Middlesborough
TS2 1UT
Director Name | Mr John Ellis Young |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2008(48 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Park Road Middlesborough TS2 1UT |
Secretary Name | Mr Craig Lloyd |
---|---|
Status | Current |
Appointed | 01 April 2015(55 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Riverside Park Road Middlesborough TS2 1UT |
Director Name | Mr Andrew Kenneth Watkins |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(57 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Director Name | Mr Charlie Nettle |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(60 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Director Name | Eleanor Dawson |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1990(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | The Stables High Street Swainby N York |
Director Name | Mr Maurice Geoffrey Dawson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(30 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 12 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Park Road Middlesborough TS2 1UT |
Secretary Name | Richard Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(30 years, 11 months after company formation) |
Appointment Duration | 24 years (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Riverside Park Road Middlesborough TS2 1UT |
Website | www.av-dawson.com |
---|
Registered Address | The Staiths Port Of Middlesbrough Depot Road Middlesbrough TS2 1LE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 6 other UK companies use this postal address |
1.8m at £1 | Maurice Geoffrey Dawson 90.91% Preference |
---|---|
140k at £1 | Maurice Geoffrey Dawson 7.27% Ordinary |
35k at £1 | Mr Gary Stuart Dawson 1.82% Ordinary |
5 at £1 | Gary Stuart Dawson 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £20,779,223 |
Net Worth | £18,134,365 |
Cash | £1,315,195 |
Current Liabilities | £8,070,936 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
16 September 2008 | Delivered on: 18 September 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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: L/H 2 startforth road riverside park middlesbrough t/no CE176253 and f/h 2 startforth road riverside park middlesbrough; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
11 March 2008 | Delivered on: 19 March 2008 Persons entitled: Maurice Geoffrey Dawson Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at forty foot road, middlesbrough t/no's CE91437, CE122773 and CE124450 and f/h property at north street, middlesbrough t/no CE91524. Outstanding |
13 September 2004 | Delivered on: 17 September 2004 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rosenkranz - K6000 dockside crane - s/no: K6001. Outstanding |
24 December 2002 | Delivered on: 7 January 2003 Persons entitled: Maurice Geoffrey Dawson, Barbara Edith Dawson Gary Stuart Dawson and Union Pension Trustees Limited Classification: Legal charge Secured details: £500,000.00 and any other monies due or to become due from the company to the chargee. Particulars: The f/h property k/a middlesbrough wharf middlesbrough t/n CE149586. Outstanding |
16 February 2022 | Delivered on: 17 February 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as ayrton works, forty foot road, middlesbrough comprised in title numbers CE124450, CE122773, CE91437 and CE166596 registered at hm land registry. Outstanding |
3 August 2018 | Delivered on: 9 August 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land and buildings at bowes road and harwood court riverside park industrial estate middlesborough t/no's CE42571,CE72566 and CE180514. Outstanding |
10 December 2014 | Delivered on: 13 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: D1 oil site riverside park road and land and buildings on the east side of forty foot road and amber house and site d and network rail land and land on the south east side of forty foot road and land lying to the south west of depot road middlesbrough t/nos CE92776 CE87957 CE116227 CE88429 CE214602 CE215579 and CE33512. Outstanding |
9 June 2014 | Delivered on: 13 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 July 2009 | Delivered on: 28 July 2009 Persons entitled: Alliance & Leicester 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/H 1 2 and 4 forty foot road middlesbrough t/n's CE92776 CE116227 CE88429 and CE87957 together with all buildings trade and other fixtures fixed plant and machinery. Outstanding |
5 May 2009 | Delivered on: 7 May 2009 Persons entitled: Union Pension Trustees Limited, Maurice Geoffrey Dawson and Barbara Edythe Dawson and Gary Dawson Classification: Legal charge 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: Land buildings k/a tyne tees wharf, north street middlesbrough t/no CE91524. Outstanding |
22 April 2009 | Delivered on: 29 April 2009 Persons entitled: Alliance & Leicester 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/H property k/a bowes road industrial estate (comprising of 24 units extending to 8.96) riverside park road middlesbrough t/n CE42571 and CE72566 togehter with all buildings trade and other fixtures fixed plant and machinery from time to time thereon. Outstanding |
16 September 2008 | Delivered on: 18 September 2008 Persons entitled: Bank of Scotland PLC Classification: Charge over cash deposits 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: By way of first fixed charge right title and interest present and future in and to the deposit being all money standing to the credit of the account being the account of the company with bank of scotland PLC as such account may be redesignated and/or renumbered from time to time. See image for full details. Outstanding |
1 September 1983 | Delivered on: 14 September 1983 Satisfied on: 19 August 2009 Persons entitled: National Westminster 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 at dents wharf, depot road middleborough cleveland, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 1983 | Delivered on: 10 August 1983 Satisfied on: 19 August 2009 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 the company's f/h or l/h properties and the proceeds of sale thereof.. 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. Fully Satisfied |
3 August 1983 | Delivered on: 10 August 1983 Satisfied on: 19 August 2009 Persons entitled: National Westminster 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 at middlesborough wharf depot rd middlesborough cleveland title no tes 8457 and the proceeds of sale thereof and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 1983 | Delivered on: 10 August 1983 Satisfied on: 19 August 2009 Persons entitled: National Westminster 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 & buildings at dents wharf depot road middlesborough cleveland. Title no tes 28481 amd the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 June 1977 | Delivered on: 22 June 1977 Satisfied on: 19 August 2009 Persons entitled: National Westminster 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 at middlesborough north, depot rd, middlesborough.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
