Wallsend
NE28 6HQ
Director Name | Mr Daniel Burnard |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2017(51 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Yatch Chandler |
Country of Residence | United Kingdom |
Correspondence Address | 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
Director Name | Godfrey Harry Burnard |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(26 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 September 2007) |
Role | Chartered Accountant |
Correspondence Address | 31 Station Road Whitley Bay Tyne & Wear NE26 2QZ |
Director Name | Graham Samuel Burnard |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(26 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Ravenoaks Watermillock Penrith Cumbria CA11 0JH |
Director Name | Patricia Burnard |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 1996) |
Role | Secretary |
Correspondence Address | Ravenoaks Watermillock Penrith Cumbria CA11 0JH |
Director Name | Paul Roland Burnard |
---|---|
Date of Birth | September 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(26 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Ravenoaks Watermillock Penrith Cumbria CA11 0JH |
Secretary Name | Patricia Burnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | Ravenoaks Watermillock Penrith Cumbria CA11 0JH |
Secretary Name | Stella Burnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 August 2007) |
Role | Company Director |
Correspondence Address | 31 Station Road Whitley Bay Tyne & Wear NE26 2QZ |
Director Name | Daniel Burnard |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2006) |
Role | Manager |
Correspondence Address | 9 Eighth Avenue Heaton Newcastle Tyne & Wear NE6 5YB |
Director Name | Mr Daniel Burnard |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 2012) |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | 31a Station Road Whitley Bay Tyne And Wear NE26 2QZ |
Director Name | Mr Graham Samuel Burnard |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 2012) |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | 31a Station Road Whitley Bay Tyne And Wear NE26 2QZ |
Secretary Name | Mr Graham Samuel Burnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 2012) |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | 31a Station Road Whitley Bay Tyne And Wear NE26 2QZ |
Director Name | Mr Daniel Burnard |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2010(44 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 31a Station Road Whitley Bay Tyne And Wear NE26 2QZ |
Telephone | 0191 2512513 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
4k at £1 | Stela Barnaby-burnard 40.00% Ordinary |
---|---|
2k at £1 | Daniel Burnard 20.00% Ordinary |
2k at £1 | Heather Burnard 20.00% Ordinary |
2k at £1 | Paul Burnard 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £344,627 |
Cash | £1,291 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
15 July 1985 | Delivered on: 22 July 1985 Satisfied on: 17 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12/12A station road, (formerly 12 station road) whitley bay tyne and wear. Fully Satisfied |
---|---|
14 August 1989 | Delivered on: 26 August 1989 Satisfied on: 17 January 2009 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a: 12/12A station road whitley bay tyne & wear t/no. Ty 133506 fixed & floating charge over all plant machinery & other chattels. Fully Satisfied |
15 July 1985 | Delivered on: 22 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 & 25A station road whitley bay, tyne and wear t/n ty 59714. Outstanding |
15 July 1985 | Delivered on: 22 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 king street, penrith cumbria. Outstanding |
18 January 1985 | Delivered on: 4 February 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 & 14 1/2 station road, whitley bay, tyne and wear t/n ty 27691. Outstanding |
7 October 1982 | Delivered on: 28 October 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 26 & 26A station road, whitley bay, tyne & wear title no. Ty 105955. Outstanding |
23 April 1979 | Delivered on: 3 May 1979 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £11,000. Particulars: F/H premises at dock road north shields tyne & wear. Outstanding |
21 July 1975 | Delivered on: 25 July 1975 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from grangeway builders LTD. To the chargee on any account whatsoever. Particulars: F/H lands & premises at dock road, burdon main row, north shields, tyne & wear. (Tog with all fixtures). Outstanding |
25 March 1966 | Delivered on: 25 April 1966 Persons entitled: Cleveland Petroleum Co. LTD Classification: Legal charge Secured details: £5,500 & all other monies due & or to become due from the co. To the chargee including monies due for motor fuels supplied. Particulars: Land and premises at burdon main row & dock rd. Tynemouth. Outstanding |
14 August 1989 | Delivered on: 26 August 1989 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a: 31 station road whitley bay tyne & wear t/no. 40943 fixed & floating charge over plant & machinery & other chattels. Outstanding |
