Durham
DH1 1TW
Director Name | Mr Luke Darwin |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Director Of Structural Engineering |
Country of Residence | England |
Correspondence Address | Kepier House Belmont Business Park Durham DH1 1TW |
Director Name | Mr David Thomas Hunt |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Director Of Design And Conservation |
Country of Residence | United Kingdom |
Correspondence Address | Kepier House Belmont Business Park Durham DH1 1TW |
Director Name | Mrs Rochelle Bernadette Edith Richardson |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Kepier House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Joseph Thomas Warner |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Director Of Architecture |
Country of Residence | United Kingdom |
Correspondence Address | Kepier House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Andrew James Webb |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Director Of Civil Engineering |
Country of Residence | England |
Correspondence Address | Kepier House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Ryan George Doyle |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(39 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School Simpson Street Sunderland SR4 6DR |
Director Name | Mr James Colledge Douglas |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(8 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 05 October 1999) |
Role | Surveyor |
Correspondence Address | Blackwell Lane Darlington Co Durham DL3 8QQ |
Director Name | Dorothy Alice Richardson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 April 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sonford House North Cowton Northallerton North Yorkshire DL7 0HF |
Director Name | Mr Norman Barry Richardson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 December 2013) |
Role | Company Director/Builder |
Country of Residence | England |
Correspondence Address | 37 Low Green Catterick Village Richmond N Yorks DL10 7LU |
Secretary Name | Dorothy Alice Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sonford House North Cowton Northallerton North Yorkshire DL7 0HF |
Director Name | Mr David Anthony Braham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1994) |
Role | Prospect Manager |
Country of Residence | England |
Correspondence Address | Hardisty Farm Barn Croft Cottages Hardisty Hill Blubberhouses Otley West Yorkshire LS21 2PJ |
Director Name | Gary Ward |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(9 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 23 April 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Kepier House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Clive Leonard Oliphant |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(10 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 23 April 2019) |
Role | Chartered Civil & Structural E |
Country of Residence | England |
Correspondence Address | Kepier House Belmont Business Park Durham DH1 1TW |
Director Name | Robert Henderson Pearson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1995(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2004) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10 Fife Road Darlington County Durham DL3 7SY |
Secretary Name | Barry Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 37 Low Green Catterick Village Richmond N Yorks DL10 7LU |
Website | bdnltd.com |
---|---|
Telephone | 0191 3837310 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Old School Simpson Street Sunderland SR4 6DR |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Clive Leonard Oliphant 66.67% Ordinary A |
---|---|
50 at £1 | Mr Gary Ward 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £331,487 |
Cash | £301,044 |
Current Liabilities | £215,598 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
10 November 2021 | Delivered on: 16 November 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
1 February 2019 | Delivered on: 8 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
9 February 2024 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
---|---|
19 October 2023 | Director's details changed for Mr Ryan George Doyle on 19 October 2023 (2 pages) |
19 October 2023 | Director's details changed for Mrs Rochelle Bernadette Edith Richardson on 19 October 2023 (2 pages) |
19 October 2023 | Confirmation statement made on 5 October 2023 with updates (6 pages) |
7 September 2023 | Director's details changed for Mr Richard Grahame Marsden on 7 September 2023 (2 pages) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
5 May 2023 | Second filing of Confirmation Statement dated 17 October 2022 (4 pages) |
17 October 2022 | 05/10/22 Statement of Capital gbp 166.660
|
18 May 2022 | Change of details for Freola Holdings Limited as a person with significant control on 15 November 2021 (2 pages) |
18 May 2022 | Change of details for Freola Holdings Limited as a person with significant control on 8 April 2022 (2 pages) |
17 May 2022 | Memorandum and Articles of Association (26 pages) |
