Dalton On Tees
Darlington
County Durham
DL2 2NT
Secretary Name | Mrs Marion Barbara Todd |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1991(13 years, 12 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Dalton On Tees Darlington County Durham DL2 2NT |
Director Name | Mrs Claire Elizabeth Kerr |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2002(24 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Farr Holme Darlington County Durham DL3 8QZ |
Director Name | Mr Graeme Stuart Kerr |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2002(24 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Farr Holme Darlington County Durham DL3 8QZ |
Director Name | Mr Nigel Robert Todd |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2002(24 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bittern Way Conyers Green Yarm TS15 9GE |
Director Name | Doris Burt |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 4 The Wayside Hurworth Darlington County Durham DL2 2EE |
Director Name | Peter Gough Edwards |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(13 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 18 Westacres Middleton St George Darlington County Durham DL2 1LJ |
Director Name | Christine Doris Redhead |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(13 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | Rosemary Lodge 34 Elmfield Road Hurworth Darlington County Durham DL2 2JJ |
Director Name | Barrington Robert Todd |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(13 years, 12 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | 106 Carmel Road South Darlington County Durham DL3 8QN |
Website | aeburt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 466470 |
Telephone region | Darlington |
Registered Address | York House Dalton On Tees Darlington DL2 2NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Dalton-on-Tees |
Ward | Croft |
Address Matches | 2 other UK companies use this postal address |
3.8k at £1 | Marion Barbara Todd 82.06% Ordinary |
---|---|
295 at £1 | Claire Elizabeth Kerr 6.45% Ordinary |
295 at £1 | Nigel Robert Todd 6.45% Ordinary |
115 at £1 | Marion Todd No. 1 (C) 2008 Discretionary Settlement 2.52% Ordinary |
115 at £1 | Marion Todd No. 2 (N) 2008 Discretionary Settlement 2.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,152,996 |
Cash | £26,854 |
Current Liabilities | £648,025 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
10 December 1997 | Delivered on: 23 December 1997 Persons entitled: Yorkshire 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 on the north side of russell street darlington county durham t/n DU51854. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
4 December 2015 | Delivered on: 7 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
23 March 2015 | Delivered on: 24 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 December 2013 | Delivered on: 20 December 2013 Persons entitled: Darlington Building Society Classification: A registered charge Particulars: Not applicable. Notification of addition to or amendment of charge. Outstanding |
19 December 2013 | Delivered on: 20 December 2013 Persons entitled: Darlington Building Society Classification: A registered charge Particulars: Units 1-4 chesnut street, darlington and castlebeck (unit 5) chesnut street, darlington; oakwood house, eastmount road, darlington; birch house, eastmount road, darlington and enterprise house, valley street north, darlington. Notification of addition to or amendment of charge. Outstanding |
14 June 2002 | Delivered on: 21 June 2002 Persons entitled: Darlington Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the land and buildings on the north side of russell street, darlington, county durham t/no. DU51854 together with all buildings trade and other fixtures fixed plant and machinery from time to time on it, by way of first fixed charge the full benefit of all present and future licences consents permissions agreements held in connection with the said property. See the mortgage charge document for full details. Outstanding |
24 December 1997 | Delivered on: 31 December 1997 Persons entitled: Darlington Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The land and buildings on the east side of valley street north,darlington,county durham known as enterprise house,valley street north aforesaid.all the undertaking property and assets of the company present and future.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 April 1991 | Delivered on: 1 May 1991 Satisfied on: 17 March 1998 Persons entitled: Yorkshire 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: By way of first legal mortgage raby garage, raby road hartlepool, cleveland title number du 38375. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 July 1987 | Delivered on: 22 July 1987 Satisfied on: 17 March 1998 Persons entitled: Yorkshire 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: By way of legal mortgage land on buildings on the east side of valley street north, darlington, durham T.no du 99803. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1986 | Delivered on: 8 October 1986 Satisfied on: 12 February 2014 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 |
19 May 1986 | Delivered on: 20 May 1986 Satisfied on: 10 October 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage debenture Secured details: £150,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the north east side and south west side of east mount road darlington durham. Fully Satisfied |
8 August 1984 | Delivered on: 28 August 1984 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 land workshops offices & premises on the north eastern & south western sides of east mount road darlington county durham. Fully Satisfied |
23 July 1984 | Delivered on: 1 August 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M13). 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 |
