Sunderland
SR5 3TX
Director Name | Mr Richard David Friend |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1993(5 years, 2 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Baker |
Country of Residence | England |
Correspondence Address | Dene House West Blackdene, St. Johns Chapel Bishop Auckland County Durham DL13 1EQ |
Director Name | Mr Adam Edward Brett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2001(12 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stradella Road London SE24 9HN |
Director Name | Eric Fawcett |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 1993) |
Role | Shopkeeper |
Correspondence Address | High Shaws Cadger Bank Lanchester Durham County Durham DH7 0HE |
Director Name | Rosemary Glenn Taylor Fawcett |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 1993) |
Role | Shopkeeper |
Correspondence Address | High Shaws Cadger Bank Lanchester Durham County Durham DH7 0HE |
Secretary Name | Rosemary Glenn Taylor Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | High Shaws Cadger Bank Lanchester Durham County Durham DH7 0HE |
Secretary Name | Mr Peter Eric Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 March 2006) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 5 Woodside Ashbrooke Sunderland SR2 7ET |
Director Name | Katherine Sarah Sebag Montefiore |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stradeua Road London Se24 |
Director Name | David Robert Jennings |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | Hole House Dipton Mill Hexham Northumberland NE46 1XZ |
Director Name | Helen Hood |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 March 2014) |
Role | Food Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 74 Ashton Road Norton Stockton On Tees TS20 1QP |
Director Name | Mr David Nicholson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5d Southwick Industrial Estate, Sunderland Tyne & Wear SR5 3TX |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 January 2017) |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Website | fullwellmill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2582782 |
Telephone region | Unknown |
Registered Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
375k at £1 | Edwin Alan Brett 99.73% Ordinary B |
---|---|
350 at £1 | Adam Brett 0.09% Ordinary |
350 at £1 | Kate Sebag Montefiore 0.09% Ordinary |
150 at £1 | Peter Eric Fawcett 0.04% Ordinary |
150 at £1 | Richard Friend 0.04% Ordinary |
10 at £1 | Ashden Trust 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £193,291 |
Cash | £87,958 |
Current Liabilities | £1,289,639 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 20 February 2023 (overdue) |
15 February 2006 | Delivered on: 28 February 2006 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. Outstanding |
---|---|
19 December 2001 | Delivered on: 29 December 2001 Satisfied on: 19 March 2011 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the financing agreement. 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 |
25 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 March 2020 | Change of details for Ms Kate Sebag Montefiore as a person with significant control on 28 February 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 May 2019 | Statement of capital on 13 May 2019
|
17 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
10 April 2019 | Resolutions
|
10 April 2019 | Solvency Statement dated 18/03/19 (1 page) |
10 April 2019 | Statement by Directors (2 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 01/03/2017 (7 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 01/03/2017 (7 pages) |
16 March 2017 | 01/03/17 Statement of Capital gbp 501010
|
16 March 2017 | 01/03/17 Statement of Capital gbp 501010
|
3 March 2017 | Director's details changed for David Nicholson on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for David Nicholson on 3 March 2017 (2 pages) |
17 January 2017 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page) |
18 August 2016 | Second filing of the annual return made up to 1 March 2016 (23 pages) |
18 August 2016 | Second filing of the annual return made up to 1 March 2016 (23 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 April 2016 | Annual return Statement of capital on 2016-04-15
Statement of capital on 2016-08-18
|
15 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return Statement of capital on 2016-04-15
Statement of capital on 2016-08-18
|
16 July 2015 | Statement of capital following an allotment of shares on 27 June 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 27 June 2015
|
16 July 2015 | Resolutions
|
18 June 2015 | Accounts for a small company made up to 31 March 2015 (11 pages) |
18 June 2015 | Accounts for a small company made up to 31 March 2015 (11 pages) |
17 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
17 April 2015 | Resolutions
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
19 January 2015 | Resolutions
|
19 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
19 September 2014 | Accounts for a small company made up to 31 March 2014 (10 pages) |
19 September 2014 | Accounts for a small company made up to 31 March 2014 (10 pages) |
21 March 2014 | Termination of appointment of Katherine Sebag Montefiore as a director (1 page) |
