Washington
Tyne And Wear
NE38 9DA
Director Name | Mr Alex Christiaan Jan Bongaerts |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 28 February 2018(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Birtley Road Washington Tyne And Wear NE38 9DA |
Director Name | Mr Thomas Stephen Robert Bittle |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Birtley Road Washington Tyne And Wear NE38 9DA |
Director Name | Mr Brian Walker |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(8 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birtley Road Washington Tyne And Wear NE38 9DA |
Director Name | Mrs Carol Ann Walker |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(8 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birtley Road Washington Tyne And Wear NE38 9DA |
Secretary Name | Mrs Carol Ann Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Hall Sandhoe Hexham Northumberland NE46 4LX |
Director Name | Mr David Chapman Barnes |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(11 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Birtley Road Washington Tyne And Wear NE38 9DA |
Director Name | Lianne Powell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(19 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 February 2018) |
Role | Business Development Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Birtley Road Washington Tyne And Wear NE38 9DA |
Director Name | Philip Charles Droog |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(19 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 07 January 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Minstrels House West Marlish Hartburn Morpeth Northumberland NE61 4ER |
Secretary Name | Robert Mark Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | Birtley Road Washington Tyne And Wear NE38 9DA |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Birtley Road Washington Tyne And Wear NE38 9DA |
Director Name | Mrs Lianne Walker Powell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(34 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birtley Road Washington Tyne And Wear NE38 9DA |
Director Name | Mr Sean Fairest |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birtley Road Washington Tyne And Wear NE38 9DA |
Website | walkerfiltration.com |
---|
Registered Address | Birtley Road Washington Tyne And Wear NE38 9DA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
41.4k at £1 | Mr Brian Walker 27.00% Ordinary X |
---|---|
41.4k at £1 | Mrs Carol Ann Walker 27.00% Ordinary X |
35.3k at £1 | Mrs Barbara Palmer 23.00% Ordinary Y |
35.3k at £1 | Mrs Lianne Powell 23.00% Ordinary Y |
Year | 2014 |
---|---|
Turnover | £22,859,738 |
Gross Profit | £6,273,008 |
Net Worth | £10,681,818 |
Cash | £2,484,200 |
Current Liabilities | £4,770,703 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
19 May 2011 | Delivered on: 21 May 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Land on the north west side of birtley road district 5 washington land lying to the south of A1231 wear industrial estate washington and land at wear industrial estate washington t/nos. TY43863 TY199400 and TY87710 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
3 May 2011 | Delivered on: 5 May 2011 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 November 2008 | Delivered on: 17 December 2008 Persons entitled: The Walker Pension Scheme Classification: Deed of assignment and charge 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: Assigns the rights, title, interest and benefit in and to the debts, first fixed charge all plant, machinery, computers, vehicles, office and other equipment, all rights and interests in and claims under any policies of insurance from time to time and all proceeds thereof and floating charge the undertaking and all property assets and rights see image for full details. Outstanding |
10 February 2004 | Delivered on: 12 February 2004 Satisfied on: 7 May 2011 Persons entitled: L H Mechanical Handling Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit fund. Fully Satisfied |
11 May 1994 | Delivered on: 17 May 1994 Satisfied on: 7 May 2011 Persons entitled: B & C Walker and Rathbone Trust Company Limited Classification: Legal charge Secured details: £400,000 due from the company to the chargee under the terms of the charge. Particulars: F/H-factory and offices glover industrial estate washington tyne and wear t/n-TY263273 and TY269745. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 April 1992 | Delivered on: 9 April 1992 Satisfied on: 19 April 2000 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-factory and offices glover industrial estate, washington, tyne and wear and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 1984 | Delivered on: 31 January 1984 Satisfied on: 7 May 2011 Persons entitled: The Council of the Borough of Sunderland. Classification: Debenture Secured details: £10,200 and all other monies due under the terms of the charge. Particulars: All the plant machinery and equipment speerfield in the schedule to the debenture. Undertaking and all property and assets present and future including book debts goodwilll uncalled capital. Fully Satisfied |
