191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Director Name | Mr Gary O'Neill |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2009(51 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | C/O Libertas Associates Limited 3 Chandler House H 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Director Name | Mr Paul Daren Radford |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2012(54 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Libertas Associates Limited 3 Chandler House H 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Director Name | Mr Gareth Evans |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2015(57 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Libertas Associates Limited 3 Chandler House H 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Director Name | Mr John Hoynes |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 50 Wheatfield Road Luton Bedfordshire LU4 0TR |
Director Name | Mr Terry Ryan Jones |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 5 Dodford Court Fockbury Lane Dodford Bromsgrove Worcestershire B61 9AP |
Director Name | Mr Eric Stanley Moore |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Grove Vale Avenue Great Barr Birmingham West Midlands B43 6BZ |
Secretary Name | John Michael Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 21 Brandwood Road Kings Heath Birmingham West Midlands B14 6HB |
Director Name | Mrs Jean Patricia O'Neill |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(36 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manor Gardens Westoning Bedfordshire MK45 5NA |
Secretary Name | Mrs Jean Patricia O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(36 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 July 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manor Gardens Westoning Bedfordshire MK45 5NA |
Director Name | Kim Marie Wallis |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(51 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbis Close Flitwick Bedfordshire MK45 1AX |
Secretary Name | Kim Marie Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(51 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 22 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lyall Close Flitwick Bedford MK45 1JD |
Director Name | Mr Stephen Peter Knight |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2017) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14, Premier Business Park Dencora Way Luton Beds LU3 3HP |
Director Name | Mr Stephen Charles Slater |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(57 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 September 2016) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14, Premier Business Park Dencora Way Luton Beds LU3 3HP |
Director Name | Mr Carlos Javier Nunez Vegas |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 December 2015(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 2017) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14, Premier Business Park Dencora Way Luton Beds LU3 3HP |
Director Name | Mr Eamon Eugene Deighan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 September 2020) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | C/O Libertas Associates Limited 3 Chandler House H 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Website | ponelectrical.co.uk |
---|---|
Telephone | 01582 568210 |
Telephone region | Luton |
Registered Address | C/O Libertas Associates Limited 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £456,302 |
Cash | £132,394 |
Current Liabilities | £2,186,119 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 14 April 2018 (overdue) |
28 January 2015 | Delivered on: 29 January 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
16 December 2014 | Delivered on: 19 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 December 2014 | Delivered on: 19 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 October 2009 | Delivered on: 31 October 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
20 October 2000 | Delivered on: 1 November 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings at 27 salisbury road luton bedfordshire LU1 4EU and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. All right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.. See the mortgage charge document for full details. Outstanding |
7 March 1997 | Delivered on: 13 March 1997 Satisfied on: 15 June 2010 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 September 2020 | Termination of appointment of Eamon Eugene Deighan as a director on 9 September 2020 (1 page) |
---|---|
4 February 2020 | Liquidators' statement of receipts and payments to 29 November 2019 (19 pages) |
13 February 2019 | Liquidators' statement of receipts and payments to 29 November 2018 (18 pages) |
5 January 2018 | Registered office address changed from Unit 14, Premier Business Park Dencora Way Luton Beds LU3 3HP to C/O Libertas Associates Limited 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 5 January 2018 (2 pages) |
5 January 2018 | Registered office address changed from Unit 14, Premier Business Park Dencora Way Luton Beds LU3 3HP to C/O Libertas Associates Limited 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 5 January 2018 (2 pages) |
3 January 2018 | Appointment of a voluntary liquidator (1 page) |
3 January 2018 | Resolutions
|
3 January 2018 | Appointment of a voluntary liquidator (1 page) |
3 January 2018 | Statement of affairs (19 pages) |
3 January 2018 | Statement of affairs (19 pages) |
16 August 2017 | Termination of appointment of Carlos Javier Nunez Vegas as a director on 16 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Carlos Javier Nunez Vegas as a director on 16 August 2017 (1 page) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
3 March 2017 | Termination of appointment of Stephen Peter Knight as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Stephen Peter Knight as a director on 3 March 2017 (1 page) |
23 February 2017 | Termination of appointment of Stephen Charles Slater as a director on 9 September 2016 (1 page) |
23 February 2017 | Termination of appointment of Stephen Charles Slater as a director on 9 September 2016 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 September 2016 | Termination of appointment of Kim Marie Wallis as a secretary on 22 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Kim Marie Wallis as a secretary on 22 August 2016 (1 page) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
26 February 2016 | Director's details changed for Mr Gary O'neill on 3 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Kim Marie Wallis as a director on 15 May 2015 (1 page) |
26 February 2016 | Director's details changed for Mr Gary O'neill on 3 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Kim Marie Wallis as a director on 15 May 2015 (1 page) |
24 February 2016 | Appointment of Mr Eamon Eugene Deighan as a director on 16 December 2015 (2 pages) |
24 February 2016 | Appointment of Mr Eamon Eugene Deighan as a director on 16 December 2015 (2 pages) |
23 February 2016 | Appointment of Mr Stephen Charles Slater as a director on 16 December 2015 (2 pages) |
23 February 2016 | Appointment of Mr Carlos Javier Nunez Vegas as a director on 16 December 2015 (2 pages) |
