffield S11 9QA on 27 May 2021 (1 page) |
27 May 2021 | Director's details changed for Mr Paul Dawson on 27 May 2021 (2 pages) |
6 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 March 2021 | Director's details changed for Mr Paul Dawson on 15 March 2021 (2 pages) |
15 March 2021 | Registered office address changed from 5 Graham Point Fulwood Road Sheffield S10 3GF England to 2 Graham Point Fulwood Road Sheffield S10 3GF on 15 March 2021 (1 page) |
29 January 2021 | Director's details changed for Mr Paul Dawson on 29 January 2021 (2 pages) |
29 January 2021 | Registered office address changed from 4 Whirlow Green Sheffield S11 9NY to 5 Graham Point Fulwood Road Sheffield S10 3GF on 29 January 2021 (1 page) |
9 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 October 2011 | Secretary's details changed for Mrs Katherine Bamford Dawson on 4 October 2011 (1 page) |
4 October 2011 | Secretary's details changed for Mrs Katherine Bamford Dawson on 4 October 2011 (1 page) |
4 October 2011 | Secretary's details changed for Mrs Katherine Bamford Dawson on 4 October 2011 (1 page) |
11 July 2011 | Appointment of Mrs Katherine Bamford Dawson as a secretary (1 page) |
11 July 2011 | Termination of appointment of Nicola Dawson as a secretary (1 page) |
11 July 2011 | Termination of appointment of Nicola Dawson as a secretary (1 page) |
11 July 2011 | Appointment of Mrs Katherine Bamford Dawson as a secretary (1 page) |
11 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 December 2009 | Director's details changed for Paul Dawson on 1 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Paul Dawson on 1 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Paul Dawson on 1 November 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
2 February 2007 | Return made up to 08/12/06; full list of members (3 pages) |
2 February 2007 | Return made up to 08/12/06; full list of members (3 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 January 2005 | Return made up to 08/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 08/12/04; full list of members (8 pages) |
3 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
17 December 2003 | Return made up to 08/12/03; no change of members
|
17 December 2003 | Return made up to 08/12/03; no change of members
|
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
16 December 2002 | Return made up to 08/12/02; no change of members
|
16 December 2002 | Return made up to 08/12/02; no change of members
|
24 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
19 August 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
21 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
21 January 2001 | Return made up to 08/12/00; no change of members (6 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
21 January 2001 | Return made up to 08/12/00; no change of members (6 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Return made up to 08/12/99; no change of members (6 pages) |
15 December 1999 | Return made up to 08/12/99; no change of members (6 pages) |
25 April 1999 | Full accounts made up to 31 March 1999 (13 pages) |
25 April 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 November 1998 | Return made up to 08/12/98; full list of members
|
26 November 1998 | Return made up to 08/12/98; full list of members
|
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
19 December 1997 | Particulars of mortgage/charge (10 pages) |
19 December 1997 | Particulars of mortgage/charge (10 pages) |
18 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
23 April 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 April 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 December 1996 | Return made up to 08/12/96; no change of members (4 pages) |
13 December 1996 | Return made up to 08/12/96; no change of members (4 pages) |
31 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 January 1996 | Return made up to 08/12/95; full list of members (6 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 346 glossop road, sheffield, S10 2HW (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: 346 glossop road, sheffield, S10 2HW (1 page) |
18 January 1996 | Return made up to 08/12/95; full list of members (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
22 May 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
8 December 1993 | Incorporation (9 pages) |
8 December 1993 | Incorporation (9 pages) |