21 March 2014 | Termination of appointment of Helen Hood as a director (1 page) |
21 March 2014 | Termination of appointment of Helen Hood as a director (1 page) |
21 March 2014 | Termination of appointment of Katherine Sebag Montefiore as a director (1 page) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
22 October 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
22 October 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
21 March 2013 | Accounts for a small company made up to 30 November 2012 (5 pages) |
21 March 2013 | Accounts for a small company made up to 30 November 2012 (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
3 December 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages) |
3 December 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages) |
3 December 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages) |
17 May 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
17 May 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (10 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (10 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (10 pages) |
17 February 2012 | Director's details changed for Peter Eric Fawcett on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Peter Eric Fawcett on 17 February 2012 (2 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Change of share class name or designation (2 pages) |
6 February 2012 | Memorandum and Articles of Association (7 pages) |
6 February 2012 | Memorandum and Articles of Association (7 pages) |
6 February 2012 | Change of share class name or designation (2 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
18 August 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (10 pages) |
7 March 2011 | Secretary's details changed for Jl Nominees Two Limited on 3 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Jl Nominees Two Limited on 3 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (10 pages) |
7 March 2011 | Secretary's details changed for Jl Nominees Two Limited on 3 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (10 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
11 March 2010 | Director's details changed for Richard David Friend on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Helen Hood on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Katherine Sarah Sebag Montefiore on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for David Nicholson on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for David Nicholson on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Richard David Friend on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Katherine Sarah Sebag Montefiore on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Jl Nominees Two Limited on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (9 pages) |
11 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (9 pages) |
11 March 2010 | Director's details changed for Peter Eric Fawcett on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (9 pages) |
11 March 2010 | Director's details changed for Helen Hood on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Jl Nominees Two Limited on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Peter Eric Fawcett on 11 March 2010 (2 pages) |
8 June 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
8 June 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
25 March 2009 | Return made up to 03/03/09; full list of members (6 pages) |
25 March 2009 | Return made up to 03/03/09; full list of members (6 pages) |
16 July 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
16 July 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
10 March 2008 | Return made up to 03/03/08; full list of members (6 pages) |
10 March 2008 | Return made up to 03/03/08; full list of members (6 pages) |
12 September 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
12 September 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
5 April 2007 | Return made up to 03/03/07; full list of members (4 pages) |
5 April 2007 | Return made up to 03/03/07; full list of members (4 pages) |
2 April 2007 | Company name changed F.M. (foods) LIMITED\certificate issued on 02/04/07 (3 pages) |
2 April 2007 | Company name changed F.M. (foods) LIMITED\certificate issued on 02/04/07 (3 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
15 November 2006 | Memorandum and Articles of Association (11 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Nc inc already adjusted 25/10/06 (1 page) |
15 November 2006 | Resolutions
|
15 November 2006 | Nc inc already adjusted 25/10/06 (1 page) |
15 November 2006 | Memorandum and Articles of Association (11 pages) |
2 November 2006 | Ad 25/10/06--------- £ si 250000@1=250000 £ ic 1010/251010 (2 pages) |
2 November 2006 | Ad 25/10/06--------- £ si 250000@1=250000 £ ic 1010/251010 (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
23 June 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
23 June 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
13 April 2006 | Ad 21/02/05--------- £ si 10@1 (2 pages) |
13 April 2006 | Ad 21/02/05--------- £ si 10@1 (2 pages) |
6 April 2006 | Location of debenture register (1 page) |
6 April 2006 | Location of debenture register (1 page) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Return made up to 03/03/06; full list of members (4 pages) |
6 April 2006 | Return made up to 03/03/06; full list of members (4 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | New secretary appointed (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 67 styles gardens, loughborough road, SW9 7XB (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 67 styles gardens loughborough road SW9 7XB (1 page) |
28 February 2006 | Particulars of mortgage/charge (9 pages) |
28 February 2006 | Particulars of mortgage/charge (9 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: unit 5D, southwick industrial estate, sunderland, tyne & wear SR5 3TX (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: unit 5D southwick industrial estate sunderland tyne & wear SR5 3TX (1 page) |
19 July 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 03/03/05; full list of members (3 pages) |
27 April 2005 | Return made up to 03/03/05; full list of members (3 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Nc inc already adjusted 22/02/05 (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Nc inc already adjusted 22/02/05 (1 page) |
6 September 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
6 September 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
24 March 2004 | Return made up to 03/03/04; full list of members
|
24 March 2004 | Return made up to 03/03/04; full list of members
|
29 April 2003 | Return made up to 03/03/03; full list of members (9 pages) |
29 April 2003 | Return made up to 03/03/03; full list of members (9 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
27 October 2002 | Location of register of members (1 page) |
27 October 2002 | Location of register of directors' interests (1 page) |
27 October 2002 | Location of debenture register (1 page) |
27 October 2002 | Location of register of members (1 page) |
27 October 2002 | Location of debenture register (1 page) |
27 October 2002 | Location of register of directors' interests (1 page) |
28 August 2002 | Ad 21/12/00--------- £ si 100@1 (2 pages) |
28 August 2002 | Ad 21/12/00--------- £ si 100@1 (2 pages) |
13 March 2002 | Return made up to 03/03/02; full list of members
|
13 March 2002 | Return made up to 03/03/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
18 July 2001 | Ad 14/06/01--------- £ si 700@1=700 £ ic 200/900 (2 pages) |
18 July 2001 | Ad 14/06/01--------- £ si 700@1=700 £ ic 200/900 (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: the fulwell mill bakery, bright street roker, sunderland, SR6 0JH (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: the fulwell mill bakery bright street roker sunderland SR6 0JH (1 page) |
23 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
9 January 2001 | Ad 21/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 January 2001 | Ad 21/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
2 January 2001 | Full accounts made up to 30 November 2000 (12 pages) |
2 January 2001 | Full accounts made up to 30 November 2000 (12 pages) |
15 March 2000 | Full accounts made up to 30 November 1999 (11 pages) |
15 March 2000 | Full accounts made up to 30 November 1999 (11 pages) |
8 March 2000 | Return made up to 03/03/00; full list of members
|
8 March 2000 | Return made up to 03/03/00; full list of members
|
4 August 1999 | Full accounts made up to 30 November 1998 (16 pages) |
4 August 1999 | Full accounts made up to 30 November 1998 (16 pages) |
6 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
6 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
21 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
21 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
31 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
31 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
24 September 1997 | Full accounts made up to 30 November 1996 (12 pages) |
24 September 1997 | Full accounts made up to 30 November 1996 (12 pages) |
23 May 1997 | Return made up to 14/03/97; full list of members (6 pages) |
23 May 1997 | Return made up to 14/03/97; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 30 November 1995 (10 pages) |
30 October 1996 | Full accounts made up to 30 November 1995 (10 pages) |
8 May 1996 | Return made up to 14/03/96; no change of members (6 pages) |
8 May 1996 | Return made up to 14/03/96; no change of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
28 September 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
10 April 1995 | Return made up to 14/03/95; full list of members
|
10 April 1995 | Return made up to 14/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
4 July 1994 | Return made up to 14/03/94; no change of members
|
4 July 1994 | Return made up to 14/03/94; no change of members
|
13 December 1993 | Company name changed\certificate issued on 13/12/93 (2 pages) |
13 December 1993 | Company name changed\certificate issued on 13/12/93 (2 pages) |
21 April 1993 | Return made up to 14/03/93; no change of members (4 pages) |
21 April 1993 | Return made up to 14/03/93; no change of members (4 pages) |
15 September 1988 | Incorporation (9 pages) |
15 September 1988 | Incorporation (9 pages) |