14 August 1989 | Delivered on: 26 August 1989 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a: 25/25A station road whitley bay tyne & wear t/no. Ty 59714 fixed & floating charge over all plant machinery & other chattels. Outstanding |
14 August 1989 | Delivered on: 26 August 1989 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a: 31 king street penrith cumbria fixed & floating charge over all plant machinery & other chattels. Outstanding |
4 July 1989 | Delivered on: 5 July 1989 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £63,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: 40/42 the esplanade, whitley bay tyne and wear floating charge over all property assets & rights including goodwill. Outstanding |
4 July 1989 | Delivered on: 5 July 1989 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: 26/26A station road, whitley bay tyne and wear and 14/14 1/2 station road whitley bay tyne and wear floating charge over all property assets & rights including goodwill. Outstanding |
7 April 1987 | Delivered on: 17 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 bell street north shields tyne & wear. Outstanding |
26 March 1966 | Delivered on: 5 April 1966 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Petrol filling station, garage and workshops at burdon main row & dock road, north shields, northumberland. Outstanding |
1 June 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
---|---|
27 February 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
8 March 2019 | Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 March 2019 (1 page) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
10 November 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page) |
26 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
7 June 2017 | Appointment of Mr Daniel Burnard as a director on 1 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Daniel Burnard as a director on 1 June 2017 (2 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 January 2017 | Amended total exemption full accounts made up to 31 August 2015 (10 pages) |
16 January 2017 | Amended total exemption full accounts made up to 31 August 2015 (10 pages) |
18 November 2016 | Termination of appointment of Daniel Burnard as a director on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Daniel Burnard as a director on 18 November 2016 (1 page) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
21 July 2015 | Amended total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 July 2015 | Amended total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
7 December 2014 | Appointment of Mr Daniel Burnard as a director on 1 January 2010 (2 pages) |
7 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Appointment of Mr Daniel Burnard as a director on 1 January 2010 (2 pages) |
7 December 2014 | Appointment of Mr Daniel Burnard as a director on 1 January 2010 (2 pages) |
7 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
29 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 29 August 2014 (1 page) |
29 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 29 August 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 September 2013 | Registered office address changed from , 31a Station Road, Whitley Bay, Tyne and Wear, NE26 2QZ, United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from , 31a Station Road, Whitley Bay, Tyne and Wear, NE26 2QZ, United Kingdom on 25 September 2013 (1 page) |
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
6 January 2012 | Termination of appointment of Graham Burnard as a director (1 page) |
6 January 2012 | Termination of appointment of Graham Burnard as a director (1 page) |
6 January 2012 | Termination of appointment of Graham Burnard as a secretary (1 page) |
6 January 2012 | Termination of appointment of Daniel Burnard as a director (1 page) |
6 January 2012 | Termination of appointment of Daniel Burnard as a director (1 page) |
6 January 2012 | Termination of appointment of Graham Burnard as a secretary (1 page) |
8 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
3 August 2010 | Secretary's details changed for Graham Samuel Burnard on 1 June 2010 (1 page) |
3 August 2010 | Director's details changed for Paul Burnard on 1 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Paul Burnard on 1 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Graham Samuel Burnard on 1 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Paul Burnard on 1 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Graham Samuel Burnard on 1 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Daniel Burnard on 1 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Graham Samuel Burnard on 1 June 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Graham Samuel Burnard on 1 June 2010 (1 page) |
3 August 2010 | Secretary's details changed for Graham Samuel Burnard on 1 June 2010 (1 page) |
3 August 2010 | Director's details changed for Daniel Burnard on 1 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Daniel Burnard on 1 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
