Green Lanes
London
N15 3EA
Director Name | Mr Iain James Collins |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1992(48 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a Turnpike Parade Green Lanes London N15 3EA |
Secretary Name | Mr Mark Gerald Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1995(50 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Turnpike Parade Green Lanes London N15 3EA |
Director Name | Mrs Ann Marjorie Collins |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(58 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a Turnpike Parade Green Lanes London N15 3EA |
Director Name | Mrs Catherine Anne Ozzard-Low |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(58 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a Turnpike Parade Green Lanes London N15 3EA |
Director Name | Henry William Collins |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 1995) |
Role | Woodworking Manager |
Correspondence Address | 57 The Ridgeway Enfield Middlesex EN2 8PG |
Director Name | Nora Collins |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 September 1995) |
Role | Housewife |
Correspondence Address | 25 Percy Road London N21 2JA |
Director Name | Rose Florence Collins |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 1995) |
Role | Housewife |
Correspondence Address | 57 The Ridgeway Enfield Middlesex EN2 8PG |
Secretary Name | Rose Florence Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 1995) |
Role | Company Director |
Correspondence Address | 57 The Ridgeway Enfield Middlesex EN2 8PG |
Director Name | Mr Richard Alan Kerry |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(48 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 24 November 2000) |
Role | Timber Importer |
Country of Residence | England |
Correspondence Address | 53 Thurlow Gardens Hainault Ilford Essex IG6 2UU |
Director Name | Maeve Frances Collins |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(48 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 May 2007) |
Role | Company Director |
Correspondence Address | 7 Farmlands Enfield Middlesex EN2 8JF |
Website | collinsbros.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83658995 |
Telephone region | London |
Registered Address | Kimberley House 31 Burntoak Broadway Edgware Middlesex HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5.6k at £1 | Trustee Of R.g. Collins Will Trust 25.47% Ordinary |
---|---|
5.3k at £1 | A.m. Collins 23.71% Ordinary |
5.3k at £1 | C.a. Ozzard-low 23.71% Ordinary |
3k at £1 | Iain Collins Settlement Trust 13.55% Ordinary |
3k at £1 | Mark Collins Settlement Trust 13.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £856,055 |
Cash | £140,051 |
Current Liabilities | £1,716,247 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
13 November 2013 | Delivered on: 30 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 24 lynmouth road, london t/no:MX342303. Notification of addition to or amendment of charge. Outstanding |
---|---|
6 November 2013 | Delivered on: 8 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 17 September 2013 Persons entitled: William Quested Classification: A registered charge Particulars: 209 lordship lane london. Notification of addition to or amendment of charge. Outstanding |
3 September 2021 | Delivered on: 6 September 2021 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
3 September 2021 | Delivered on: 6 September 2021 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as second floor flat, 68 fortis green road, london N10 3HN as comprised in a lease of even date made between (1) charles bloom and miriam bloom and (2) the borrower forming part of the land registered at hm land registry with title absolute under title number registered at hm land registry with title absolute under title number MX393569. Outstanding |
30 September 2020 | Delivered on: 30 September 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 16 brownlow road, finchley, N3 1NA registered at hm land registry under title number NGL461627. Outstanding |
30 September 2020 | Delivered on: 30 September 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
16 July 2018 | Delivered on: 16 July 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 51 selborne road, london N22 7TH. Outstanding |
2 February 2018 | Delivered on: 7 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 71 pemberton road. London. N4 1AX. Outstanding |
5 April 2016 | Delivered on: 18 April 2016 Persons entitled: National Wesminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 45 lascotts road london N22 8JG registered at the land registry under title number NGL11744. Outstanding |
19 December 2012 | Delivered on: 3 January 2013 Satisfied on: 5 September 2013 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: F/H property k/a 115 nightingale lane london t/no MX297214. Fully Satisfied |
22 November 2012 | Delivered on: 8 December 2012 Satisfied on: 5 September 2013 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 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 |