18 January 1984 | Delivered on: 19 January 1984 Satisfied on: 7 May 2011 Persons entitled: Lloyds 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 |
2 October 2023 | Full accounts made up to 31 December 2022 (38 pages) |
---|---|
16 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
16 January 2023 | Change of details for Atlas Copco Airpower N.V. as a person with significant control on 13 January 2023 (2 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (40 pages) |
20 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
20 January 2022 | Director's details changed for Mr Thomas Stephen Robert Bittle on 20 January 2022 (2 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (43 pages) |
15 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
2 December 2020 | Auditor's resignation (1 page) |
2 September 2020 | Termination of appointment of Sean Fairest as a director on 1 September 2020 (1 page) |
2 September 2020 | Appointment of Mr Thomas Stephen Robert Bittle as a director on 1 September 2020 (2 pages) |
20 August 2020 | Full accounts made up to 31 December 2019 (30 pages) |
20 January 2020 | Confirmation statement made on 10 January 2020 with updates (3 pages) |
18 July 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages) |
6 June 2019 | Full accounts made up to 31 August 2018 (29 pages) |
18 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
11 October 2018 | Termination of appointment of Lianne Walker Powell as a director on 1 September 2018 (1 page) |
14 March 2018 | Termination of appointment of Lianne Powell as a director on 28 February 2018 (1 page) |
14 March 2018 | Cessation of Lianne Walker Powell as a person with significant control on 28 February 2018 (1 page) |
14 March 2018 | Termination of appointment of Christopher John Gill as a director on 28 February 2018 (1 page) |
14 March 2018 | Cessation of Brian Walker as a person with significant control on 28 February 2018 (1 page) |
14 March 2018 | Termination of appointment of Brian Walker as a director on 28 February 2018 (1 page) |
14 March 2018 | Appointment of Mr Sean Fairest as a director on 28 February 2018 (2 pages) |
14 March 2018 | Notification of Atlas Copco Airpower N.V. as a person with significant control on 28 February 2018 (2 pages) |
14 March 2018 | Termination of appointment of Carol Ann Walker as a director on 28 February 2018 (1 page) |
14 March 2018 | Change of share class name or designation (2 pages) |
14 March 2018 | Cessation of Carol Ann Walker as a person with significant control on 28 February 2018 (1 page) |
14 March 2018 | Cessation of Julie Robinson as a person with significant control on 28 February 2018 (1 page) |
14 March 2018 | Appointment of Mr Ben Paul Karl Van Hove as a director on 28 February 2018 (2 pages) |
14 March 2018 | Appointment of Mrs Lianne Walker Powell as a director on 28 February 2018 (2 pages) |
14 March 2018 | Appointment of Mr Alex Bongaerts as a director on 28 February 2018 (2 pages) |
14 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2018 | Resolutions
|
24 January 2018 | Group of companies' accounts made up to 31 August 2017 (41 pages) |
24 January 2018 | Group of companies' accounts made up to 31 August 2017 (41 pages) |
19 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
19 January 2018 | Notification of Brian Walker as a person with significant control on 2 August 2016 (2 pages) |
19 January 2018 | Notification of Carol Ann Walker as a person with significant control on 2 August 2016 (2 pages) |
19 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
19 January 2018 | Notification of Carol Ann Walker as a person with significant control on 2 August 2016 (2 pages) |
19 January 2018 | Notification of Brian Walker as a person with significant control on 2 August 2016 (2 pages) |
3 August 2017 | Satisfaction of charge 8 in full (2 pages) |
3 August 2017 | Satisfaction of charge 7 in full (1 page) |
3 August 2017 | Satisfaction of charge 6 in full (2 pages) |
3 August 2017 | Satisfaction of charge 8 in full (2 pages) |
3 August 2017 | Satisfaction of charge 7 in full (1 page) |
3 August 2017 | Satisfaction of charge 6 in full (2 pages) |
12 April 2017 | Group of companies' accounts made up to 31 August 2016 (38 pages) |
12 April 2017 | Group of companies' accounts made up to 31 August 2016 (38 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
24 August 2016 | Auditor's resignation (1 page) |
24 August 2016 | Auditor's resignation (1 page) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
7 June 2016 | Group of companies' accounts made up to 31 August 2015 (29 pages) |
7 June 2016 | Group of companies' accounts made up to 31 August 2015 (29 pages) |
