Besselsleigh
Abingdon
Oxon
OX13 5PZ
Director Name | Mrs Ruth Elizabeth Binning |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(37 years, 6 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Working Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Park Farm Besselsleigh Abingdon Oxfordshire OX13 5PZ |
Director Name | Mr James Robert Arnold Binning |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2013(55 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Park Farm Great Park Besselsleigh Abingdon Oxfordshire OX13 5PZ |
Director Name | Arnold Ernest Binning |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Farmer |
Correspondence Address | Brookfield House Frilford Abingdon Oxon |
Director Name | David John Rollinson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 March 1993) |
Role | Drainage Engineer |
Correspondence Address | 7a Chandlers Close Abingdon Oxfordshire OX14 2NN |
Director Name | Mr Johannes Koster |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blakes Oak Farm Lodge Hill Abingdon Oxfordshire OX14 2JD |
Secretary Name | Mr John Richard Arnold Binning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Park Besselsleigh Abingdon Oxon OX13 5PZ |
Secretary Name | Mrs Ruth Elizabeth Binning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(36 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 May 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Great Park Farm Besselsleigh Abingdon Oxfordshire OX13 5PZ |
Director Name | Mr Robert Grieves Donald |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(40 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twyford Lodge Twyford Buckinghamshire MK18 4EW |
Director Name | Mr Stephen Jonathan Greene |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyview Church Lane, Fernham Faringdon Oxfordshire SN7 7PB |
Director Name | Mr Gary Kneller |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(55 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2017) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 33 Ffordd Cwm Cidi Barry South Glamorgan CF62 6LJ Wales |
Director Name | Dr James Peter Welsh |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(57 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Hill Lodge Hill Abingdon Oxfordshire OX14 2JD |
Director Name | Mr Colin David William McBeth |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(58 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blakes Oak Farm Lodge Hill Abingdon OX14 2JD |
Director Name | Mr Philip Anthony Matchwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Worton Park Cassington Witney Oxon OX29 4SX |
Director Name | Dr James Peter Welsh |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(60 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Worton Witney OX29 4SX |
Website | whitehorsecontractors.co.uk |
---|---|
Telephone | 01865 736272 |
Telephone region | Oxford |
Registered Address | C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
36k at £0.5 | John Dottridge 6.67% Ordinary |
---|---|
36k at £0.5 | Sara Withers 6.67% Ordinary |
294.3k at £0.5 | John Richard Arnold Binning 54.50% Ordinary |
135k at £0.5 | Jean K. Nixey & Mr Albert F. Nixey 25.01% Ordinary |
9k at £0.5 | Benjamin Fowler 1.67% Ordinary |
9k at £0.5 | Daniel Fowler 1.67% Ordinary |
9k at £0.5 | Luke Fowler 1.67% Ordinary |
9k at £0.5 | Megan Morrissey 1.67% Ordinary |
2.7k at £0.5 | Ruth Elizabeth Binning 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,392,116 |
Gross Profit | £969,424 |
Net Worth | £2,983,330 |
Cash | £202,870 |
Current Liabilities | £3,223,395 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 7 February 2022 (overdue) |
24 June 2015 | Delivered on: 29 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 February 2014 | Delivered on: 21 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Title BK64095 being blakes oak farm oxford road lodge hill sunningwell radley. Notification of addition to or amendment of charge. Outstanding |
24 May 1985 | Delivered on: 3 June 1985 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: Land on the west side of oxford road, lodge hill sunningwell, oxfordshire t/n bk 44023. Outstanding |
24 May 1985 | Delivered on: 3 June 1985 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: Land lying to the west of the oxford road at sunningwell, oxfordshire t/n on 67738. Outstanding |
3 May 1967 | Delivered on: 10 May 1967 Persons entitled: Barclays Bank PLC Classification: Instrument of charge. Secured details: All monies due etc. Particulars: Blakes oak farm, lodge hill, abingdon, berks. Outstanding |
13 May 1999 | Delivered on: 14 May 1999 Satisfied on: 29 April 2010 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: The principal sum of £44,044.50 and all other sums due from the company to the chargee. Particulars: 1 x imp self propelled chassis c/w 125 hp iveco engine,rear mounted control station chassis and hopper,chassis no HDVA0589/233. Fully Satisfied |
