Anick Road
Hexham
Northumberland
NE46 4TU
Director Name | Eldon Arthur Robson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1999(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Manager |
Country of Residence | Turks And Caicos Islands |
Correspondence Address | Fearless House Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Mr Ian David Bray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(23 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fearless House Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Mr Daniel John Tobin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(26 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fearless House Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Diana Clare Robson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dower House East Riding Mill Northumberland NE44 6HW |
Director Name | Geoffrey John Wright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 13 June 2014) |
Role | Marketing Sales |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bath Terrace Tynemouth Tyne & Wear NE30 4BL |
Director Name | Tiffany McKirdy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Windsor Terrace Hexham Northumberland NE46 3JR |
Director Name | Mr David Charlton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(20 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fearless House Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
Website | fentimans.com |
---|---|
Email address | [email protected] |
Telephone | 01789 490133 |
Telephone region | Stratford-upon-Avon |
Registered Address | Fearless House Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
Built Up Area | Hexham |
30.8k at £1 | Eldon Arthur Robson 99.75% Ordinary |
---|---|
77 at £1 | Tiffany Mckirdy 0.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,341,582 |
Gross Profit | £7,409,341 |
Net Worth | £1,111,474 |
Cash | £101,742 |
Current Liabilities | £6,624,821 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
8 February 2023 | Delivered on: 13 February 2023 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
22 December 2022 | Delivered on: 28 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 November 2020 | Delivered on: 16 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property including the freehold property known as 6 rear battle hill, hexham, northumberland, NE46 1BB registered under title number ND120079 (for further details please refer to the instrument). Outstanding |
28 September 2012 | Delivered on: 9 October 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 June 2011 | Delivered on: 16 June 2011 Satisfied on: 24 December 2014 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 December 2008 | Delivered on: 19 December 2008 Satisfied on: 24 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H the dower coach house, riding mill, northumberland t/n ND75630. Fully Satisfied |
15 November 2004 | Delivered on: 23 November 2004 Satisfied on: 24 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 rear battle hill hexham northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 July 1995 | Delivered on: 8 July 1995 Satisfied on: 29 October 2004 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. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
21 February 1995 | Delivered on: 22 February 1995 Satisfied on: 29 October 2004 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
7 January 2021 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
---|---|
16 November 2020 | Registration of charge 029671930007, created on 12 November 2020 (34 pages) |
15 September 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
8 September 2020 | Appointment of Mr Daniel John Tobin as a director on 7 September 2020 (2 pages) |
7 September 2020 | Change of details for Mr Eldon Arthur Robson as a person with significant control on 7 September 2020 (2 pages) |
17 July 2020 | Statement of capital following an allotment of shares on 15 July 2020
|
10 March 2020 | Resolutions
|
5 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
5 March 2020 | Termination of appointment of David Charlton as a director on 28 February 2020 (1 page) |
18 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
18 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
21 August 2018 | Director's details changed for Eldon Arthur Robson on 20 August 2018 (2 pages) |
20 August 2018 | Change of details for Mr Eldon Arthur Robson as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Eldon Arthur Robson on 20 August 2018 (2 pages) |
20 August 2018 | Secretary's details changed for Eldon Arthur Robson on 20 August 2018 (1 page) |
16 August 2018 | Director's details changed for Mr David Charlton on 16 August 2018 (2 pages) |
3 April 2018 | Appointment of Mr Ian David Bray as a director on 1 April 2018 (2 pages) |
7 March 2018 | Resolutions
|
26 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
31 May 2016 | Termination of appointment of Tiffany Mckirdy as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Tiffany Mckirdy as a director on 31 May 2016 (1 page) |
6 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
6 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
