Bawtry
Doncaster
South Yorkshire
DN10 6JH
Secretary Name | George William Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Harewood Avenue Kirk Sandall Doncaster South Yorkshire DN3 1PN |
Secretary Name | Sarah Victoria Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Street Everton Doncaster South Yorkshire DN10 5BB |
Director Name | Sarah Victoria Cooper |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 December 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Street Everton Doncaster South Yorkshire DN10 5BB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 200 other UK companies use this postal address |
1.1k at £1 | Video Games Discretionary Trust 2004 69.37% Ordinary |
---|---|
477 at £1 | Jason Peter Cooper 29.94% Ordinary |
11 at £1 | Sarah Victoria Cooper 0.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,316,708 |
Cash | £608,545 |
Current Liabilities | £1,073,440 |
Latest Accounts | 29 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
29 September 2006 | Delivered on: 5 October 2006 Persons entitled: Clydesdale 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: Property - kings park house & bridgegate centre retford nottinghamshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
3 January 2006 | Delivered on: 5 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86-94 high street maltby rotherham south yorkshire,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
8 December 2005 | Delivered on: 14 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as unit 5 shaw lane industrial estate ogden road doncaster south yorkshire,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
23 January 2023 | Delivered on: 30 January 2023 Persons entitled: Westwood Capital Finance Limited (Company Registration Number 13963121) Classification: A registered charge Particulars: The freehold property situate and known as 13 to 19 (odd) bridgegate, retford, DN22 6AE registered at the land registry with title number NT248629 (otherwise known as kings park house and bridgegate centre, bridgegate, retford, nottinghamshire, DN22 6UZ). Outstanding |
7 September 2016 | Delivered on: 10 September 2016 Persons entitled: Rowanmoor Trustees Limited and Jason Peter Cooper as Trustees of the Fire International LTD Executive Pension Plan Classification: A registered charge Particulars: F/H property k/a access road and ransom strip at new road leading to firbeck hall firbeck nottinghamshire comprising the whole t/no SYK373569. Outstanding |
15 August 2014 | Delivered on: 3 September 2014 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The lodge house firbeck hall new lane firbeck t/no.SYK373569. Outstanding |
1 June 2006 | Delivered on: 6 June 2006 Satisfied on: 20 May 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage (own account) 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: F/H 39 townhead street sheffield south yorkshire t/n syk 293655. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
27 April 2006 | Delivered on: 13 May 2006 Satisfied on: 20 May 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dresden house church street everton doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
27 April 2006 | Delivered on: 13 May 2006 Satisfied on: 20 May 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sunnyside lindrich tichhill doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
13 September 2005 | Delivered on: 21 September 2005 Satisfied on: 20 May 2014 Persons entitled: Clydesdale Bank Public Limited Company 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 property k/a the old chapel church street langold worksop nottinghamshire t/no NT401244. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
21 July 2005 | Delivered on: 27 July 2005 Satisfied on: 20 May 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit 11 west moor park, doncaster, south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 November 2013 | Delivered on: 23 November 2013 Satisfied on: 6 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The lodge, firback hall, firbeck, worksop edged red on the plan part of t/no SYK373569. Notification of addition to or amendment of charge. Fully Satisfied |
14 December 2011 | Delivered on: 17 December 2011 Satisfied on: 20 May 2014 Persons entitled: Rowanmoor Trustees Limited and Jason Peter Cooper Classification: Legal mortgage 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: The property k/a the lodge firbeck hall firbeck worksop part t/no SYK373569. Fully Satisfied |
14 January 2011 | Delivered on: 3 February 2011 Satisfied on: 6 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-3 waterdale doncaster t/no SYK470951 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Fully Satisfied |
14 January 2011 | Delivered on: 21 January 2011 Satisfied on: 6 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Further charge 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. Fully Satisfied |
20 December 2006 | Delivered on: 10 January 2007 Satisfied on: 20 January 2011 Persons entitled: Clydesdale 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: 1 and 3 waterdale doncaster sth yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
28 June 2000 | Delivered on: 29 June 2000 Satisfied on: 29 April 2006 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: Land and buildings on the south side of shaw lane doncaster. 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 |
31 August 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 29 June 2022 (9 pages) |
30 January 2023 | Registration of charge 036048220017, created on 23 January 2023 (44 pages) |
5 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
29 March 2022 | Total exemption full accounts made up to 29 June 2021 (9 pages) |
22 December 2021 | Registered office address changed from Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 22 December 2021 (1 page) |
17 September 2021 | Total exemption full accounts made up to 29 June 2020 (9 pages) |
7 September 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
18 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
30 October 2020 | Previous accounting period extended from 29 March 2020 to 30 June 2020 (1 page) |
11 September 2020 | Total exemption full accounts made up to 29 March 2019 (8 pages) |
10 September 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
19 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
4 September 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 30 March 2018 (7 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
