Victoria Road Gateshead
Tyne & Wear
NE8 2SY
Director Name | Mr John Moody |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1992(10 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Private Builder |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Renwick Court Victoria Road Gateshead Tyne & Wear NE8 2SY |
Director Name | Mrs Shirley Moody |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1992(10 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Renwick Court Victoria Road Gateshead Tyne & Wear NE8 2SY |
Secretary Name | Allison Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1998(16 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 1 Renwick Court Victoria Road Gateshead Tyne & Wear NE8 2SY |
Secretary Name | Ann Clementson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 January 1998) |
Role | Company Director |
Correspondence Address | 6 Beamish View East Stanley Stanley County Durham DH9 0XB |
Telephone | 0191 4604139 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 1 Renwick Court Victoria Road Gateshead Tyne & Wear NE8 2SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | John Moody Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,981 |
Cash | £19,255 |
Current Liabilities | £965,912 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
8 May 2000 | Delivered on: 18 May 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at east sunniside farm streetgate sunniside newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
25 November 1999 | Delivered on: 2 December 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land and buildings at montague court lyndum road low tell gateshead. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 November 1999 | Delivered on: 16 November 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
11 December 1997 | Delivered on: 23 December 1997 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number 7514978. see the mortgage charge document for full details. Outstanding |
11 August 1997 | Delivered on: 29 August 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 or being east sunniside farm newcastle upon tyne t/no: TY304577. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 October 1994 | Delivered on: 25 October 1994 Persons entitled: Lloyds 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: Land and dwellings at the copse, axwell park, blaydon, tyne and wear together with all buildings and fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 September 1992 | Delivered on: 5 October 1992 Persons entitled: Lloyds 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 struddars farm axwell park blaydon tyne & wear t/n ty 229261 and all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 May 2019 | Delivered on: 8 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being pickering lodge court, hobson, newcastle upon tyne, NE16 6AY comprised in title number DU151301. Outstanding |
13 October 1982 | Delivered on: 19 October 1982 Persons entitled: Patrick Roone. Classification: Mortgage Secured details: £7,000. Particulars: F/H land adjoining george street, crawcrook ryton tyne & wear. Outstanding |
28 November 2014 | Delivered on: 4 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land to rear of rose corrage church chare, whickham. Outstanding |
22 January 2014 | Delivered on: 30 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land adjoining 59 grange lane whickham newcastle upon tyne. Outstanding |
27 October 2008 | Delivered on: 29 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
14 February 2008 | Delivered on: 27 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garden rear of 11 millfield road whickham newcastle upon tyne, tyne and wear together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
6 February 2007 | Delivered on: 8 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 beechwood avenue ryton tyne and wear t/n TY434931 TY434930. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 February 2007 | Delivered on: 3 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 or being development la. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 October 2006 | Delivered on: 10 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: F/H land at 1 lansbury road broom lane whickham t/n TY442985, TY446121. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 November 2001 | Delivered on: 7 December 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 30 sunderland road durham t/no: DU152148. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 October 1982 | Delivered on: 19 October 1982 Persons entitled: Lloyds 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 to the north of george street, crawcrook tyne and wear. Outstanding |
14 February 2008 | Delivered on: 27 February 2008 Satisfied on: 9 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the rear of glendale house sunniside road whickham newcastle upon tyne tyne & wear t/no TY16047 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
3 October 2006 | Delivered on: 4 October 2006 Satisfied on: 31 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as low lodge dunston bank dunston t/n TY450311,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
24 April 2023 | Confirmation statement made on 12 March 2023 with updates (5 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
18 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
6 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
23 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
30 January 2020 | Satisfaction of charge 015824940020 in full (1 page) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
8 May 2019 | Registration of charge 015824940020, created on 8 May 2019 (37 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
19 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 March 2017 | Director's details changed for John Moody on 28 March 2017 (2 pages) |
29 March 2017 | Director's details changed for John Moody on 28 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Shirley Moody on 28 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Shirley Moody on 28 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
