London
EC1V 2NX
Director Name | Mr James Hall |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 January 2023(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | David Foots |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Haulier |
Correspondence Address | 45 Highfield Road South Shields Tyne & Wear NE33 3HQ |
Director Name | Stanley James Kidney |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 205 Cheviot Road South Shields Tyne & Wear NE34 7TB |
Secretary Name | Stanley James Kidney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 205 Cheviot Road South Shields Tyne & Wear NE34 7TB |
Director Name | Harry David Murrell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 June 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 32 Sunniside Lane Cleadon Sunderland Tyne & Wear SR6 7XB |
Director Name | Mr Peter John Dodd |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(21 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St. Cuthberts Way Darlington DL1 1GB |
Director Name | Mr Richard Preston |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Da Dy |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2022(24 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 24 January 2023) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | 2 Harcourt Street Dublin Ireland |
Website | www.osbornemotortransport.com |
---|
Registered Address | Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Year | 2013 |
---|---|
Net Worth | £420,804 |
Cash | £25,041 |
Current Liabilities | £355,827 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 16 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 1 March 2024 (overdue) |
5 April 2022 | Delivered on: 24 April 2022 Persons entitled: Global Investment Management Holdings Inc Classification: A registered charge Particulars: All present and future estates or interests of the borrower in, or over, any freehold, leasehold or commonhold property, the benefit of other contracts, any secured asset, all goodwill, uncalled capital, equipment, intellectual property, book debts, investments, monies, insurance policies and other agreements.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge. Outstanding |
---|---|
18 August 2021 | Delivered on: 27 August 2021 Persons entitled: Fresh Thinking Group Limited Classification: A registered charge Particulars: All rights in respect of each insurance policy, each relevant agreement not effectively assigned, all other contracts, guarantees, appointments and warranties relating to the chattels and other documents to which the borrower is a party. Outstanding |
18 August 2021 | Delivered on: 27 August 2021 Persons entitled: Fresh Thinking Group Limited Classification: A registered charge Particulars: Cwss LTD (the “companyâ€) charges: by way of first legal mortgage, with full title guarantee, all estates or interests in any freehold, leasehold or commonhold property owned by the company at the date of the debenture, including the real property (if any) specific in schedule 1 of the debenture; and by way of first fixed charge: with full title guarantee, all estates or interests of the company in, or over any freehold, leasehold or commonhold property (other than any such property effectively mortgaged as above) whether thereafter; and all patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (whether subsisting at the date of the debenture or at any time after such date), whether registered or unregistered. Outstanding |
20 April 2021 | Delivered on: 22 April 2021 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
29 January 2021 | Delivered on: 5 February 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
31 October 2019 | Delivered on: 6 November 2019 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
29 October 2002 | Delivered on: 15 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the east side of commercial road south shields tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 October 2002 | Delivered on: 15 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings on the east side of commercial road south shields tyne and wear; ty 300279. Outstanding |
16 May 2001 | Delivered on: 31 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 November 2023 | Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 (2 pages) |
---|---|
5 October 2023 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 5 October 2023 (2 pages) |
19 September 2023 | Appointment of Mr James Hall as a director on 20 January 2023 (2 pages) |
16 September 2023 | Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Kemp House 160 City Road London EC1V 2NX on 16 September 2023 (1 page) |
2 August 2023 | Termination of appointment of Daryl Dylan as a director on 24 January 2023 (1 page) |
18 May 2023 | Appointment of a liquidator (3 pages) |
18 May 2023 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 18 May 2023 (2 pages) |
21 February 2023 | Second filing for the appointment of Mr Daryl Dylan as a director (3 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with updates (5 pages) |
16 February 2023 | Cessation of Inc Logistics Group Ltd as a person with significant control on 25 September 2022 (1 page) |