12 September 2018 | Confirmation statement made on 27 July 2018 with updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Satisfaction of charge 036048220016 in full (1 page) |
30 November 2017 | Satisfaction of charge 036048220016 in full (1 page) |
10 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
19 July 2017 | Director's details changed (2 pages) |
19 July 2017 | Secretary's details changed (1 page) |
19 July 2017 | Director's details changed (2 pages) |
19 July 2017 | Secretary's details changed (1 page) |
18 July 2017 | Director's details changed for Mr Jason Peter Cooper on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Jason Peter Cooper on 18 July 2017 (2 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 September 2016 | Registration of charge 036048220016, created on 7 September 2016 (42 pages) |
10 September 2016 | Registration of charge 036048220016, created on 7 September 2016 (42 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 September 2014 | Registration of charge 036048220015, created on 15 August 2014
|
3 September 2014 | Registration of charge 036048220015, created on 15 August 2014
|
8 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 August 2014 | Satisfaction of charge 12 in full (4 pages) |
6 August 2014 | Satisfaction of charge 12 in full (4 pages) |
6 August 2014 | Satisfaction of charge 036048220014 in full (4 pages) |
6 August 2014 | Satisfaction of charge 036048220014 in full (4 pages) |
6 August 2014 | Satisfaction of charge 11 in full (5 pages) |
6 August 2014 | Satisfaction of charge 11 in full (5 pages) |
20 May 2014 | Satisfaction of charge 13 in full (4 pages) |
20 May 2014 | Satisfaction of charge 7 in full (4 pages) |
20 May 2014 | Satisfaction of charge 2 in full (4 pages) |
20 May 2014 | Satisfaction of charge 2 in full (4 pages) |
20 May 2014 | Satisfaction of charge 3 in full (4 pages) |
20 May 2014 | Satisfaction of charge 6 in full (4 pages) |
20 May 2014 | Satisfaction of charge 7 in full (4 pages) |
20 May 2014 | Satisfaction of charge 6 in full (4 pages) |
20 May 2014 | Satisfaction of charge 13 in full (4 pages) |
20 May 2014 | Satisfaction of charge 8 in full (4 pages) |
20 May 2014 | Satisfaction of charge 8 in full (4 pages) |
20 May 2014 | Satisfaction of charge 3 in full (4 pages) |
10 April 2014 | Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE England on 10 April 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Termination of appointment of Sarah Cooper as a director (1 page) |
16 December 2013 | Termination of appointment of Sarah Cooper as a director (1 page) |
16 December 2013 | Termination of appointment of Sarah Cooper as a secretary (1 page) |
16 December 2013 | Termination of appointment of Sarah Cooper as a secretary (1 page) |
23 November 2013 | Registration of charge 036048220014
|
23 November 2013 | Registration of charge 036048220014
|
7 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
7 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
4 October 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
4 October 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
4 October 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
9 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Registered office address changed from 12 Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5TB on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from 12 Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5TB on 15 June 2011 (1 page) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Sarah Victoria Cooper on 27 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Sarah Victoria Cooper on 27 July 2010 (2 pages) |
9 August 2010 | Registered office address changed from 15 Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5TB on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 15 Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5TB on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 15 Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5TB on 9 August 2010 (1 page) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Company name changed georgia developments LIMITED\certificate issued on 15/09/09 (2 pages) |
14 September 2009 | Company name changed georgia developments LIMITED\certificate issued on 15/09/09 (2 pages) |
24 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 November 2006 | Ad 11/10/06--------- £ si 980@1=980 £ ic 20/1000 (2 pages) |
6 November 2006 | Ad 11/10/06--------- £ si 980@1=980 £ ic 20/1000 (2 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
23 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
15 August 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
15 August 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Ad 14/10/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
24 November 2005 | Ad 14/10/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members
|
16 August 2004 | Return made up to 27/07/04; full list of members
|
31 March 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
31 March 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
23 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
23 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
27 April 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
27 April 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
12 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
17 June 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
17 June 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
6 August 2001 | Return made up to 27/07/01; full list of members
|
6 August 2001 | Return made up to 27/07/01; full list of members
|
30 May 2001 | Accounts made up to 30 November 2000 (11 pages) |
30 May 2001 | Accounts made up to 30 November 2000 (11 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
3 August 2000 | Return made up to 27/07/00; full list of members
|
3 August 2000 | Return made up to 27/07/00; full list of members
|
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Accounts made up to 30 November 1999 (11 pages) |
22 June 2000 | Accounts made up to 30 November 1999 (11 pages) |
23 August 1999 | Return made up to 27/07/99; full list of members
|
23 August 1999 | Return made up to 27/07/99; full list of members
|
18 December 1998 | Accounting reference date extended from 31/07/99 to 30/11/99 (1 page) |
18 December 1998 | Accounting reference date extended from 31/07/99 to 30/11/99 (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Incorporation (15 pages) |
27 July 1998 | Incorporation (15 pages) |