Seaton Delaval
Whitley Bay
Northumberland
NE25 0QT
Director Name | Mr Remco Boerefijn |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 March 2024(34 years, 6 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unit 14 D, Double Row Delaval Trading Estate Seaton Delaval Whitley Bay Northumberland NE25 0QT |
Director Name | Mr Luc De Busscher |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 March 2024(34 years, 6 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Unit 14 D, Double Row Delaval Trading Estate Seaton Delaval Whitley Bay Northumberland NE25 0QT |
Director Name | Mr Gordon Renney |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Secretary Name | Linda Renney |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hatfield Drive Seghill Cramlington Northumberland NE23 7TU |
Secretary Name | Linda Renney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hatfield Drive Seghill Cramlington Northumberland NE23 7TU |
Director Name | Mr John Robert Rankin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Hepscott Morpeth Northumberland NE6 6LH |
Secretary Name | Mr John Robert Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Hepscott Morpeth Northumberland NE6 6LH |
Director Name | Mr Steven Renney |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 March 2014) |
Role | Business Management |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr Robert Colver |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr John Charles Hepworth |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 2014(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 March 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Secretary Name | Richard Charles Monro |
---|---|
Status | Resigned |
Appointed | 13 March 2014(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 March 2018) |
Role | Company Director |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr Ian Jackson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(28 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr John Hudspith |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2024) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Unit 14 D, Double Row Delaval Trading Estate Seaton Delaval Whitley Bay Northumberland NE25 0QT |
Website | ibslgroup.co.uk |
---|
Registered Address | Unit 14 D, Double Row Delaval Trading Estate Seaton Delaval Whitley Bay Northumberland NE25 0QT |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
100 at £1 | Sig Trading Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
20 May 2020 | Delivered on: 20 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Unit 14D, delaval trading estate, seaton delaval, whitley bay, NE25 0QT. Hm land registry title number(s) ND116040. Outstanding |
---|---|
16 April 2018 | Delivered on: 17 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 March 2018 | Delivered on: 29 March 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
15 April 2010 | Delivered on: 20 April 2010 Satisfied on: 28 February 2014 Persons entitled: Northern Trust Company Limited Classification: Rent deposit deed 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: A fixed charge over the sum of £4,375. Fully Satisfied |
12 April 2007 | Delivered on: 18 April 2007 Satisfied on: 28 February 2014 Persons entitled: Northern Trust Company Limited Classification: Rent deposit deed 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: A first charge over the sum of £4,375.00. see the mortgage charge document for full details. Fully Satisfied |
12 July 2004 | Delivered on: 20 July 2004 Satisfied on: 28 February 2014 Persons entitled: Northern Trust Company 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 sum of £4,375.00 paid by the company pursuant to the deed held in the deposit account as defined in the deed. Fully Satisfied |
15 May 2001 | Delivered on: 16 May 2001 Satisfied on: 26 February 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 14D delaval trading estate,double row,seaton delaval,tyne and wear NE25 oqt. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
14 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
20 May 2020 | Registration of charge 024162010007, created on 20 May 2020 (6 pages) |
28 April 2020 | Satisfaction of charge 024162010006 in full (1 page) |
14 October 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 April 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
15 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 September 2018 | Satisfaction of charge 024162010005 in full (1 page) |
17 April 2018 | Registration of charge 024162010006, created on 16 April 2018 (22 pages) |
29 March 2018 | Registration of charge 024162010005, created on 29 March 2018 (27 pages) |
9 March 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Unit 14 D, Double Row Delaval Trading Estate Seaton Delaval Whitley Bay Northumberland NE25 0QT on 9 March 2018 (1 page) |
8 March 2018 | Cessation of Sig Trading Limited as a person with significant control on 7 March 2018 (1 page) |
8 March 2018 | Notification of Steven Renney as a person with significant control on 7 March 2018 (2 pages) |
8 March 2018 | Appointment of Mr Steven Gordon James Renney as a director on 7 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Ian Jackson as a director on 7 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Richard Charles Monro as a director on 7 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Richard Charles Monro as a secretary on 7 March 2018 (1 page) |
13 October 2017 | Appointment of Mr Ian Jackson as a director on 13 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Robert Colver as a director on 13 October 2017 (1 page) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Appointment of Mr Ian Jackson as a director on 13 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Termination of appointment of Robert Colver as a director on 13 October 2017 (1 page) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 April 2017 | Termination of appointment of John Charles Hepworth as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of John Charles Hepworth as a director on 19 April 2017 (1 page) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
27 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
22 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