19 November 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
19 November 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
12 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 June 2015 | Registered office address changed from 6 Rear Battle Hill Hexham Northumberland NE46 1BB to Fearless House Beaufront Park Anick Road Hexham Northumberland NE46 4TU on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 6 Rear Battle Hill Hexham Northumberland NE46 1BB to Fearless House Beaufront Park Anick Road Hexham Northumberland NE46 4TU on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 6 Rear Battle Hill Hexham Northumberland NE46 1BB to Fearless House Beaufront Park Anick Road Hexham Northumberland NE46 4TU on 3 June 2015 (1 page) |
8 May 2015 | Full accounts made up to 31 July 2014 (20 pages) |
8 May 2015 | Full accounts made up to 31 July 2014 (20 pages) |
24 December 2014 | Satisfaction of charge 4 in full (4 pages) |
24 December 2014 | Satisfaction of charge 5 in full (4 pages) |
24 December 2014 | Satisfaction of charge 5 in full (4 pages) |
24 December 2014 | Satisfaction of charge 3 in full (4 pages) |
24 December 2014 | Satisfaction of charge 3 in full (4 pages) |
24 December 2014 | Satisfaction of charge 4 in full (4 pages) |
6 October 2014 | Secretary's details changed for Eldon Arthur Robson on 2 July 2014 (1 page) |
6 October 2014 | Director's details changed for Eldon Arthur Robson on 2 July 2014 (2 pages) |
6 October 2014 | Secretary's details changed for Eldon Arthur Robson on 2 July 2014 (1 page) |
6 October 2014 | Director's details changed for Eldon Arthur Robson on 2 July 2014 (2 pages) |
6 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Secretary's details changed for Eldon Arthur Robson on 2 July 2014 (1 page) |
6 October 2014 | Appointment of Mr David Charlton as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr David Charlton as a director on 1 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Eldon Arthur Robson on 2 July 2014 (2 pages) |
6 October 2014 | Appointment of Mr David Charlton as a director on 1 October 2014 (2 pages) |
18 August 2014 | Termination of appointment of Geoffrey John Wright as a director on 13 June 2014 (1 page) |
18 August 2014 | Termination of appointment of Geoffrey John Wright as a director on 13 June 2014 (1 page) |
7 March 2014 | Full accounts made up to 31 July 2013 (19 pages) |
7 March 2014 | Full accounts made up to 31 July 2013 (19 pages) |
14 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 October 2013 | Director's details changed for Tiffany Mckirdy on 13 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Tiffany Mckirdy on 13 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Eldon Arthur Robson on 13 September 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Eldon Arthur Robson on 13 September 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Eldon Arthur Robson on 13 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Geoffrey John Wright on 13 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Eldon Arthur Robson on 13 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Geoffrey John Wright on 13 September 2013 (2 pages) |
18 July 2013 | Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
18 July 2013 | Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
14 January 2013 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 13 September 2011
|
7 January 2013 | Statement of capital following an allotment of shares on 13 September 2011
|
12 December 2012 | Resolutions
|
12 December 2012 | Resolutions
|
6 December 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
6 December 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
12 December 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 May 2011 | Memorandum and Articles of Association (14 pages) |
16 May 2011 | Memorandum and Articles of Association (14 pages) |
10 May 2011 | Termination of appointment of Diana Robson as a director (1 page) |
10 May 2011 | Termination of appointment of Diana Robson as a director (1 page) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
5 April 2011 | Director's details changed for Eldon Arthur Robson on 5 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Eldon Arthur Robson on 5 March 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Eldon Arthur Robson on 5 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Eldon Arthur Robson on 5 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Eldon Arthur Robson on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Eldon Arthur Robson on 5 March 2011 (2 pages) |
29 October 2010 | Director's details changed for Diana Claire Robson on 13 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Eldon Arthur Robson on 13 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Diana Claire Robson on 13 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Director's details changed for Eldon Arthur Robson on 13 September 2010 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
2 December 2009 | Statement of capital following an allotment of shares on 1 February 2008
|
2 December 2009 | Statement of capital following an allotment of shares on 1 February 2008