23 February 2016 | Appointment of Mr Stephen Charles Slater as a director on 16 December 2015 (2 pages) |
23 February 2016 | Appointment of Mr Gareth Evans as a director on 16 December 2015 (2 pages) |
23 February 2016 | Appointment of Mr Carlos Javier Nunez Vegas as a director on 16 December 2015 (2 pages) |
23 February 2016 | Appointment of Mr Gareth Evans as a director on 16 December 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 August 2015 | Director's details changed for Mr Paul Daren Radford on 1 July 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Gary O'neill on 1 July 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Gary O'neill on 1 July 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Paul Daren Radford on 1 July 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Patrick O'neill on 1 July 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Paul Daren Radford on 1 July 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Gary O'neill on 1 July 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Patrick O'neill on 1 July 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Patrick O'neill on 1 July 2015 (2 pages) |
24 April 2015 | Appointment of Mr Stephen Peter Knight as a director on 21 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Stephen Peter Knight as a director on 21 April 2015 (2 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 January 2015 | Registration of charge 006019270006, created on 28 January 2015 (24 pages) |
29 January 2015 | Registration of charge 006019270006, created on 28 January 2015 (24 pages) |
19 December 2014 | Registration of charge 006019270005, created on 16 December 2014 (36 pages) |
19 December 2014 | Registration of charge 006019270005, created on 16 December 2014 (36 pages) |
19 December 2014 | Registration of charge 006019270004, created on 16 December 2014 (33 pages) |
19 December 2014 | Registration of charge 006019270004, created on 16 December 2014 (33 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
25 April 2014 | Registered office address changed from Unit 14 Dencora Way Sundon Park Luton Beds LU3 3HP England on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Unit 14 Dencora Way Sundon Park Luton Beds LU3 3HP England on 25 April 2014 (1 page) |
10 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (18 pages) |
3 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (18 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
24 August 2012 | Change of name notice (2 pages) |
24 August 2012 | Change of name notice (2 pages) |
24 August 2012 | Company name changed P. o'neill electrical LIMITED\certificate issued on 24/08/12
|
24 August 2012 | Company name changed P. o'neill electrical LIMITED\certificate issued on 24/08/12
|
30 July 2012 | Appointment of Mr Paul Daren Radford as a director (2 pages) |
30 July 2012 | Appointment of Mr Paul Daren Radford as a director (2 pages) |
9 May 2012 | Secretary's details changed for Kim Marie Wallis on 27 December 2011 (2 pages) |
9 May 2012 | Director's details changed for Kim Marie Wallis on 27 December 2011 (2 pages) |
9 May 2012 | Secretary's details changed for Kim Marie Wallis on 27 December 2011 (2 pages) |
9 May 2012 | Director's details changed for Kim Marie Wallis on 27 December 2011 (2 pages) |
9 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Registered office address changed from 27 Salisbury Road Luton Beds LU1 5AP on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 27 Salisbury Road Luton Beds LU1 5AP on 12 September 2011 (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
17 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
17 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
22 April 2010 | Secretary's details changed for Kim Marie Wallis on 31 March 2010 (1 page) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Kim Marie Wallis on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Gary O'neill on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Patrick Joseph O'neill on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Patrick Joseph O'neill on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Kim Marie Wallis on 31 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Kim Marie Wallis on 31 March 2010 (1 page) |
22 April 2010 | Director's details changed for Gary O'neill on 31 March 2010 (2 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 October 2009 | Auditor's resignation (1 page) |
22 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 October 2009 | Auditor's resignation (1 page) |
22 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 August 2009 | Director and secretary appointed kim marie wallis (1 page) |
27 August 2009 | Director and secretary appointed kim marie wallis (1 page) |
27 August 2009 | Appointment terminate, director and secretary jean patricia o'neill logged form (1 page) |
27 August 2009 | Director appointed gary o'neill (1 page) |
27 August 2009 | Director appointed gary o'neill (1 page) |
27 August 2009 | Appointment terminate, director and secretary jean patricia o'neill logged form (1 page) |
12 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (5 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (5 pages) |
28 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
28 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
30 November 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
30 November 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
7 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
7 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
12 November 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
12 November 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
6 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
6 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
6 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2001 | Director's particulars changed (1 page) |
8 November 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
8 November 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
23 July 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
23 July 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
7 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
7 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Resolutions
|
14 November 1997 | Resolutions
|
14 November 1997 | Resolutions
|
14 November 1997 | Resolutions
|
14 November 1997 | Resolutions
|
30 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
2 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
13 March 1997 | Particulars of mortgage/charge (4 pages) |
13 March 1997 | Particulars of mortgage/charge (4 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
17 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
10 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
10 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
10 August 1995 | Return made up to 07/06/95; full list of members (6 pages) |
10 August 1995 | Return made up to 07/06/95; full list of members (6 pages) |
12 December 1974 | Annual return made up to 08/08/74 (4 pages) |
12 December 1974 | Annual return made up to 08/08/74 (4 pages) |
19 November 1973 | Annual return made up to 26/04/73 (4 pages) |
19 November 1973 | Annual return made up to 26/04/73 (4 pages) |
1 April 1958 | Certificate of incorporation (16 pages) |
1 April 1958 | Certificate of incorporation (16 pages) |