3 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2016 (22 pages) |
3 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2016 (22 pages) |
15 April 2016 | Termination of appointment of Robert Mark Welsh as a secretary on 1 January 2016 (1 page) |
15 April 2016 | Termination of appointment of Robert Mark Welsh as a secretary on 1 January 2016 (1 page) |
20 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
5 June 2015 | Group of companies' accounts made up to 31 August 2014 (27 pages) |
5 June 2015 | Group of companies' accounts made up to 31 August 2014 (27 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2015 (18 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2015 (18 pages) |
2 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
16 January 2015 | Change of share class name or designation (2 pages) |
16 January 2015 | Change of share class name or designation (2 pages) |
16 January 2015 | Resolutions
|
16 January 2015 | Resolutions
|
27 May 2014 | Group of companies' accounts made up to 31 August 2013 (27 pages) |
27 May 2014 | Group of companies' accounts made up to 31 August 2013 (27 pages) |
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
31 May 2013 | Group of companies' accounts made up to 31 August 2012 (28 pages) |
31 May 2013 | Group of companies' accounts made up to 31 August 2012 (28 pages) |
17 April 2013 | Appointment of Mr Christopher John Gill as a director (3 pages) |
17 April 2013 | Appointment of Mr Christopher John Gill as a director (3 pages) |
17 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
1 June 2012 | Group of companies' accounts made up to 31 August 2011 (27 pages) |
1 June 2012 | Group of companies' accounts made up to 31 August 2011 (27 pages) |
1 May 2012 | Termination of appointment of David Barnes as a director (1 page) |
1 May 2012 | Termination of appointment of David Barnes as a director (1 page) |
2 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Director's details changed for Mr David Chapman Barnes on 5 October 2011 (3 pages) |
3 November 2011 | Secretary's details changed for Robert Mark Welsh on 5 October 2011 (3 pages) |
3 November 2011 | Director's details changed for Mrs Carol Ann Walker on 5 October 2011 (3 pages) |
3 November 2011 | Director's details changed for Lianne Powell on 5 October 2011 (3 pages) |
3 November 2011 | Director's details changed for Mr David Chapman Barnes on 5 October 2011 (3 pages) |
3 November 2011 | Director's details changed for Mrs Carol Ann Walker on 5 October 2011 (3 pages) |
3 November 2011 | Director's details changed for Mr David Chapman Barnes on 5 October 2011 (3 pages) |
3 November 2011 | Director's details changed for Lianne Powell on 5 October 2011 (3 pages) |
3 November 2011 | Registered office address changed from Spire Road Glover East Washington Tyne & Wear NE37 3ES on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Lianne Powell on 5 October 2011 (3 pages) |
3 November 2011 | Registered office address changed from Spire Road Glover East Washington Tyne & Wear NE37 3ES on 3 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Robert Mark Welsh on 5 October 2011 (3 pages) |
3 November 2011 | Secretary's details changed for Robert Mark Welsh on 5 October 2011 (3 pages) |
3 November 2011 | Director's details changed for Mrs Carol Ann Walker on 5 October 2011 (3 pages) |
3 November 2011 | Registered office address changed from , Spire Road, Glover East, Washington, Tyne & Wear, NE37 3ES on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Brian Walker on 5 October 2011 (3 pages) |
3 November 2011 | Registered office address changed from , Spire Road, Glover East, Washington, Tyne & Wear, NE37 3ES on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Brian Walker on 5 October 2011 (3 pages) |
3 November 2011 | Director's details changed for Mr Brian Walker on 5 October 2011 (3 pages) |
31 May 2011 | Group of companies' accounts made up to 31 August 2010 (25 pages) |
31 May 2011 | Group of companies' accounts made up to 31 August 2010 (25 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Group of companies' accounts made up to 31 August 2009 (25 pages) |
1 June 2010 | Group of companies' accounts made up to 31 August 2009 (25 pages) |
21 January 2010 | Director's details changed for Mr David Chapman Barnes on 10 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Carol Ann Walker on 10 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Carol Ann Walker on 10 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Lianne Powell on 10 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Lianne Powell on 10 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Robert Mark Welsh on 10 January 2010 (1 page) |
21 January 2010 | Secretary's details changed for Robert Mark Welsh on 10 January 2010 (1 page) |
21 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr David Chapman Barnes on 10 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Brian Walker on 10 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Brian Walker on 10 January 2010 (2 pages) |
