Holmfield
Halifax
West Yorkshire
HX2 9TN
Director Name | Mr Stuart Pegg |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Limited Sidhil Business Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr Simon Charles Rouen Adams |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Limited Sidhil Business Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr Gordon McQuilton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(2 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 August 2018) |
Role | Orthotic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Elms 27 Church Lane Barrow On Trent Derby DE73 1HB |
Secretary Name | Vivienne Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 2 Hill Nook Close Chellastone Derby DE73 1JB |
Secretary Name | Mrs Claire Amanda McQuilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(4 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 23 January 2015) |
Role | Secretary And Director |
Correspondence Address | The Elms 27 Church Lane Barrow On Trent Derby DE73 1HB |
Director Name | Mr Michael Thomas Waine |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW |
Secretary Name | Michael Thomas Waine |
---|---|
Status | Resigned |
Appointed | 23 January 2015(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW |
Director Name | Ms Krys Czerpak |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(21 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 02 March 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW |
Director Name | Mr Mark Shaw |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW |
Director Name | Ms Scarlett Cabrini |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(22 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW |
Director Name | Mr James Robert Haughey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2020) |
Role | Finance Director Uk |
Country of Residence | United Kingdom |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW |
Secretary Name | Mr James Robert Haughey |
---|---|
Status | Resigned |
Appointed | 28 February 2019(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2020) |
Role | Company Director |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Website | www.specialisedorthoticservices.co.uk |
---|---|
Telephone | 01283 812860 |
Telephone region | Burton-on-Trent |
Registered Address | Drive Devilbiss Healthcare Limited Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £5,585,994 |
Net Worth | £3,217,294 |
Cash | £286,905 |
Current Liabilities | £431,424 |
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 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
12 July 2023 | Delivered on: 13 July 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
14 January 2021 | Delivered on: 18 January 2021 Persons entitled: Delaware Trust Company Classification: A registered charge Outstanding |
14 January 2021 | Delivered on: 17 January 2021 Persons entitled: Jpmorgan Chase Bank, N.A. as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
23 January 2015 | Delivered on: 30 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as unit 127/128 fauld industrial park tutbury burton on trent registered at h m land registry with title number SF487870. Outstanding |
23 January 2015 | Delivered on: 30 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as unit 127/128, fauld industrial park, tutbury, burton on trent registered at h m land registry with title number SF308446. Outstanding |
16 February 2011 | Delivered on: 17 February 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 December 1995 | Delivered on: 29 December 1995 Satisfied on: 20 January 2015 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 August 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
11 August 2023 | Termination of appointment of Stuart Pegg as a director on 11 August 2023 (1 page) |
13 July 2023 | Registration of charge 029969180007, created on 12 July 2023 (33 pages) |
18 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
30 September 2022 | Change of details for Drive Devilbiss Healthcare Limited as a person with significant control on 3 February 2021 (2 pages) |
30 September 2022 | Cessation of Drive Medical Limited as a person with significant control on 18 December 2018 (1 page) |
19 July 2022 | Full accounts made up to 31 December 2021 (24 pages) |
1 June 2022 | Satisfaction of charge 029969180003 in full (1 page) |
1 June 2022 | Satisfaction of charge 029969180004 in full (1 page) |
19 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
21 July 2021 | Full accounts made up to 31 December 2020 (25 pages) |
28 April 2021 | Satisfaction of charge 029969180006 in full (1 page) |
10 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
3 February 2021 | Registered office address changed from Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW England to Drive Devilbiss Healthcare Limited Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN on 3 February 2021 (1 page) |
18 January 2021 | Registration of charge 029969180006, created on 14 January 2021 (12 pages) |
17 January 2021 | Registration of charge 029969180005, created on 14 January 2021 (12 pages) |
12 October 2020 | Appointment of Mr Simon Charles Rouen Adams as a director on 1 October 2020 (2 pages) |
2 September 2020 | Termination of appointment of James Robert Haughey as a director on 31 August 2020 (1 page) |
2 September 2020 | Termination of appointment of James Robert Haughey as a secretary on 31 August 2020 (1 page) |
30 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
7 April 2020 | Satisfaction of charge 2 in full (1 page) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
20 December 2019 | Resolutions
|
8 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
26 September 2019 | Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page) |
28 February 2019 | Appointment of Mr James Robert Haughey as a director on 28 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Michael Thomas Waine as a director on 28 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Michael Thomas Waine as a secretary on 28 February 2019 (1 page) |
28 February 2019 | Appointment of Mr James Robert Haughey as a secretary on 28 February 2019 (2 pages) |
5 December 2018 | Full accounts made up to 30 December 2017 (20 pages) |
4 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
4 December 2018 | Notification of Drive Devilbiss Healthcare Limited as a person with significant control on 4 December 2018 (2 pages) |
16 November 2018 | Termination of appointment of Mark Shaw as a director on 5 November 2018 (1 page) |