30 April 1998 | Delivered on: 2 May 1998 Satisfied on: 29 April 2010 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £51,564.60 and interest due or to become due from the company to the chargee. Particulars: 1 x houseman imp self-propelled chassis with sand gravel hopper and conveyor unit chassis no: HDVC0388/181. Fully Satisfied |
20 October 2023 | Liquidators' statement of receipts and payments to 28 June 2023 (12 pages) |
---|---|
16 March 2023 | Liquidators' statement of receipts and payments to 28 June 2022 (12 pages) |
6 March 2023 | Liquidators' statement of receipts and payments to 28 June 2021 (12 pages) |
29 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
5 August 2020 | Appointment of a voluntary liquidator (4 pages) |
20 July 2020 | Registered office address changed from C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 20 July 2020 (2 pages) |
14 July 2020 | Registered office address changed from 9 Worton Park Cassington Witney Oxon OX29 4SX England to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 14 July 2020 (2 pages) |
10 July 2020 | Resolutions
|
10 July 2020 | Declaration of solvency (5 pages) |
31 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 November 2019 | Satisfaction of charge 005891210006 in full (1 page) |
1 November 2019 | Satisfaction of charge 3 in full (1 page) |
1 November 2019 | Satisfaction of charge 1 in full (1 page) |
1 November 2019 | Satisfaction of charge 2 in full (1 page) |
5 March 2019 | Change of name notice (2 pages) |
5 March 2019 | Resolutions
|
1 March 2019 | Termination of appointment of James Peter Welsh as a director on 1 March 2019 (1 page) |
1 March 2019 | Termination of appointment of Philip Anthony Matchwick as a director on 1 March 2019 (1 page) |
26 February 2019 | Satisfaction of charge 005891210007 in full (1 page) |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 September 2017 | Appointment of Dr James Peter Welsh as a director on 29 August 2017 (2 pages) |
8 September 2017 | Registered office address changed from Barrow Farm Faringdon Road Shippon Abingdon Oxon OX13 6UX to 9 Worton Park Cassington Witney Oxon OX29 4SX on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Barrow Farm Faringdon Road Shippon Abingdon Oxon OX13 6UX to 9 Worton Park Cassington Witney Oxon OX29 4SX on 8 September 2017 (1 page) |
8 September 2017 | Appointment of Dr James Peter Welsh as a director on 29 August 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 June 2017 | Termination of appointment of Ruth Elizabeth Binning as a secretary on 31 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Ruth Elizabeth Binning as a secretary on 31 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Gary Kneller as a director on 31 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Gary Kneller as a director on 31 May 2017 (1 page) |
16 March 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
16 March 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
6 February 2017 | Registered office address changed from Blakes Oak Farm Lodge Hill Abingdon OX14 2JD to Barrow Farm Faringdon Road Shippon Abingdon Oxon OX13 6UX on 6 February 2017 (2 pages) |
6 February 2017 | Registered office address changed from Blakes Oak Farm Lodge Hill Abingdon OX14 2JD to Barrow Farm Faringdon Road Shippon Abingdon Oxon OX13 6UX on 6 February 2017 (2 pages) |
30 January 2017 | Termination of appointment of Colin David William Mcbeth as a director on 31 December 2016 (1 page) |
30 January 2017 | Termination of appointment of Colin David William Mcbeth as a director on 31 December 2016 (1 page) |
5 August 2016 | Termination of appointment of Johannes Koster as a director on 27 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Johannes Koster as a director on 27 July 2016 (1 page) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 June 2016 | Appointment of Mr Colin David William Mcbeth as a director on 26 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Philip Anthony Matchwick as a director on 26 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Colin David William Mcbeth as a director on 26 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Philip Anthony Matchwick as a director on 26 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of James Peter Welsh as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of James Peter Welsh as a director on 29 April 2016 (1 page) |
28 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
28 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
