Walthamstow
London
E17 7JY
Director Name | Mr Richard John Royce Fish |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2008(104 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 High Street Walthamstow London E17 7JY |
Director Name | Mrs Susan Claire Neal |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2008(104 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 High Street Walthamstow London E17 7JY |
Secretary Name | Mrs Susan Claire Neal |
---|---|
Status | Current |
Appointed | 24 June 2010(106 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 114 High Street Walthamstow London E17 7JY |
Director Name | Charles Jeremy Fish |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(87 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 March 2012) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Tilekiln Farmhouse Coggeshall Road Earls Colne Essex CO6 2JR |
Director Name | Jonathan Henry Fish |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(87 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 September 2008) |
Role | Jeweller |
Correspondence Address | Fieldcroft Horseheath Road Withersfield Haverhill Suffolk CB9 7SL |
Director Name | Michael Charles Fish |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Jeweller |
Correspondence Address | 34 Forest View Chingford London E4 7AV |
Director Name | William James Fish |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(87 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 24 June 2010) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodland Way Woodford Wells Woodford Green Essex IG8 0QG |
Secretary Name | Charles Jeremy Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(87 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tilekiln Farmhouse Coggeshall Road Earls Colne Essex CO6 2JR |
Director Name | Mr Peter Charles Coleman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(104 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coley End 3 Cranmore Close Elsenham Bishop's Stortford Hertfordshire CM22 6LQ |
Director Name | Mr Duncan John Groves |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(104 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Nicholas Green Newhall Harlow Essex CM17 9LJ |
Director Name | Mrs Samantha Jane Hansard |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(104 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Curzon Road Muswell Hill London N10 2RA |
Website | fishbros.co.uk |
---|
Registered Address | 114 High Street Walthamstow London E17 7JY |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | High Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
55k at £1 | Mrs S. Neal 7.59% Ordinary |
---|---|
54.3k at £1 | Mr J.h. Fish 7.49% Ordinary |
49.8k at £1 | Mrs R.a. Stafford 6.87% Ordinary |
44.2k at £1 | Mr W.j. Fish 6.10% Ordinary |
33.6k at £1 | D.g. Fish 4.63% Ordinary |
30.3k at £1 | Mr D.g.k. Fish 4.18% Ordinary |
29.3k at £1 | S.k. Dexter 4.04% Ordinary |
25.8k at £1 | A.m. Smith 3.56% Ordinary |
25k at £1 | Duncan Lillywhite 3.45% Ordinary |
24k at £1 | C.j. Fish 3.30% Ordinary |
23.7k at £1 | Mrs C. Fish 3.27% Ordinary |
23.5k at £1 | J.m. Sergent 3.24% Ordinary |
22.9k at £1 | S.m. Prodrick 3.16% Ordinary |
18.4k at £1 | Mr R.j. Fish 2.53% Ordinary |
17.9k at £1 | S.j. Hansard 2.46% Ordinary |
- | OTHER 16.89% - |
78.1k at £1 | Mrs M. Fish 10.77% Ordinary |
13.5k at £1 | Amy Neal 1.86% Ordinary |
12.1k at £1 | Mr E.j. Rhodes 1.67% Ordinary |
10.6k at £1 | Mr R.c. Fish 1.46% Ordinary |
10.6k at £1 | Mrs A.m. Newman 1.46% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,729,062 |
Gross Profit | £4,874,915 |
Net Worth | £8,335,114 |
Cash | £433,770 |
Current Liabilities | £3,327,445 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
29 August 1967 | Delivered on: 12 September 1967 Persons entitled: Barclays Bank PLC Classification: Inst of charge. Secured details: All moneys due etc. Particulars: 25, 27 high st north, & passageway at rear, east ham, boro' of newham. Ngl 47347. Outstanding |
---|---|
20 April 1960 | Delivered on: 26 April 1960 Persons entitled: Barclays Bank PLC Classification: Inst of charge. Secured details: All monies due, etc. Particulars: 336 marc street hackney london title no. Ln. 188810. Outstanding |
29 March 1960 | Delivered on: 6 April 1960 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due, etc. Particulars: 114 high st, walthamstow E.17. Outstanding |
29 January 1999 | Delivered on: 17 February 1999 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: 5 cornmarket high wycombe buckinghamshire t/n-BM142851. Outstanding |
29 January 1999 | Delivered on: 17 February 1999 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: 6 cornmarket high wycombe buckinghamshire. Outstanding |
13 December 1995 | Delivered on: 21 December 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts. Floating charge over all other rights and remedies under or in connection with all pawn broking agreements. See the mortgage charge document for full details. Outstanding |