17 May 2022 | Resolutions
|
16 May 2022 | Particulars of variation of rights attached to shares (5 pages) |
16 May 2022 | Change of share class name or designation (2 pages) |
16 May 2022 | Sub-division of shares on 8 April 2022 (4 pages) |
13 May 2022 | Appointment of Mr Ryan George Doyle as a director on 8 April 2022 (2 pages) |
14 April 2022 | Registered office address changed from The Old School, Simpson Street, Sunderland the Old School Simpson Street Sunderland SR4 6DR England to The Old School Simpson Street Sunderland SR4 6DR on 14 April 2022 (1 page) |
13 April 2022 | Second filing of Confirmation Statement dated 5 October 2020 (4 pages) |
11 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
16 November 2021 | Registration of charge 016925360002, created on 10 November 2021 (61 pages) |
1 November 2021 | Director's details changed for Mr Richard Grahame Marsden on 1 November 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
8 June 2021 | Registered office address changed from Kepier House Belmont Business Park Durham DH1 1TW to The Old School, Simpson Street, Sunderland the Old School Simpson Street Sunderland SR4 6DR on 8 June 2021 (1 page) |
11 May 2021 | Appointment of Mr Luke Darwin as a director on 1 April 2021 (2 pages) |
11 May 2021 | Appointment of Mr David Thomas Hunt as a director on 1 April 2021 (2 pages) |
10 May 2021 | Appointment of Mrs Rochelle Bernadette Edith Richardson as a director on 1 April 2021 (2 pages) |
10 May 2021 | Appointment of Mr Andrew James Webb as a director on 1 April 2021 (2 pages) |
10 May 2021 | Appointment of Mr Joseph Thomas Warner as a director on 1 April 2021 (2 pages) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
9 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
16 October 2019 | Confirmation statement made on 5 October 2019 with updates
|
16 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
22 May 2019 | Cessation of Gary Ward as a person with significant control on 23 April 2019 (1 page) |
22 May 2019 | Cessation of Gary Ward as a person with significant control on 23 April 2019 (1 page) |
22 May 2019 | Termination of appointment of Gary Ward as a director on 23 April 2019 (1 page) |
22 May 2019 | Notification of Freola Holdings Limited as a person with significant control on 23 April 2019 (2 pages) |
22 May 2019 | Cessation of Clive Leonard Oliphant as a person with significant control on 23 April 2019 (1 page) |
22 May 2019 | Cessation of Clive Leonard Oliphant as a person with significant control on 23 April 2019 (1 page) |
22 May 2019 | Termination of appointment of Clive Leonard Oliphant as a director on 23 April 2019 (1 page) |
8 February 2019 | Registration of charge 016925360001, created on 1 February 2019 (41 pages) |
12 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
15 October 2018 | Confirmation statement made on 5 October 2018 with updates (6 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
9 November 2017 | Director's details changed for Gary Ward on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Gary Ward on 9 November 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with updates (6 pages) |
17 October 2017 | Notification of Gary Ward as a person with significant control on 10 February 2017 (2 pages) |
17 October 2017 | Notification of Clive Leonard Oliphant as a person with significant control on 10 February 2017 (2 pages) |
17 October 2017 | Notification of Gary Ward as a person with significant control on 10 February 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with updates (6 pages) |
17 October 2017 | Notification of Clive Leonard Oliphant as a person with significant control on 10 February 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Richard Grahame Marsden on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Richard Grahame Marsden on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Gary Ward on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Gary Ward on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Clive Leonard Oliphant on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Clive Leonard Oliphant on 23 May 2017 (2 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Statement of company's objects (2 pages) |
3 March 2017 | Statement of company's objects (2 pages) |
3 March 2017 | Resolutions
|
24 February 2017 | Sub-division of shares on 10 February 2017 (4 pages) |
24 February 2017 | Sub-division of shares on 10 February 2017 (4 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
20 February 2017 | Change of share class name or designation (2 pages) |
20 February 2017 | Change of share class name or designation (2 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
2 April 2015 | Registered office address changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1TH to Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1TH to Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1TH to Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
15 April 2014 | Resolutions
|
15 April 2014 | Change of share class name or designation (2 pages) |