7 November 2003 | Delivered on: 11 November 2003 Satisfied on: 12 February 2014 Persons entitled: Yorkshire 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: Unit at eastmount road, darlington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
21 November 2001 | Delivered on: 23 November 2001 Satisfied on: 12 February 2014 Persons entitled: Yorkshire 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: Property k/a land & premises at chesnut street off valley street darlington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
8 May 2000 | Delivered on: 11 May 2000 Satisfied on: 12 February 2014 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being birch house,eastmount road,darlington.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
2 June 1981 | Delivered on: 10 June 1981 Persons entitled: Yorkshire Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h properties present & future with fixtures (inc trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future undertaking all other property & assets present & future inc heritable property & assets in scotland fixed & floating charge (see doc M12). Fully Satisfied |
14 February 1986 | Delivered on: 3 March 1986 Persons entitled: Yorkshire 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: First by way of legal mortgate all the property described in the schedule, including all fixtures and fittings, plant and machinery two pieces land in valley street, north darlington together with garage motor car showroom workshop stones offices (please see doc M16). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Part Satisfied |
4 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (12 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with updates (3 pages) |
3 September 2018 | Director's details changed for Mr Nigel Robert Todd on 31 August 2018 (2 pages) |
1 August 2018 | Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 June 2016 | Accounts for a small company made up to 31 January 2016 (9 pages) |
6 June 2016 | Accounts for a small company made up to 31 January 2016 (9 pages) |
7 December 2015 | Registration of charge 013309980018, created on 4 December 2015 (13 pages) |
7 December 2015 | Registration of charge 013309980018, created on 4 December 2015 (13 pages) |
14 September 2015 | Accounts for a small company made up to 31 January 2015 (9 pages) |
14 September 2015 | Accounts for a small company made up to 31 January 2015 (9 pages) |
11 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Registered office address changed from , Birch House 80 Eastmount Road, Darlington, DL1 1LA to Oakwood House 80 Eastmount Road Darlington County Durham DL1 1LA on 11 September 2015 (1 page) |
11 September 2015 | Register inspection address has been changed from Unit 5 80 Eastmount Road Darlington DL1 1LA England to Oakwood House 80 Eastmount Road Darlington County Durham DL1 1LA (1 page) |
11 September 2015 | Registered office address changed from , Birch House 80 Eastmount Road, Darlington, DL1 1LA to Oakwood House 80 Eastmount Road Darlington County Durham DL1 1LA on 11 September 2015 (1 page) |
11 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Register inspection address has been changed from Unit 5 80 Eastmount Road Darlington DL1 1LA England to Oakwood House 80 Eastmount Road Darlington County Durham DL1 1LA (1 page) |
24 March 2015 | Registration of charge 013309980017, created on 23 March 2015 (23 pages) |
24 March 2015 | Registration of charge 013309980017, created on 23 March 2015 (23 pages) |
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Register inspection address has been changed from Oakwood House 82 Eastmount Road Darlington County Durham DL1 1LA England to Unit 5 80 Eastmount Road Darlington DL1 1LA (1 page) |
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Registered office address changed from Birch House 80 Eastmount Road Darlington County Durham DL1 1LA to Birch House 80 Eastmount Road Darlington DL1 1LA on 17 September 2014 (1 page) |
17 September 2014 | Register inspection address has been changed from Oakwood House 82 Eastmount Road Darlington County Durham DL1 1LA England to Unit 5 80 Eastmount Road Darlington DL1 1LA (1 page) |
17 September 2014 | Registered office address changed from , Birch House 80 Eastmount Road, Darlington, County Durham, DL1 1LA to Oakwood House 80 Eastmount Road Darlington County Durham DL1 1LA on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from , Birch House 80 Eastmount Road, Darlington, County Durham, DL1 1LA to Oakwood House 80 Eastmount Road Darlington County Durham DL1 1LA on 17 September 2014 (1 page) |
20 June 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
20 June 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
12 February 2014 | Satisfaction of charge 14 in full (2 pages) |
12 February 2014 | Satisfaction of charge 6 in full (1 page) |
12 February 2014 | Satisfaction of charge 11 in full (2 pages) |
12 February 2014 | Satisfaction of charge 6 in full (1 page) |
12 February 2014 | Satisfaction of charge 11 in full (2 pages) |
12 February 2014 | Satisfaction of charge 14 in full (2 pages) |
12 February 2014 | Satisfaction of charge 12 in full (2 pages) |
12 February 2014 | Satisfaction of charge 12 in full (2 pages) |
20 December 2013 | Registration of charge 013309980016 (51 pages) |
20 December 2013 | Registration of charge 013309980015 (39 pages) |
20 December 2013 | Registration of charge 013309980016 (51 pages) |
20 December 2013 | Registration of charge 013309980015 (39 pages) |
29 October 2013 | Accounts for a small company made up to 31 January 2013 (9 pages) |
29 October 2013 | Accounts for a small company made up to 31 January 2013 (9 pages) |
18 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Registered office address changed from , Oakwood House, 80 Eastmount Road, Darlington, DL1 1LA on 18 October 2013 (1 page) |
18 October 2013 | Register inspection address has been changed from Oakwood House 80 Eastmount Road Darlington DL1 1LA England (1 page) |
