Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director Name | Mr Mathew James Grey |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2011(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Secretary Name | Mrs Victoria Richardson |
---|---|
Status | Current |
Appointed | 02 October 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Secretary Name | Mr Christopher Charles Standring Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Home Farm Court Wortley Sheffield South Yorkshire S35 7DT |
Director Name | Mr Christopher Charles Standring Heaton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 22 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Home Farm Court Wortley Sheffield South Yorkshire S35 7DT |
Director Name | Richard William Homer |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2007) |
Role | Managing Director |
Correspondence Address | Willowsmere Uttoxeter Road Stone Staffordshire ST15 8RZ |
Director Name | James Elliot Parker Rooney |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 27 June 2003) |
Role | Accountant |
Correspondence Address | 18 Totley Hall Drive Sheffield South Yorkshire S17 4BB |
Director Name | Mr Philip Gregory Benjamin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 St. Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Secretary Name | James Elliot Parker Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 27 June 2003) |
Role | Accountant |
Correspondence Address | 18 Totley Hall Drive Sheffield South Yorkshire S17 4BB |
Director Name | David Edward Cook |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | Richmond Lodge 2a Hale Road Hale Cheshire WA15 8RD |
Secretary Name | Mr David Thomas Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 June 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Trap Lane Sheffield S11 7RF |
Director Name | Mr David Thomas Kearns |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Trap Lane Sheffield S11 7RF |
Director Name | Simon Jonathan Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 17 Pennine View Glasson Dock Lancaster Lancashire LA2 0AS |
Director Name | Mr Paul Andrew Lush |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Lane Burn North Yorkshire YO8 8LW |
Secretary Name | Mr Paul Andrew Lush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Website | oslgroup.com |
---|---|
Telephone | 0114 2212510 |
Telephone region | Sheffield |
Registered Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Mathew Grey 9.97% Ordinary A |
---|---|
270k at £1 | David Grey 89.70% Ordinary A |
850 at £1 | David Grey 0.28% Ordinary B |
100 at £1 | Christopher Heaton 0.03% Ordinary C |
50 at £1 | Philip Benjamin 0.02% Ordinary C |
Year | 2014 |
---|---|
Turnover | £17,615,000 |
Gross Profit | £5,874,000 |
Net Worth | £3,139,000 |
Cash | £203,000 |
Current Liabilities | £4,556,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
4 September 2017 | Delivered on: 11 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
5 March 2013 | Delivered on: 20 March 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 April 2010 | Delivered on: 9 April 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 December 2019 | Delivered on: 2 January 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 45 catley road, sheffield title number SYK48965. Outstanding |
31 December 2019 | Delivered on: 2 January 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 43 catley road, sheffield title number SYK423930. Outstanding |
31 December 2019 | Delivered on: 2 January 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 68-70 catley road, sheffield title number SYK229618. Outstanding |
25 January 2019 | Delivered on: 30 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
24 September 2013 | Delivered on: 1 October 2013 Satisfied on: 12 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold property known as land and buildings on the north side of saltmeadows road, gateshead registered at land registry with title number TY327223. Notification of addition to or amendment of charge. Fully Satisfied |
24 September 2013 | Delivered on: 1 October 2013 Satisfied on: 12 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 September 2013 | Delivered on: 1 October 2013 Satisfied on: 12 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 September 2013 | Delivered on: 30 September 2013 Satisfied on: 12 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1. the leasehold property known as 7 st james road, st james industrial estate, corby (NN18 8AL) registered at land registry under title number NN303554. 2. the leasehold property known as imperial works, sheffield road, sheffield, (S9 2YL) registered at land registry under title number SYK452550. Notification of addition to or amendment of charge. Fully Satisfied |
18 August 2006 | Delivered on: 26 August 2006 Satisfied on: 12 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 2004 | Delivered on: 14 April 2004 Satisfied on: 4 January 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 November 2020 | Satisfaction of charge 045074460009 in full (1 page) |
---|---|
10 November 2020 | Accounts made up to 31 December 2019 (39 pages) |
13 August 2020 | Confirmation statement made on 9 August 2020 with updates (6 pages) |
24 April 2020 | Memorandum and Articles of Association (21 pages) |
24 April 2020 | Resolutions
|
16 April 2020 | Change of share class name or designation (2 pages) |
31 March 2020 | Termination of appointment of Philip Gregory Benjamin as a director on 31 March 2020 (1 page) |
2 January 2020 | Registration of charge 045074460011, created on 31 December 2019 (33 pages) |
2 January 2020 | Registration of charge 045074460012, created on 31 December 2019 (33 pages) |
2 January 2020 | Registration of charge 045074460013, created on 31 December 2019 (33 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with updates (3 pages) |
7 May 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
30 January 2019 | Registration of charge 045074460010, created on 25 January 2019 (64 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (6 pages) |
3 July 2018 | Registered office address changed from C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 3 July 2018 (1 page) |
14 June 2018 | Director's details changed for Mathew James Grey on 14 June 2018 (2 pages) |
2 May 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
9 March 2018 | Resolutions
|
11 December 2017 | Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page) |
11 December 2017 | Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page) |
9 October 2017 | Appointment of Mrs Victoria Richardson as a secretary on 2 October 2017 (2 pages) |
9 October 2017 | Appointment of Mrs Victoria Richardson as a secretary on 2 October 2017 (2 pages) |
29 September 2017 | Satisfaction of charge 3 in full (1 page) |
29 September 2017 | Satisfaction of charge 4 in full (1 page) |
29 September 2017 | Satisfaction of charge 3 in full (1 page) |
29 September 2017 | Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Satisfaction of charge 4 in full (1 page) |
11 September 2017 | Registration of charge 045074460009, created on 4 September 2017 (26 pages) |
11 September 2017 | Registration of charge 045074460009, created on 4 September 2017 (26 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
3 May 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
3 May 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