4 December 2014 | Registration of charge 015824940019, created on 28 November 2014 (40 pages) |
4 December 2014 | Registration of charge 015824940019, created on 28 November 2014 (40 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 January 2014 | Registration of charge 015824940018 (42 pages) |
30 January 2014 | Registration of charge 015824940018 (42 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Director's details changed for Shirley Moody on 11 March 2012 (2 pages) |
23 March 2012 | Secretary's details changed for Allison Wright on 11 March 2012 (1 page) |
23 March 2012 | Director's details changed for John Moody on 11 March 2012 (2 pages) |
23 March 2012 | Director's details changed for John Moody on 11 March 2012 (2 pages) |
23 March 2012 | Director's details changed for John Moody on 11 March 2012 (2 pages) |
23 March 2012 | Secretary's details changed for Allison Wright on 11 March 2012 (1 page) |
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Director's details changed for John Moody on 11 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Shirley Moody on 11 March 2012 (2 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
11 April 2011 | Director's details changed for John Moody on 12 March 2011 (2 pages) |
11 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Director's details changed for Shirley Moody on 12 March 2011 (2 pages) |
11 April 2011 | Director's details changed for John Moody on 12 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Shirley Moody on 12 March 2011 (2 pages) |
26 April 2010 | Director's details changed for Shirley Moody on 12 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for John Moody on 12 March 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for John Moody on 12 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Shirley Moody on 12 March 2010 (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Director's details changed for John Moody on 12 March 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for John Moody on 12 March 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 June 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
2 June 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
7 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
16 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
16 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
15 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Location of register of members (1 page) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
26 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (4 pages) |
3 February 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
10 October 2006 | Particulars of mortgage/charge (4 pages) |
10 October 2006 | Particulars of mortgage/charge (4 pages) |
4 October 2006 | Particulars of mortgage/charge (4 pages) |
4 October 2006 | Particulars of mortgage/charge (4 pages) |
14 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
14 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
6 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
19 December 2005 | Return made up to 12/03/05; full list of members (7 pages) |
19 December 2005 | Return made up to 12/03/05; full list of members (7 pages) |
26 April 2005 | Secretary's particulars changed (1 page) |
26 April 2005 | Secretary's particulars changed (1 page) |
11 April 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
11 April 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
18 May 2004 | Full accounts made up to 30 September 2003 (16 pages) |
18 May 2004 | Full accounts made up to 30 September 2003 (16 pages) |
26 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
28 October 2003 | Secretary's particulars changed (1 page) |
28 October 2003 | Secretary's particulars changed (1 page) |
8 July 2003 | Full accounts made up to 30 September 2002 (18 pages) |
8 July 2003 | Full accounts made up to 30 September 2002 (18 pages) |
23 March 2003 | Return made up to 12/03/03; full list of members
|
23 March 2003 | Return made up to 12/03/03; full list of members
|
31 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
18 April 2002 | Return made up to 12/03/02; full list of members
|
18 April 2002 | Return made up to 12/03/02; full list of members
|
7 December 2001 | Particulars of mortgage/charge (5 pages) |
7 December 2001 | Particulars of mortgage/charge (5 pages) |
12 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
12 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
8 May 2001 | Return made up to 12/03/01; full list of members (7 pages) |
8 May 2001 | Return made up to 12/03/01; full list of members (7 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
18 May 2000 | Particulars of mortgage/charge (5 pages) |
18 May 2000 | Particulars of mortgage/charge (5 pages) |
23 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
23 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
16 November 1999 | Particulars of mortgage/charge (7 pages) |
16 November 1999 | Particulars of mortgage/charge (7 pages) |
20 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
20 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
4 June 1999 | Return made up to 12/03/99; no change of members
|
4 June 1999 | Return made up to 12/03/99; no change of members
|
10 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | Director's particulars changed (1 page) |
24 June 1998 | Full accounts made up to 30 September 1997 (16 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (16 pages) |
23 December 1997 | Particulars of mortgage/charge (14 pages) |
23 December 1997 | Particulars of mortgage/charge (14 pages) |
29 August 1997 | Particulars of mortgage/charge (4 pages) |
29 August 1997 | Particulars of mortgage/charge (4 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
11 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
11 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
16 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
16 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
18 March 1996 | Return made up to 12/03/96; no change of members
|
18 March 1996 | Return made up to 12/03/96; no change of members
|
10 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
10 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |