Esher
Surrey
KT10 9QY
Secretary Name | Mrs Vivien Anne Newman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1995(33 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mrs Vivien Anne Newman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(38 years after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Colin Eric Crossley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(48 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Gerard Philip Stuart-Brown |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(48 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Paul Michael Jupp |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(48 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Nicholas Newman |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Dalton Henry Shears |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2023(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mrs Anne Newman |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 16 Southway Carshalton Beeches Surrey SM5 4HW |
Director Name | Mr Anthony Edward Froude Newman |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(30 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Secretary Name | Mrs Anne Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 16 Southway Carshalton Beeches Surrey SM5 4HW |
Director Name | Michael Blaxell Watson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(37 years after company formation) |
Appointment Duration | 22 years, 3 months (resigned 30 June 2021) |
Role | Sales Of Raw Materials |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Website | thewarnott.co.uk/ |
---|
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,423,958 |
Net Worth | £2,010,675 |
Cash | £295,286 |
Current Liabilities | £2,916,756 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
16 June 2020 | Delivered on: 17 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 August 2008 | Delivered on: 12 August 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC thew arnott & so.limited business premium account account number 20177113. Outstanding |
4 February 2008 | Delivered on: 8 February 2008 Satisfied on: 7 August 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re threw arnott & co limited business premium account number 20177113. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
27 June 1997 | Delivered on: 2 July 1997 Satisfied on: 7 August 2009 Persons entitled: Tonra Limited Classification: Deed of legal charge Secured details: £650,000 due or to become due from the company to the chargee. Particulars: Newman house, 270 london road, wallington surrey. Fully Satisfied |
2 February 2024 | Confirmation statement made on 2 January 2024 with updates (4 pages) |
---|---|
6 November 2023 | Full accounts made up to 31 March 2023 (19 pages) |
19 January 2023 | Confirmation statement made on 2 January 2023 with updates (4 pages) |
9 January 2023 | Appointment of Mr Dalton Henry Shears as a director on 7 January 2023 (2 pages) |
8 August 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
28 January 2022 | Director's details changed for Mr Paul Michael Jupp on 15 December 2021 (2 pages) |
28 January 2022 | Confirmation statement made on 2 January 2022 with updates (4 pages) |
10 January 2022 | Termination of appointment of Anthony Edward Froude Newman as a director on 14 December 2021 (1 page) |
27 August 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
28 July 2021 | Termination of appointment of Michael Blaxell Watson as a director on 30 June 2021 (1 page) |
9 April 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
28 September 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
24 August 2020 | Appointment of Mr Nicholas Newman as a director on 10 August 2020 (2 pages) |
17 June 2020 | Registration of charge 007185980004, created on 16 June 2020 (56 pages) |
12 March 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
6 August 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
5 February 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
15 January 2019 | Director's details changed for Mr Gerard Philip Stuart-Brown on 8 February 2014 (2 pages) |
15 January 2019 | Change of details for Thew Arnott Group Limited as a person with significant control on 6 April 2016 (2 pages) |
15 January 2019 | Director's details changed for Michael Blaxell Watson on 8 February 2014 (2 pages) |
17 August 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
12 February 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
1 February 2018 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 1 February 2018 (1 page) |
1 February 2018 | Director's details changed for Mr Paul Michael Jupp on 1 January 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr Anthony Edward Froude Newman on 1 January 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr Colin Eric Crossley on 1 January 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr Richard Froude Newman on 1 January 2018 (2 pages) |
1 February 2018 | Secretary's details changed for Mrs Vivien Anne Newman on 1 January 2018 (1 page) |
30 June 2017 | Full accounts made up to 31 March 2017 (18 pages) |
30 June 2017 | Full accounts made up to 31 March 2017 (18 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
12 July 2016 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
12 July 2016 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
5 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
19 October 2015 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
19 October 2015 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
19 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
20 August 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
20 August 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
27 February 2014 | Director's details changed for Mr Gerard Philip Stuart-Brown on 8 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Gerard Philip Stuart-Brown on 8 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony Edward Froude Newman on 8 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Michael Blaxell Watson on 8 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Paul Michael Jupp on 8 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Paul Michael Jupp on 8 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony Edward Froude Newman on 8 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Colin Eric Crossley on 8 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Colin Eric Crossley on 8 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Colin Eric Crossley on 8 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony Edward Froude Newman on 8 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Michael Blaxell Watson on 8 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Paul Michael Jupp on 8 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Michael Blaxell Watson on 8 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Gerard Philip Stuart-Brown on 8 February 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Mrs Vivien Anne Newman on 8 February 2014 (1 page) |
19 February 2014 | Director's details changed for Mrs Vivien Anne Newman on 8 February 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Mrs Vivien Anne Newman on 8 February 2014 (1 page) |
19 February 2014 | Director's details changed for Mrs Vivien Anne Newman on 8 February 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Mrs Vivien Anne Newman on 8 February 2014 (1 page) |
