York
YO30 4UZ
Director Name | Ms Joanna Clare Malone |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Phillip Emlyn Tuck |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Shann House 116 Dunchurch Road Rugby Warwickshire CV22 6DR |
Director Name | Denyse Elizabeth Tuck |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchlands Rectory Close Stockton Warwickshire CV47 8LE |
Secretary Name | Denyse Elizabeth Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchlands Rectory Close Stockton Warwickshire CV47 8LE |
Director Name | Mrs Joanne Taylor |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 289 Alwyn Road Bilton Rugby Warwickshire CV22 7RP |
Director Name | Mr Glenn Tuck |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lang Hills Southam Road, Dunchurch Rugby Warwickshire CV22 6NW |
Director Name | Mr David Taylor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 289 Alwyn Road Bilton Rugby Warwickshire CV22 7RP |
Secretary Name | Ms Joanne Taylor |
---|---|
Status | Resigned |
Appointed | 08 May 2015(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 August 2020) |
Role | Company Director |
Correspondence Address | First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG |
Director Name | Mr Johnathan Geoffrey Dudley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 February 2021) |
Role | Directors |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Ms Joanne Moore |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2016(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 February 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pcsonline.org.uk |
---|
Registered Address | Spitfire House Aviator Court York YO30 4UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £324,601 |
Cash | £97,166 |
Current Liabilities | £2,031,058 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
31 March 2016 | Delivered on: 5 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as land lying on the south east of byers lane, blindley heath, south godstone registered at the land registry with title number SY612384 and leasehold property known as land at yew tree farm, hatt common, newbury registered at the land registry with title number HP782924. Outstanding |
---|---|
8 September 2015 | Delivered on: 10 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land on the south side of bentley moor lane ardwick-le-street doncaster t/no. SYK87193, land and buildings lying to the south of tile shed lane east boldon t/no. TY463211. Outstanding |
17 December 2021 | Delivered on: 21 December 2021 Persons entitled: Ares Management Limited (Acting as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or short leasehold property), intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"), and including, the registered image trademark 3137262 ‘compassion understood’ and registered image trademark 3215128 ‘pcs pet cremation services’ listed against the company's name in schedule 4 (trademarks) of the deed and unregistered trading name "pet cremation services" listed against the company's name in schedule 4 (trading names) of the deed. For more details please refer to the deed. Outstanding |
1 April 2019 | Delivered on: 5 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The property known as shortthornroad, felthorpe, norwich, norfolk, NR10 4DE known as the norfolk pet crematorium and registered at the land registry with title number NK290713. The property known as land at shortthornroad, felthorpe and registered at the land registry with title number NK290717. Outstanding |
8 September 2017 | Delivered on: 14 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold barn and adjacent offices and land at limekiln farm, middle lypiatt, stroud, GL6 7LR forming part of the land registered under title number GR95526. Please see the plan attached at schedule 2 to the supplemental legal charge which is appended to this form. Outstanding |
31 August 2017 | Delivered on: 5 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land and buildings known as woodbine cottage, the meeres, kirton, boston, PE20 1PR registered at the land registry with title number LL232162. Outstanding |
3 February 2017 | Delivered on: 10 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as leyland pet crematorium, wigan road, leyland, lancashire PR25 5DA shown edged red on the plan attached at schedule 2 of the agreement. Outstanding |
29 June 2016 | Delivered on: 30 June 2016 Persons entitled: Hsbc Bank PLC (Registered in England with Number 00014259) Classification: A registered charge Particulars: The property known as unit 3, meadowview farm, earl stonham, stowmarket (IP14 5DZ) registered under title number SK331672). Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Hsbc Bank PLC (Registered in England with Number 00014259) Classification: A registered charge Particulars: All that leasehold property known as the premises at green street, redwick, magor, caldicot NP26 3DY under a lease dated 29 april 2016 and made between debbie suzanne williams (1) and time right limited (2) for a term of 10 years (to be registered at the land registry and allocated a title number). Outstanding |
