Company NameSouthlands Management Limited
DirectorsIan Jacob Waller and Martin Trevor Corney
Company StatusActive
Company Number01602393
CategoryPrivate Limited Company
Incorporation Date7 December 1981(42 years, 5 months ago)
Previous NamesTenwalk Limited and Dollery Waller Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Jacob Waller
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(10 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AS
Secretary NameMr Ian Jacob Waller
NationalityBritish
StatusCurrent
Appointed29 December 1991(10 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AS
Director NameMr Martin Trevor Corney
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(11 years, 4 months after company formation)
Appointment Duration31 years
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressElstob Hall
Elstob
Great Stainton
TS21 1NH
Director NameMaureen Marie Waller
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years after company formation)
Appointment Duration20 years, 8 months (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AS

Contact

Telephone07 979804488
Telephone regionMobile

Location

Registered AddressSouthlands
The Avenue
Eaglescliffe
Stockton On Tees
TS16 9AS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishPreston-on-Tees
WardEaglescliffe
Built Up AreaYarm
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,114,066
Cash£430
Current Liabilities£913,989

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

9 August 1995Delivered on: 10 August 1995
Satisfied on: 1 May 1996
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: Stockley farm,stockley lane,crook.
Fully Satisfied
22 December 1993Delivered on: 7 November 1994
Satisfied on: 2 October 2013
Persons entitled: Darlington Building Society

Classification: Mortgage
Secured details: £420,000 due or to become due from the company to the chargee.
Particulars: 1A, 3 & 5 crown street darlington county of durham.
Fully Satisfied
21 October 1993Delivered on: 8 November 1993
Satisfied on: 2 October 2013
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: Coatham house farm, coatham mundeville, darlington, co durham.
Fully Satisfied
18 May 1993Delivered on: 28 May 1993
Satisfied on: 2 October 2013
Persons entitled: Darlington Building Society

Classification: Mortgage
Secured details: £123,000 due from the company to the chargee.
Particulars: Deltic house, 11-13 zetland road, middlesbrough, cleveland.
Fully Satisfied
4 November 1992Delivered on: 20 November 1992
Satisfied on: 20 February 1996
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: Fox house and land adjoining grange farm,hartforth,north yorkshire.
Fully Satisfied
17 January 1992Delivered on: 29 January 1992
Satisfied on: 2 October 2013
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: 1A,3 and 5 crown st,darlington,county durham,t/no.du 102758.
Fully Satisfied
5 December 1991Delivered on: 17 December 1991
Satisfied on: 2 October 2013
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: 1A,3 and 5 crown street,darlington,durham,t/no. Du 102758.
Fully Satisfied
21 September 1988Delivered on: 10 October 1988
Satisfied on: 22 June 1989
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: Albany filed knayton thirsk, n yorks.
Fully Satisfied
18 July 2000Delivered on: 1 August 2000
Satisfied on: 2 October 2013
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: Land forming part of skerningham manor farm, darlington, durham.
Fully Satisfied
28 April 1997Delivered on: 6 May 1997
Satisfied on: 2 October 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
7 April 1997Delivered on: 11 April 1997
Satisfied on: 2 October 2013
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: Land and buildings at west duddo farm,stannington,morpeth,northumberland t/no.ND100075.
Fully Satisfied
22 September 1988Delivered on: 10 October 1988
Satisfied on: 2 October 2013
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: 3 , 5 & 7 coniscliffe road darlington, co-durham.
Fully Satisfied
13 December 2019Delivered on: 17 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 1A, 3 and 5 crown street darlington t/no DU102758.
Outstanding
2 August 2015Delivered on: 15 August 2015
Persons entitled:
Barnett Waddingham Trustees Limited
Martin Trevor Corney
Ian Jacob Waller