28 October 2009 | Registered office address changed from , Morton House, Woodstone Village, Durham, DH4 6QA on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from , Morton House, Woodstone Village, Durham, DH4 6QA on 28 October 2009 (1 page) |
3 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 October 2008 | Return made up to 20/06/08; full list of members (4 pages) |
8 October 2008 | Return made up to 20/06/08; full list of members (4 pages) |
17 January 2008 | Return made up to 20/06/07; full list of members (3 pages) |
17 January 2008 | Return made up to 20/06/07; full list of members (3 pages) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
30 August 2007 | New secretary appointed;new director appointed (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 31A station road, whitley bay, tyne & wear, NE26 2QZ (1 page) |
30 August 2007 | New secretary appointed;new director appointed (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 31A station road, whitley bay, tyne & wear, NE26 2QZ (1 page) |
11 July 2007 | Director resigned (2 pages) |
11 July 2007 | Director resigned (2 pages) |
21 March 2007 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
21 March 2007 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
5 October 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
5 October 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
23 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | Return made up to 20/06/05; full list of members (7 pages) |
5 September 2005 | Return made up to 20/06/05; full list of members (7 pages) |
10 December 2004 | Return made up to 20/06/04; full list of members (7 pages) |
10 December 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
19 April 2004 | Return made up to 20/06/03; full list of members
|
19 April 2004 | Return made up to 20/06/03; full list of members
|
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
24 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
17 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
17 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (2 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members
|
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members
|
27 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
26 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
26 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
5 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
23 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
9 April 1998 | Secretary resigned (1 page) |
9 April 1998 | Secretary resigned (1 page) |
26 January 1998 | Accounts for a small company made up to 31 August 1997 (2 pages) |
26 January 1998 | Accounts for a small company made up to 31 August 1997 (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
14 July 1997 | Return made up to 20/06/97; no change of members
|
14 July 1997 | Return made up to 20/06/97; no change of members
|
28 February 1997 | Accounts for a small company made up to 31 August 1996 (2 pages) |
28 February 1997 | Accounts for a small company made up to 31 August 1996 (2 pages) |
11 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
19 February 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
19 February 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
20 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
2 July 1993 | Return made up to 20/06/93; full list of members
|
2 July 1993 | Return made up to 20/06/93; full list of members
|
15 July 1992 | Return made up to 20/06/92; no change of members (6 pages) |
15 July 1992 | Return made up to 20/06/92; no change of members (6 pages) |
18 September 1991 | Return made up to 29/07/91; no change of members (6 pages) |
18 September 1991 | Return made up to 29/07/91; no change of members (6 pages) |
12 November 1990 | Return made up to 29/07/90; full list of members (5 pages) |
12 November 1990 | Return made up to 29/07/90; full list of members (5 pages) |
29 August 1989 | Return made up to 29/07/89; full list of members (6 pages) |
29 August 1989 | Return made up to 29/07/89; full list of members (6 pages) |
26 August 1989 | Particulars of mortgage/charge (13 pages) |
26 August 1989 | Particulars of mortgage/charge (4 pages) |
26 August 1989 | Particulars of mortgage/charge (13 pages) |
26 August 1989 | Particulars of mortgage/charge (13 pages) |
26 August 1989 | Particulars of mortgage/charge (4 pages) |
26 August 1989 | Particulars of mortgage/charge (13 pages) |
5 July 1989 | Particulars of mortgage/charge (4 pages) |
5 July 1989 | Particulars of mortgage/charge (6 pages) |
5 July 1989 | Particulars of mortgage/charge (4 pages) |
5 July 1989 | Particulars of mortgage/charge (6 pages) |
9 October 1987 | Return made up to 22/09/87; full list of members (4 pages) |
9 October 1987 | Return made up to 22/09/87; full list of members (4 pages) |
14 July 1987 | Return made up to 31/12/86; full list of members (4 pages) |
14 July 1987 | Return made up to 31/12/86; full list of members (4 pages) |
17 April 1987 | Particulars of mortgage/charge (3 pages) |
17 April 1987 | Particulars of mortgage/charge (3 pages) |
8 September 1965 | Incorporation (13 pages) |
8 September 1965 | Incorporation (13 pages) |