Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director Name | Mr Andrew Edward Radcliffe |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2010(17 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr David Horrocks |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Alistair Law |
---|---|
Status | Current |
Appointed | 31 January 2021(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mrs Mary Rita Hogan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | The Farm House Hedley Hill Durham DH7 9EX |
Secretary Name | Mrs Mary Rita Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | The Farm House Hedley Hill Durham DH7 9EX |
Secretary Name | Mr Andrew Russell Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Director Name | Mr Andrew Russell Pickett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Director Name | Mr Brian Manning |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | David John Halfacre |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | John Holder |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(12 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 7 Dally Mews Newcastle Great Park Newcastle Upon Tyne NE3 5RY |
Director Name | John Stephen Bass |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Croft On Tees Darlington DL2 2SX |
Director Name | Mr Geoffrey Woodcock |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 May 2018) |
Role | Strategic Land Manager |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Andrew Edward Radcliffe |
---|---|
Status | Resigned |
Appointed | 25 October 2010(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Mark Andrew Sowerby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(24 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Mark Sowerby |
---|---|
Status | Resigned |
Appointed | 29 January 2018(24 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | eshtrainingsolutions.co.uk |
---|---|
Telephone | 0191 3774149 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Esh Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £282,754 |
Gross Profit | -£156,663 |
Net Worth | -£373,662 |
Current Liabilities | £5,214,539 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Nucleus Property FINANCE1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge (“the fixed chargeâ€). I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company. Outstanding |
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge (“the fixed chargeâ€). I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company. Outstanding |
4 April 2016 | Delivered on: 5 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 December 2015 | Delivered on: 18 December 2015 Persons entitled: The Right Honourable Wentworth Peter Ismay Viscount Allendale Classification: A registered charge Particulars: The freehold land east of hexham, northumberland as shown in the plan attached to the charge. Outstanding |
4 December 2015 | Delivered on: 9 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 December 2010 | Delivered on: 24 December 2010 Persons entitled: Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC Classification: Charge over shares Secured details: All monies due or to become due from the borrower or the company to each of the secured parties on any account whatsoever. Particulars: 600,000 ordinary shares of £1 each and all related rights see image for full details. Outstanding |
16 May 2014 | Delivered on: 20 May 2014 Satisfied on: 9 December 2015 Persons entitled: David John Tate and Sandra Tate Classification: A registered charge Particulars: Part of the property comprised in a transfer of even date between (1) david john tate and sandra tate and (2) esh developments limited at garth house, greenfield lane, brampton, cumbria and registered at the land registry under title number CU48534 shown edged red on the plan. Fully Satisfied |
2 January 2024 | Satisfaction of charge 028207310005 in full (1 page) |
---|---|
10 October 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
3 August 2023 | Satisfaction of charge 028207310006 in full (1 page) |
3 August 2023 | Satisfaction of charge 028207310008 in full (1 page) |
6 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
6 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
2 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
5 February 2021 | Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page) |
5 February 2021 | Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages) |
5 February 2021 | Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (21 pages) |
4 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
24 April 2020 | Part of the property or undertaking has been released and no longer forms part of charge 028207310006 (2 pages) |
24 April 2020 | Part of the property or undertaking has been released and no longer forms part of charge 028207310007 (2 pages) |
24 April 2020 | Part of the property or undertaking has been released and no longer forms part of charge 028207310003 (2 pages) |
24 April 2020 | Part of the property or undertaking has been released and no longer forms part of charge 028207310008 (2 pages) |
23 December 2019 | Part of the property or undertaking has been released and no longer forms part of charge 028207310003 (1 page) |
23 December 2019 | Part of the property or undertaking has been released and no longer forms part of charge 028207310007 (1 page) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
16 August 2019 | Registration of charge 028207310006, created on 15 August 2019 (11 pages) |
16 August 2019 | Registration of charge 028207310008, created on 15 August 2019 (11 pages) |
16 August 2019 | Registration of charge 028207310009, created on 15 August 2019 (39 pages) |
16 August 2019 | Registration of charge 028207310007, created on 15 August 2019 (42 pages) |
17 July 2019 | Satisfaction of charge 028207310004 in full (1 page) |
26 June 2019 | Satisfaction of charge 1 in full (1 page) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
1 June 2018 | Termination of appointment of Geoffrey Woodcock as a director on 9 May 2018 (1 page) |
1 June 2018 | Appointment of Mr David Horrocks as a director on 9 May 2018 (2 pages) |