23 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
9 May 2014 | Termination of appointment of Linda Renney as a director (1 page) |
9 May 2014 | Termination of appointment of Linda Renney as a director (1 page) |
2 April 2014 | Termination of appointment of a secretary (1 page) |
2 April 2014 | Termination of appointment of a secretary (1 page) |
1 April 2014 | Termination of appointment of Linda Renney as a secretary (1 page) |
1 April 2014 | Termination of appointment of Gordon Renney as a director (1 page) |
1 April 2014 | Appointment of Mr Robert Colver as a director (2 pages) |
1 April 2014 | Registered office address changed from Unit 14D Delaval Trading Estate Double Row Seaton Delaval Northumberland NE25 0QT on 1 April 2014 (1 page) |
1 April 2014 | Termination of appointment of Gordon Renney as a director (1 page) |
1 April 2014 | Registered office address changed from Unit 14D Delaval Trading Estate Double Row Seaton Delaval Northumberland NE25 0QT on 1 April 2014 (1 page) |
1 April 2014 | Appointment of Mr Robert Colver as a director (2 pages) |
1 April 2014 | Termination of appointment of Steven Renney as a director (1 page) |
1 April 2014 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
1 April 2014 | Appointment of Richard Charles Monro as a secretary (2 pages) |
1 April 2014 | Registered office address changed from Unit 14D Delaval Trading Estate Double Row Seaton Delaval Northumberland NE25 0QT on 1 April 2014 (1 page) |
1 April 2014 | Termination of appointment of Steven Renney as a director (1 page) |
1 April 2014 | Appointment of Richard Charles Monro as a secretary (2 pages) |
1 April 2014 | Appointment of Mr John Charles Hepworth as a director (2 pages) |
1 April 2014 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
1 April 2014 | Appointment of Mr John Charles Hepworth as a director (2 pages) |
1 April 2014 | Termination of appointment of Linda Renney as a secretary (1 page) |
28 February 2014 | Satisfaction of charge 3 in full (4 pages) |
28 February 2014 | Satisfaction of charge 4 in full (4 pages) |
28 February 2014 | Satisfaction of charge 4 in full (4 pages) |
28 February 2014 | Satisfaction of charge 2 in full (4 pages) |
28 February 2014 | Satisfaction of charge 3 in full (4 pages) |
28 February 2014 | Satisfaction of charge 2 in full (4 pages) |
26 February 2014 | Satisfaction of charge 1 in full (4 pages) |
26 February 2014 | Satisfaction of charge 1 in full (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
21 October 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
21 October 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
21 October 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Company name changed insulation & buoyancy services LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Company name changed insulation & buoyancy services LIMITED\certificate issued on 28/04/11
|
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Linda Renney on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Linda Renney on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Steven Renney on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Steven Renney on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Linda Renney on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Gordon Renney on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Gordon Renney on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Linda Renney on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Gordon Renney on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Linda Renney on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Linda Renney on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Steven Renney on 3 December 2009 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 October 2006 | Return made up to 21/10/06; full list of members (3 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Return made up to 21/10/06; full list of members (3 pages) |
25 October 2006 | Director's particulars changed (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: unit 14D delaval trading estate bouble row seaton delaval northumberland NE25 0QT (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: unit 14D delaval trading estate bouble row seaton delaval northumberland NE25 0QT (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
4 January 2005 | Return made up to 06/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 06/11/04; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 January 2004 | Return made up to 06/11/03; full list of members (7 pages) |
6 January 2004 | Return made up to 06/11/03; full list of members (7 pages) |
5 December 2002 | Return made up to 06/11/02; full list of members
|
5 December 2002 | Return made up to 06/11/02; full list of members
|
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
8 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Return made up to 06/11/00; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 December 2000 | Return made up to 06/11/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
22 November 1999 | Return made up to 06/11/99; full list of members
|
22 November 1999 | Return made up to 06/11/99; full list of members
|
3 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
4 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
16 December 1997 | Return made up to 06/11/97; full list of members (6 pages) |
16 December 1997 | Return made up to 06/11/97; full list of members (6 pages) |
7 July 1997 | Return made up to 06/11/96; full list of members
|
7 July 1997 | Return made up to 06/11/96; full list of members
|
13 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
13 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 15, hatfield drive, netherfield park, seghill, northumberland. NE23 7TU. (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: 15, hatfield drive, netherfield park, seghill, northumberland. NE23 7TU. (1 page) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
21 November 1995 | Return made up to 06/11/95; no change of members (4 pages) |
21 November 1995 | Return made up to 06/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
8 November 1989 | Memorandum and Articles of Association (8 pages) |
8 November 1989 | Memorandum and Articles of Association (8 pages) |