Classification: A registered charge
Particulars: Land at skerningham manor farm darlington co durham part of t/no DU237131.
Outstanding
30 April 2003Delivered on: 3 May 2003
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 property k/a brakes farm sedgefield containing 217.42 acres or thereabouts and land at the carrs bishop middleham.
Outstanding
6 September 2002Delivered on: 14 September 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deltic house,11-13 zetland road,middlesbrough with all buildings,erections,structures,fixtures,fittings,fixed plant and machiner thereon; the benefit of all leases,tenancies,agreements for lease,rights,covenants,undertakings,warranties etc; all rents and licence fees and all rights,title and interest in and to the proceeds of all insurances; floating charge over all property,assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 September 2002Delivered on: 14 September 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as deltic house,11-13 zetland road,middlesbrough. 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
1 July 1997Delivered on: 12 July 1997
Persons entitled: Tees & Hartlepool Port Authority Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a transfer dated 1ST july 1997.
Particulars: Freehold land and buildings at cleveland farm and home farm, guisborough, cleveland title numbers CE96328 and CE96329 (excluding the area shown hatched blue upon the plan attached to the legal mortgage).
Outstanding

Filing History

27 October 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
10 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
27 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
10 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
4 February 2021Unaudited abridged accounts made up to 31 January 2020 (7 pages)
11 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
17 December 2019Registration of charge 016023930018, created on 13 December 2019 (18 pages)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
26 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 January 2018Notification of Martin Trevor Corney as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Notification of Martin Trevor Corney as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
3 November 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(5 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 August 2015Registration of charge 016023930017, created on 2 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(42 pages)
15 August 2015Registration of charge 016023930017, created on 2 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(42 pages)
15 August 2015Registration of charge 016023930017, created on 2 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(42 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(5 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 October 2013Satisfaction of charge 6 in full (1 page)
2 October 2013Satisfaction of charge 13 in full (1 page)
2 October 2013Satisfaction of charge 3 in full (1 page)
2 October 2013Satisfaction of charge 8 in full (1 page)
2 October 2013Satisfaction of charge 7 in full (1 page)
2 October 2013Satisfaction of charge 3 in full (1 page)
2 October 2013Satisfaction of charge 7 in full (1 page)
2 October 2013Satisfaction of charge 1 in full (1 page)
2 October 2013Satisfaction of charge 4 in full (1 page)
2 October 2013Satisfaction of charge 10 in full (1 page)
2 October 2013Satisfaction of charge 4 in full (1 page)
2 October 2013Satisfaction of charge 11 in full (1 page)
2 October 2013Satisfaction of charge 8 in full (1 page)
2 October 2013Satisfaction of charge 11 in full (1 page)
2 October 2013Satisfaction of charge 10 in full (1 page)
2 October 2013Satisfaction of charge 13 in full (1 page)
2 October 2013Satisfaction of charge 6 in full (1 page)
2 October 2013Satisfaction of charge 1 in full (1 page)
1 October 2013All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
1 October 2013All of the property or undertaking has been released from charge 10 (1 page)
1 October 2013All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
1 October 2013All of the property or undertaking has been released from charge 4 (1 page)
1 October 2013All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
1 October 2013All of the property or undertaking has been released from charge 1 (1 page)
1 October 2013All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
1 October 2013All of the property or undertaking has been released and no longer forms part of charge 6 (1 page)
1 October 2013All of the property or undertaking has been released from charge 16 (2 pages)
1 October 2013All of the property or undertaking has been released from charge 1 (1 page)
1 October 2013All of the property or undertaking has been released from charge 3 (1 page)
1 October 2013All of the property or undertaking has been released from charge 4 (1 page)
1 October 2013All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
1 October 2013All of the property or undertaking has been released and no longer forms part of charge 6 (1 page)
1 October 2013All of the property or undertaking has been released from charge 10 (1 page)
1 October 2013All of the property or undertaking has been released from charge 8 (1 page)
1 October 2013All of the property or undertaking has been released from charge 11 (2 pages)
1 October 2013All of the property or undertaking has been released from charge 8 (1 page)
1 October 2013All of the property or undertaking has been released from charge 11 (2 pages)
1 October 2013All of the property or undertaking has been released from charge 1 (1 page)
1 October 2013All of the property or undertaking has been released from charge 1 (1 page)