18 February 2009 | Accounts for a medium company made up to 31 August 2008 (22 pages) |
18 February 2009 | Accounts for a medium company made up to 31 August 2008 (22 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 April 2008 | Accounts for a medium company made up to 31 August 2007 (22 pages) |
5 April 2008 | Accounts for a medium company made up to 31 August 2007 (22 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | New secretary appointed (2 pages) |
10 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
10 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
6 January 2007 | Accounts for a medium company made up to 31 August 2006 (21 pages) |
6 January 2007 | Accounts for a medium company made up to 31 August 2006 (21 pages) |
6 April 2006 | Accounts for a medium company made up to 31 August 2005 (23 pages) |
6 April 2006 | Accounts for a medium company made up to 31 August 2005 (23 pages) |
20 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
29 January 2005 | Accounts for a medium company made up to 31 August 2004 (23 pages) |
29 January 2005 | Accounts for a medium company made up to 31 August 2004 (23 pages) |
21 January 2005 | Return made up to 10/01/05; full list of members
|
21 January 2005 | Return made up to 10/01/05; full list of members
|
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
17 May 2004 | Accounts for a medium company made up to 31 August 2003 (22 pages) |
17 May 2004 | Accounts for a medium company made up to 31 August 2003 (22 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Return made up to 10/01/04; full list of members
|
12 February 2004 | Return made up to 10/01/04; full list of members
|
12 February 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Accounts for a medium company made up to 31 August 2002 (21 pages) |
1 July 2003 | Accounts for a medium company made up to 31 August 2002 (21 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
29 January 2003 | Return made up to 10/01/03; full list of members
|
29 January 2003 | Return made up to 10/01/03; full list of members
|
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
28 June 2002 | Full accounts made up to 31 August 2001 (20 pages) |
28 June 2002 | Full accounts made up to 31 August 2001 (20 pages) |
29 March 2002 | Return made up to 10/01/02; full list of members (7 pages) |
29 March 2002 | Return made up to 10/01/02; full list of members (7 pages) |
5 September 2001 | Auditor's resignation (2 pages) |
5 September 2001 | Auditor's resignation (2 pages) |
28 July 2001 | Accounts for a medium company made up to 31 August 2000 (21 pages) |
28 July 2001 | Accounts for a medium company made up to 31 August 2000 (21 pages) |
22 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | Declaration of mortgage charge released/ceased (2 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | Declaration of mortgage charge released/ceased (2 pages) |
15 April 2000 | Accounts for a medium company made up to 31 August 1999 (18 pages) |
15 April 2000 | Accounts for a medium company made up to 31 August 1999 (18 pages) |
9 February 2000 | Return made up to 10/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 10/01/00; full list of members (7 pages) |
26 February 1999 | Accounts for a medium company made up to 31 August 1998 (19 pages) |
26 February 1999 | Accounts for a medium company made up to 31 August 1998 (19 pages) |
28 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
28 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
26 February 1998 | Accounts for a medium company made up to 31 August 1997 (18 pages) |
26 February 1998 | Accounts for a medium company made up to 31 August 1997 (18 pages) |
29 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
9 June 1997 | Accounts for a medium company made up to 31 August 1996 (18 pages) |
9 June 1997 | Accounts for a medium company made up to 31 August 1996 (18 pages) |
10 February 1997 | Return made up to 10/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 10/01/97; no change of members (4 pages) |
7 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
7 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
22 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
22 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
17 May 1994 | Particulars of mortgage/charge (3 pages) |
17 May 1994 | Particulars of mortgage/charge (3 pages) |
9 April 1992 | Particulars of mortgage/charge (3 pages) |
9 April 1992 | Particulars of mortgage/charge (3 pages) |
3 March 1992 | Resolutions
|
3 March 1992 | Resolutions
|
24 August 1983 | Company name changed\certificate issued on 24/08/83 (2 pages) |
24 August 1983 | Company name changed\certificate issued on 24/08/83 (2 pages) |
24 May 1983 | Certificate of incorporation (1 page) |
24 May 1983 | Certificate of incorporation (1 page) |