Penistone
Sheffield
S36 9FN
Director Name | Mr Graham Mark Pears |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2003(9 years, 2 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mr Alistair Craig Collins |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2008(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mr Paul Spencer Beaumont |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mrs Heather Morag Pears |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 week, 4 days after company formation) |
Appointment Duration | 26 years, 10 months (resigned 01 December 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Secretary Name | Mrs Heather Morag Pears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 week, 4 days after company formation) |
Appointment Duration | 26 years, 10 months (resigned 01 December 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mrs Lisa Ann Hunt |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jgpears.com |
---|---|
Telephone | 01226 762175 |
Telephone region | Barnsley |
Registered Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Address Matches | Over 20 other UK companies use this postal address |
2.6k at £1 | Jeffery Gordon Pears 25.12% Ordinary |
---|---|
2.6k at £1 | Mrs H.m. Pears 25.12% Ordinary |
2.5k at £1 | Pears Settlement 24.63% Ordinary |
1.2k at £1 | Graham Mark Pears 11.82% Ordinary |
1.2k at £1 | Lisa Ann Hunt 11.82% Ordinary |
151 at £1 | Alistair Collins 1.49% Ordinary |
Year | 2014 |
---|---|
Turnover | £54,631,894 |
Gross Profit | £13,634,790 |
Net Worth | £41,433,281 |
Cash | £13,405,806 |
Current Liabilities | £5,641,076 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
24 August 2016 | Delivered on: 26 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
11 October 2021 | Delivered on: 14 October 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
29 October 2020 | Delivered on: 3 November 2020 Persons entitled: Cooperatieve Rabobank U.A. as Security Agent Classification: A registered charge Particulars: None. Outstanding |
7 October 2020 | Delivered on: 13 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
10 November 2016 | Delivered on: 14 November 2016 Persons entitled: Cooperatieve Rabobank U.A. as Security Agent Classification: A registered charge Particulars: None. Outstanding |
27 February 2008 | Delivered on: 13 March 2008 Satisfied on: 15 January 2014 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: F/Hold - spinney farm orton lane norton juxta twycross; lt 98125; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
10 January 2008 | Delivered on: 18 January 2008 Satisfied on: 15 January 2014 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: F/H grange cottage low marnham newark nottinghamshire. 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 |
10 January 2008 | Delivered on: 18 January 2008 Satisfied on: 15 January 2014 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: F/H cartref low marnham newark nottinghamshire. 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 |
10 January 2008 | Delivered on: 18 January 2008 Satisfied on: 15 January 2014 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: F/H church view cottage low marnham newark. 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 |
10 January 2008 | Delivered on: 18 January 2008 Satisfied on: 15 January 2014 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: F/H land and buildings at gallow hill market harborough. 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 |
11 August 2005 | Delivered on: 12 August 2005 Satisfied on: 15 January 2014 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 haarslev disc driars s/no's 779 & 778 all and singular the chattels plant machinery. Fully Satisfied |
28 March 2003 | Delivered on: 16 April 2003 Satisfied on: 15 January 2014 Persons entitled: Croda World Traders Limited Classification: Deed of charge 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: Gallow hill works, gallow hill, market harborough, leicestershire t/n LT348493. Fully Satisfied |
25 July 1994 | Delivered on: 5 August 1994 Satisfied on: 15 January 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
18 October 2023 | S1096 Court Order to Rectify (4 pages) |
---|---|
7 August 2023 | Registration of charge 028926020014, created on 4 August 2023 (18 pages) |
1 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
3 January 2023 | Accounts for a small company made up to 30 April 2022 (14 pages) |
4 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
7 January 2022 | Accounts for a small company made up to 30 April 2021 (15 pages) |
14 October 2021 | Registration of charge 028926020013, created on 11 October 2021 (24 pages) |
10 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a small company made up to 30 April 2020 (7 pages) |
22 December 2020 | Termination of appointment of Heather Morag Pears as a secretary on 1 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Heather Morag Pears as a director on 1 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Lisa Ann Hunt as a director on 1 December 2020 (1 page) |
24 November 2020 | Memorandum and Articles of Association (35 pages) |
3 November 2020 | Registration of charge 028926020012, created on 29 October 2020 (29 pages) |
15 October 2020 | Resolutions
|
13 October 2020 | Registration of charge 028926020011, created on 7 October 2020 (23 pages) |
1 October 2020 | Cessation of Heather Morag Pears as a person with significant control on 26 April 2017 (1 page) |
1 October 2020 | Cessation of Jeffery Gordon Pears as a person with significant control on 26 April 2017 (1 page) |
4 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
22 January 2020 | Accounts for a small company made up to 30 April 2019 (7 pages) |
12 April 2019 | Second filing for the notification of J G Pears Holidings (Jersey) Limited as a person with significant control (7 pages) |
4 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a small company made up to 30 April 2018 (7 pages) |
24 August 2018 | Appointment of Mr Paul Spencer Beaumont as a director on 1 August 2018 (2 pages) |
7 February 2018 | Notification of J G Pears Holdings (Jersey) Limited as a person with significant control on 26 April 2017
|
6 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
5 February 2018 | Accounts for a small company made up to 30 April 2017 (7 pages) |
17 May 2017 | Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages) |
17 May 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
17 May 2017 | Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages) |
17 May 2017 | Secretary's details changed for Heather Morag Pears on 10 May 2017 (1 page) |
17 May 2017 | Director's details changed for Mr Alistair Craig Collins on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mrs Lisa Ann Hunt on 10 May 2017 (2 pages) |
17 May 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
17 May 2017 | Director's details changed for Mrs Lisa Ann Hunt on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Heather Morag Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Alistair Craig Collins on 10 May 2017 (2 pages) |
17 May 2017 | Secretary's details changed for Heather Morag Pears on 10 May 2017 (1 page) |
17 May 2017 | Director's details changed for Heather Morag Pears on 10 May 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