18 October 2013 | Registered office address changed from Oakwood House 80 Eastmount Road Darlington DL1 1LA on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from , Oakwood House, 80 Eastmount Road, Darlington, DL1 1LA on 18 October 2013 (1 page) |
18 October 2013 | Register inspection address has been changed from Oakwood House 80 Eastmount Road Darlington DL1 1LA England (1 page) |
18 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
6 November 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
14 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
27 October 2010 | Director's details changed for Graeme Stuart Kerr on 31 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Nigel Robert Todd on 31 August 2010 (2 pages) |
27 October 2010 | Register inspection address has been changed (1 page) |
27 October 2010 | Director's details changed for Claire Elizabeth Kerr on 31 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Claire Elizabeth Kerr on 31 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Nigel Robert Todd on 31 August 2010 (2 pages) |
27 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Register inspection address has been changed (1 page) |
27 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Director's details changed for Graeme Stuart Kerr on 31 August 2010 (2 pages) |
14 June 2010 | Accounts for a small company made up to 31 January 2010 (10 pages) |
14 June 2010 | Accounts for a small company made up to 31 January 2010 (10 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Resolutions
|
30 November 2009 | Resolutions
|
30 November 2009 | Resolutions
|
17 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
26 May 2009 | Accounts for a small company made up to 31 January 2009 (9 pages) |
26 May 2009 | Accounts for a small company made up to 31 January 2009 (9 pages) |
24 September 2008 | Director's change of particulars / nigel todd / 08/07/2008 (1 page) |
24 September 2008 | Director's change of particulars / nigel todd / 08/07/2008 (1 page) |
24 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
12 June 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
12 June 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
12 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 80 eastmount road darlington county durham DL1 1LA (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: oakwood house 82 eastmount road darlington DL1 1LA (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 80 eastmount road, darlington, county durham, DL1 1LA (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: oakwood house, 82 eastmount road, darlington, DL1 1LA (1 page) |
28 June 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
28 June 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
11 September 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
11 September 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
15 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
15 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
23 June 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
23 June 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
9 February 2005 | £ ic 5308/4572 26/10/04 £ sr 736@1=736 (2 pages) |
9 February 2005 | £ ic 5308/4572 26/10/04 £ sr 736@1=736 (2 pages) |
11 November 2004 | Resolutions
|
11 November 2004 | Resolutions
|
8 November 2004 | Return made up to 31/08/04; full list of members
|
8 November 2004 | Return made up to 31/08/04; full list of members
|
5 July 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
5 July 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
14 October 2003 | Return made up to 14/09/03; full list of members
|
14 October 2003 | Return made up to 14/09/03; full list of members
|
12 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
12 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
22 October 2002 | Return made up to 14/09/02; full list of members (9 pages) |
22 October 2002 | Return made up to 14/09/02; full list of members (9 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
15 June 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Return made up to 14/09/01; full list of members
|
21 September 2001 | Return made up to 14/09/01; full list of members
|
13 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
20 September 2000 | Return made up to 14/09/00; full list of members
|
20 September 2000 | Return made up to 14/09/00; full list of members
|
12 July 2000 | £ ic 6080/5308 08/05/00 £ sr 772@1=772 (1 page) |
12 July 2000 | £ ic 6080/5308 08/05/00 £ sr 772@1=772 (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
16 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
16 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
29 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
9 September 1998 | Return made up to 14/09/98; full list of members
|
9 September 1998 | Return made up to 14/09/98; full list of members
|
18 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
18 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
24 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
24 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
26 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
26 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
17 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
12 July 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
12 July 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
16 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
16 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
3 October 1995 | Return made up to 14/09/95; change of members
|
3 October 1995 | Return made up to 14/09/95; change of members
|
20 October 1983 | Accounts made up to 31 December 1982 (14 pages) |
20 October 1983 | Accounts made up to 31 December 1982 (14 pages) |
16 September 1982 | Accounts made up to 30 September 1981 (11 pages) |
16 September 1982 | Accounts made up to 30 September 1981 (11 pages) |
22 September 1977 | Incorporation (17 pages) |
22 September 1977 | Incorporation (17 pages) |