1 October 2013All of the property or undertaking has been released from charge 13 (1 page)
1 October 2013All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
1 October 2013All of the property or undertaking has been released from charge 3 (1 page)
1 October 2013All of the property or undertaking has been released from charge 13 (1 page)
1 October 2013All of the property or undertaking has been released from charge 16 (2 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Prepare audited accounts 20/08/2013
(1 page)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Prepare audited accounts 20/08/2013
(1 page)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 January 2013Termination of appointment of Maureen Waller as a director (1 page)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 January 2013Termination of appointment of Maureen Waller as a director (1 page)
30 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
30 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
27 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
27 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 August 2009Accounts for a small company made up to 31 January 2009 (6 pages)
18 August 2009Accounts for a small company made up to 31 January 2009 (6 pages)
12 February 2009Return made up to 29/12/08; full list of members (4 pages)
12 February 2009Return made up to 29/12/08; full list of members (4 pages)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ £49,900 capit 16/10/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2008Capitals not rolled up (2 pages)
28 October 2008Particulars of contract relating to shares (2 pages)
28 October 2008Nc inc already adjusted 16/10/08 (2 pages)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ £49,900 capit 16/10/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2008Capitals not rolled up (2 pages)
28 October 2008Particulars of contract relating to shares (2 pages)
28 October 2008Nc inc already adjusted 16/10/08 (2 pages)
8 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
8 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
8 January 2008Return made up to 29/12/07; full list of members (3 pages)
8 January 2008Return made up to 29/12/07; full list of members (3 pages)
15 August 2007Accounts for a small company made up to 31 January 2007 (6 pages)
15 August 2007Accounts for a small company made up to 31 January 2007 (6 pages)
9 January 2007Return made up to 29/12/06; full list of members (3 pages)
9 January 2007Return made up to 29/12/06; full list of members (3 pages)
27 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
27 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
25 January 2006Return made up to 29/12/05; full list of members (7 pages)
25 January 2006Return made up to 29/12/05; full list of members (7 pages)
13 October 2005Accounts for a small company made up to 31 January 2005 (6 pages)
13 October 2005Accounts for a small company made up to 31 January 2005 (6 pages)
1 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
18 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
13 January 2004Return made up to 29/12/03; full list of members (7 pages)
13 January 2004Return made up to 29/12/03; full list of members (7 pages)
26 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
26 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
14 January 2003Return made up to 29/12/02; full list of members (7 pages)
14 January 2003Return made up to 29/12/02; full list of members (7 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
14 September 2002Particulars of mortgage/charge (7 pages)
14 September 2002Particulars of mortgage/charge (7 pages)
14 September 2002Particulars of mortgage/charge (7 pages)
14 September 2002Particulars of mortgage/charge (7 pages)
15 January 2002Return made up to 29/12/01; full list of members (7 pages)
15 January 2002Return made up to 29/12/01; full list of members (7 pages)
15 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
15 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
21 January 2001Return made up to 29/12/00; full list of members (7 pages)
21 January 2001Return made up to 29/12/00; full list of members (7 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
21 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
13 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 January 1999Return made up to 29/12/98; full list of members (6 pages)
11 January 1999Return made up to 29/12/98; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
26 January 1998Return made up to 29/12/97; full list of members (6 pages)
26 January 1998Return made up to 29/12/97; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
11 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
25 January 1997Return made up to 29/12/96; no change of members (4 pages)
25 January 1997Return made up to 29/12/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
4 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Return made up to 29/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1996Return made up to 29/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
29 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
23 April 1995Auditor's resignation (2 pages)
23 April 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 December 1987Company name changed dollery waller LIMITED\certificate issued on 02/12/87 (2 pages)
1 December 1987Company name changed dollery waller LIMITED\certificate issued on 02/12/87 (2 pages)
15 March 1982Company name changed\certificate issued on 15/03/82 (2 pages)
15 March 1982Company name changed\certificate issued on 15/03/82 (2 pages)
7 December 1981Certificate of incorporation (1 page)
7 December 1981Certificate of incorporation (1 page)