Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Mr John Frederick Hope |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Sean Saxon |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 October 2019(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2022(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr David Brind |
---|---|
Status | Current |
Appointed | 04 June 2022(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr William Edgar Stone |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Admaston Road Wellington Telford Salop TF1 3NL |
Director Name | Mr David Robert Lloyd Edwards |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carmel House Wellington Road Muxton Telford Shropshire TF2 8NL |
Secretary Name | Mr William Edgar Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Admaston Road Wellington Telford Salop TF1 3NL |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(26 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 22 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Hepscott Morpeth Northumberland NE61 6LH |
Secretary Name | Miss Patricia Ada Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(26 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Tree Cottage Prestwick Whins Ponteland NE20 9UD |
Website | westones.co.uk |
---|
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Kitwave LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,636,396 |
Gross Profit | £1,134,338 |
Net Worth | £4,688,824 |
Cash | £360,867 |
Current Liabilities | £4,986,227 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
31 March 2011 | Delivered on: 15 April 2011 Persons entitled: Nvm Private Equity Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
4 January 2010 | Delivered on: 14 January 2010 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 companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 August 2009 | Delivered on: 8 September 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 August 2009 | Delivered on: 29 August 2009 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 companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 September 2020 | Delivered on: 12 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 12 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 9 August 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 10 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 9 March 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
19 February 1997 | Delivered on: 21 February 1997 Satisfied on: 14 December 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
10 March 1989 | Delivered on: 16 March 1989 Satisfied on: 9 October 2008 Persons entitled: Midland 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 situate at bradley road donnington telford shropshire together with the industrial unit erected thereon k/a the workshop bradley road donnington. Fully Satisfied |
3 August 1984 | Delivered on: 13 August 1984 Satisfied on: 6 June 1988 Persons entitled: Midland 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/Hold part waverley garage, church street, wellington, telford, shropshire. Fully Satisfied |
3 February 1984 | Delivered on: 8 February 1984 Satisfied on: 9 October 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on book & other debts. Floating charge over the undertaking and all property and assets present and future including book debts except for those mentioned above uncalled capital. Fully Satisfied |
29 July 1983 | Delivered on: 5 August 1983 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: 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 |
12 October 2020 | Registration of charge 017182110014, created on 30 September 2020 (64 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
15 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
4 December 2019 | Full accounts made up to 30 April 2019 (24 pages) |
25 October 2019 | Appointment of Mr Sean Saxon as a director on 24 October 2019 (2 pages) |
12 August 2019 | Registration of charge 017182110013, created on 5 August 2019 (18 pages) |
9 August 2019 | Registration of charge 017182110012, created on 5 August 2019 (64 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (23 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
1 February 2018 | Full accounts made up to 30 April 2017 (24 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (24 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (24 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
15 November 2016 | Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
17 March 2016 | Memorandum and Articles of Association (37 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Memorandum and Articles of Association (37 pages) |
17 March 2016 | Resolutions
|
10 March 2016 | Satisfaction of charge 9 in full (1 page) |
10 March 2016 | Registration of charge 017182110011, created on 1 March 2016 (13 pages) |
10 March 2016 | Registration of charge 017182110011, created on 1 March 2016 (13 pages) |
10 March 2016 | Satisfaction of charge 9 in full (1 page) |
9 March 2016 | Registration of charge 017182110010, created on 1 March 2016 (17 pages) |
9 March 2016 | Registration of charge 017182110010, created on 1 March 2016 (17 pages) |
10 December 2015 | Full accounts made up to 30 April 2015 (19 pages) |
10 December 2015 | Full accounts made up to 30 April 2015 (19 pages) |
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
13 July 2015 | Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page) |
27 May 2015 | Registered office address changed from Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page) |
11 November 2014 | Full accounts made up to 30 April 2014 (19 pages) |
11 November 2014 | Full accounts made up to 30 April 2014 (19 pages) |
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
11 March 2014 | Appointment of Mr David Leonard Brind as a director (2 pages) |
11 March 2014 | Appointment of Mr David Leonard Brind as a director (2 pages) |
4 November 2013 | Full accounts made up to 30 April 2013 (19 pages) |
4 November 2013 | Full accounts made up to 30 April 2013 (19 pages) |
23 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 November 2012 | Full accounts made up to 30 April 2012 (19 pages) |
23 November 2012 | Full accounts made up to 30 April 2012 (19 pages) |
10 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Registered office address changed from Secind Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XB on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Secind Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XB on 10 September 2012 (1 page) |
10 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Full accounts made up to 30 April 2011 (22 pages) |
29 November 2011 | Full accounts made up to 30 April 2011 (22 pages) |
23 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Statement of company's objects (2 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Statement of company's objects (2 pages) |
18 April 2011 | Resolutions
|
15 April 2011 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
30 November 2010 | Full accounts made up to 30 April 2010 (21 pages) |
30 November 2010 | Full accounts made up to 30 April 2010 (21 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Current accounting period shortened from 21 August 2010 to 30 April 2010 (3 pages) |
13 April 2010 | Current accounting period shortened from 21 August 2010 to 30 April 2010 (3 pages) |
28 January 2010 | Full accounts made up to 21 August 2009 (14 pages) |
28 January 2010 | Full accounts made up to 21 August 2009 (14 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
10 September 2009 | Accounting reference date extended from 30/06/2009 to 21/08/2009 (1 page) |
10 September 2009 | Accounting reference date extended from 30/06/2009 to 21/08/2009 (1 page) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
4 September 2009 | Appointment terminated director and secretary william stone (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 2 bradley road, donnington wood telford shropshire TF2 7PY (1 page) |
4 September 2009 | Appointment terminated director david edwards (1 page) |
4 September 2009 | Secretary appointed patricia ada rice (2 pages) |
4 September 2009 | Appointment terminated director david edwards (1 page) |
4 September 2009 | Secretary appointed patricia ada rice (2 pages) |
4 September 2009 | Director appointed paul victor young (3 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 2 bradley road, donnington wood telford shropshire TF2 7PY (1 page) |
4 September 2009 | Appointment terminated director and secretary william stone (1 page) |
4 September 2009 | Director appointed paul victor young (3 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 April 2009 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
30 April 2009 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
30 December 2008 | Return made up to 07/08/08; full list of members; amend (6 pages) |
30 December 2008 | Return made up to 07/08/08; full list of members; amend (6 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 October 2008 | Return made up to 07/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 07/08/08; full list of members (4 pages) |
13 May 2008 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
13 May 2008 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
10 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
10 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
24 May 2007 | Accounts for a medium company made up to 30 June 2006 (16 pages) |
24 May 2007 | Accounts for a medium company made up to 30 June 2006 (16 pages) |
15 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
15 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: bradley road donnington wood telford shropshire TF2 7PY (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: bradley road donnington wood telford shropshire TF2 7PY (1 page) |
17 January 2006 | Return made up to 07/08/05; change of members (6 pages) |
17 January 2006 | Return made up to 07/08/05; change of members (6 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
23 December 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
23 December 2005 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
23 December 2005 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
30 December 2004 | Return made up to 07/08/04; change of members (5 pages) |
30 December 2004 | Return made up to 07/08/04; change of members (5 pages) |
26 April 2004 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
26 April 2004 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
29 November 2003 | Return made up to 07/08/03; full list of members (4 pages) |
29 November 2003 | Return made up to 07/08/03; full list of members (4 pages) |
27 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2003 | Accounts for a medium company made up to 30 June 2002 (15 pages) |
10 March 2003 | Accounts for a medium company made up to 30 June 2002 (15 pages) |
19 August 2002 | Return made up to 07/08/02; full list of members (8 pages) |
19 August 2002 | Return made up to 07/08/02; full list of members (8 pages) |
4 November 2001 | Accounts for a medium company made up to 30 June 2001 (14 pages) |
4 November 2001 | Accounts for a medium company made up to 30 June 2001 (14 pages) |
8 October 2001 | Return made up to 07/08/01; no change of members (4 pages) |
8 October 2001 | Return made up to 07/08/01; no change of members (4 pages) |
22 May 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
22 May 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
9 November 2000 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
9 November 2000 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
27 September 2000 | Return made up to 07/08/00; full list of members
|
27 September 2000 | Return made up to 07/08/00; full list of members
|
5 October 1999 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
5 October 1999 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
16 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
16 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
29 March 1999 | Accounts for a medium company made up to 30 June 1998 (14 pages) |
29 March 1999 | Accounts for a medium company made up to 30 June 1998 (14 pages) |
14 August 1998 | Return made up to 07/08/98; no change of members (4 pages) |
14 August 1998 | Return made up to 07/08/98; no change of members (4 pages) |
12 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
14 August 1997 | Return made up to 07/08/97; full list of members (4 pages) |
14 August 1997 | Return made up to 07/08/97; full list of members (4 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 August 1996 | Return made up to 07/08/96; no change of members (4 pages) |
15 August 1996 | Return made up to 07/08/96; no change of members (4 pages) |
24 August 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
24 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
24 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
24 August 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
15 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
15 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
17 October 1991 | Resolutions
|
6 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1989 | Particulars of mortgage/charge (3 pages) |
16 March 1989 | Particulars of mortgage/charge (3 pages) |
26 April 1983 | Incorporation (18 pages) |
26 April 1983 | Incorporation (18 pages) |