15 April 2014 | Cancellation of shares. Statement of capital on 15 April 2014
|
15 April 2014 | Cancellation of shares. Statement of capital on 15 April 2014
|
15 April 2014 | Change of share class name or designation (2 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
15 April 2014 | Purchase of own shares. (3 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Purchase of own shares. (3 pages) |
25 February 2014 | Termination of appointment of Norman Richardson as a director (1 page) |
25 February 2014 | Termination of appointment of Norman Richardson as a director (1 page) |
25 February 2014 | Termination of appointment of Barry Richardson as a secretary (1 page) |
25 February 2014 | Termination of appointment of Barry Richardson as a secretary (1 page) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (8 pages) |
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (8 pages) |
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Appointment of Mr Richard Grahame Marsden as a director (2 pages) |
3 July 2013 | Appointment of Mr Richard Grahame Marsden as a director (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Norman Barry Richardson on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Gary Ward on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for Mr Clive Leonard Oliphant on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Norman Barry Richardson on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Clive Leonard Oliphant on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for Gary Ward on 21 December 2009 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
11 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 November 2007 | Return made up to 05/10/07; full list of members (4 pages) |
13 November 2007 | Return made up to 05/10/07; full list of members (4 pages) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
2 January 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
2 January 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
21 November 2006 | Return made up to 05/10/06; full list of members (4 pages) |
21 November 2006 | Return made up to 05/10/06; full list of members (4 pages) |
21 October 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
21 October 2005 | Return made up to 05/10/05; full list of members
|
21 October 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
21 October 2005 | Return made up to 05/10/05; full list of members
|
22 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
4 November 2004 | Return made up to 05/10/04; full list of members (9 pages) |
4 November 2004 | Return made up to 05/10/04; full list of members (9 pages) |
20 November 2003 | Return made up to 05/10/03; full list of members (9 pages) |
20 November 2003 | Return made up to 05/10/03; full list of members (9 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 58 duke street darlington co durham DL3 7AN (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 58 duke street darlington co durham DL3 7AN (1 page) |
8 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 October 2002 | Return made up to 05/10/02; full list of members (9 pages) |
9 October 2002 | Return made up to 05/10/02; full list of members (9 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
12 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 October 2000 | Return made up to 05/10/00; full list of members (8 pages) |
9 October 2000 | Return made up to 05/10/00; full list of members (8 pages) |
29 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 October 1999 | Return made up to 05/10/99; full list of members
|
29 October 1999 | Return made up to 05/10/99; full list of members
|
29 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 November 1998 | Return made up to 05/10/98; full list of members (8 pages) |
10 November 1998 | Return made up to 05/10/98; full list of members (8 pages) |
2 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
2 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
14 October 1997 | Return made up to 05/10/97; no change of members (6 pages) |
14 October 1997 | Return made up to 05/10/97; no change of members (6 pages) |
6 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
22 November 1996 | Return made up to 05/10/96; no change of members
|
22 November 1996 | Return made up to 05/10/96; no change of members
|
5 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
26 September 1995 | Return made up to 05/10/95; full list of members
|
26 September 1995 | Return made up to 05/10/95; full list of members
|
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
20 June 1995 | £ nc 100/200 08/06/95 (2 pages) |
20 June 1995 | Ad 08/06/95--------- £ si 100@1=100 £ ic 200/300 (4 pages) |
20 June 1995 | £ nc 200/300 08/06/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
2 January 1990 | Ad 30/06/89--------- £ si 98@1 (3 pages) |
19 January 1983 | Certificate of incorporation (1 page) |
19 January 1983 | Incorporation (17 pages) |
19 January 1983 | Incorporation (17 pages) |
19 January 1983 | Certificate of incorporation (1 page) |