14 November 2016 | Registration of charge 028926020010, created on 10 November 2016 (28 pages) |
14 November 2016 | Registration of charge 028926020010, created on 10 November 2016 (28 pages) |
26 August 2016 | Registration of charge 028926020009, created on 24 August 2016 (26 pages) |
26 August 2016 | Registration of charge 028926020009, created on 24 August 2016 (26 pages) |
25 February 2016 | Director's details changed for Mr Graham Mark Pears on 1 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Mr Graham Mark Pears on 1 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
3 February 2015 | Director's details changed for Alistair Craig Collins on 21 March 2013 (2 pages) |
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Alistair Craig Collins on 21 March 2013 (2 pages) |
15 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
15 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
19 February 2014 | Registered office address changed from Bella Vista Farm Hartcliffe Penistone Sheffield S30 6FE on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Bella Vista Farm Hartcliffe Penistone Sheffield S30 6FE on 19 February 2014 (1 page) |
12 February 2014 | Full accounts made up to 31 March 2013 (20 pages) |
12 February 2014 | Full accounts made up to 31 March 2013 (20 pages) |
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
15 January 2014 | Satisfaction of charge 3 in full (4 pages) |
15 January 2014 | Satisfaction of charge 1 in full (4 pages) |
15 January 2014 | Satisfaction of charge 3 in full (4 pages) |
15 January 2014 | Satisfaction of charge 7 in full (4 pages) |
15 January 2014 | Satisfaction of charge 7 in full (4 pages) |
15 January 2014 | Satisfaction of charge 5 in full (4 pages) |
15 January 2014 | Satisfaction of charge 4 in full (4 pages) |
15 January 2014 | Satisfaction of charge 6 in full (4 pages) |
15 January 2014 | Satisfaction of charge 2 in full (4 pages) |
15 January 2014 | Satisfaction of charge 5 in full (4 pages) |
15 January 2014 | Satisfaction of charge 6 in full (4 pages) |
15 January 2014 | Satisfaction of charge 4 in full (4 pages) |
15 January 2014 | Satisfaction of charge 8 in full (4 pages) |
15 January 2014 | Satisfaction of charge 8 in full (4 pages) |
15 January 2014 | Satisfaction of charge 1 in full (4 pages) |
15 January 2014 | Satisfaction of charge 2 in full (4 pages) |
21 November 2013 | Company name changed j g pears (newark) LIMITED\certificate issued on 21/11/13
|
21 November 2013 | Company name changed j g pears (newark) LIMITED\certificate issued on 21/11/13
|
8 November 2013 | Change of name notice (2 pages) |
8 November 2013 | Resolutions
|
8 November 2013 | Change of name notice (2 pages) |
8 November 2013 | Resolutions
|
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (9 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (9 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (25 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (25 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (9 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (9 pages) |
10 January 2011 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
10 January 2011 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Alistair Craig Collins on 1 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Alistair Craig Collins on 1 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Graham Mark Pears on 1 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Graham Mark Pears on 1 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Alistair Craig Collins on 1 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Graham Mark Pears on 1 December 2009 (2 pages) |
19 January 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
19 January 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
20 March 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
20 March 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
6 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
6 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
22 December 2008 | Director appointed alistair craig collins (1 page) |
22 December 2008 | Director appointed alistair craig collins (1 page) |
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
10 April 2008 | Return made up to 28/01/08; full list of members (5 pages) |
10 April 2008 | Return made up to 28/01/08; full list of members (5 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
31 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
31 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
2 February 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
2 February 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
1 February 2006 | Return made up to 28/01/06; full list of members (9 pages) |
1 February 2006 | Return made up to 28/01/06; full list of members (9 pages) |
6 October 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
6 October 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Return made up to 28/01/05; full list of members
|
8 March 2005 | Return made up to 28/01/05; full list of members
|
17 January 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
17 January 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
17 March 2004 | Return made up to 28/01/04; full list of members (8 pages) |
17 March 2004 | Return made up to 28/01/04; full list of members (8 pages) |
12 January 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
12 January 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
27 February 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
26 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
14 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
21 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
21 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
30 January 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
30 January 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
8 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
22 November 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
22 November 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
11 November 1999 | Nc inc already adjusted 01/10/99 (1 page) |
11 November 1999 | Resolutions
|
11 November 1999 | Ad 01/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 November 1999 | Nc inc already adjusted 01/10/99 (1 page) |
11 November 1999 | Ad 01/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 November 1999 | Resolutions
|
29 March 1999 | Return made up to 28/01/99; no change of members (4 pages) |
29 March 1999 | Return made up to 28/01/99; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
2 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1997 | Return made up to 28/01/97; full list of members
|
30 January 1997 | Return made up to 28/01/97; full list of members
|
10 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
16 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
5 August 1994 | Particulars of mortgage/charge (3 pages) |
5 August 1994 | Particulars of mortgage/charge (3 pages) |
3 March 1994 | Company name changed\certificate issued on 03/03/94 (2 pages) |
3 March 1994 | Company name changed\certificate issued on 03/03/94 (2 pages) |
28 January 1994 | Incorporation (9 pages) |
28 January 1994 | Incorporation (9 pages) |