Darlington
Co. Durham
DL2 1PD
Secretary Name | Marlene Megan Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 06 July 2018) |
Role | Company Director |
Correspondence Address | 108 Darlington Road Hartburn Stockton On Tees Cleveland TS18 5EY |
Director Name | Mr Neil Andrew Jackson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(27 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 11 April 2023) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Durham Tees Valley Airport Darlington Co. Durham DL2 1PD |
Director Name | Mr Kenneth Jackson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2020(49 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 July 2020) |
Role | Car Dealer |
Country of Residence | England |
Correspondence Address | Durham Tees Valley Airport Darlington Co. Durham DL2 1PD |
Director Name | Mrs Marlene Megan Jackson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2020(49 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 July 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Durham Tees Valley Airport Darlington Co. Durham DL2 1PD |
Secretary Name | Mrs Marlene Megan Jackson |
---|---|
Status | Resigned |
Appointed | 20 July 2020(49 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 July 2020) |
Role | Company Director |
Correspondence Address | Durham Tees Valley Airport Darlington Co. Durham DL2 1PD |
Website | clevelandmotorhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9805364 |
Telephone region | Freephone |
Registered Address | 43 Coniscliffe Road Darlington County Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
4.4k at £1 | Mr Kenneth Jackson 89.65% Ordinary |
---|---|
399 at £1 | Mrs Marlene Megan Jackson 8.21% Ordinary |
50 at £1 | Mr Craig Kenneth Jackson 1.03% Ordinary |
50 at £1 | Mr Neil Andrew Jackson 1.03% Ordinary |
1 at £1 | Mr Craig Kenneth Jackson 0.02% Ordinary C |
1 at £1 | Mr Kenneth Jackson 0.02% Ordinary A |
1 at £1 | Mr Neil Andrew Jackson 0.02% Ordinary D |
1 at £1 | Mrs Marlene Megan Jackson 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,150,248 |
Cash | £1,730 |
Current Liabilities | £1,150,984 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
18 January 1994 | Delivered on: 24 January 1994 Satisfied on: 19 August 1994 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those monies which may from time to time be owing to cleveland motor homes limited in respect of refunds of monies paid by or by the direction of cleveland motorhomes limited to V.A.G. (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
---|---|
11 January 1990 | Delivered on: 23 January 1990 Satisfied on: 10 June 2013 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
17 April 1989 | Delivered on: 3 May 1989 Satisfied on: 28 May 1992 Persons entitled: Nws Trust Limited Classification: Deed of mortgage Secured details: £50,000.00 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: One new birchwood TS31 vessel k/a "megan j" hull number: 1858 biult by birchwood boats. Fully Satisfied |
13 May 1987 | Delivered on: 15 May 1987 Satisfied on: 9 April 1994 Persons entitled: Yorkshire Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Showroom at hill street church road, stockton, cleveland. Together with, fixed plant machinrey fixtures and fittings (other than trade fixtures and fittings). Fully Satisfied |
26 February 1987 | Delivered on: 27 February 1987 Satisfied on: 6 March 2012 Persons entitled: Nws Trust LTD Classification: Floating charge on stock Secured details: All monies due or to become due from the company to the chargee. Particulars: 1) all stock in trade of motor vehicles both present and future (full details see form 395). Fully Satisfied |
14 July 1986 | Delivered on: 15 July 1986 Satisfied on: 10 June 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Showroom and 1 acre of land situate at teeside airport middleton st george darlington county durham floating charge over al moveable fixtures and fittings plant machinery equipment. Fully Satisfied |
9 March 1994 | Delivered on: 16 March 1994 Satisfied on: 6 May 2010 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to the company by V.A.G. (united kingdom) limited in respect of refunds of monies paid by or by the direction of the company to V.A.G. (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
27 April 1984 | Delivered on: 2 May 1984 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
11 September 1989 | Delivered on: 20 September 1989 Persons entitled: Nws Trust Limited Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: 64 shares in the vessel named "megan j" official no 711893 registered at the port of greenoak under no 1 in 1989. Outstanding |
2 May 1989 | Delivered on: 22 May 1989 Persons entitled: Psa Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a caravan dealer funding agreement of even date. Particulars: All the chargor's interest (if any) in any motor caravan delivered to it under the terms of the caravan dealer funding agreement and any monies received therefor. Outstanding |
27 February 2012 | Delivered on: 28 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south of the B1273 middleton st george, t/no: DU85135 and DU269339 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
5 January 2012 | Delivered on: 7 January 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 December 2023 | Termination of appointment of Neil Andrew Jackson as a director on 11 April 2023 (1 page) |
---|---|
7 December 2023 | Confirmation statement made on 1 November 2023 with updates (5 pages) |
7 December 2023 | Satisfaction of charge 7 in full (1 page) |
31 July 2023 | Resolutions
|
28 July 2023 | Memorandum and Articles of Association (15 pages) |
20 February 2023 | Change of details for Mr Craig Kenneth Jackson as a person with significant control on 3 November 2022 (2 pages) |
