Epsom
Surrey
KT17 1HQ
Director Name | Mrs Ria Clair Laws |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(60 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Robert Macgillivray Clark |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Tansleys Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Mr Ronald William Heels |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(29 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 6 Bloomsbury Close Epsom Surrey KT19 9DE |
Director Name | Richard Lewis Page |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 1995) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Gomshall Surrey GU5 9NZ |
Director Name | Stephen John Douglas Taylor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 29 Sutherland Avenue Jacobs Well Guildford Surrey GU4 7QX |
Secretary Name | Stephen John Douglas Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 29 Sutherland Avenue Jacobs Well Guildford Surrey GU4 7QX |
Director Name | Mr Richard Lewis Page |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(35 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 25 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Secretary Name | Mark Lewis Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(38 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Peter Hugh Needham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 June 2011) |
Role | Bodyshop Manager |
Correspondence Address | 101 Morden Way Sutton Surrey SM3 9PB |
Director Name | Mr Mark Lewis Page |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(47 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Jason Mark Beech |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(49 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Stephen David Field |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Leon John Ronald Coupland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(59 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Website | www.weddandwhite.com |
---|---|
Telephone | 020 89492227 |
Telephone region | London |
Registered Address | Tudor John Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £722,344 |
Cash | £68,284 |
Current Liabilities | £618,160 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
28 November 2022 | Delivered on: 14 December 2022 Persons entitled: Wedo Invoice Finance LTD Classification: A registered charge Particulars: Legal mortgage as a continuing security to secure the payment and performance as provided for in clause 2.1, the chargor with full title guarantee charges to the financier, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1. Outstanding |
---|---|
18 June 2020 | Delivered on: 23 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 January 2018 | Delivered on: 22 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Non. Outstanding |
8 November 2004 | Delivered on: 19 November 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
29 September 2004 | Delivered on: 7 October 2004 Persons entitled: Lloyds Tsb 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. Outstanding |
4 April 2000 | Delivered on: 6 April 2000 Satisfied on: 10 October 2000 Persons entitled: Fce 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. Fully Satisfied |
22 September 1994 | Delivered on: 29 September 1994 Satisfied on: 23 July 2002 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
28 July 1981 | Delivered on: 18 August 1981 Satisfied on: 23 July 2002 Persons entitled: Midland Bank Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
28 November 1967 | Delivered on: 8 December 1967 Satisfied on: 18 March 1997 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 October 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
19 September 2023 | Satisfaction of charge 007176520009 in full (1 page) |
13 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
14 December 2022 | Registration of charge 007176520009, created on 28 November 2022 (60 pages) |
26 October 2022 | Director's details changed for Mr Howard Spencer Nash on 26 October 2022 (2 pages) |
16 September 2022 | Termination of appointment of Mark Lewis Page as a secretary on 1 March 2022 (1 page) |
29 July 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
22 March 2022 | Termination of appointment of Mark Lewis Page as a director on 1 March 2022 (1 page) |
11 March 2022 | Appointment of Mrs Ria Clair Laws as a director on 10 March 2022 (2 pages) |
8 March 2022 | Satisfaction of charge 6 in full (1 page) |
8 March 2022 | Satisfaction of charge 5 in full (1 page) |
27 January 2022 | Termination of appointment of Leon John Ronald Coupland as a director on 1 January 2022 (1 page) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
27 April 2021 | Appointment of Mr Howard Spencer Nash as a director on 6 April 2021 (2 pages) |
27 April 2021 | Appointment of Mr Leon John Ronald Coupland as a director on 6 April 2021 (2 pages) |
18 January 2021 | Termination of appointment of Stephen David Field as a director on 15 January 2021 (1 page) |
11 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
23 June 2020 | Registration of charge 007176520008, created on 18 June 2020 (6 pages) |
14 January 2020 | Satisfaction of charge 007176520007 in full (1 page) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
15 August 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
22 January 2018 | Registration of charge 007176520007, created on 22 January 2018 (10 pages) |
22 January 2018 | Registration of charge 007176520007, created on 22 January 2018 (10 pages) |
18 January 2018 | Termination of appointment of Richard Lewis Page as a director on 25 December 2017 (1 page) |
