South Shields
Tyne & Wear
NE34 7AF
Director Name | Mr Mark Stewart Newton |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(87 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lizard Lane South Shields Tyne & Wear NE34 7AF |
Director Name | Mr James Gilland Simpson |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(87 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Cpn |
Country of Residence | England |
Correspondence Address | Lizard Lane South Shields Tyne & Wear NE34 7AF |
Director Name | Mr Kevin Anthony Walsh |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2023(89 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lizard Lane South Shields Tyne & Wear NE34 7AF |
Secretary Name | Mr Kevin McConnell |
---|---|
Status | Current |
Appointed | 05 February 2023(89 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | 89 Dovedale Road Sunderland SR6 8LS |
Director Name | Mr Ian Paul McConnell |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(58 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 29 March 2021) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whitburn Golf Club Lizard Lane South Shields Tyne & Wear NE34 7AF |
Director Name | Mr Ralph Eric Blakey |
---|---|
Date of Birth | October 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(58 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 January 1997) |
Role | Retired Medical Practitioner |
Correspondence Address | 10 Corby Gate Sunderland Tyne & Wear SR2 7JB |
Secretary Name | Mrs Vivienne Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(58 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 January 2002) |
Role | Company Director |
Correspondence Address | 9 Wylam Close South Shields Tyne & Wear NE34 0ES |
Director Name | Richard Murphy |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1997(63 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2003) |
Role | Company Director |
Correspondence Address | 33 Caraway Walk South Shields Tyne & Wear NE34 8UG |
Secretary Name | Mr Arthur Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2002(68 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 13 January 2008) |
Role | Retired |
Correspondence Address | 9 Wylam Close South Shields Tyne & Wear NE34 0ES |
Director Name | Thomas Alan Clavering |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2003(69 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 September 2003) |
Role | General Manager |
Correspondence Address | The Bungalow Dipe Lane East Boldon Tyne & Wear NE36 0PQ |
Director Name | Michael Brian Dunn |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2005) |
Role | Retired |
Correspondence Address | 9 Peareth Grove Sunderland Tyne & Wear SR6 9NL |
Director Name | David Greenhalgh |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2005(71 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 14 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cleadon Towers South Shields Tyne & Wear NE34 8EN |
Secretary Name | Peter Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2008(74 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2010) |
Role | Retired |
Correspondence Address | 5 Coulton Drive East Boldon Tyne & Wear NE36 0SZ |
Secretary Name | Mr Robert Bruce Button |
---|---|
Status | Resigned |
Appointed | 31 January 2010(76 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 10 February 2019) |
Role | Company Director |
Correspondence Address | Lizard Lane South Shields Tyne & Wear NE34 7AF |
Secretary Name | Mr Robert Bruce Button |
---|---|
Status | Resigned |
Appointed | 31 January 2010(76 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 January 2011) |
Role | Company Director |
Correspondence Address | Lizard Lane South Shields Tyne & Wear NE34 7AF |
Director Name | Mr Gordon Scrowther |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(77 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lizard Lane South Shields Tyne & Wear NE34 7AF |
Director Name | Mr Gary David Loader |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2013(79 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2015) |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | Lizard Lane South Shields Tyne & Wear NE34 7AF |
Director Name | Mr George Robert William Elsom |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2015(81 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 March 2016) |
Role | Local Councillor |
Country of Residence | England |
Correspondence Address | Lizard Lane South Shields Tyne & Wear NE34 7AF |
Director Name | Mr Frederick William Wright |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(82 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lizard Lane South Shields Tyne & Wear NE34 7AF |
Director Name | Mr Robert Bruce Button |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2019(85 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lizard Lane South Shields Tyne & Wear NE34 7AF |
Secretary Name | Mr Anthony Leather |
---|---|
Status | Resigned |
Appointed | 10 February 2019(85 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 February 2022) |
Role | Company Director |
Correspondence Address | Lizard Lane South Shields Tyne & Wear NE34 7AF |
Director Name | Mr James Gilland Simpson |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(87 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2023) |
Role | Cpn |
