Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director Name | Mr Michael Reid |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(24 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Mr Paul John Goldfinch |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roselands Green Lane Ashington Northumberland NE63 8DJ |
Director Name | Mr Peter John Goldfinch |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
Secretary Name | Mr Peter John Goldfinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Stephen Mather |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 January 2011) |
Role | Md\ |
Country of Residence | England |
Correspondence Address | 1 Mendip Close Ashington Northumberland NE63 0HU |
Director Name | Margaret Goldfinch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Mr Paul John Goldfinch |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Mrs Allison Goldfinch |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(17 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | polarkrush.co.uk |
---|
Registered Address | Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Address Matches | 2 other UK companies use this postal address |
900 at £1 | Paul John Goldfinch 90.00% Ordinary A |
---|---|
50 at £1 | Allison Goldfinch 5.00% Ordinary B |
50 at £1 | Paul John Goldfinch 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,356,809 |
Cash | £8,340 |
Current Liabilities | £410,855 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
5 January 2018 | Delivered on: 8 January 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property known as 167 wansbeck business park, ashington, northumberland registered at the land registry with title number ND142856. Outstanding |
---|---|
26 January 2017 | Delivered on: 2 February 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
19 July 2005 | Delivered on: 27 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a site BT167/10 wansbeck business park ashington northumberland. Outstanding |
8 February 2005 | Delivered on: 12 February 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture 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: 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 |
21 February 2023 | Delivered on: 23 February 2023 Persons entitled: Blue Raspberry Investments LTD (Crn: 11681865) Classification: A registered charge Outstanding |
27 March 2000 | Delivered on: 3 April 2000 Satisfied on: 25 February 2012 Persons entitled: Barclays 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: Units 1A 1B and 2 at 2 and 4 freeman way,north seaton industrial estate,ashington,northumberland; nd 110805. Fully Satisfied |
21 March 2000 | Delivered on: 3 April 2000 Satisfied on: 3 August 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 April 1999 | Delivered on: 14 May 1999 Satisfied on: 25 November 2000 Persons entitled: Clydesdale Bank Public Limited Company 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 property k/a 1A, 1B 2, 2 and 4 freeman way north seaton industrial estate ashington northumberland and the proceeds of sale thereof. Fully Satisfied |
25 January 1999 | Delivered on: 2 February 1999 Satisfied on: 12 December 2000 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. Fully Satisfied |
1 May 1996 | Delivered on: 4 May 1996 Satisfied on: 15 December 2000 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 |
30 June 2020 | Second filing of Confirmation Statement dated 13/03/2020 (9 pages) |
---|---|
15 April 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
14 February 2020 | Confirmation statement made on 31 January 2020 with updates
|
16 July 2019 | Change of details for Polar Krush Group Limited as a person with significant control on 11 April 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
30 April 2019 | Resolutions
|
29 April 2019 | Particulars of variation of rights attached to shares (3 pages) |
29 April 2019 | Change of share class name or designation (2 pages) |
18 April 2019 | Satisfaction of charge 028929440009 in full (1 page) |
18 April 2019 | Cessation of Paul John Goldfinch as a person with significant control on 11 April 2019 (1 page) |
18 April 2019 | Notification of Polar Krush Group Limited as a person with significant control on 11 April 2019 (2 pages) |
18 April 2019 | Cessation of Allison Goldfinch as a person with significant control on 11 April 2019 (1 page) |
8 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
18 April 2018 | Appointment of Mr Michael Reid as a director on 18 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr Kieran O'connor as a director on 18 April 2018 (2 pages) |
28 February 2018 | Satisfaction of charge 028929440008 in full (1 page) |
14 February 2018 | Change of details for Mr Paul John Goldfinch as a person with significant control on 14 February 2018 (2 pages) |
14 February 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
14 February 2018 | Change of details for Mrs Allison Goldfinch as a person with significant control on 14 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
15 January 2018 | Satisfaction of charge 6 in full (1 page) |
15 January 2018 | Satisfaction of charge 7 in full (1 page) |
11 January 2018 | Termination of appointment of Peter John Goldfinch as a secretary on 30 November 2017 (1 page) |
8 January 2018 | Registration of charge 028929440009, created on 5 January 2018 (15 pages) |
29 November 2017 | Change of details for Mr Paul John Goldfinch as a person with significant control on 6 April 2017 (2 pages) |
29 November 2017 | Change of details for Mr Paul John Goldfinch as a person with significant control on 6 April 2017 (2 pages) |
29 November 2017 | Notification of Allison Goldfinch as a person with significant control on 6 April 2017 (2 pages) |
29 November 2017 | Notification of Allison Goldfinch as a person with significant control on 6 April 2017 (2 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 March 2017 | 31/01/17 Statement of Capital gbp 1000 (5 pages) |
2 February 2017 | Registration of charge 028929440008, created on 26 January 2017 (8 pages) |
2 February 2017 | Registration of charge 028929440008, created on 26 January 2017 (8 pages) |
11 January 2017 | Director's details changed for Mr Paul John Goldfinch on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Paul John Goldfinch on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Allison Goldfinch on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Allison Goldfinch on 11 January 2017 (2 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 February 2016 | Director's details changed for Mr Peter John Goldfinch on 1 February 2015 (2 pages) |
26 February 2016 | Director's details changed for Mr Paul John Goldfinch on 1 February 2015 (2 pages) |
26 February 2016 | Director's details changed for Mr Paul John Goldfinch on 1 February 2015 (2 pages) |
26 February 2016 | Director's details changed for Mr Peter John Goldfinch on 1 February 2015 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 February 2014 | Director's details changed for Mr Paul John Goldfinch on 1 February 2013 (2 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Paul John Goldfinch on 1 February 2013 (2 pages) |
7 February 2014 | Director's details changed for Mr Paul John Goldfinch on 1 February 2013 (2 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Register(s) moved to registered office address (1 page) |
25 March 2013 | Register(s) moved to registered office address (1 page) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
16 February 2011 | Secretary's details changed for Mr Peter John Goldfinch on 31 January 2011 (1 page) |
16 February 2011 | Register inspection address has been changed from C/O Northumbrian Ice Cram Company Limited Unit 10 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW (1 page) |
16 February 2011 | Director's details changed for Margaret Goldfinch on 31 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Peter John Goldfinch on 31 January 2011 (2 pages) |
16 February 2011 | Register inspection address has been changed from C/O Northumbrian Ice Cream Company Limited Unit 10 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW (1 page) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Director's details changed for Margaret Goldfinch on 31 January 2011 (2 pages) |
16 February 2011 | Register inspection address has been changed from C/O Northumbrian Ice Cream Company Limited Unit 10 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW (1 page) |
16 February 2011 | Director's details changed for Mr Peter John Goldfinch on 31 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Secretary's details changed for Mr Peter John Goldfinch on 31 January 2011 (1 page) |
16 February 2011 | Director's details changed for Mr Peter John Goldfinch on 31 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Margaret Goldfinch on 31 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Peter John Goldfinch on 31 January 2011 (2 pages) |
16 February 2011 | Register inspection address has been changed from C/O Northumbrian Ice Cram Company Limited Unit 10 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW (1 page) |
16 February 2011 | Director's details changed for Margaret Goldfinch on 31 January 2011 (2 pages) |
2 February 2011 | Appointment of Mrs Allison Goldfinch as a director (2 pages) |
2 February 2011 | Appointment of Mrs Allison Goldfinch as a director (2 pages) |
31 January 2011 | Termination of appointment of Stephen Mather as a director (1 page) |
31 January 2011 | Termination of appointment of Stephen Mather as a director (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 April 2010 | Appointment of Mr Paul John Goldfinch as a director (2 pages) |
22 April 2010 | Appointment of Mr Paul John Goldfinch as a director (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Margaret Goldfinch on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Mather on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Margaret Goldfinch on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Mather on 23 February 2010 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 July 2009 | Appointment terminated director paul goldfinch (1 page) |
15 July 2009 | Appointment terminated director paul goldfinch (1 page) |
23 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
26 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: freeman way north seaton industrial estate ashington northumberland NE63 0YB (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: freeman way north seaton industrial estate ashington northumberland NE63 0YB (1 page) |
23 February 2005 | Auditor's resignation (1 page) |
23 February 2005 | Auditor's resignation (1 page) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
6 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members
|
10 February 2003 | Return made up to 31/01/03; full list of members
|
29 July 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
29 July 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
21 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
10 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
10 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
30 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
3 April 2000 | Particulars of mortgage/charge (4 pages) |
3 April 2000 | Particulars of mortgage/charge (4 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
28 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 May 1999 | Particulars of mortgage/charge (4 pages) |
14 May 1999 | Particulars of mortgage/charge (4 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members
|
26 February 1999 | Return made up to 31/01/99; full list of members
|
2 February 1999 | Particulars of mortgage/charge (7 pages) |
2 February 1999 | Particulars of mortgage/charge (7 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: 2 senet green lane ashington northumberland NE63 0EF (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: 2 senet green lane ashington northumberland NE63 0EF (1 page) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 February 1997 | Return made up to 31/01/97; full list of members
|
28 February 1997 | Return made up to 31/01/97; full list of members
|
19 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
22 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
22 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
12 February 1996 | Ad 31/01/94--------- £ si 2@1 (2 pages) |
12 February 1996 | Ad 31/01/94--------- £ si 2@1 (2 pages) |
31 January 1994 | Incorporation (12 pages) |
31 January 1994 | Incorporation (12 pages) |