London
N13 5UE
Director Name | Ms Valeria Magdalena Lucie Canale |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 Green Lanes Green Lanes Palmers Green London N13 5UE |
Director Name | Mrs Fabienne Sophie Canale Thomson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 Green Lanes Green Lanes Palmers Green London N13 5UE |
Director Name | Jack Richard Munson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 April 1998) |
Role | Market Gardener |
Correspondence Address | 8 Lydia Court North Mymms Hatfield Hertfordshire AL9 7QA |
Director Name | Christopher Kendall |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(32 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 04 December 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Tippits Mead Bracknell Berkshire RG12 1FH |
Director Name | Mr Martyn Mathews |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(32 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 04 December 2014) |
Role | Horticulturist |
Country of Residence | United Kingdom |
Correspondence Address | Northways Great North Road, Bell Bar Hatfield Hertfordshire AL9 6DA |
Secretary Name | Mr Martyn Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northways Great North Road, Bell Bar Hatfield Hertfordshire AL9 6DA |
Director Name | Mrs Gaynor Coletta |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(39 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Great North Road Stanborough Welwyn Garden City Hertfordshire AL8 7TH |
Secretary Name | Gaynor Coletta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(39 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Great North Road Stanborough Welwyn Garden City Hertfordshire AL8 7TH |
Director Name | Mrs Brigette Noelle Canale |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 December 2014(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AH |
Director Name | Mr Renato Antonio Carlo Canale |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(55 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AH |
Secretary Name | Bridgette Noelle Canale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 2016) |
Role | Company Director |
Correspondence Address | 25a Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AH |
Telephone | 01707 655400 |
---|---|
Telephone region | Welwyn Garden City |
Registered Address | 208 Green Lanes Green Lanes Palmers Green London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
450 at £1 | Europlants (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £737,192 |
Cash | £17,406 |
Current Liabilities | £10,860 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
19 April 1997 | Delivered on: 1 May 1997 Satisfied on: 6 October 2000 Persons entitled: Midland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 February 1960 | Delivered on: 15 February 1960 Satisfied on: 6 October 2000 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: See doc 7 for details. Fully Satisfied |
1 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
10 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
16 February 2022 | Termination of appointment of Renato Antonio Carlo Canale as a director on 17 May 2021 (1 page) |
3 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
8 September 2021 | Appointment of Ms Valeria Magdalena Lucie Canale as a director on 15 March 2021 (2 pages) |
8 September 2021 | Appointment of Mrs Fabienne Sophie Canale Thomson as a director on 15 March 2021 (2 pages) |
10 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
28 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
25 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
15 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
17 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 March 2016 | Termination of appointment of Brigette Noelle Canale as a director on 11 January 2016 (1 page) |
2 March 2016 | Termination of appointment of Brigitte Noelle Canale as a director on 11 January 2016 (1 page) |
2 March 2016 | Appointment of Ms Valeria Magdalena Lucie Canale as a secretary on 1 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Bridgette Noelle Canale as a secretary on 11 January 2016 (1 page) |
2 March 2016 | Appointment of Ms Valeria Magdalena Lucie Canale as a secretary on 1 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Brigette Noelle Canale as a director on 11 January 2016 (1 page) |
2 March 2016 | Termination of appointment of Bridgette Noelle Canale as a secretary on 11 January 2016 (1 page) |
2 March 2016 | Termination of appointment of Brigitte Noelle Canale as a director on 11 January 2016 (1 page) |
27 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 October 2015 | Registered office address changed from 208 Green Lanes Green Lanes Palmers Green London N13 5UE to 208 Green Lanes Green Lanes Palmers Green London N13 5UE on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 208 Green Lanes Green Lanes Palmers Green London N13 5UE to 208 Green Lanes Green Lanes Palmers Green London N13 5UE on 15 October 2015 (1 page) |
10 February 2015 | Termination of appointment of Martyn Mathews as a director on 4 December 2014 (1 page) |
10 February 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Appointment of Mr Renato Canale as a director (2 pages) |
10 February 2015 | Termination of appointment of Christopher Kendall as a director on 4 December 2014 (1 page) |
10 February 2015 | Termination of appointment of Martyn Mathews as a director on 4 December 2014 (1 page) |
10 February 2015 | Termination of appointment of Gaynor Coletta as a secretary on 4 December 2014 (1 page) |
10 February 2015 | Termination of appointment of Gaynor Coletta as a secretary on 4 December 2014 (1 page) |