16 February 2023 | Resolutions
|
16 February 2023 | Sub-division of shares on 2 November 2022 (4 pages) |
9 February 2023 | Unaudited abridged accounts made up to 31 October 2022 (11 pages) |
2 November 2022 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
8 March 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
30 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
27 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
8 January 2021 | Confirmation statement made on 1 November 2020 with updates (5 pages) |
14 August 2020 | Termination of appointment of Marlene Megan Jackson as a secretary on 20 July 2020 (1 page) |
14 August 2020 | Cessation of Kenneth Jackson as a person with significant control on 20 July 2020 (1 page) |
14 August 2020 | Termination of appointment of Marlene Megan Jackson as a director on 20 July 2020 (1 page) |
14 August 2020 | Termination of appointment of Kenneth Jackson as a director on 20 July 2020 (1 page) |
7 August 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
27 July 2020 | Change of details for Mr Kenneth Jackson as a person with significant control on 20 July 2020 (2 pages) |
24 July 2020 | Director's details changed for Mr Kenneth Jackson on 20 July 2020 (2 pages) |
24 July 2020 | Director's details changed for Mrs Marlene Megan Jackson on 20 July 2020 (2 pages) |
24 July 2020 | Appointment of Mrs Marlene Megan Jackson as a director on 20 July 2020 (2 pages) |
24 July 2020 | Appointment of Mr Kenneth Jackson as a director on 20 July 2020 (2 pages) |
24 July 2020 | Notification of Kenneth Jackson as a person with significant control on 20 July 2020 (2 pages) |
24 July 2020 | Appointment of Mrs Marlene Megan Jackson as a secretary on 20 July 2020 (2 pages) |
24 July 2020 | Secretary's details changed for Mrs Marlene Megan Jackson on 20 July 2020 (1 page) |
13 July 2020 | Change of details for a person with significant control (2 pages) |
13 July 2020 | Director's details changed (2 pages) |
13 July 2020 | Secretary's details changed (1 page) |
13 July 2020 | Director's details changed (2 pages) |
10 July 2020 | Change of details for Mr Craig Kenneth Jackson as a person with significant control on 6 July 2020 (2 pages) |
10 July 2020 | Director's details changed for Mr Neil Andrew Jackson on 6 July 2020 (2 pages) |
10 July 2020 | Director's details changed for Mr Craig Kenneth Jackson on 6 July 2020 (2 pages) |
10 July 2020 | Change of details for Mr Neil Andrew Jackson as a person with significant control on 6 July 2020 (2 pages) |
20 April 2020 | Resolutions
|
2 April 2020 | Purchase of own shares. (3 pages) |
2 April 2020 | Purchase of own shares. (3 pages) |
2 April 2020 | Purchase of own shares. (3 pages) |
2 April 2020 | Purchase of own shares. (3 pages) |
26 March 2020 | Cancellation of shares. Statement of capital on 12 March 2020
|
26 March 2020 | Cancellation of shares. Statement of capital on 12 March 2020
|
26 March 2020 | Cancellation of shares. Statement of capital on 12 March 2020
|
26 March 2020 | Cancellation of shares. Statement of capital on 12 March 2020
|
13 December 2019 | Notification of Neil Andrew Jackson as a person with significant control on 20 March 2017 (2 pages) |
13 December 2019 | Cessation of Kenneth Jackson as a person with significant control on 20 March 2017 (1 page) |
13 December 2019 | Notification of Craig Kenneth Jackson as a person with significant control on 20 March 2017 (2 pages) |
13 December 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
29 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
12 December 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
9 August 2018 | Termination of appointment of Marlene Megan Jackson as a director on 6 July 2018 (1 page) |
9 August 2018 | Termination of appointment of Marlene Megan Jackson as a secretary on 6 July 2018 (1 page) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
19 December 2017 | Confirmation statement made on 1 November 2017 with updates (7 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
1 February 2017 | Termination of appointment of Kenneth Jackson as a director on 20 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Kenneth Jackson as a director on 20 January 2017 (1 page) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
23 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
12 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
17 December 2013 | Secretary's details changed for Marlene Megan Jackson on 4 January 2012 (1 page) |
17 December 2013 | Director's details changed for Marlene Megan Jackson on 4 January 2012 (2 pages) |
17 December 2013 | Director's details changed for Marlene Megan Jackson on 4 January 2012 (2 pages) |
17 December 2013 | Director's details changed for Kenneth Jackson on 4 January 2012 (2 pages) |
17 December 2013 | Director's details changed for Marlene Megan Jackson on 4 January 2012 (2 pages) |
17 December 2013 | Director's details changed for Kenneth Jackson on 4 January 2012 (2 pages) |
17 December 2013 | Secretary's details changed for Marlene Megan Jackson on 4 January 2012 (1 page) |
17 December 2013 | Secretary's details changed for Marlene Megan Jackson on 4 January 2012 (1 page) |
17 December 2013 | Director's details changed for Kenneth Jackson on 4 January 2012 (2 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
10 June 2013 | Satisfaction of charge 2 in full (4 pages) |
10 June 2013 | Satisfaction of charge 8 in full (4 pages) |
10 June 2013 | Satisfaction of charge 2 in full (4 pages) |
10 June 2013 | Satisfaction of charge 8 in full (4 pages) |
4 June 2013 | Director's details changed for Neil Andrew Jackson on 30 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Neil Andrew Jackson on 30 May 2013 (2 pages) |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