22 March 2013 | Delivered on: 27 March 2013 Satisfied on: 17 September 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) 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 charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 July 2012 | Delivered on: 1 August 2012 Satisfied on: 27 July 2015 Persons entitled: Trustees of Time Right Limited 1995 Pension Fund Classification: Mortgage of chattels Secured details: £350,000.00 due or to become due from the company to the chargee. Particulars: Property at west lodge farm west haddon road guilsborough northampton,. Techtrol manually loaded pyrotec A150 ic triple chamber animal remains incinerator plant with techtrol control panel, pyrotec A50L (s) horse cremulator, pyrotec A401C five section ten chamber individual animal remains incinerator plant for details of further assets charged please refr to form MG01 see image for full details. Fully Satisfied |
30 July 2012 | Delivered on: 1 August 2012 Satisfied on: 27 July 2015 Persons entitled: Trustees of Time Right Limited 1995 Pension Fund Classification: Legal charge Secured details: £350,000.00 due or to become due from the company to the chargee. Particulars: F/H land and buildings k/a land on the south side of bentley moor lane ardwick-le-street doncaster t/no SYK87193. Fully Satisfied |
30 July 2012 | Delivered on: 1 August 2012 Satisfied on: 27 July 2015 Persons entitled: Trustees of Time Right Limited 1995 Pension Fund Classification: Legal charge Secured details: £350,000.00 due or to become due from the company to the chargee. Particulars: F/H land and buildings k/a land lying to the south of tile shed land east boldon tyne & wear t/no TY463211. Fully Satisfied |
12 June 2012 | Delivered on: 15 June 2012 Satisfied on: 13 March 2015 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 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 July 1997 | Delivered on: 9 July 1997 Satisfied on: 2 July 1998 Persons entitled: Pets Cremation Services LTD Classification: Legal charge Secured details: £60,000 together with interest and other monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: Land and buildings situate on the south side of bentley moor lane adwick-le-street doncaster in the county of south yorkshire t/n-SYK87193. Fully Satisfied |
9 May 1994 | Delivered on: 11 May 1994 Satisfied on: 31 July 2012 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 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 |
14 September 2020 | Termination of appointment of David Taylor as a director on 24 August 2020 (1 page) |
---|---|
14 September 2020 | Termination of appointment of Joanne Taylor as a secretary on 24 August 2020 (1 page) |
5 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
4 December 2019 | Full accounts made up to 31 March 2019 (33 pages) |
6 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
5 April 2019 | Registration of charge 028894990015, created on 1 April 2019 (10 pages) |
9 August 2018 | Full accounts made up to 31 March 2018 (28 pages) |
12 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
14 September 2017 | Registration of charge 028894990014, created on 8 September 2017
|
14 September 2017 | Registration of charge 028894990014, created on 8 September 2017
|
5 September 2017 | Registration of charge 028894990013, created on 31 August 2017 (11 pages) |
5 September 2017 | Registration of charge 028894990013, created on 31 August 2017 (11 pages) |
23 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
10 February 2017 | Registration of charge 028894990012, created on 3 February 2017
|
10 February 2017 | Registration of charge 028894990012, created on 3 February 2017
|
6 January 2017 | Appointment of Ms Joanne Moore as a director on 7 August 2016 (2 pages) |
6 January 2017 | Appointment of Ms Joanne Moore as a director on 7 August 2016 (2 pages) |
22 December 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
22 December 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
30 June 2016 | Registration of charge 028894990011, created on 29 June 2016 (11 pages) |
30 June 2016 | Registration of charge 028894990011, created on 29 June 2016 (11 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 May 2016 | Registration of charge 028894990010, created on 29 April 2016 (11 pages) |
3 May 2016 | Registration of charge 028894990010, created on 29 April 2016 (11 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 April 2016 | Registration of charge 028894990009, created on 31 March 2016 (11 pages) |
5 April 2016 | Registration of charge 028894990009, created on 31 March 2016 (11 pages) |
12 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 December 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
22 December 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
17 September 2015 | Satisfaction of charge 7 in full (1 page) |
17 September 2015 | Satisfaction of charge 7 in full (1 page) |
10 September 2015 | Registration of charge 028894990008, created on 8 September 2015 (57 pages) |
10 September 2015 | Registration of charge 028894990008, created on 8 September 2015 (57 pages) |
30 July 2015 | Appointment of Mr Johnathan Dudley as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Johnathan Dudley as a director on 30 July 2015 (2 pages) |
27 July 2015 | Satisfaction of charge 6 in full (2 pages) |