17 August 2015 | Director's details changed for Dr Peter Welsh on 1 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Dr Peter Welsh on 1 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Dr Peter Welsh on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Dr Peter Welsh as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Dr Peter Welsh as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Dr Peter Welsh as a director on 1 July 2015 (2 pages) |
4 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 June 2015 | Registration of charge 005891210007, created on 24 June 2015 (26 pages) |
29 June 2015 | Registration of charge 005891210007, created on 24 June 2015 (26 pages) |
29 May 2015 | Auditor's resignation (1 page) |
29 May 2015 | Auditor's resignation (1 page) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
1 July 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
1 July 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
21 February 2014 | Registration of charge 005891210006
|
21 February 2014 | Registration of charge 005891210006
|
13 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
13 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
10 October 2013 | Appointment of Mr Gary Kneller as a director (2 pages) |
10 October 2013 | Appointment of Mr Gary Kneller as a director (2 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
27 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Appointment of Mr James Robert Arnold Binning as a director (2 pages) |
15 January 2013 | Appointment of Mr James Robert Arnold Binning as a director (2 pages) |
3 January 2013 | Termination of appointment of Stephen Greene as a director (1 page) |
3 January 2013 | Termination of appointment of Stephen Greene as a director (1 page) |
28 November 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
28 November 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
6 August 2012 | Group of companies' accounts made up to 30 November 2011 (21 pages) |
6 August 2012 | Group of companies' accounts made up to 30 November 2011 (21 pages) |
5 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (8 pages) |
13 June 2011 | Group of companies' accounts made up to 30 November 2010 (24 pages) |
13 June 2011 | Group of companies' accounts made up to 30 November 2010 (24 pages) |
1 June 2011 | Termination of appointment of Robert Donald as a director (2 pages) |
1 June 2011 | Termination of appointment of Robert Donald as a director (2 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (9 pages) |
10 August 2010 | Group of companies' accounts made up to 30 November 2009 (24 pages) |
10 August 2010 | Group of companies' accounts made up to 30 November 2009 (24 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Director's details changed for Johannes Koster on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Robert Grieves Donald on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Johannes Koster on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Stephen Jonathan Greene on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Stephen Jonathan Greene on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for John Richard Arnold Binning on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Ruth Elizabeth Binning on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Ruth Elizabeth Binning on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Robert Grieves Donald on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for John Richard Arnold Binning on 25 February 2010 (2 pages) |
6 August 2009 | Auditor's resignation (2 pages) |
6 August 2009 | Auditor's resignation (2 pages) |
1 July 2009 | Accounts for a medium company made up to 30 November 2008 (22 pages) |
1 July 2009 | Accounts for a medium company made up to 30 November 2008 (22 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
22 May 2008 | Accounts for a medium company made up to 30 November 2007 (22 pages) |
22 May 2008 | Accounts for a medium company made up to 30 November 2007 (22 pages) |
4 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
27 September 2007 | Accounts for a medium company made up to 30 November 2006 (22 pages) |
27 September 2007 | Accounts for a medium company made up to 30 November 2006 (22 pages) |
25 April 2007 | Return made up to 25/02/07; full list of members (4 pages) |
25 April 2007 | Return made up to 25/02/07; full list of members (4 pages) |
24 May 2006 | Accounts for a medium company made up to 30 November 2005 (20 pages) |
24 May 2006 | Accounts for a medium company made up to 30 November 2005 (20 pages) |
2 May 2006 | Nc inc already adjusted 08/02/06 (1 page) |
2 May 2006 | Ad 08/02/06--------- £ si [email protected] (2 pages) |
2 May 2006 | Nc inc already adjusted 08/02/06 (1 page) |
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
2 May 2006 | Ad 08/02/06--------- £ si [email protected] (2 pages) |
16 March 2006 | Return made up to 25/02/06; full list of members
|
16 March 2006 | Return made up to 25/02/06; full list of members
|
15 August 2005 | Accounts for a medium company made up to 30 November 2004 (24 pages) |