29 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
8 August 2018 | Termination of appointment of Gordon Mcquilton as a director on 1 August 2018 (1 page) |
6 December 2017 | Termination of appointment of Scarlett Cabrini as a director on 1 December 2017 (1 page) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
6 December 2017 | Termination of appointment of Scarlett Cabrini as a director on 1 December 2017 (1 page) |
13 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 March 2017 | Termination of appointment of Krys Czerpak as a director on 2 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Krys Czerpak as a director on 2 March 2017 (1 page) |
4 January 2017 | Appointment of Ms Scarlett Cabrini as a director on 3 January 2017 (2 pages) |
4 January 2017 | Appointment of Ms Scarlett Cabrini as a director on 3 January 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
3 November 2016 | Registered office address changed from Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP to Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP to Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW on 3 November 2016 (1 page) |
3 November 2016 | Appointment of Mr Mark Shaw as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Mark Shaw as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Ms Krys Czerpak as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Ms Krys Czerpak as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Stuart Pegg as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Stuart Pegg as a director on 1 November 2016 (2 pages) |
4 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
12 May 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
12 May 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
30 January 2015 | Registration of charge 029969180003, created on 23 January 2015 (6 pages) |
30 January 2015 | Registration of charge 029969180004, created on 23 January 2015 (6 pages) |
30 January 2015 | Registration of charge 029969180004, created on 23 January 2015 (6 pages) |
30 January 2015 | Registration of charge 029969180003, created on 23 January 2015 (6 pages) |
28 January 2015 | Appointment of Mr Richard James Mcgleenan as a director on 23 January 2015 (2 pages) |
28 January 2015 | Appointment of Michael Thomas Waine as a director on 23 January 2015 (2 pages) |
28 January 2015 | Appointment of Michael Thomas Waine as a director on 23 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Richard James Mcgleenan as a director on 23 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Claire Amanda Mcquilton as a secretary on 23 January 2015 (1 page) |
27 January 2015 | Appointment of Michael Thomas Waine as a secretary on 23 January 2015 (2 pages) |
27 January 2015 | Registered office address changed from Unit 127-128 Fauld Industrial Park, Tutbury Burton on Trent Staffordshire DE13 9HR to Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Michael Thomas Waine as a secretary on 23 January 2015 (2 pages) |
27 January 2015 | Registered office address changed from Unit 127-128 Fauld Industrial Park, Tutbury Burton on Trent Staffordshire DE13 9HR to Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Claire Amanda Mcquilton as a secretary on 23 January 2015 (1 page) |
20 January 2015 | Satisfaction of charge 1 in full (4 pages) |
20 January 2015 | Satisfaction of charge 1 in full (4 pages) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
6 May 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
6 May 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
27 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
20 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 January 2011 | Auditor's resignation (1 page) |
12 January 2011 | Auditor's resignation (1 page) |
21 December 2010 | Director's details changed for Gordon Mcquilton on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Gordon Mcquilton on 21 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Secretary's details changed for Claire Amanda Mcquilton on 21 December 2010 (1 page) |
21 December 2010 | Secretary's details changed for Claire Amanda Mcquilton on 21 December 2010 (1 page) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
25 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
25 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
23 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: unit 127-128 fauld industrial park tutbury burton on trent staffordshire DE14 9HR (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: unit 127-128 fauld industrial park tutbury burton on trent staffordshire DE14 9HR (1 page) |
12 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
16 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
9 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
19 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
10 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
26 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
11 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
10 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 January 2001 | Return made up to 01/12/00; full list of members
|
2 January 2001 | Return made up to 01/12/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | Return made up to 01/12/98; full list of members
|
22 February 1999 | Return made up to 01/12/98; full list of members
|
12 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 June 1998 | Auditor's resignation (1 page) |
22 June 1998 | Auditor's resignation (1 page) |
6 March 1998 | Return made up to 01/12/97; no change of members (4 pages) |
6 March 1998 | Return made up to 01/12/97; no change of members (4 pages) |
21 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
8 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 January 1996 | Return made up to 01/12/95; full list of members
|
11 January 1996 | Return made up to 01/12/95; full list of members
|
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
3 November 1995 | Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 November 1995 | Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 1995 | Accounting reference date notified as 31/12 (1 page) |
3 March 1995 | Accounting reference date notified as 31/12 (1 page) |
22 February 1995 | Company name changed\certificate issued on 22/02/95 (2 pages) |
22 February 1995 | Company name changed\certificate issued on 22/02/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 December 1994 | Incorporation (18 pages) |
1 December 1994 | Incorporation (18 pages) |