Sunderland
Tyne And Wear
SR6 0AA
Director Name | Mr Derek Dunningham |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 year after company formation) |
Appointment Duration | 18 years, 7 months (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | Archways North Road East Boldon Tyne & Wear Ne36 |
Director Name | Mr Neil Stanley Dunningham |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 year after company formation) |
Appointment Duration | 26 years, 4 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-13 Bonnersfield Sunderland Tyne And Wear SR6 0AA |
Secretary Name | Mrs Rita Dunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 year after company formation) |
Appointment Duration | 26 years, 11 months (resigned 05 March 2018) |
Role | Company Director |
Correspondence Address | 10-13 Bonnersfield Sunderland Tyne And Wear SR6 0AA |
Registered Address | 10-13 Bonnersfield Sunderland Tyne And Wear SR6 0AA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
50 at £1 | Mr Neil Stanley Dunningham 50.00% Ordinary |
---|---|
50 at £1 | Rita Dunningham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287,131 |
Cash | £8,250 |
Current Liabilities | £663,818 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 15 March 2023 (overdue) |
17 April 1998 | Delivered on: 18 April 1998 Satisfied on: 30 October 2007 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 March 1997 | Delivered on: 15 March 1997 Satisfied on: 30 October 2007 Persons entitled: Midland 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: Property k/a holywell cottage lanehead weardale county durham with the benefit of all rights licences guarantees any goodwill of any business any rental and other money payable under any lease and all other payments. Fully Satisfied |
21 June 1996 | Delivered on: 10 July 1996 Satisfied on: 2 July 1997 Persons entitled: Midland 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: Holywell cottage killhope weardale and goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
26 April 1996 | Delivered on: 14 May 1996 Satisfied on: 20 May 2006 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 34 mafekin street pallion sunderland tyne & wear with the goodwill of the business the benefit of all licences and a flaoting charge over the undertaking property and assets. Fully Satisfied |
26 April 1996 | Delivered on: 14 May 1996 Satisfied on: 20 May 2006 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 manilla street sunderland county tyne & wear with the goodwill of the business the benefit of all licences and a flaoting charge over the undertaking property and assets. Fully Satisfied |
28 March 1996 | Delivered on: 3 April 1996 Satisfied on: 30 October 2007 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: 2 ashwood terrace thornhill sunderland t/no TY241315 benefit of all rights licences contracts deeds assigns goodwill. See the mortgage charge document for full details. Fully Satisfied |
15 March 1996 | Delivered on: 20 March 1996 Satisfied on: 30 October 2007 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 |
5 June 1990 | Delivered on: 8 June 1990 Satisfied on: 2 July 1997 Persons entitled: The Royal Bank of Scotland 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 |
26 January 2007 | Delivered on: 14 February 2007 Satisfied on: 16 February 2011 Persons entitled: Clydesdale 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: The property k/a holywell cottage, lanehead t/no DU212623. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 October 1999 | Delivered on: 30 October 1999 Satisfied on: 30 October 2007 Persons entitled: Midland 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: 2 manila street sunderland. 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 |
29 October 1999 | Delivered on: 30 October 1999 Satisfied on: 30 October 2007 Persons entitled: Midland 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: 34 mafeking street sunderland. 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 |
29 October 1999 | Delivered on: 30 October 1999 Satisfied on: 30 October 2007 Persons entitled: Midland 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: 7 wear view sotuh hylton sunderland. 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 November 1998 | Delivered on: 10 November 1998 Satisfied on: 30 October 2007 Persons entitled: Midland 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: 19 waterloo place sunderland tyne and wear t/n TY323676. 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 |
17 April 1998 | Delivered on: 18 April 1998 Satisfied on: 30 October 2007 Persons entitled: Midland 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: 5 blandford street sunderland tyne and wear t/no: TY10245. 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 |
27 April 1990 | Delivered on: 3 May 1990 Satisfied on: 2 July 1997 Persons entitled: The Royal Bank of Scotland 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 & buildings k/a 2 ashwood terrace, sunderland tyne and wear fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 April 2008 | Delivered on: 16 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: 10 market place, wolsingham, bishop auckland t/no DU208727 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 |
8 November 2007 | Delivered on: 13 November 2007 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 and 68 high street east wallsend tyne and wear,. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
8 November 2007 | Delivered on: 13 November 2007 Persons entitled: Clydesdale 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: 15 waterloo place sunderland. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 January 2007 | Delivered on: 14 February 2007 Persons entitled: Clydesdale 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: The property k/a 7 wear view, south hylton, t/no TY304205. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 January 2007 | Delivered on: 14 February 2007 Persons entitled: Clydesdale 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: The property k/a 34 mafeking street, sunderland t/no TY318744. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 January 2007 | Delivered on: 14 February 2007 Persons entitled: Clydesdale 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: The property k/a 5 blandford street, sunderland t/no TY10245. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 January 2007 | Delivered on: 14 February 2007 Persons entitled: Clydesdale 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: The property k/a 19 waterloo place, sunderland t/no TY323676. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
14 December 2006 | Delivered on: 15 December 2006 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 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. Outstanding |
15 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
---|---|
2 April 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
2 April 2020 | Cessation of Neil Stanley Dunningham as a person with significant control on 29 November 2019 (1 page) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
4 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of Rita Dunningham as a secretary on 5 March 2018 (1 page) |
13 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
13 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
2 August 2017 | Termination of appointment of Neil Stanley Dunningham as a director on 27 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Neil Stanley Dunningham as a director on 27 July 2017 (1 page) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 June 2010 | Director's details changed for Ms Rita Dunningham on 1 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Neil Stanley Dunningham on 1 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Ms Rita Dunningham on 1 March 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Mrs Rita Dunningham on 1 March 2010 (1 page) |
10 June 2010 | Secretary's details changed for Mrs Rita Dunningham on 1 March 2010 (1 page) |
10 June 2010 | Termination of appointment of Derek Dunningham as a director (1 page) |
10 June 2010 | Director's details changed for Mr Neil Stanley Dunningham on 1 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Neil Stanley Dunningham on 1 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Ms Rita Dunningham on 1 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Mrs Rita Dunningham on 1 March 2010 (1 page) |
10 June 2010 | Termination of appointment of Derek Dunningham as a director (1 page) |
18 January 2010 | Appointment of Rita Dunningham as a director (3 pages) |
18 January 2010 | Appointment of Rita Dunningham as a director (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
27 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 June 2007 | Return made up to 24/03/07; full list of members (2 pages) |
6 June 2007 | Return made up to 24/03/07; full list of members (2 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (4 pages) |
15 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 April 2005 | Return made up to 03/04/05; full list of members
|
18 April 2005 | Return made up to 03/04/05; full list of members
|
29 December 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
12 November 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
12 November 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
22 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
14 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
17 August 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
17 August 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
24 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
10 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
10 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
5 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
5 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
12 December 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
16 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
16 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
27 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
14 July 1999 | Return made up to 03/04/99; no change of members (4 pages) |
14 July 1999 | Return made up to 03/04/99; no change of members (4 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
10 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
30 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
30 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (5 pages) |
14 May 1996 | Particulars of mortgage/charge (5 pages) |
14 May 1996 | Particulars of mortgage/charge (5 pages) |
14 May 1996 | Particulars of mortgage/charge (5 pages) |
9 May 1996 | Return made up to 03/04/96; no change of members (4 pages) |
9 May 1996 | Return made up to 03/04/96; no change of members (4 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
27 April 1995 | Return made up to 03/04/95; full list of members (6 pages) |
27 April 1995 | Return made up to 03/04/95; full list of members (6 pages) |