15 March 1977 | Delivered on: 28 March 1977 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: 27 seven sisters rd, N.7 islington. Outstanding |
12 May 1960 | Delivered on: 17 May 1960 Satisfied on: 12 October 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 29-37 (odd). High street, walthamstow. E. 17. Fully Satisfied |
20 April 1960 | Delivered on: 26 April 1960 Satisfied on: 20 April 2007 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 25, 27, high street north, east ham, essex. Fully Satisfied |
29 March 1960 | Delivered on: 6 April 1960 Satisfied on: 20 April 2007 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due, etc. Particulars: 10 fortress road, kentish town, london. Fully Satisfied |
29 March 1960 | Delivered on: 6 April 1960 Satisfied on: 20 April 2007 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due, etc. Particulars: 109, wood st, walthamstow E.17. Fully Satisfied |
29 March 1960 | Delivered on: 6 April 1960 Satisfied on: 20 April 2007 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due, etc. Particulars: 27, seven sisters rd, islington. Title ln 185712. Fully Satisfied |
19 June 1995 | Delivered on: 28 June 1995 Satisfied on: 20 April 2007 Persons entitled: Frank Edward Alexander Classification: Debenture Fully Satisfied |
19 April 1977 | Delivered on: 25 April 1977 Satisfied on: 20 April 2007 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: 57, south st, romford, london borough of havering. Fully Satisfied |
15 March 1977 | Delivered on: 22 March 1977 Satisfied on: 20 April 2007 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: 35/37 high st walthamstow E.17 waltham forest. Fully Satisfied |
15 March 1977 | Delivered on: 18 March 1977 Satisfied on: 5 January 1996 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: 29, 31, 33 high st walthamstow e 17 waltham forest. Fully Satisfied |
14 May 1968 | Delivered on: 20 May 1968 Satisfied on: 20 April 2007 Persons entitled: Legal & General Assurance Society, LTD. Classification: Mortgage Secured details: £ 100,000. Particulars: 27, seven sisters road, london, N.7. 27/37, high street, walthamstow, london. E.17. Fully Satisfied |
31 August 1951 | Delivered on: 31 August 1951 Satisfied on: 12 October 1995 Persons entitled: Legal & General Assurance Society LTD. Classification: Mortgage Secured details: £ 14,000. Particulars: 29-37 (odd) high street walthamstow, essex. Fully Satisfied |
18 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
7 December 2020 | Full accounts made up to 31 March 2020 (33 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (32 pages) |
16 December 2019 | Confirmation statement made on 5 December 2019 with updates (8 pages) |
19 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (33 pages) |
4 January 2018 | Accounts for a medium company made up to 31 March 2017 (34 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with updates (8 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with updates (8 pages) |
2 August 2017 | Satisfaction of charge 17 in full (1 page) |
2 August 2017 | Satisfaction of charge 6 in full (1 page) |
2 August 2017 | Satisfaction of charge 18 in full (1 page) |
2 August 2017 | Satisfaction of charge 6 in full (1 page) |
2 August 2017 | Satisfaction of charge 17 in full (1 page) |
2 August 2017 | Satisfaction of charge 18 in full (1 page) |
16 May 2017 | All of the property or undertaking has been released and no longer forms part of charge 6 (1 page) |
16 May 2017 | All of the property or undertaking no longer forms part of charge 18 (1 page) |
16 May 2017 | All of the property or undertaking no longer forms part of charge 17 (1 page) |
16 May 2017 | All of the property or undertaking no longer forms part of charge 17 (1 page) |
16 May 2017 | All of the property or undertaking no longer forms part of charge 18 (1 page) |
16 May 2017 | All of the property or undertaking has been released and no longer forms part of charge 6 (1 page) |
22 December 2016 | Confirmation statement made on 5 December 2016 with updates (10 pages) |
22 December 2016 | Confirmation statement made on 5 December 2016 with updates (10 pages) |
1 September 2016 | Accounts for a medium company made up to 31 March 2016 (37 pages) |
1 September 2016 | Accounts for a medium company made up to 31 March 2016 (37 pages) |
9 August 2016 | Memorandum and Articles of Association (42 pages) |
9 August 2016 | Memorandum and Articles of Association (42 pages) |
30 June 2016 | Resolutions
|
30 June 2016 | Resolutions
|
22 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
1 September 2015 | Accounts for a medium company made up to 31 March 2015 (23 pages) |
1 September 2015 | Accounts for a medium company made up to 31 March 2015 (23 pages) |
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
24 December 2014 | Director's details changed for Mr Stephen Kenneth Dexter on 1 January 2014 (2 pages) |