10 February 2015 | Termination of appointment of Gaynor Coletta as a director on 4 December 2014 (1 page) |
10 February 2015 | Appointment of Mrs Brigitte Noelle Canale as a director on 4 December 2014 (2 pages) |
10 February 2015 | Termination of appointment of Gaynor Coletta as a secretary on 4 December 2014 (1 page) |
10 February 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Termination of appointment of Christopher Kendall as a director on 4 December 2014 (1 page) |
10 February 2015 | Appointment of Mrs Brigitte Noelle Canale as a director on 4 December 2014 (2 pages) |
10 February 2015 | Termination of appointment of Gaynor Coletta as a director on 4 December 2014 (1 page) |
10 February 2015 | Termination of appointment of Martyn Mathews as a director on 4 December 2014 (1 page) |
10 February 2015 | Registered office address changed from Great North Road Bell Bar Hatfield Hertfordshire AL9 6DA to 208 Green Lanes Green Lanes Palmers Green London N13 5UE on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Christopher Kendall as a director on 4 December 2014 (1 page) |
10 February 2015 | Termination of appointment of Gaynor Coletta as a director on 4 December 2014 (1 page) |
10 February 2015 | Registered office address changed from Great North Road Bell Bar Hatfield Hertfordshire AL9 6DA to 208 Green Lanes Green Lanes Palmers Green London N13 5UE on 10 February 2015 (1 page) |
10 February 2015 | Appointment of Mr Renato Canale as a director (2 pages) |
10 February 2015 | Appointment of Mrs Brigitte Noelle Canale as a director on 4 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Martyn Mathews as a director on 4 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Gaynor Coletta as a secretary on 4 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Christopher Kendall as a director on 4 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Gaynor Coletta as a secretary on 4 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Christopher Kendall as a director on 4 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Gaynor Coletta as a secretary on 4 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Martyn Mathews as a director on 4 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Christopher Kendall as a director on 4 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Martyn Mathews as a director on 4 December 2014 (2 pages) |
16 December 2014 | Appointment of Renato Canale as a director on 4 December 2014 (3 pages) |
16 December 2014 | Registered office address changed from Bulls Lane Bell Bar Hatfield Herts. AL9 7BB. to Great North Road Bell Bar Hatfield Hertfordshire AL9 6DA on 16 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Gaynor Coletta as a director on 4 December 2014 (2 pages) |
16 December 2014 | Appointment of Bridgette Noelle Canale as a secretary on 4 December 2014 (3 pages) |
16 December 2014 | Termination of appointment of Gaynor Coletta as a director on 4 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Brigette Noelle Canale as a director on 4 December 2014 (3 pages) |
16 December 2014 | Appointment of Mrs Brigette Noelle Canale as a director on 4 December 2014 (3 pages) |
16 December 2014 | Termination of appointment of Gaynor Coletta as a director on 4 December 2014 (2 pages) |
16 December 2014 | Appointment of Bridgette Noelle Canale as a secretary on 4 December 2014 (3 pages) |
16 December 2014 | Appointment of Bridgette Noelle Canale as a secretary on 4 December 2014 (3 pages) |
16 December 2014 | Appointment of Mrs Brigette Noelle Canale as a director on 4 December 2014 (3 pages) |
16 December 2014 | Registered office address changed from Bulls Lane Bell Bar Hatfield Herts. AL9 7BB. to Great North Road Bell Bar Hatfield Hertfordshire AL9 6DA on 16 December 2014 (2 pages) |
16 December 2014 | Appointment of Renato Canale as a director on 4 December 2014 (3 pages) |
16 December 2014 | Appointment of Renato Canale as a director on 4 December 2014 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
18 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 May 2011 | Director's details changed for Gaynor Coletta on 2 March 2010 (2 pages) |
18 May 2011 | Director's details changed for Gaynor Coletta on 2 March 2010 (2 pages) |
18 May 2011 | Secretary's details changed for Gaynor Coletta on 2 March 2010 (2 pages) |
18 May 2011 | Director's details changed for Gaynor Coletta on 2 March 2010 (2 pages) |
18 May 2011 | Secretary's details changed for Gaynor Coletta on 2 March 2010 (2 pages) |
18 May 2011 | Secretary's details changed for Gaynor Coletta on 2 March 2010 (2 pages) |
14 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 January 2010 | Director's details changed for Martyn Mathews on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Christopher Kendall on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Christopher Kendall on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Gaynor Coletta on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Martyn Mathews on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Gaynor Coletta on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Gaynor Coletta on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Martyn Mathews on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Christopher Kendall on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
25 February 2008 | Return made up to 22/10/07; full list of members (4 pages) |
25 February 2008 | Return made up to 22/10/07; full list of members (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 January 2007 | Return made up to 22/10/06; full list of members (3 pages) |
