Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Director Name | Mr Stephen Derek Slater |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2011(17 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
Director Name | Mrs Claire Riley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2015(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
Director Name | Ms Rebecca Crinson |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2019(26 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Research Director |
Country of Residence | England |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
Director Name | Ms Emma Louise Hopkins |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2019(26 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
Director Name | Ms Holly Jean Shiel Redfern |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2019(26 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
Director Name | Gregory Michael Fish |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 20 Deuchar House Sandyford Road Newcastle Upon Tyne NE2 1XG |
Director Name | Austin Flynn |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Secretary Name | Gregory Michael Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 20 Deuchar House Sandyford Road Newcastle Upon Tyne NE2 1XG |
Director Name | Mrs Gillian Shiel |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 11 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Leazes Park Road Newcastle Upon Tyne Tyne And Wear NE1 4PG |
Director Name | Mr David James Shiel |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 11 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
Secretary Name | Mr David James Shiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 11 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Leazes Park Road Newcastle Upon Tyne Tyne And Wear NE1 4PG |
Website | www.explainresearch.co.uk |
---|---|
Telephone | 0191 2615261 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
180 at £1 | Gillian Shiel 6.59% Ordinary |
---|---|
1.5k at £1 | David James Shiel 53.26% Ordinary |
688 at £1 | Kim Davis 25.18% Ordinary |
60 at £1 | Emma Hopkins 2.20% Ordinary |
329 at £1 | Cottam Investments LTD 12.04% Ordinary |
20 at £1 | Rebecca Crinson 0.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £311,194 |
Cash | £199,534 |
Current Liabilities | £218,121 |
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 | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
22 February 2021 | Delivered on: 24 February 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
13 July 2001 | Delivered on: 14 July 2001 Persons entitled: Hsbc 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 |
7 December 1998 | Delivered on: 11 December 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
15 March 1994 | Delivered on: 18 March 1994 Satisfied on: 3 September 1998 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
17 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 November 2022 | Termination of appointment of Claire Riley as a director on 9 November 2022 (1 page) |
1 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
1 July 2022 | Director's details changed for Mrs Kim Louise Davis on 17 June 2022 (2 pages) |
9 March 2022 | Termination of appointment of David James Shiel as a director on 31 December 2021 (1 page) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 October 2021 | Registered office address changed from 48 Leazes Park Road Newcastle upon Tyne NE1 4PG to The Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF on 8 October 2021 (1 page) |
8 October 2021 | Director's details changed for Ms Emma Louise Hopkins on 7 October 2021 (2 pages) |
8 October 2021 | Director's details changed for Ms Rebecca Crinson on 7 October 2021 (2 pages) |
8 October 2021 | Director's details changed for Ms Holly Jean Shiel Redfern on 7 October 2021 (2 pages) |
7 October 2021 | Director's details changed for Mr Stephen Derek Slater on 7 October 2021 (2 pages) |
7 October 2021 | Director's details changed for Mrs Claire Riley on 7 October 2021 (2 pages) |
7 October 2021 | Director's details changed for Ms Kim Davis on 7 October 2021 (2 pages) |
7 October 2021 | Director's details changed for Mr David James Shiel on 7 October 2021 (2 pages) |
7 October 2021 | Change of details for Explain Holdings Limited as a person with significant control on 7 October 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
24 February 2021 | Registration of charge 028806830004, created on 22 February 2021 (57 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
19 June 2020 | Notification of Explain Holdings Limited as a person with significant control on 23 December 2019 (2 pages) |
12 March 2020 | Director's details changed for Ms Holyy Jean Shiel Redfern on 23 December 2019 (2 pages) |
12 March 2020 | Cessation of David James Shiel as a person with significant control on 23 December 2019 (1 page) |
12 March 2020 | Notification of Kim Davis as a person with significant control on 23 December 2019 (2 pages) |
12 March 2020 | Cessation of Gillian Shiel as a person with significant control on 23 December 2019 (1 page) |