Country of Residence | England |
Correspondence Address | Lizard Lane South Shields Tyne & Wear NE34 7AF |
Secretary Name | Mrs Diane Walker |
---|---|
Status | Resigned |
Appointed | 06 February 2022(88 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 05 February 2023) |
Role | Company Director |
Correspondence Address | Lizard Lane South Shields Tyne & Wear NE34 7AF |
Website | golf-whitburn.co.uk |
---|
Registered Address | Lizard Lane South Shields Tyne & Wear NE34 7AF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Whitburn and Marsden |
Year | 2014 |
---|---|
Net Worth | £71,301 |
Cash | £97,182 |
Current Liabilities | £122,140 |
Latest Accounts | 30 September 2022 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 January 2023 (2 months ago) |
---|---|
Next Return Due | 3 February 2024 (10 months, 1 week from now) |
15 September 1997 | Delivered on: 19 September 1997 Satisfied on: 13 August 2014 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property situate at lizard lane whitburn county tyne & wear. Fully Satisfied |
---|---|
29 July 1994 | Delivered on: 6 August 1994 Satisfied on: 12 December 2013 Persons entitled: North of England Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 8TH july 1994. Particulars: F/H land and buildings situate on the east side of lizard land whitburn in the county of tyne and wear t/n DU30982 and 2 other properties as defined on form 395, all buildings erections fixtures and fittings fixed plant and machinery thereon. See the mortgage charge document for full details. Fully Satisfied |
29 July 1994 | Delivered on: 6 August 1994 Satisfied on: 12 December 2013 Persons entitled: North of England Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on all assets and undertaking including any uncalled capital. Fully Satisfied |
3 June 1992 | Delivered on: 10 June 1992 Satisfied on: 12 December 2013 Persons entitled: North of England Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 5TH december 1991. Particulars: F/H land and buildings situate on the east side of lizard lane,whitburn in the county of tyne & wear.t/no.du 30982.all buildings,erections and fixtures and fittings,fixed plant and machinery for the time being thereon and all improvements & additions thereto. For full details please see doc M122C. Fully Satisfied |
3 June 1992 | Delivered on: 10 June 1992 Satisfied on: 12 December 2013 Persons entitled: North of England Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge on all. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 September 1986 | Delivered on: 8 October 1986 Satisfied on: 5 November 2003 Persons entitled: Vaux Group PLC Classification: Futher legal charge Secured details: Sterling pounds 11000 and all other monies due or to become due from the company to the chargee supplemental to the legal charge dated 8/1/79. Particulars: F/H property k/a whitburn golf club limited lizard lane whitburn sunderland tyne and wear. Fully Satisfied |
4 March 1982 | Delivered on: 9 March 1982 Satisfied on: 5 November 2003 Persons entitled: Vaux Breweries PLC Classification: Legal charge Secured details: Sterling pounds 4000 & all monies due or to become due from the company to the chargee. Particulars: Land & buildings at lizard lane, whitburn tyne and wear. Fully Satisfied |
8 January 1979 | Delivered on: 15 January 1979 Satisfied on: 5 November 2003 Persons entitled: Vaux Breweries Limited Classification: Legal charge Secured details: Sterling pounds 12,000. Particulars: Land & premises at lizard lane, whitburn tyne & wear title no du 30982. Fully Satisfied |
16 February 1934 | Delivered on: 16 February 1934 Satisfied on: 16 May 1992 Classification: Series of debentures Fully Satisfied |
8 September 2014 | Delivered on: 11 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land and premises being whitburn golf club at lizard lane, south shields, tyne and wear t/no's DU30982 and TY392401. Outstanding |
10 June 2014 | Delivered on: 13 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 February 2022 | Appointment of Mrs Diane Walker as a secretary on 6 February 2022 (2 pages) |
---|---|
7 February 2022 | Termination of appointment of Anthony Leather as a secretary on 6 February 2022 (1 page) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
13 January 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
29 March 2021 | Appointment of Mr Mark Stewart Newton as a director on 29 March 2021 (2 pages) |
29 March 2021 | Appointment of Mr James Gilland Simpson as a director on 29 March 2021 (2 pages) |
29 March 2021 | Termination of appointment of Ian Paul Mcconnell as a director on 29 March 2021 (1 page) |
29 March 2021 | Termination of appointment of Robert Bruce Button as a director on 28 March 2021 (1 page) |
10 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
24 November 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 30 September 2019 (3 pages) |
20 February 2019 | Appointment of Mr Anthony Leather as a secretary on 10 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Robert Bruce Button as a director on 10 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Robert Bruce Button as a secretary on 10 February 2019 (1 page) |
20 February 2019 | Termination of appointment of Frederick William Wright as a director on 10 February 2019 (1 page) |
20 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
4 April 2018 | Resolutions
|
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
16 January 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
23 December 2016 | Accounts for a small company made up to 30 September 2016 (6 pages) |
23 December 2016 | Accounts for a small company made up to 30 September 2016 (6 pages) |
16 June 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
16 June 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
1 April 2016 | Appointment of Mr Frederick William Wright as a director on 23 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of George Robert William Elsom as a director on 15 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Frederick William Wright as a director on 23 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of George Robert William Elsom as a director on 15 March 2016 (1 page) |
26 February 2016 | Memorandum and Articles of Association (15 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Memorandum and Articles of Association (15 pages) |
26 February 2016 | Resolutions
|
26 January 2016 | Annual return made up to 20 January 2016 no member list (3 pages) |
26 January 2016 | Annual return made up to 20 January 2016 no member list (3 pages) |
17 May 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
17 May 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
1 April 2015 | Appointment of Mr George Robert William Elsom as a director on 30 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Gary David Loader as a director on 30 March 2015 (1 page) |
1 April 2015 | Appointment of Mr George Robert William Elsom as a director on 30 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Gary David Loader as a director on 30 March 2015 (1 page) |
12 March 2015 | Memorandum and Articles of Association (15 pages) |
12 March 2015 | Resolutions
|
12 March 2015 | Memorandum and Articles of Association (15 pages) |
12 March 2015 | Resolutions
|
27 January 2015 | Annual return made up to 20 January 2015 no member list (3 pages) |
27 January 2015 | Annual return made up to 20 January 2015 no member list (3 pages) |
11 September 2014 | Registration of charge 002816850011, created on 8 September 2014 (40 pages) |
11 September 2014 | Registration of charge 002816850011, created on 8 September 2014 (40 pages) |
11 September 2014 | Registration of charge 002816850011, created on 8 September 2014 (40 pages) |
13 August 2014 | Satisfaction of charge 9 in full (4 pages) |
13 August 2014 | Satisfaction of charge 9 in full (4 pages) |
13 June 2014 | Registration of charge 002816850010 (44 pages) |
13 June 2014 | Registration of charge 002816850010 (44 pages) |
30 January 2014 | Annual return made up to 20 January 2014 no member list (3 pages) |
30 January 2014 | Annual return made up to 20 January 2014 no member list (3 pages) |
12 December 2013 | Satisfaction of charge 8 in full (4 pages) |
12 December 2013 | Satisfaction of charge 5 in full (4 pages) |
12 December 2013 | Satisfaction of charge 6 in full (4 pages) |
12 December 2013 | Satisfaction of charge 7 in full (4 pages) |
12 December 2013 | Satisfaction of charge 5 in full (4 pages) |
12 December 2013 | Satisfaction of charge 8 in full (4 pages) |
12 December 2013 | Satisfaction of charge 6 in full (4 pages) |
12 December 2013 | Satisfaction of charge 7 in full (4 pages) |
28 November 2013 | Accounts for a small company made up to 30 September 2013 (5 pages) |
28 November 2013 | Accounts for a small company made up to 30 September 2013 (5 pages) |
29 January 2013 | Annual return made up to 20 January 2013 no member list (3 pages) |
29 January 2013 | Appointment of Mr Gary David Loader as a director (2 pages) |
29 January 2013 | Termination of appointment of Gordon Scrowther as a director (1 page) |
29 January 2013 | Annual return made up to 20 January 2013 no member list (3 pages) |
29 January 2013 | Appointment of Mr Gary David Loader as a director (2 pages) |
29 January 2013 | Termination of appointment of Gordon Scrowther as a director (1 page) |
27 November 2012 | Accounts for a small company made up to 30 September 2012 (5 pages) |
27 November 2012 | Accounts for a small company made up to 30 September 2012 (5 pages) |
1 February 2012 | Annual return made up to 20 January 2012 no member list (3 pages) |
1 February 2012 | Annual return made up to 20 January 2012 no member list (3 pages) |
7 December 2011 | Accounts for a small company made up to 30 September 2011 (6 pages) |
7 December 2011 | Accounts for a small company made up to 30 September 2011 (6 pages) |
1 February 2011 | Annual return made up to 20 January 2011 no member list (3 pages) |
1 February 2011 | Annual return made up to 20 January 2011 no member list (3 pages) |
31 January 2011 | Termination of appointment of Robert Button as a secretary (1 page) |
31 January 2011 | Appointment of Mr Gordon Scrowther as a director (2 pages) |
31 January 2011 | Termination of appointment of David Greenhalgh as a director (1 page) |
31 January 2011 | Termination of appointment of Robert Button as a secretary (1 page) |
31 January 2011 | Appointment of Mr Gordon Scrowther as a director (2 pages) |
31 January 2011 | Termination of appointment of David Greenhalgh as a director (1 page) |
12 November 2010 | Accounts for a small company made up to 30 September 2010 (5 pages) |
12 November 2010 | Accounts for a small company made up to 30 September 2010 (5 pages) |