6 February 2023 | Order of court to wind up (3 pages) |
25 January 2023 | Satisfaction of charge 035399350008 in full (1 page) |
25 January 2023 | Satisfaction of charge 035399350006 in full (1 page) |
25 January 2023 | Satisfaction of charge 035399350007 in full (1 page) |
20 October 2022 | Director's details changed for Mr Daryl Dylan on 20 October 2022 (2 pages) |
20 October 2022 | Appointment of Mr Daryl Dylan as a director on 25 September 2022
|
25 September 2022 | Change of details for Inc Logistics Group Ltd as a person with significant control on 24 September 2022 (2 pages) |
16 June 2022 | Director's details changed for Mr Daryl Dylan on 14 June 2022 (2 pages) |
15 June 2022 | Director's details changed (2 pages) |
14 June 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 14 June 2022 (1 page) |
13 June 2022 | Confirmation statement made on 10 June 2022 with updates (5 pages) |
24 April 2022 | Registration of charge 035399350009, created on 5 April 2022 (47 pages) |
23 April 2022 | Confirmation statement made on 23 April 2022 with updates (5 pages) |
23 April 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with updates (5 pages) |
22 February 2022 | Second filing of Confirmation Statement dated 24 March 2021 (3 pages) |
22 February 2022 | Second filing of Confirmation Statement dated 30 August 2021 (3 pages) |
22 February 2022 | Second filing of Confirmation Statement dated 14 July 2021 (3 pages) |
22 February 2022 | Second filing of Confirmation Statement dated 1 April 2020 (3 pages) |
22 February 2022 | Second filing of Confirmation Statement dated 5 February 2021 (3 pages) |
22 February 2022 | Second filing of Confirmation Statement dated 5 February 2021 (3 pages) |
22 February 2022 | Second filing of Confirmation Statement dated 2 November 2021 (3 pages) |
22 February 2022 | Second filing of Confirmation Statement dated 22 October 2021 (3 pages) |
14 November 2021 | Confirmation statement made on 13 November 2021 with updates (5 pages) |
2 November 2021 | Notification of Inc Logistics Group Ltd as a person with significant control on 23 October 2021 (2 pages) |
2 November 2021 | Cessation of Orb Group Holdings Ltd as a person with significant control on 23 October 2021 (1 page) |
2 November 2021 | Confirmation statement made on 2 November 2021 with updates
|
22 October 2021 | Confirmation statement made on 22 October 2021 with updates
|
30 August 2021 | Director's details changed for Mr Dave Antrobus on 30 August 2021 (2 pages) |
30 August 2021 | Confirmation statement made on 30 August 2021 with updates
|
30 August 2021 | Change of details for Orb Group Holdings Ltd as a person with significant control on 30 August 2021 (2 pages) |
27 August 2021 | Registration of charge 035399350008, created on 18 August 2021 (32 pages) |
27 August 2021 | Registration of charge 035399350007, created on 18 August 2021 (47 pages) |
16 August 2021 | Director's details changed for Mr Daryl Dylan on 16 August 2021 (2 pages) |
16 August 2021 | Director's details changed for Mr Dave Antrobus on 16 August 2021 (2 pages) |
2 August 2021 | Resolutions
|
26 July 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
19 July 2021 | Director's details changed for Mr Daryl Dylan on 19 July 2021 (2 pages) |
19 July 2021 | Director's details changed for Mr Dave Antrobus on 19 July 2021 (2 pages) |
19 July 2021 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 19 July 2021 (1 page) |
14 July 2021 | Cessation of Omt Holdings Limited as a person with significant control on 26 March 2021 (1 page) |
14 July 2021 | Change of details for Orb Group Holdings Ltd as a person with significant control on 6 April 2021 (2 pages) |
14 July 2021 | Change of details for Orb Group Holdings Ltd as a person with significant control on 14 July 2021 (2 pages) |
14 July 2021 | Director's details changed for Mr Dave Antrobus on 14 July 2021 (2 pages) |
14 July 2021 | Director's details changed for Mr Daryl Dylan on 14 July 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with updates
|
11 June 2021 | Satisfaction of charge 035399350005 in full (1 page) |
7 June 2021 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER England to Kemp House 160 City Road London EC1V 2NX on 7 June 2021 (1 page) |
5 May 2021 | Confirmation statement made on 24 March 2021 with updates
|
4 May 2021 | Second filing of Confirmation Statement dated 5 February 2021 (4 pages) |
3 May 2021 | Current accounting period extended from 30 April 2021 to 30 June 2021 (1 page) |
22 April 2021 | Registration of charge 035399350006, created on 20 April 2021 (12 pages) |
13 April 2021 | Termination of appointment of Richard Preston as a director on 13 April 2021 (1 page) |
26 March 2021 | Notice of removal of a director (1 page) |
5 March 2021 | Change of details for Omt Holdings Limited as a person with significant control on 29 January 2021 (2 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates
|
5 February 2021 | Registration of charge 035399350005, created on 29 January 2021 (39 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
2 February 2021 | Notice of removal of a director (1 page) |
2 February 2021 | Appointment of Mr Daryl Dylan as a director on 11 December 2020 (2 pages) |
2 February 2021 | Satisfaction of charge 035399350004 in full (1 page) |
29 January 2021 | Statement of capital following an allotment of shares on 11 December 2020
|
29 January 2021 | Change of details for Omt Holdings Limited as a person with significant control on 11 December 2020 (2 pages) |
29 January 2021 | Notification of Orb Group Holdings Ltd as a person with significant control on 11 December 2020 (2 pages) |
29 January 2021 | Registered office address changed from 24 st. Cuthberts Way Darlington DL1 1GB England to Acre House 11/15 William Road London NW1 3ER on 29 January 2021 (1 page) |
1 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with updates
|
20 March 2020 | Termination of appointment of Peter John Dodd as a director on 17 March 2020 (1 page) |
19 November 2019 | Registered office address changed from Commercial Road South Shields Tyne & Wear NE33 1RQ to 24 st. Cuthberts Way Darlington DL1 1GB on 19 November 2019 (1 page) |
13 November 2019 | Cessation of Stanley James Kidney as a person with significant control on 31 October 2019 (1 page) |
13 November 2019 | Termination of appointment of Stanley James Kidney as a secretary on 31 October 2019 (1 page) |
13 November 2019 | Appointment of Mr Richard Preston as a director on 31 October 2019 (2 pages) |
13 November 2019 | Appointment of Mr Peter John Dodd as a director on 31 October 2019 (2 pages) |
13 November 2019 | Notification of Omt Holdings Limited as a person with significant control on 31 October 2019 (2 pages) |
13 November 2019 | Termination of appointment of Stanley James Kidney as a director on 31 October 2019 (1 page) |
6 November 2019 | Registration of charge 035399350004, created on 31 October 2019 (17 pages) |
21 October 2019 | Satisfaction of charge 2 in full (1 page) |
21 October 2019 | Satisfaction of charge 3 in full (2 pages) |
21 October 2019 | Satisfaction of charge 1 in full (2 pages) |
4 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
3 May 2019 | Confirmation statement made on 1 April 2019 with updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with updates (5 pages) |
14 August 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
14 August 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 May 2015 | Purchase of own shares. (3 pages) |
14 May 2015 | Purchase of own shares. (3 pages) |
6 May 2015 | Cancellation of shares. Statement of capital on 5 April 2015
|
6 May 2015 | Cancellation of shares. Statement of capital on 5 April 2015
|
6 May 2015 | Resolutions
|
6 May 2015 | Resolutions
|
6 May 2015 | Cancellation of shares. Statement of capital on 5 April 2015
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
21 November 2014 | Termination of appointment of Harry David Murrell as a director on 30 June 2014 (1 page) |
21 November 2014 | Termination of appointment of Harry David Murrell as a director on 30 June 2014 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 May 2010 | Director's details changed for Harry David Murrell on 1 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Harry David Murrell on 1 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Harry David Murrell on 1 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Stanley James Kidney on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Stanley James Kidney on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Stanley James Kidney on 1 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
4 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 September 2008 | Gbp ic 132622/100\08/08/08\gbp sr 132522@1=132522\ (2 pages) |
17 September 2008 | Gbp ic 132622/100\08/08/08\gbp sr 132522@1=132522\ (2 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
9 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
29 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
29 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
22 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
22 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
22 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
21 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
21 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
22 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
22 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
22 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
11 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
14 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 May 2000 | Return made up to 01/04/00; full list of members
|
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
4 May 2000 | Ad 28/01/00--------- £ si 132522@1=132522 £ ic 2/132524 (2 pages) |
4 May 2000 | Return made up to 01/04/00; full list of members
|
4 May 2000 | Ad 28/01/00--------- £ si 132522@1=132522 £ ic 2/132524 (2 pages) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
10 May 1999 | Return made up to 02/04/99; full list of members
|
10 May 1999 | Return made up to 02/04/99; full list of members
|
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
2 April 1998 | Incorporation (18 pages) |
2 April 1998 | Incorporation (18 pages) |