18 January 2018 | Termination of appointment of Richard Lewis Page as a director on 25 December 2017 (1 page) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
3 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
14 December 2016 | Appointment of Mr Stephen David Field as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Stephen David Field as a director on 14 December 2016 (2 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (13 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (13 pages) |
5 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
23 December 2015 | Company name changed wedd and white (coachworks) LIMITED\certificate issued on 23/12/15
|
23 December 2015 | Company name changed wedd and white (coachworks) LIMITED\certificate issued on 23/12/15
|
16 December 2015 | Change of name notice (3 pages) |
16 December 2015 | Change of name notice (3 pages) |
6 October 2015 | Termination of appointment of Jason Mark Beech as a director on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Jason Mark Beech as a director on 1 October 2015 (1 page) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
8 August 2013 | Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Jason Mark Beech on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Director's details changed for Mr Jason Mark Beech on 1 July 2013 (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 July 2011 | Appointment of Mr Jason Mark Beech as a director (2 pages) |
22 July 2011 | Appointment of Mr Jason Mark Beech as a director (2 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Termination of appointment of Peter Needham as a director (1 page) |
7 July 2011 | Termination of appointment of Peter Needham as a director (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Peter Hugh Needham on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Mark Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Peter Hugh Needham on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Mark Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Peter Hugh Needham on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Mark Lewis Page on 6 April 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 September 2009 | Director appointed mr mark page (2 pages) |
1 September 2009 | Director appointed mr mark page (2 pages) |
17 August 2009 | Secretary's change of particulars / mark page / 12/08/2009 (1 page) |
17 August 2009 | Secretary's change of particulars / mark page / 12/08/2009 (1 page) |
5 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from c/o brebners, 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from c/o brebners, 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL (1 page) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from finley & partners third floor, tubs hill house london road, sevenoaks kent TN13 1BL (1 page) |
26 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from finley & partners third floor, tubs hill house london road, sevenoaks kent TN13 1BL (1 page) |
26 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
10 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
10 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 July 2005 | Return made up to 13/07/05; full list of members
|
26 July 2005 | Return made up to 13/07/05; full list of members
|
19 November 2004 | Particulars of mortgage/charge (4 pages) |
19 November 2004 | Particulars of mortgage/charge (4 pages) |
7 October 2004 | Particulars of mortgage/charge (7 pages) |
7 October 2004 | Particulars of mortgage/charge (7 pages) |
30 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
21 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
11 September 2000 | Location of register of members (1 page) |
11 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
11 September 2000 | Location of register of members (1 page) |
5 September 2000 | Location of register of members (1 page) |
5 September 2000 | Location of register of members (1 page) |
4 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 20/40 east st epsom surrey KT17 1HQ (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 20/40 east st epsom surrey KT17 1HQ (1 page) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 July 1999 | Return made up to 13/07/99; full list of members (7 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 July 1999 | Return made up to 13/07/99; full list of members (7 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 August 1998 | Return made up to 13/07/98; full list of members (7 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 August 1998 | Return made up to 13/07/98; full list of members (7 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 August 1997 | Return made up to 13/07/97; full list of members (7 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 August 1997 | Return made up to 13/07/97; full list of members (7 pages) |
22 May 1997 | New director appointed (3 pages) |
22 May 1997 | New director appointed (3 pages) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1996 | Return made up to 13/07/96; full list of members (7 pages) |
23 September 1996 | Return made up to 13/07/96; full list of members (7 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
13 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 July 1995 | Return made up to 13/07/95; no change of members (8 pages) |
25 July 1995 | Return made up to 13/07/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 March 1962 | Incorporation (14 pages) |
12 March 1962 | Certificate of incorporation (1 page) |
12 March 1962 | Incorporation (14 pages) |
12 March 1962 | Certificate of incorporation (1 page) |