24 December 2014 | Director's details changed for Mr Richard John Royce Fish on 1 January 2014 (2 pages) |
24 December 2014 | Director's details changed for Mrs Susan Claire Neal on 1 January 2014 (2 pages) |
24 December 2014 | Director's details changed for Mr Richard John Royce Fish on 1 January 2014 (2 pages) |
24 December 2014 | Director's details changed for Mr Stephen Kenneth Dexter on 1 January 2014 (2 pages) |
24 December 2014 | Director's details changed for Mrs Susan Claire Neal on 1 January 2014 (2 pages) |
24 December 2014 | Director's details changed for Mr Richard John Royce Fish on 1 January 2014 (2 pages) |
24 December 2014 | Director's details changed for Mrs Susan Claire Neal on 1 January 2014 (2 pages) |
24 December 2014 | Director's details changed for Mr Stephen Kenneth Dexter on 1 January 2014 (2 pages) |
10 October 2014 | Termination of appointment of Samantha Jane Hansard as a director on 24 July 2014 (1 page) |
10 October 2014 | Termination of appointment of Samantha Jane Hansard as a director on 24 July 2014 (1 page) |
30 September 2014 | Accounts for a medium company made up to 31 March 2014 (24 pages) |
30 September 2014 | Accounts for a medium company made up to 31 March 2014 (24 pages) |
27 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
3 September 2013 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
3 September 2013 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
24 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (10 pages) |
24 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (10 pages) |
24 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (10 pages) |
15 October 2012 | Termination of appointment of Peter Coleman as a director (1 page) |
15 October 2012 | Termination of appointment of Peter Coleman as a director (1 page) |
10 August 2012 | Accounts for a medium company made up to 31 March 2012 (22 pages) |
10 August 2012 | Accounts for a medium company made up to 31 March 2012 (22 pages) |
7 June 2012 | Termination of appointment of Charles Fish as a director (1 page) |
7 June 2012 | Termination of appointment of Duncan Groves as a director (1 page) |
7 June 2012 | Termination of appointment of Charles Fish as a director (1 page) |
7 June 2012 | Termination of appointment of Duncan Groves as a director (1 page) |
7 June 2012 | Termination of appointment of Charles Fish as a director (1 page) |
7 June 2012 | Termination of appointment of Charles Fish as a director (1 page) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (12 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (12 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (12 pages) |
12 September 2011 | Accounts for a medium company made up to 31 March 2011 (21 pages) |
12 September 2011 | Accounts for a medium company made up to 31 March 2011 (21 pages) |
30 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (12 pages) |
30 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (12 pages) |
30 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (12 pages) |
2 September 2010 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
2 September 2010 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
8 July 2010 | Termination of appointment of William Fish as a director (1 page) |
8 July 2010 | Appointment of Mrs Susan Claire Neal as a secretary (1 page) |
8 July 2010 | Appointment of Mrs Susan Claire Neal as a secretary (1 page) |
8 July 2010 | Termination of appointment of William Fish as a director (1 page) |
8 July 2010 | Termination of appointment of Charles Fish as a secretary (1 page) |
8 July 2010 | Termination of appointment of Charles Fish as a secretary (1 page) |
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
31 December 2009 | Director's details changed for Mr Peter Charles Coleman on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mrs Samantha Jane Hansard on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mrs Susan Claire Neal on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mrs Samantha Jane Hansard on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Charles Jeremy Fish on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for William James Fish on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (22 pages) |
31 December 2009 | Director's details changed for William James Fish on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mrs Susan Claire Neal on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Duncan John Groves on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (22 pages) |
31 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (22 pages) |
31 December 2009 | Director's details changed for Charles Jeremy Fish on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Duncan John Groves on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Peter Charles Coleman on 31 December 2009 (2 pages) |
30 December 2009 | Company name changed fish brothers LIMITED\certificate issued on 30/12/09
|