18 August 2016 | Director's details changed for Mathew James Grey on 1 January 2016 (2 pages) |
18 August 2016 | Director's details changed for Mathew James Grey on 1 January 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
18 May 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
18 May 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
16 March 2016 | Registered office address changed from Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page) |
17 November 2015 | Secretary's details changed for Mr Paul Andrew Lush on 17 November 2015 (1 page) |
17 November 2015 | Secretary's details changed for Mr Paul Andrew Lush on 17 November 2015 (1 page) |
5 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
13 April 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
13 April 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
12 December 2014 | Satisfaction of charge 045074460008 in full (1 page) |
12 December 2014 | Satisfaction of charge 045074460005 in full (1 page) |
12 December 2014 | Satisfaction of charge 045074460006 in full (1 page) |
12 December 2014 | Satisfaction of charge 2 in full (1 page) |
12 December 2014 | Satisfaction of charge 045074460007 in full (1 page) |
12 December 2014 | Satisfaction of charge 045074460006 in full (1 page) |
12 December 2014 | Satisfaction of charge 045074460008 in full (1 page) |
12 December 2014 | Satisfaction of charge 045074460007 in full (1 page) |
12 December 2014 | Satisfaction of charge 2 in full (1 page) |
12 December 2014 | Satisfaction of charge 045074460005 in full (1 page) |
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
26 June 2014 | Director's details changed for Mr David Grey on 20 May 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr David Grey on 20 May 2014 (2 pages) |
7 April 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
7 April 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
1 October 2013 | Registration of charge 045074460008 (22 pages) |
1 October 2013 | Registration of charge 045074460006 (30 pages) |
1 October 2013 | Registration of charge 045074460007 (32 pages) |
1 October 2013 | Registration of charge 045074460007 (32 pages) |
1 October 2013 | Registration of charge 045074460006 (30 pages) |
1 October 2013 | Registration of charge 045074460008 (22 pages) |
30 September 2013 | Registration of charge 045074460005 (22 pages) |
30 September 2013 | Registration of charge 045074460005 (22 pages) |
13 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
13 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
20 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 January 2013 | Director's details changed for Mr Philip Gregory Benjamin on 1 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Philip Gregory Benjamin on 1 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Philip Gregory Benjamin on 1 January 2013 (2 pages) |
17 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (9 pages) |
17 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (9 pages) |
17 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (9 pages) |
17 August 2012 | Director's details changed for Mathew James Grey on 17 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mathew James Grey on 17 August 2012 (2 pages) |
11 April 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
11 April 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
2 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
2 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
2 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
27 April 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
12 April 2011 | Second filing of SH01 previously delivered to Companies House
|
12 April 2011 | Second filing of SH01 previously delivered to Companies House
|
7 March 2011 | Appointment of Mathew James Grey as a director (3 pages) |
7 March 2011 | Appointment of Mathew James Grey as a director (3 pages) |
20 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
20 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
1 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Director's details changed for Mr Philip Gregory Benjamin on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Philip Gregory Benjamin on 1 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Director's details changed for Mr Philip Gregory Benjamin on 1 August 2010 (2 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
11 May 2010 | Resolutions
|
11 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
9 April 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
25 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
14 April 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
14 April 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
5 January 2009 | Appointment terminated director david cook (1 page) |
5 January 2009 | Appointment terminated director david cook (1 page) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
20 June 2008 | Appointment terminated secretary david kearns (1 page) |
20 June 2008 | Appointment terminated secretary david kearns (1 page) |
5 June 2008 | Director and secretary appointed paul andrew lush (2 pages) |
5 June 2008 | Director and secretary appointed paul andrew lush (2 pages) |
1 April 2008 | Appointment terminated director david kearns (1 page) |
1 April 2008 | Appointment terminated director david kearns (1 page) |
30 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
18 June 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
18 June 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Particulars of mortgage/charge (7 pages) |
26 August 2006 | Particulars of mortgage/charge (7 pages) |
23 August 2006 | Return made up to 09/08/06; full list of members (9 pages) |
23 August 2006 | Return made up to 09/08/06; full list of members (9 pages) |
4 April 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
4 April 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
17 August 2005 | Return made up to 09/08/05; full list of members (9 pages) |
17 August 2005 | Return made up to 09/08/05; full list of members (9 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
16 August 2004 | Return made up to 09/08/04; full list of members
|
16 August 2004 | Return made up to 09/08/04; full list of members
|
14 June 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
14 June 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
14 April 2004 | Particulars of mortgage/charge (9 pages) |
14 April 2004 | Particulars of mortgage/charge (9 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
7 September 2003 | Return made up to 29/07/03; full list of members (9 pages) |
7 September 2003 | Return made up to 29/07/03; full list of members (9 pages) |
6 August 2003 | Secretary resigned;director resigned (1 page) |
6 August 2003 | Secretary resigned;director resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
12 November 2002 | Accounting reference date extended from 31/12/02 to 31/12/03 (1 page) |
12 November 2002 | Accounting reference date extended from 31/12/02 to 31/12/03 (1 page) |
7 October 2002 | Ad 19/08/02--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
7 October 2002 | Ad 19/08/02--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
23 September 2002 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
23 September 2002 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
9 August 2002 | Incorporation (23 pages) |
9 August 2002 | Incorporation (23 pages) |