26 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 May 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
16 May 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
26 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Director's details changed for Craig Kenneth Jackson on 15 September 2010 (2 pages) |
26 January 2011 | Director's details changed for Craig Kenneth Jackson on 15 September 2010 (2 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 March 2010 | Accounts for a medium company made up to 31 October 2009 (21 pages) |
23 March 2010 | Accounts for a medium company made up to 31 October 2009 (21 pages) |
12 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (13 pages) |
12 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (13 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 80 borough road middlesbrough teesside TS1 2JN (1 page) |
25 March 2009 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 80 borough road middlesbrough teesside TS1 2JN (1 page) |
25 March 2009 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
10 February 2009 | Return made up to 11/12/08; no change of members (5 pages) |
10 February 2009 | Return made up to 11/12/08; no change of members (5 pages) |
7 January 2009 | Amended full accounts made up to 30 September 2008 (20 pages) |
7 January 2009 | Amended full accounts made up to 30 September 2008 (20 pages) |
23 December 2008 | Full accounts made up to 30 September 2008 (17 pages) |
23 December 2008 | Full accounts made up to 30 September 2008 (17 pages) |
8 March 2008 | Full accounts made up to 30 September 2007 (16 pages) |
8 March 2008 | Full accounts made up to 30 September 2007 (16 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 11/12/07; full list of members (3 pages) |
6 February 2008 | Return made up to 11/12/07; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
29 March 2007 | Full accounts made up to 30 September 2006 (16 pages) |
29 March 2007 | Full accounts made up to 30 September 2006 (16 pages) |
26 January 2007 | Return made up to 11/12/06; full list of members (9 pages) |
26 January 2007 | Return made up to 11/12/06; full list of members (9 pages) |
21 February 2006 | Full accounts made up to 30 September 2005 (18 pages) |
21 February 2006 | Full accounts made up to 30 September 2005 (18 pages) |
4 January 2006 | Return made up to 11/12/05; full list of members
|
4 January 2006 | Return made up to 11/12/05; full list of members
|
30 December 2004 | Full accounts made up to 30 September 2004 (18 pages) |
30 December 2004 | Full accounts made up to 30 September 2004 (18 pages) |
30 December 2004 | Return made up to 11/12/04; full list of members
|
30 December 2004 | Return made up to 11/12/04; full list of members
|
9 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
9 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
24 February 2004 | Return made up to 11/12/03; full list of members (9 pages) |
24 February 2004 | Return made up to 11/12/03; full list of members (9 pages) |
3 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
3 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
14 January 2003 | Return made up to 11/12/02; full list of members
|
14 January 2003 | Return made up to 11/12/02; full list of members
|
9 March 2002 | Full accounts made up to 30 September 2001 (16 pages) |
9 March 2002 | Full accounts made up to 30 September 2001 (16 pages) |
9 January 2002 | Return made up to 11/12/01; full list of members
|
9 January 2002 | Return made up to 11/12/01; full list of members
|
9 February 2001 | Full accounts made up to 30 September 2000 (16 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (16 pages) |
3 January 2001 | Return made up to 11/12/00; full list of members (8 pages) |
3 January 2001 | Return made up to 11/12/00; full list of members (8 pages) |
20 December 1999 | Full accounts made up to 30 September 1999 (17 pages) |
20 December 1999 | Full accounts made up to 30 September 1999 (17 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members
|
20 December 1999 | Return made up to 11/12/99; full list of members
|
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
26 January 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
26 January 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
2 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
2 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
18 November 1998 | Full accounts made up to 31 August 1998 (15 pages) |
18 November 1998 | Full accounts made up to 31 August 1998 (15 pages) |
31 May 1998 | Director's particulars changed (1 page) |
31 May 1998 | Director's particulars changed (1 page) |
9 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
9 December 1997 | Full accounts made up to 31 August 1997 (14 pages) |
9 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
9 December 1997 | Full accounts made up to 31 August 1997 (14 pages) |
24 February 1997 | Return made up to 11/12/96; full list of members; amend (7 pages) |
24 February 1997 | Return made up to 11/12/96; full list of members; amend (7 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 August 1996 (15 pages) |
2 February 1997 | Full accounts made up to 31 August 1996 (15 pages) |
19 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
19 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
14 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
14 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
14 December 1995 | Full accounts made up to 31 August 1995 (16 pages) |
14 December 1995 | Full accounts made up to 31 August 1995 (16 pages) |
19 May 1971 | Incorporation (12 pages) |
19 May 1971 | Incorporation (12 pages) |