16 January 2007 | Return made up to 22/10/06; full list of members (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
25 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
6 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
30 October 2001 | Return made up to 22/10/01; full list of members
|
30 October 2001 | Return made up to 22/10/01; full list of members
|
20 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
11 January 2001 | Return made up to 22/10/00; full list of members (7 pages) |
11 January 2001 | Return made up to 22/10/00; full list of members (7 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
27 October 1999 | Return made up to 22/10/99; full list of members (7 pages) |
27 October 1999 | Return made up to 22/10/99; full list of members (7 pages) |
17 February 1999 | Return made up to 22/10/98; no change of members (6 pages) |
17 February 1999 | Return made up to 22/10/98; no change of members (6 pages) |
29 May 1998 | New secretary appointed;new director appointed (2 pages) |
29 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
13 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
12 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
23 October 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Return made up to 22/10/96; no change of members (4 pages) |
24 December 1996 | Return made up to 22/10/96; no change of members (4 pages) |
29 August 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
29 August 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
27 October 1995 | Return made up to 22/10/95; no change of members (4 pages) |
27 October 1995 | Return made up to 22/10/95; no change of members (4 pages) |
10 October 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
10 October 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 November 1994 | Return made up to 22/10/94; full list of members (6 pages) |
1 November 1994 | Return made up to 22/10/94; full list of members (6 pages) |
26 October 1994 | Accounts for a small company made up to 31 January 1994 (4 pages) |
26 October 1994 | Accounts for a small company made up to 31 January 1994 (4 pages) |
16 November 1993 | Accounts for a small company made up to 31 January 1993 (4 pages) |
16 November 1993 | Accounts for a small company made up to 31 January 1993 (4 pages) |
11 November 1993 | Return made up to 22/10/93; no change of members
|
11 November 1993 | Return made up to 22/10/93; no change of members
|
5 May 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
5 May 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
16 November 1992 | Director's particulars changed (2 pages) |
16 November 1992 | Director's particulars changed (2 pages) |
10 November 1992 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 November 1992 | Secretary's particulars changed;director's particulars changed (2 pages) |
2 November 1992 | Return made up to 22/10/92; no change of members
|
2 November 1992 | Accounts for a small company made up to 31 January 1992 (4 pages) |
2 November 1992 | Accounts for a small company made up to 31 January 1992 (4 pages) |
2 November 1992 | Return made up to 22/10/92; no change of members
|
15 November 1991 | Return made up to 22/10/91; full list of members (7 pages) |
15 November 1991 | Return made up to 22/10/91; full list of members (7 pages) |
24 September 1991 | Accounts for a small company made up to 31 January 1991 (4 pages) |
24 September 1991 | Accounts for a small company made up to 31 January 1991 (4 pages) |
10 December 1990 | Accounts for a small company made up to 31 January 1990 (4 pages) |
10 December 1990 | Accounts for a small company made up to 31 January 1990 (4 pages) |
31 October 1990 | Return made up to 22/10/90; full list of members (3 pages) |
31 October 1990 | Return made up to 22/10/90; full list of members (3 pages) |
22 November 1989 | Return made up to 19/10/89; full list of members (4 pages) |
22 November 1989 | Director's particulars changed (2 pages) |
22 November 1989 | Accounts for a small company made up to 31 January 1989 (3 pages) |
22 November 1989 | Director's particulars changed (2 pages) |
22 November 1989 | Return made up to 19/10/89; full list of members (4 pages) |
22 November 1989 | Accounts for a small company made up to 31 January 1989 (3 pages) |
19 July 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 July 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 February 1989 | New director appointed (2 pages) |
15 February 1989 | New director appointed (2 pages) |
7 October 1988 | Return made up to 01/09/88; full list of members (4 pages) |
7 October 1988 | Accounts for a small company made up to 31 January 1988 (3 pages) |
7 October 1988 | Return made up to 01/09/88; full list of members (4 pages) |
7 October 1988 | Accounts for a small company made up to 31 January 1988 (3 pages) |
26 September 1987 | Accounts for a small company made up to 31 January 1987 (3 pages) |
26 September 1987 | Accounts for a small company made up to 31 January 1987 (3 pages) |
10 July 1987 | Return made up to 29/05/87; full list of members (4 pages) |
10 July 1987 | Return made up to 29/05/87; full list of members (4 pages) |
31 July 1986 | Accounts for a small company made up to 31 January 1986 (3 pages) |
31 July 1986 | Accounts for a small company made up to 31 January 1986 (3 pages) |
17 June 1986 | Return made up to 29/05/86; full list of members (4 pages) |
17 June 1986 | Return made up to 29/05/86; full list of members (4 pages) |
11 June 1983 | Accounts made up to 31 January 1983 (10 pages) |
11 June 1983 | Accounts made up to 31 January 1983 (10 pages) |
29 April 1959 | Incorporation (18 pages) |
29 April 1959 | Incorporation (18 pages) |