5 October 2020 | Full accounts made up to 30 September 2019 (29 pages) |
17 January 2020 | Confirmation statement made on 14 January 2020 with updates (5 pages) |
3 January 2020 | Appointment of Mr Charlie Nettle as a director on 1 January 2020 (2 pages) |
16 December 2019 | Statement of capital following an allotment of shares on 5 December 2019
|
20 November 2019 | Resolutions
|
9 July 2019 | Full accounts made up to 30 September 2018 (29 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
19 December 2018 | Confirmation statement made on 12 December 2018 with updates (5 pages) |
16 October 2018 | Satisfaction of charge 10 in full (2 pages) |
7 September 2018 | Satisfaction of charge 11 in full (1 page) |
9 August 2018 | Registration of charge 006266330016, created on 3 August 2018 (9 pages) |
9 July 2018 | Statement of capital on 1 June 2018
|
2 July 2018 | Full accounts made up to 30 September 2017 (30 pages) |
1 February 2018 | Statement of capital on 3 January 2018
|
18 December 2017 | Confirmation statement made on 12 December 2017 with updates (6 pages) |
28 July 2017 | Amended full accounts made up to 30 September 2016 (33 pages) |
28 July 2017 | Amended full accounts made up to 30 September 2016 (33 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (33 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (33 pages) |
16 January 2017 | Confirmation statement made on 12 December 2016 with updates (8 pages) |
16 January 2017 | Confirmation statement made on 12 December 2016 with updates (8 pages) |
12 January 2017 | Appointment of Mr Andrew Kenneth Watkins as a director on 5 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Andrew Kenneth Watkins as a director on 5 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page) |
9 January 2017 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
6 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
6 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
9 January 2016 | Accounts for a medium company made up to 31 March 2015 (23 pages) |
9 January 2016 | Accounts for a medium company made up to 31 March 2015 (23 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
17 July 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
17 July 2015 | Resolutions
|
17 July 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
20 April 2015 | Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages) |
10 April 2015 | Statement of company's objects (2 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Statement of company's objects (2 pages) |
10 April 2015 | Resolutions
|
17 February 2015 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
17 February 2015 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
13 December 2014 | Registration of charge 006266330015, created on 10 December 2014 (9 pages) |
13 December 2014 | Registration of charge 006266330015, created on 10 December 2014 (9 pages) |
13 June 2014 | Registration of charge 006266330014 (5 pages) |
13 June 2014 | Registration of charge 006266330014 (5 pages) |
31 March 2014 | Termination of appointment of Richard Ward as a secretary (1 page) |
31 March 2014 | Termination of appointment of Richard Ward as a secretary (1 page) |
4 January 2014 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
4 January 2014 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
5 February 2013 | Accounts for a medium company made up to 31 March 2012 (22 pages) |
5 February 2013 | Accounts for a medium company made up to 31 March 2012 (22 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a medium company made up to 31 March 2011 (23 pages) |
3 January 2012 | Accounts for a medium company made up to 31 March 2011 (23 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a medium company made up to 31 March 2010 (23 pages) |
5 January 2011 | Accounts for a medium company made up to 31 March 2010 (23 pages) |
16 February 2010 | Director's details changed for John Ellis Young on 31 December 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Ward on 31 December 2009 (1 page) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Maurice Geoffrey Dawson on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Maurice Geoffrey Dawson on 31 December 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Ward on 31 December 2009 (1 page) |
16 February 2010 | Director's details changed for Mr Gary Stuart Dawson on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Gary Stuart Dawson on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for John Ellis Young on 31 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
18 January 2010 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 March 2008 | Director appointed john ellis young (2 pages) |
18 March 2008 | Director appointed john ellis young (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 November 2007 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
4 November 2007 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
31 January 2007 | Accounts for a medium company made up to 31 March 2006 (22 pages) |
31 January 2007 | Accounts for a medium company made up to 31 March 2006 (22 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 November 2005 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
17 November 2005 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 September 2004 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
29 September 2004 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members
|
4 February 2004 | Return made up to 31/12/03; full list of members
|
31 January 2004 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
31 January 2004 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
4 February 2003 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
4 February 2003 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 December 2001 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
14 December 2001 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
22 January 2001 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
22 January 2001 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
3 February 2000 | Accounts for a medium company made up to 31 March 1999 (22 pages) |
3 February 2000 | Accounts for a medium company made up to 31 March 1999 (22 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
1 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members
|
13 January 1998 | Return made up to 31/12/97; full list of members
|
15 August 1997 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
15 August 1997 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members
|
8 January 1997 | Return made up to 31/12/96; no change of members
|
28 November 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
28 November 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
5 February 1996 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
5 February 1996 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 November 1975 | Dir / sec appoint / resign (4 pages) |
7 November 1975 | Dir / sec appoint / resign (4 pages) |
24 April 1959 | Certificate of incorporation (1 page) |
24 April 1959 | Certificate of incorporation (1 page) |
24 April 1957 | Incorporation (15 pages) |
24 April 1957 | Incorporation (15 pages) |