|
2 December 2009 | Statement of capital following an allotment of shares on 1 February 2008
|
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
22 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
13 May 2009 | Director appointed tiffany mckirdy (2 pages) |
13 May 2009 | Director appointed tiffany mckirdy (2 pages) |
6 January 2009 | Director's change of particulars / geoffrey wright / 01/10/2007 (1 page) |
6 January 2009 | Return made up to 13/09/08; full list of members (4 pages) |
6 January 2009 | Return made up to 13/09/08; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / geoffrey wright / 01/10/2007 (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 December 2008 | Capitals not rolled up (2 pages) |
12 December 2008 | Capitals not rolled up (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from norfolk house 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from norfolk house 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page) |
19 February 2008 | Return made up to 13/09/07; no change of members (7 pages) |
19 February 2008 | Return made up to 13/09/07; no change of members (7 pages) |
20 November 2007 | Ad 01/02/06-31/01/07 £ si 149@1 (2 pages) |
20 November 2007 | Ad 01/02/06-31/01/07 £ si 149@1 (2 pages) |
16 November 2007 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
16 November 2007 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
25 October 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
25 October 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
23 October 2006 | Ad 01/02/05-31/01/06 £ si 894@1 (2 pages) |
23 October 2006 | Ad 01/02/05-31/01/06 £ si 894@1 (2 pages) |
27 September 2006 | Return made up to 13/09/06; full list of members (7 pages) |
27 September 2006 | Return made up to 13/09/06; full list of members (7 pages) |
13 October 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
13 October 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
20 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
15 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
3 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
5 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
5 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
7 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
13 September 2002 | Return made up to 13/09/02; full list of members
|
13 September 2002 | Return made up to 13/09/02; full list of members
|
8 November 2001 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
8 November 2001 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
7 September 2001 | Return made up to 13/09/01; full list of members (7 pages) |
7 September 2001 | Return made up to 13/09/01; full list of members (7 pages) |
14 November 2000 | Accounts made up to 31 January 2000 (10 pages) |
14 November 2000 | Accounts made up to 31 January 2000 (10 pages) |
13 September 2000 | Return made up to 13/09/00; full list of members (7 pages) |
13 September 2000 | Return made up to 13/09/00; full list of members (7 pages) |
4 December 1999 | Accounts made up to 31 January 1999 (10 pages) |
4 December 1999 | Accounts made up to 31 January 1999 (10 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
7 September 1999 | Return made up to 13/09/99; full list of members (6 pages) |
7 September 1999 | Return made up to 13/09/99; full list of members (6 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
30 November 1998 | Accounts made up to 31 January 1998 (9 pages) |
30 November 1998 | Accounts made up to 31 January 1998 (9 pages) |
27 January 1998 | Return made up to 13/09/97; full list of members (6 pages) |
27 January 1998 | Return made up to 13/09/97; full list of members (6 pages) |
25 November 1997 | Accounts made up to 31 January 1997 (10 pages) |
25 November 1997 | Accounts made up to 31 January 1997 (10 pages) |
19 November 1996 | Return made up to 13/09/96; no change of members (4 pages) |
19 November 1996 | Return made up to 13/09/96; no change of members (4 pages) |
18 July 1996 | Ad 20/02/96--------- £ si 28366@1=28366 £ ic 2/28368 (2 pages) |
18 July 1996 | Ad 20/02/96--------- £ si 28366@1=28366 £ ic 2/28368 (2 pages) |
17 July 1996 | Accounts made up to 31 January 1996 (11 pages) |
17 July 1996 | Accounts made up to 31 January 1996 (11 pages) |
31 January 1996 | Accounting reference date shortened from 30/09 to 31/01 (1 page) |
31 January 1996 | Accounting reference date shortened from 30/09 to 31/01 (1 page) |
27 November 1995 | Return made up to 13/09/95; full list of members (6 pages) |
27 November 1995 | Return made up to 13/09/95; full list of members (6 pages) |
8 July 1995 | Particulars of mortgage/charge (3 pages) |
8 July 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
14 December 1994 | Memorandum and Articles of Association (14 pages) |
14 December 1994 | Memorandum and Articles of Association (14 pages) |
13 December 1994 | Company name changed dower house LIMITED\certificate issued on 14/12/94 (2 pages) |
13 December 1994 | Company name changed dower house LIMITED\certificate issued on 14/12/94 (2 pages) |
13 September 1994 | Incorporation (20 pages) |
13 September 1994 | Incorporation (20 pages) |