27 July 2015 | Satisfaction of charge 6 in full (2 pages) |
27 July 2015 | Satisfaction of charge 5 in full (1 page) |
27 July 2015 | Satisfaction of charge 4 in full (1 page) |
27 July 2015 | Satisfaction of charge 5 in full (1 page) |
27 July 2015 | Satisfaction of charge 4 in full (1 page) |
26 May 2015 | Appointment of Ms Joanne Taylor as a secretary on 8 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Joanne Taylor as a director on 8 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Denyse Elizabeth Tuck as a director on 8 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Denyse Elizabeth Tuck as a director on 8 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Denyse Elizabeth Tuck as a director on 8 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Joanne Taylor as a director on 8 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Denyse Elizabeth Tuck as a secretary on 8 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Denyse Elizabeth Tuck as a secretary on 8 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Denyse Elizabeth Tuck as a secretary on 8 May 2015 (1 page) |
26 May 2015 | Appointment of Ms Joanne Taylor as a secretary on 8 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Joanne Taylor as a director on 8 May 2015 (1 page) |
26 May 2015 | Appointment of Ms Joanne Taylor as a secretary on 8 May 2015 (2 pages) |
13 March 2015 | Satisfaction of charge 3 in full (1 page) |
13 March 2015 | Satisfaction of charge 3 in full (1 page) |
30 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
28 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (8 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (8 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
7 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2011 | Resolutions
|
7 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
7 September 2011 | Resolutions
|
7 September 2011 | Resolutions
|
7 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
7 September 2011 | Resolutions
|
19 August 2011 | Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011 (1 page) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
2 February 2010 | Director's details changed for Glenn Tuck on 20 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Glenn Tuck on 20 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Joanne Taylor on 20 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Joanne Taylor on 20 January 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
23 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
31 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
31 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
24 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
31 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 January 2006 | Return made up to 20/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 20/01/06; full list of members (3 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
9 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 February 2005 | Return made up to 20/01/05; full list of members
|
21 February 2005 | Return made up to 20/01/05; full list of members
|
12 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
14 May 2004 | Auditor's resignation (1 page) |
14 May 2004 | Auditor's resignation (1 page) |
12 February 2004 | Return made up to 20/01/04; full list of members
|
12 February 2004 | Return made up to 20/01/04; full list of members
|
15 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
13 February 2003 | Return made up to 20/01/03; full list of members
|
13 February 2003 | Return made up to 20/01/03; full list of members
|
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
10 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
10 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
4 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
4 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
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) |
13 December 2001 | Registered office changed on 13/12/01 from: norwich union house 17 lichfield street walsall west midlands WS1 1TU (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: norwich union house 17 lichfield street walsall west midlands WS1 1TU (1 page) |
1 February 2001 | Return made up to 20/01/01; full list of members
|
1 February 2001 | Return made up to 20/01/01; full list of members
|
28 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
27 January 2000 | Return made up to 20/01/00; full list of members (7 pages) |
27 January 2000 | Return made up to 20/01/00; full list of members (7 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 May 1999 | Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 1999 | Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1999 | Resolutions
|
24 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
12 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
12 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
21 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
26 January 1996 | Return made up to 20/01/96; no change of members (4 pages) |
26 January 1996 | Return made up to 20/01/96; no change of members (4 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
20 January 1994 | Incorporation (14 pages) |
20 January 1994 | Incorporation (14 pages) |