11 March 2020 | Appointment of Ms Holyy Jean Shiel Redfern as a director on 23 December 2019 (2 pages) |
11 March 2020 | Appointment of Ms Rebecca Crinson as a director on 23 December 2019 (2 pages) |
11 March 2020 | Termination of appointment of David James Shiel as a secretary on 23 December 2019 (1 page) |
11 March 2020 | Appointment of Ms Emma Louise Hopkins as a director on 23 December 2019 (2 pages) |
11 March 2020 | Termination of appointment of Gillian Shiel as a director on 23 December 2019 (1 page) |
6 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
17 December 2019 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 December 2018 | Confirmation statement made on 15 December 2018 with updates (5 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 September 2018 | Change of details for Mr David James Shiel as a person with significant control on 19 August 2018 (2 pages) |
6 September 2018 | Notification of Gillian Shiel as a person with significant control on 19 August 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
22 December 2017 | Change of details for Mr David James Shiel as a person with significant control on 4 August 2017 (2 pages) |
21 December 2017 | Secretary's details changed for Mr David James Shiel on 4 August 2017 (1 page) |
21 December 2017 | Change of details for Mr David James Shiel as a person with significant control on 4 August 2017 (2 pages) |
21 December 2017 | Director's details changed for Gillian Shiel on 4 August 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Stephen Derek Slater on 4 August 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr David James Shiel on 4 August 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr David James Shiel on 4 August 2017 (2 pages) |
21 December 2017 | Director's details changed for Gillian Shiel on 4 August 2017 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 November 2017 | Satisfaction of charge 2 in full (4 pages) |
2 November 2017 | Satisfaction of charge 2 in full (4 pages) |
2 November 2017 | Satisfaction of charge 3 in full (4 pages) |
2 November 2017 | Satisfaction of charge 3 in full (4 pages) |
23 December 2016 | Director's details changed for Gillian Shiel on 22 November 2016 (2 pages) |
23 December 2016 | Secretary's details changed for Mr David James Shiel on 22 November 2016 (1 page) |
23 December 2016 | Director's details changed for Gillian Shiel on 22 November 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
23 December 2016 | Secretary's details changed for Mr David James Shiel on 22 November 2016 (1 page) |
23 December 2016 | Director's details changed for Mr David James Shiel on 22 November 2016 (2 pages) |
23 December 2016 | Director's details changed for Mr David James Shiel on 22 November 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
23 December 2016 | Director's details changed for Mr David James Shiel on 22 November 2016 (2 pages) |
23 December 2016 | Director's details changed for Mr David James Shiel on 22 November 2016 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 December 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
15 December 2015 | Resolutions
|
15 December 2015 | Resolutions
|
15 December 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Appointment of Mrs Claire Riley as a director on 16 February 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Claire Riley as a director on 16 February 2015 (2 pages) |
9 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
10 March 2014 | Change of share class name or designation (4 pages) |
10 March 2014 | Change of share class name or designation (4 pages) |
10 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
10 March 2014 | Resolutions
|
10 March 2014 | Resolutions
|
30 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
15 January 2014 | Director's details changed for Mr David James Shiel on 16 December 2012 (2 pages) |
15 January 2014 | Director's details changed for Mr David James Shiel on 16 December 2012 (2 pages) |
15 January 2014 | Secretary's details changed for Mr David James Shiel on 16 December 2012 (1 page) |
15 January 2014 | Secretary's details changed for Mr David James Shiel on 16 December 2012 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Register(s) moved to registered inspection location (1 page) |
28 November 2013 | Register(s) moved to registered inspection location (1 page) |
28 November 2013 | Register inspection address has been changed (1 page) |
28 November 2013 | Register inspection address has been changed (1 page) |
16 September 2013 | Registered office address changed from 46 Leazes Park Road Newcastle upon Tyne NE1 4PG on 16 September 2013 (1 page) |
16 September 2013 | Director's details changed for Kim Davis on 1 August 2011 (2 pages) |
16 September 2013 | Director's details changed for Kim Davis on 1 August 2011 (2 pages) |
16 September 2013 | Registered office address changed from 46 Leazes Park Road Newcastle upon Tyne NE1 4PG on 16 September 2013 (1 page) |
16 September 2013 | Director's details changed for Kim Davis on 1 August 2011 (2 pages) |
29 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Resolutions
|
25 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
25 September 2012 | Statement of company's objects (2 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Resolutions
|
25 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
25 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
25 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
25 September 2012 | Change of share class name or designation (2 pages) |
25 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
25 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
25 September 2012 | Change of share class name or designation (2 pages) |
25 September 2012 | Statement of company's objects (2 pages) |
14 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Appointment of Mr Stephen Derek Slater as a director (2 pages) |
19 January 2012 | Appointment of Mr Stephen Derek Slater as a director (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Director's details changed for Gillian Shiel on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr David James Shiel on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr David James Shiel on 1 February 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Mr David James Shiel on 1 February 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Mr David James Shiel on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr David James Shiel on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Gillian Shiel on 1 February 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Mr David James Shiel on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Gillian Shiel on 1 February 2011 (2 pages) |
24 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 January 2010 | Director's details changed for Gillian Shiel on 11 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Kim Davis on 11 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Gillian Shiel on 11 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Kim Davis on 11 January 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Return made up to 15/12/08; full list of members (4 pages) |
16 June 2009 | Return made up to 15/12/08; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 February 2008 | Return made up to 15/12/07; no change of members (7 pages) |
14 February 2008 | Return made up to 15/12/07; no change of members (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 March 2007 | Return made up to 15/12/06; full list of members (7 pages) |
21 March 2007 | Return made up to 15/12/06; full list of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 February 2006 | Ad 25/10/05--------- £ si 68@1 (2 pages) |
13 February 2006 | Ad 25/10/05--------- £ si 68@1 (2 pages) |
13 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
13 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
9 November 2005 | Memorandum and Articles of Association (13 pages) |
9 November 2005 | Memorandum and Articles of Association (13 pages) |
2 November 2005 | Company name changed north east one LIMITED\certificate issued on 02/11/05 (2 pages) |
2 November 2005 | Company name changed north east one LIMITED\certificate issued on 02/11/05 (2 pages) |
6 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
28 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
7 March 2003 | Return made up to 15/12/02; full list of members (7 pages) |
7 March 2003 | Return made up to 15/12/02; full list of members (7 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Nc inc already adjusted 04/11/02 (1 page) |
9 January 2003 | Nc inc already adjusted 04/11/02 (1 page) |
9 January 2003 | Resolutions
|
6 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
18 March 2002 | Return made up to 15/12/01; full list of members (6 pages) |
18 March 2002 | Return made up to 15/12/01; full list of members (6 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 December 1999 | Return made up to 15/12/99; full list of members
|
22 December 1999 | Return made up to 15/12/99; full list of members
|
11 December 1998 | Particulars of mortgage/charge (6 pages) |
11 December 1998 | Particulars of mortgage/charge (6 pages) |
2 December 1998 | Return made up to 15/12/98; no change of members
|
2 December 1998 | Return made up to 15/12/98; no change of members
|
3 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
3 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
18 February 1997 | Return made up to 15/12/96; full list of members (6 pages) |
18 February 1997 | Return made up to 15/12/96; full list of members (6 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
22 January 1996 | Return made up to 15/12/95; no change of members
|
22 January 1996 | Return made up to 15/12/95; no change of members
|
18 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
26 April 1995 | Return made up to 15/12/94; full list of members (6 pages) |
26 April 1995 | Return made up to 15/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
4 March 1994 | Company name changed\certificate issued on 04/03/94 (2 pages) |
4 March 1994 | Company name changed\certificate issued on 04/03/94 (2 pages) |
15 December 1993 | Incorporation (18 pages) |
15 December 1993 | Incorporation (18 pages) |