20 February 1995 | Delivered on: 24 February 1995 Satisfied on: 19 November 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 January 1989 | Delivered on: 23 January 1989 Satisfied on: 19 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due etc. Particulars: 7 drysdale street l/b of hackney t/n 255691 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 August 1960 | Delivered on: 24 August 1960 Satisfied on: 19 November 2012 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 21, 23, 25 & 27 drysdale street, shoreditch, london N.1. title nos. 182048, 182178 and 180441. Fully Satisfied |
20 February 2015 | Delivered on: 4 March 2015 Satisfied on: 11 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 209 lordship lane london. Fully Satisfied |
9 March 1959 | Delivered on: 11 March 1959 Satisfied on: 19 November 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 19A drysdael st. And land at rear of 21/27 drysdale street, hoxton, N.1. title no. 433761. Fully Satisfied |
13 January 2021 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Registration of charge 003873630014, created on 30 September 2020 (12 pages) |
30 September 2020 | Registration of charge 003873630015, created on 30 September 2020 (19 pages) |
18 September 2020 | Satisfaction of charge 003873630013 in full (1 page) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
19 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
16 July 2018 | Registration of charge 003873630013, created on 16 July 2018 (7 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
7 February 2018 | Registration of charge 003873630012, created on 2 February 2018 (7 pages) |
30 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
18 April 2016 | Registration of charge 003873630011, created on 5 April 2016 (7 pages) |
18 April 2016 | Registration of charge 003873630011, created on 5 April 2016 (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
11 August 2015 | Satisfaction of charge 003873630010 in full (4 pages) |
11 August 2015 | Satisfaction of charge 003873630010 in full (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 March 2015 | Registration of charge 003873630010, created on 20 February 2015 (9 pages) |
4 March 2015 | Registration of charge 003873630010, created on 20 February 2015 (9 pages) |
13 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 November 2013 | Registration of charge 003873630009 (9 pages) |
30 November 2013 | Registration of charge 003873630009 (9 pages) |
20 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
8 November 2013 | Registration of charge 003873630008 (5 pages) |
8 November 2013 | Registration of charge 003873630008 (5 pages) |
17 September 2013 | Registration of charge 003873630007 (9 pages) |
17 September 2013 | Registration of charge 003873630007 (9 pages) |
5 September 2013 | Satisfaction of charge 6 in full (1 page) |
5 September 2013 | Satisfaction of charge 6 in full (1 page) |
5 September 2013 | Satisfaction of charge 5 in full (1 page) |
5 September 2013 | Satisfaction of charge 5 in full (1 page) |
31 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
31 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
31 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (1 page) |
31 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (1 page) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
19 December 2011 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
8 November 2011 | Director's details changed for Mrs Catherine Anne Ozzard-Low on 25 October 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Mark Gerald Collins on 25 October 2011 (2 pages) |
8 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Director's details changed for Mr Iain James Collins on 25 October 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Mr Mark Gerald Collins on 25 October 2011 (2 pages) |
8 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Secretary's details changed for Mr Mark Gerald Collins on 25 October 2011 (2 pages) |
8 November 2011 | Director's details changed for Mrs Ann Marjorie Collins on 25 October 2011 (2 pages) |
8 November 2011 | Director's details changed for Mrs Ann Marjorie Collins on 25 October 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Iain James Collins on 25 October 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Mark Gerald Collins on 25 October 2011 (2 pages) |
8 November 2011 | Director's details changed for Mrs Catherine Anne Ozzard-Low on 25 October 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Director's details changed for Mr Mark Gerald Collins on 20 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Ann Marjorie Collins on 20 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Catherine Anne Collins on 20 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Mark Gerald Collins on 20 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Ann Marjorie Collins on 20 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Director's details changed for Catherine Anne Collins on 20 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Iain James Collins on 20 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Iain James Collins on 20 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mark Gerald Collins on 20 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mark Gerald Collins on 20 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Director's change of particulars / catherine collins / 29/01/2009 (1 page) |