30 December 2009 | Company name changed fish brothers LIMITED\certificate issued on 30/12/09
|
30 December 2009 | Change of name notice (2 pages) |
30 December 2009 | Change of name notice (2 pages) |
8 July 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
8 July 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
24 December 2008 | Return made up to 05/12/08; full list of members (19 pages) |
24 December 2008 | Return made up to 05/12/08; full list of members (19 pages) |
23 October 2008 | Appointment terminated director jonathan fish (1 page) |
23 October 2008 | Appointment terminated director jonathan fish (1 page) |
5 September 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
5 September 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
20 August 2008 | Director appointed mr duncan john groves (1 page) |
20 August 2008 | Director appointed mrs susan claire neal (1 page) |
20 August 2008 | Director appointed mr peter charles coleman (1 page) |
20 August 2008 | Director appointed mrs susan claire neal (1 page) |
20 August 2008 | Director appointed mr richard john fish (1 page) |
20 August 2008 | Director appointed mr richard john fish (1 page) |
20 August 2008 | Director appointed mr duncan john groves (1 page) |
20 August 2008 | Director appointed mr peter charles coleman (1 page) |
20 August 2008 | Director appointed mrs samantha jane hansard (1 page) |
20 August 2008 | Director appointed mrs samantha jane hansard (1 page) |
28 January 2008 | Return made up to 05/12/07; full list of members (18 pages) |
28 January 2008 | Return made up to 05/12/07; full list of members (18 pages) |
6 August 2007 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
6 August 2007 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (26 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (26 pages) |
4 January 2007 | Return made up to 05/12/06; no change of members (8 pages) |
4 January 2007 | Return made up to 05/12/06; no change of members (8 pages) |
14 December 2005 | Return made up to 05/12/05; change of members (12 pages) |
14 December 2005 | Return made up to 05/12/05; change of members (12 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
6 January 2005 | Return made up to 05/12/04; full list of members (16 pages) |
6 January 2005 | Return made up to 05/12/04; full list of members (16 pages) |
13 August 2004 | Full accounts made up to 31 March 2004 (21 pages) |
13 August 2004 | Full accounts made up to 31 March 2004 (21 pages) |
4 February 2004 | Return made up to 05/12/03; no change of members (9 pages) |
4 February 2004 | Return made up to 05/12/03; no change of members (9 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (23 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (23 pages) |
23 December 2002 | Return made up to 05/12/02; change of members
|
23 December 2002 | Return made up to 05/12/02; change of members
|
25 July 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
25 July 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
10 January 2002 | Return made up to 05/12/01; full list of members (15 pages) |
10 January 2002 | Return made up to 05/12/01; full list of members (15 pages) |
24 August 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
24 August 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
29 December 2000 | Return made up to 05/12/00; change of members (9 pages) |
29 December 2000 | Return made up to 05/12/00; change of members (9 pages) |
22 November 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
22 November 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
10 December 1999 | Return made up to 05/12/99; no change of members (7 pages) |
10 December 1999 | Return made up to 05/12/99; no change of members (7 pages) |
28 September 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
28 September 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Return made up to 05/12/98; full list of members
|
24 December 1998 | Return made up to 05/12/98; full list of members
|
29 September 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
29 September 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
22 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
28 October 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
28 October 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
9 December 1996 | Return made up to 05/12/96; change of members
|
9 December 1996 | Return made up to 05/12/96; change of members
|
23 September 1996 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
23 September 1996 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
10 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1995 | Accounts for a medium company made up to 31 March 1995 (12 pages) |
20 July 1995 | Accounts for a medium company made up to 31 March 1995 (12 pages) |
28 June 1995 | Registration of charge for debentures (4 pages) |
28 June 1995 | Registration of charge for debentures (4 pages) |
11 January 1989 | Resolutions
|
11 January 1989 | Resolutions
|