16 February 2010 | Annual return made up to 20 January 2010 no member list (3 pages) |
16 February 2010 | Termination of appointment of Peter Davies as a secretary (1 page) |
16 February 2010 | Appointment of Mr Robert Bruce Button as a secretary (1 page) |
16 February 2010 | Director's details changed for David Greenhalgh on 16 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Peter Davies as a secretary (1 page) |
16 February 2010 | Director's details changed for Mr Ian Paul Mcconnell on 16 February 2010 (2 pages) |
16 February 2010 | Appointment of Mr Robert Bruce Button as a secretary (1 page) |
16 February 2010 | Annual return made up to 20 January 2010 no member list (3 pages) |
16 February 2010 | Termination of appointment of Peter Davies as a secretary (1 page) |
16 February 2010 | Appointment of Mr Robert Bruce Button as a secretary (1 page) |
16 February 2010 | Director's details changed for David Greenhalgh on 16 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Peter Davies as a secretary (1 page) |
16 February 2010 | Director's details changed for Mr Ian Paul Mcconnell on 16 February 2010 (2 pages) |
16 February 2010 | Appointment of Mr Robert Bruce Button as a secretary (1 page) |
15 December 2009 | Accounts for a small company made up to 30 September 2009 (5 pages) |
15 December 2009 | Accounts for a small company made up to 30 September 2009 (5 pages) |
2 February 2009 | Annual return made up to 20/01/09 (2 pages) |
2 February 2009 | Annual return made up to 20/01/09 (2 pages) |
3 December 2008 | Accounts for a small company made up to 30 September 2008 (5 pages) |
3 December 2008 | Accounts for a small company made up to 30 September 2008 (5 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
22 April 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
22 April 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
29 January 2008 | Annual return made up to 20/01/08 (2 pages) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Annual return made up to 20/01/08 (2 pages) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
17 February 2007 | Annual return made up to 20/01/07 (4 pages) |
17 February 2007 | Annual return made up to 20/01/07 (4 pages) |
17 November 2006 | Accounts for a small company made up to 30 September 2006 (5 pages) |
17 November 2006 | Accounts for a small company made up to 30 September 2006 (5 pages) |
6 June 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
6 June 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
16 January 2006 | Annual return made up to 20/01/06 (4 pages) |
16 January 2006 | Annual return made up to 20/01/06 (4 pages) |
11 February 2005 | Annual return made up to 20/01/05 (4 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Annual return made up to 20/01/05 (4 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
23 November 2004 | Accounts for a small company made up to 30 September 2004 (5 pages) |
23 November 2004 | Accounts for a small company made up to 30 September 2004 (5 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
27 January 2004 | Annual return made up to 20/01/04 (4 pages) |
27 January 2004 | Annual return made up to 20/01/04 (4 pages) |
24 November 2003 | Accounts for a small company made up to 30 September 2003 (5 pages) |
24 November 2003 | Accounts for a small company made up to 30 September 2003 (5 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Annual return made up to 31/01/03
|
10 February 2003 | Annual return made up to 31/01/03
|
10 February 2003 | New director appointed (2 pages) |
12 November 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
12 November 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Annual return made up to 31/01/02
|
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Annual return made up to 31/01/02
|
20 November 2001 | Accounts for a small company made up to 30 September 2001 (5 pages) |
20 November 2001 | Accounts for a small company made up to 30 September 2001 (5 pages) |
9 February 2001 | Annual return made up to 31/01/01 (3 pages) |
9 February 2001 | Annual return made up to 31/01/01 (3 pages) |
29 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
17 February 2000 | Annual return made up to 31/01/00
|
17 February 2000 | Annual return made up to 31/01/00
|
27 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
13 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
13 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
11 February 1999 | Annual return made up to 31/01/99 (4 pages) |
11 February 1999 | Annual return made up to 31/01/99 (4 pages) |
24 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
5 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 February 1998 | Annual return made up to 31/01/98 (4 pages) |
5 February 1998 | Annual return made up to 31/01/98 (4 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
26 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
13 February 1997 | Annual return made up to 31/01/97 (4 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Annual return made up to 31/01/97 (4 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
11 February 1996 | Annual return made up to 31/01/96 (4 pages) |
11 February 1996 | Annual return made up to 31/01/96 (4 pages) |
31 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
31 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |