Meadowfield
Durham
County Durham
DH7 8XL
Secretary Name | Mr David Joseph Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Gavin Anthony Styles |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2010(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Graham Banks |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Granary Beckside, High Grange Crook County Durham DL15 8AY |
Director Name | John Alwyn Dickenson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Development Director |
Correspondence Address | 1 Fieldhouse Terrace Durham City County Durham DH1 4NA |
Director Name | William Reed Graham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Assistant Managing Director |
Correspondence Address | 6 Garbutt Lane Swainby Northallerton North Yorkshire DL6 3EN |
Director Name | Melvyn William Benoit Hunt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn 1 Grange Court High Grange Crook County Durham DL15 8AZ |
Director Name | Susan Mary Watts |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Hillside Wylam Wood Road Wylam Northumberland NE41 8HX |
Secretary Name | Elli Oxtoby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Cottingwood Lane Morpeth Northumberland NE61 1EA |
Director Name | Mr Neil Andrew Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 September 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Brian John Rostron |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(9 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 June 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Charnwood Cromford Road Wirksworth Derbyshire DE4 4FH |
Director Name | Steven Robert Harrison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Hawthorn Gardens Whitley Bay Tyne & Wear NE26 3PQ |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE |
Director Name | Freda Styles |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Richard John Dunkley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(15 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 06 October 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | James Donnelly |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 March 2020) |
Role | Director Of Mining |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Website | banksgroup.co.uk |
---|
Registered Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | Over 40 other UK companies use this postal address |
7.3m at £1 | H.j. Banks & Company LTD 100.00% Ordinary |
---|---|
1 at £1 | Harry James Banks 0.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
19 December 2008 | Delivered on: 23 December 2008 Satisfied on: 8 October 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The assets and the benefit of all insurance now or in the future taken out by the company in respect of the assets see image for full details. Fully Satisfied |
---|---|
29 February 1996 | Delivered on: 2 March 1996 Satisfied on: 18 November 1999 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed charge over 2 caterpillar model 777C dump trucks -serial no's:- 4XJ0635 & 4XJ0636. See the mortgage charge document for full details. Fully Satisfied |
7 March 1994 | Delivered on: 10 March 1994 Satisfied on: 29 January 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 |
29 September 2008 | Delivered on: 10 October 2008 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the vehicles equipment and chattels (including all additions and improvements to and replacements of them from time to time) mentioned in the first schedule in the charge document itself ("equipment"). By way of floating charge all the equipment whatsoever and wheresoever (save for any part of the same which is for the time being effectively charged by way of a fixed charge by this charge and recognised as effectively so charged under the laws of the jurisdiction in which the same is situated). Outstanding |
16 June 2006 | Delivered on: 17 June 2006 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 |
13 October 2023 | Confirmation statement made on 13 October 2023 with updates (3 pages) |
---|---|
6 April 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with updates (3 pages) |
11 October 2022 | Termination of appointment of Richard John Dunkley as a director on 6 October 2022 (1 page) |
6 July 2022 | Director's details changed for Mr Richard John Dunkley on 29 June 2022 (2 pages) |
22 April 2022 | Accounts for a dormant company made up to 3 October 2021 (6 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with updates (5 pages) |
26 June 2021 | Accounts for a dormant company made up to 27 September 2020 (6 pages) |
11 March 2021 | Satisfaction of charge 3 in full (1 page) |
16 February 2021 | Satisfaction of charge 4 in full (2 pages) |
21 January 2021 | Change of details for H J Banks & Company Limited as a person with significant control on 7 April 2016 (2 pages) |
5 January 2021 | Termination of appointment of Freda Styles as a director on 24 December 2020 (1 page) |
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
15 June 2020 | Accounts for a dormant company made up to 29 September 2019 (6 pages) |
12 March 2020 | Termination of appointment of James Donnelly as a director on 11 March 2020 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with updates (5 pages) |
25 June 2018 | Accounts for a dormant company made up to 1 October 2017 (6 pages) |
25 June 2018 | Audit exemption statement of guarantee by parent company for period ending 01/10/17 (3 pages) |
21 June 2018 | Director's details changed for Freda Styles on 14 June 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
11 July 2017 | Accounts for a dormant company made up to 2 October 2016 (7 pages) |
11 July 2017 | Accounts for a dormant company made up to 2 October 2016 (7 pages) |
11 April 2017 | Director's details changed for Mr Richard John Dunkley on 7 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Richard John Dunkley on 7 April 2017 (2 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
22 August 2016 | Director's details changed for Mr Richard John Dunkley on 21 April 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Richard John Dunkley on 21 April 2016 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 4 October 2015 (7 pages) |
29 June 2016 | Accounts for a dormant company made up to 4 October 2015 (7 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
10 June 2015 | Accounts for a dormant company made up to 28 September 2014 (7 pages) |
10 June 2015 | Accounts for a dormant company made up to 28 September 2014 (7 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
3 March 2014 | Full accounts made up to 30 September 2013 (10 pages) |
3 March 2014 | Full accounts made up to 30 September 2013 (10 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
3 June 2013 | Full accounts made up to 30 September 2012 (9 pages) |
3 June 2013 | Full accounts made up to 30 September 2012 (9 pages) |
10 October 2012 | Termination of appointment of Neil Brown as a director (1 page) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Termination of appointment of Neil Brown as a director (1 page) |
13 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (20 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (20 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (21 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (21 pages) |
5 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
5 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
26 January 2011 | Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages) |
28 October 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Freda Styles on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Freda Styles on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
28 October 2010 | Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
28 October 2010 | Appointment of Mr Gavin Anthony Styles as a director (2 pages) |
28 October 2010 | Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 28 October 2010 (1 page) |
28 October 2010 | Appointment of Mr Gavin Anthony Styles as a director (2 pages) |
28 October 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
26 October 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
12 October 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages) |
12 October 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 October 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
7 October 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Registered office address changed from West Cornforth Ferryhill County Durham DL17 9EU on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from West Cornforth Ferryhill County Durham DL17 9EU on 29 September 2010 (1 page) |
7 June 2010 | Full accounts made up to 30 September 2009 (20 pages) |
7 June 2010 | Full accounts made up to 30 September 2009 (20 pages) |
3 June 2010 | Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages) |
3 June 2010 | Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages) |
15 February 2010 | Appointment of James Donnelly as a director (3 pages) |
15 February 2010 | Appointment of James Donnelly as a director (3 pages) |
15 January 2010 | Termination of appointment of Ian Morl as a director (3 pages) |
15 January 2010 | Termination of appointment of Ian Morl as a director (3 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Director appointed richard john dunkley (2 pages) |
30 September 2009 | Director appointed richard john dunkley (2 pages) |
23 September 2009 | Section 519 (1 page) |
23 September 2009 | Section 519 (1 page) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
4 June 2009 | Appointment terminated director steven harrison (1 page) |
4 June 2009 | Appointment terminated director steven harrison (1 page) |
30 April 2009 | Appointment terminated director john dickenson (1 page) |
30 April 2009 | Appointment terminated director john dickenson (1 page) |
28 March 2009 | Appointment terminated director melvyn hunt (1 page) |
28 March 2009 | Appointment terminated director melvyn hunt (1 page) |
20 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
23 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
24 July 2008 | Director appointed freda styles (2 pages) |
24 July 2008 | Director appointed freda styles (2 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
24 August 2007 | New director appointed (4 pages) |
24 August 2007 | New director appointed (4 pages) |
22 June 2007 | Director resigned (2 pages) |
22 June 2007 | Director resigned (2 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
28 October 2005 | Full accounts made up to 3 April 2005 (13 pages) |
28 October 2005 | Full accounts made up to 3 April 2005 (13 pages) |
28 October 2005 | Full accounts made up to 3 April 2005 (13 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
20 December 2004 | Full accounts made up to 28 March 2004 (13 pages) |
20 December 2004 | Full accounts made up to 28 March 2004 (13 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
23 December 2003 | Full accounts made up to 30 March 2003 (13 pages) |
23 December 2003 | Full accounts made up to 30 March 2003 (13 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members
|
8 October 2003 | Return made up to 30/09/03; full list of members
|
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
6 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | New director appointed (3 pages) |
7 August 2002 | New director appointed (3 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members
|
11 October 2001 | Return made up to 30/09/01; full list of members
|
11 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 October 2000 | Full accounts made up to 26 March 2000 (12 pages) |
24 October 2000 | Full accounts made up to 26 March 2000 (12 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 October 1998 | Full accounts made up to 29 March 1998 (12 pages) |
15 October 1998 | Full accounts made up to 29 March 1998 (12 pages) |
7 October 1998 | Return made up to 30/09/98; no change of members (11 pages) |
7 October 1998 | Return made up to 30/09/98; no change of members (11 pages) |
27 November 1997 | Full accounts made up to 30 March 1997 (12 pages) |
27 November 1997 | Full accounts made up to 30 March 1997 (12 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (10 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (10 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 October 1996 | Return made up to 30/09/96; full list of members (9 pages) |
4 October 1996 | Return made up to 30/09/96; full list of members (9 pages) |
2 March 1996 | Particulars of mortgage/charge (3 pages) |
2 March 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Full accounts made up to 26 March 1995 (12 pages) |
28 December 1995 | Full accounts made up to 26 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
17 March 1994 | Resolutions
|
17 March 1994 | Resolutions
|
1 March 1994 | Incorporation (27 pages) |
1 March 1994 | Incorporation (27 pages) |