30 January 2018 | Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page) |
30 January 2018 | Termination of appointment of Andrew Edward Radcliffe as a secretary on 29 January 2018 (1 page) |
30 January 2018 | Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages) |
30 January 2018 | Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 August 2017 | Termination of appointment of David John Halfacre as a director on 1 August 2017 (1 page) |
7 August 2017 | Termination of appointment of David John Halfacre as a director on 1 August 2017 (1 page) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
5 April 2016 | Registration of charge 028207310005, created on 4 April 2016 (22 pages) |
5 April 2016 | Registration of charge 028207310005, created on 4 April 2016 (22 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Memorandum and Articles of Association (14 pages) |
4 January 2016 | Memorandum and Articles of Association (14 pages) |
4 January 2016 | Resolutions
|
18 December 2015 | Registration of charge 028207310004, created on 14 December 2015
|
18 December 2015 | Registration of charge 028207310004, created on 14 December 2015
|
9 December 2015 | Satisfaction of charge 028207310002 in full (1 page) |
9 December 2015 | Satisfaction of charge 028207310002 in full (1 page) |
9 December 2015 | Registration of charge 028207310003, created on 4 December 2015 (52 pages) |
9 December 2015 | Registration of charge 028207310003, created on 4 December 2015 (52 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
11 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
22 October 2014 | Auditor's resignation (2 pages) |
22 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 May 2014 | Registration of charge 028207310002
|
20 May 2014 | Registration of charge 028207310002
|
23 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 June 2013 | Director's details changed for Mr Michael Francis Hogan on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for David John Halfacre on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Geoffrey Woodcock on 13 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Director's details changed for Mr Geoffrey Woodcock on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Brian Manning on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for David John Halfacre on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Michael Francis Hogan on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Brian Manning on 13 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Statement of company's objects (2 pages) |
11 February 2013 | Statement of company's objects (2 pages) |
11 February 2013 | Resolutions
|
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
7 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 November 2010 | Termination of appointment of Andrew Pickett as a director (1 page) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page) |
4 November 2010 | Termination of appointment of Andrew Pickett as a director (1 page) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
4 November 2010 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
4 November 2010 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
19 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
25 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 September 2008 | Return made up to 24/05/08; full list of members (4 pages) |
25 September 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
6 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
6 March 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
6 March 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
6 March 2006 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
6 March 2006 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (3 pages) |
1 August 2005 | New director appointed (3 pages) |
14 July 2005 | New director appointed (3 pages) |
14 July 2005 | New director appointed (3 pages) |
14 July 2005 | New director appointed (3 pages) |
14 July 2005 | New director appointed (3 pages) |
14 July 2005 | New director appointed (3 pages) |
14 July 2005 | New director appointed (3 pages) |
14 July 2005 | New director appointed (3 pages) |
14 July 2005 | New director appointed (3 pages) |
5 July 2005 | Return made up to 24/05/05; full list of members (6 pages) |
5 July 2005 | Return made up to 24/05/05; full list of members (6 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 August 2004 | Company name changed W. heron (durham) LIMITED\certificate issued on 09/08/04 (2 pages) |
9 August 2004 | Company name changed W. heron (durham) LIMITED\certificate issued on 09/08/04 (2 pages) |
1 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
1 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members
|
7 June 2004 | Return made up to 24/05/04; full list of members
|
3 July 2003 | Registered office changed on 03/07/03 from: new house farm esh winning durham DH7 9LQ (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: new house farm esh winning durham DH7 9LQ (1 page) |
26 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
26 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
5 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 24/05/00; full list of members
|
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Return made up to 24/05/00; full list of members
|
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
6 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
9 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 June 1998 | Return made up to 24/05/98; no change of members
|
12 June 1998 | Return made up to 24/05/98; no change of members
|
7 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
10 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
28 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
12 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 June 1994 | Return made up to 24/05/94; full list of members
|
1 June 1994 | Return made up to 24/05/94; full list of members
|
23 July 1993 | Ad 02/07/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 July 1993 | Ad 02/07/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 May 1993 | Incorporation (14 pages) |
24 May 1993 | Incorporation (14 pages) |