15 August 2005 | Accounts for a medium company made up to 30 November 2004 (24 pages) |
15 March 2005 | Return made up to 25/02/05; full list of members (9 pages) |
15 March 2005 | Return made up to 25/02/05; full list of members (9 pages) |
3 September 2004 | Auditor's resignation (1 page) |
3 September 2004 | Auditor's resignation (1 page) |
24 June 2004 | Accounts for a medium company made up to 30 November 2003 (16 pages) |
24 June 2004 | Accounts for a medium company made up to 30 November 2003 (16 pages) |
2 April 2004 | Return made up to 25/02/04; no change of members (6 pages) |
2 April 2004 | Return made up to 25/02/04; no change of members (6 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Resolutions
|
17 June 2003 | New director appointed (2 pages) |
25 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
6 March 2003 | Accounts for a medium company made up to 30 November 2002 (16 pages) |
6 March 2003 | Accounts for a medium company made up to 30 November 2002 (16 pages) |
3 March 2003 | Director's particulars changed (2 pages) |
3 March 2003 | Director's particulars changed (2 pages) |
18 March 2002 | Accounts for a medium company made up to 30 November 2001 (17 pages) |
18 March 2002 | Return made up to 05/02/02; full list of members (8 pages) |
18 March 2002 | Accounts for a medium company made up to 30 November 2001 (17 pages) |
18 March 2002 | Return made up to 05/02/02; full list of members (8 pages) |
14 March 2001 | Return made up to 26/02/01; full list of members
|
14 March 2001 | Return made up to 26/02/01; full list of members
|
14 March 2001 | Director's particulars changed (1 page) |
14 March 2001 | Director's particulars changed (1 page) |
16 February 2001 | Accounts for a medium company made up to 30 November 2000 (18 pages) |
16 February 2001 | Accounts for a medium company made up to 30 November 2000 (18 pages) |
17 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
17 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
29 February 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
29 February 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Return made up to 28/02/99; full list of members
|
21 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
21 April 1999 | Return made up to 28/02/99; full list of members
|
21 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
8 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
26 March 1998 | Return made up to 28/02/98; full list of members
|
26 March 1998 | Return made up to 28/02/98; full list of members
|
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
6 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
6 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
25 April 1997 | S-div 16/04/97 (1 page) |
25 April 1997 | S-div 16/04/97 (1 page) |
14 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
12 May 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
12 May 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
1 May 1996 | Return made up to 28/02/96; full list of members (6 pages) |
1 May 1996 | Return made up to 28/02/96; full list of members (6 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
10 March 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
10 March 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
15 November 1993 | Secretary resigned (2 pages) |
15 November 1993 | New secretary appointed;director resigned (2 pages) |
15 November 1993 | Secretary resigned (2 pages) |
15 November 1993 | New secretary appointed;director resigned (2 pages) |
1 April 1993 | Director resigned (2 pages) |
1 April 1993 | Director resigned (2 pages) |
12 March 1993 | Return made up to 08/03/93; full list of members (5 pages) |
12 March 1993 | Return made up to 08/03/93; full list of members (5 pages) |
11 April 1991 | Director resigned (2 pages) |
11 April 1991 | Director resigned (2 pages) |
11 July 1990 | Return made up to 21/03/90; full list of members (5 pages) |
11 July 1990 | Return made up to 21/03/90; full list of members (5 pages) |
14 April 1989 | Return made up to 04/04/89; full list of members (8 pages) |
14 April 1989 | Return made up to 04/04/89; full list of members (8 pages) |
23 May 1988 | Return made up to 05/05/88; full list of members (6 pages) |
23 May 1988 | Return made up to 05/05/88; full list of members (6 pages) |
23 June 1987 | Return made up to 12/05/87; full list of members (5 pages) |
23 June 1987 | Return made up to 12/05/87; full list of members (5 pages) |
11 June 1986 | Return made up to 04/06/86; full list of members (5 pages) |
11 June 1986 | Return made up to 04/06/86; full list of members (5 pages) |
15 May 1967 | Particulars of mortgage/charge (3 pages) |
15 May 1967 | Particulars of mortgage/charge (3 pages) |
20 August 1957 | Incorporation (12 pages) |
20 August 1957 | Incorporation (12 pages) |