29 January 2009 | Director's change of particulars / iain collins / 29/01/2009 (1 page) |
29 January 2009 | Director's change of particulars / catherine collins / 29/01/2009 (1 page) |
29 January 2009 | Director's change of particulars / iain collins / 29/01/2009 (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Return made up to 25/10/08; full list of members (6 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 8A turnpike parade green lanes london N15 3EA (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 8A turnpike parade green lanes london N15 3EA (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Return made up to 25/10/08; full list of members (6 pages) |
19 January 2009 | Location of debenture register (1 page) |
21 May 2008 | Return made up to 25/10/07; no change of members
|
21 May 2008 | Return made up to 25/10/07; no change of members
|
27 March 2008 | Director's change of particulars / catherine ozzard low / 01/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / catherine ozzard low / 01/03/2008 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 October 2006 | Return made up to 25/10/06; full list of members (4 pages) |
27 October 2006 | Return made up to 25/10/06; full list of members (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Return made up to 25/10/05; full list of members (4 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Return made up to 25/10/05; full list of members (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 November 2004 | Return made up to 25/10/04; full list of members (10 pages) |
29 November 2004 | Return made up to 25/10/04; full list of members (10 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 February 2004 | Return made up to 25/10/03; full list of members (9 pages) |
6 February 2004 | Return made up to 25/10/03; full list of members (9 pages) |
1 October 2003 | New director appointed (1 page) |
1 October 2003 | New director appointed (3 pages) |
1 October 2003 | New director appointed (3 pages) |
1 October 2003 | New director appointed (1 page) |
18 July 2003 | Company name changed collins bros LTD\certificate issued on 18/07/03 (2 pages) |
18 July 2003 | Company name changed collins bros LTD\certificate issued on 18/07/03 (2 pages) |
12 February 2003 | Return made up to 25/10/02; full list of members
|
12 February 2003 | Return made up to 25/10/02; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 March 2002 | Return made up to 25/10/01; full list of members (9 pages) |
18 March 2002 | Return made up to 25/10/01; full list of members (9 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: 36 station road london N21 3RB (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: 36 station road london N21 3RB (1 page) |
15 November 2000 | Return made up to 25/10/00; full list of members
|
15 November 2000 | Return made up to 25/10/00; full list of members
|
7 September 2000 | Registered office changed on 07/09/00 from: 19 drysdale street shoreditch london N1 6ND (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: 19 drysdale street shoreditch london N1 6ND (1 page) |
8 June 2000 | Company name changed drysdale timber & mouldings LTD\certificate issued on 09/06/00 (2 pages) |
8 June 2000 | Company name changed drysdale timber & mouldings LTD\certificate issued on 09/06/00 (2 pages) |
28 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1999 | Return made up to 25/10/99; full list of members
|
21 December 1999 | Return made up to 25/10/99; full list of members
|
24 February 1999 | Return made up to 25/10/98; full list of members (6 pages) |
24 February 1999 | Return made up to 25/10/98; full list of members (6 pages) |
8 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 December 1997 | Return made up to 25/10/97; no change of members (4 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 December 1997 | Return made up to 25/10/97; no change of members (4 pages) |
13 December 1996 | Company name changed drysdale saw mills LIMITED\certificate issued on 16/12/96 (2 pages) |
13 December 1996 | Company name changed drysdale saw mills LIMITED\certificate issued on 16/12/96 (2 pages) |
12 December 1996 | Return made up to 25/10/96; full list of members
|
12 December 1996 | Return made up to 25/10/96; full list of members
|
12 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 November 1995 | Return made up to 25/10/95; full list of members
|
8 November 1995 | Return made up to 25/10/95; full list of members
|
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
14 March 1995 | £ ic 45000/22890 25/02/95 £ sr 22110@1=22110 (1 page) |
14 March 1995 | £ ic 45000/22890 25/02/95 £ sr 22110@1=22110 (1 page) |