19 February 2014 | Director's details changed for Mrs Vivien Anne Newman on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Richard Froude Newman on 8 February 2014 (2 pages) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Director's details changed for Mr Richard Froude Newman on 8 February 2014 (2 pages) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Director's details changed for Mr Richard Froude Newman on 8 February 2014 (2 pages) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
15 August 2013 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
15 August 2013 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
6 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (10 pages) |
6 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (10 pages) |
6 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (10 pages) |
16 August 2012 | Director's details changed for Mr Paul Michael Jupp on 14 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Mrs Vivien Anne Newman on 16 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Mrs Vivien Anne Newman on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Paul Michael Jupp on 14 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Colin Eric Crossley on 14 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Gerard Philip Stuart-Brown on 14 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Gerard Philip Stuart-Brown on 14 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Richard Froude Newman on 14 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Michael Blaxell Watson on 14 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mrs Vivien Anne Newman on 14 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Anthony Edward Froude Newman on 14 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Colin Eric Crossley on 14 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Richard Froude Newman on 14 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mrs Vivien Anne Newman on 14 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Anthony Edward Froude Newman on 14 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Michael Blaxell Watson on 14 August 2012 (2 pages) |
10 July 2012 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
10 July 2012 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (10 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (10 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (10 pages) |
19 July 2011 | Accounts for a medium company made up to 31 March 2011 (15 pages) |
19 July 2011 | Accounts for a medium company made up to 31 March 2011 (15 pages) |
8 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
8 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
8 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
16 September 2010 | Accounts for a medium company made up to 31 March 2010 (15 pages) |
16 September 2010 | Accounts for a medium company made up to 31 March 2010 (15 pages) |
1 September 2010 | Appointment of Mr Paul Michael Jupp as a director (2 pages) |
1 September 2010 | Appointment of Mr Colin Eric Crossley as a director (2 pages) |
1 September 2010 | Appointment of Mr Gerard Philip Stuart-Brown as a director (2 pages) |
1 September 2010 | Appointment of Mr Gerard Philip Stuart-Brown as a director (2 pages) |
1 September 2010 | Appointment of Mr Paul Michael Jupp as a director (2 pages) |
1 September 2010 | Appointment of Mr Colin Eric Crossley as a director (2 pages) |
11 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 July 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
29 July 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from emerald house east street epsom surrey KT17 1HS (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from emerald house east street epsom surrey KT17 1HS (1 page) |
6 May 2009 | Auditor's resignation (1 page) |
6 May 2009 | Auditor's resignation (1 page) |
22 January 2009 | Return made up to 02/01/09; full list of members (5 pages) |
22 January 2009 | Return made up to 02/01/09; full list of members (5 pages) |
21 January 2009 | Director's change of particulars / anthony newman / 17/01/2006 (1 page) |
21 January 2009 | Director's change of particulars / anthony newman / 17/01/2006 (1 page) |
21 December 2008 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
21 December 2008 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 February 2008 | Particulars of mortgage/charge (5 pages) |
8 February 2008 | Particulars of mortgage/charge (5 pages) |
7 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
2 November 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
2 November 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 201 dyke road hove east sussex BN3 1TL (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 201 dyke road hove east sussex BN3 1TL (1 page) |
23 January 2007 | Return made up to 02/01/07; full list of members (9 pages) |
23 January 2007 | Return made up to 02/01/07; full list of members (9 pages) |
25 September 2006 | Full accounts made up to 31 March 2006 (19 pages) |
25 September 2006 | Full accounts made up to 31 March 2006 (19 pages) |
16 January 2006 | Return made up to 02/01/06; full list of members (9 pages) |
16 January 2006 | Return made up to 02/01/06; full list of members (9 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
30 December 2004 | Return made up to 02/01/05; full list of members (9 pages) |
30 December 2004 | Return made up to 02/01/05; full list of members (9 pages) |
13 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
13 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
14 January 2004 | Return made up to 02/01/04; full list of members (9 pages) |
14 January 2004 | Return made up to 02/01/04; full list of members (9 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
13 March 2003 | Return made up to 02/01/03; full list of members (9 pages) |
13 March 2003 | Return made up to 02/01/03; full list of members (9 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
8 January 2002 | Return made up to 02/01/02; full list of members (8 pages) |
8 January 2002 | Return made up to 02/01/02; full list of members (8 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: newman house 270 london road wallington surrey SM6 7DJ (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: newman house 270 london road wallington surrey SM6 7DJ (1 page) |
15 January 2001 | Return made up to 02/01/01; full list of members (8 pages) |
15 January 2001 | Return made up to 02/01/01; full list of members (8 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
17 February 2000 | Auditor's resignation (1 page) |
17 February 2000 | Auditor's resignation (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
14 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
11 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Return made up to 02/01/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Return made up to 02/01/97; full list of members (6 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 December 1995 | Return made up to 02/01/96; full list of members (6 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 December 1995 | Return made up to 02/01/96; full list of members (6 pages) |
15 September 1995 | Secretary resigned;director resigned (2 pages) |
15 September 1995 | Secretary resigned;director resigned (2 pages) |
14 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
25 March 1991 | Resolutions
|
25 March 1991 | Resolutions
|
14 March 1991 | Articles of association (6 pages) |
14 March 1991 | Articles of association (6 pages) |
3 April 1962 | Company name changed\certificate issued on 03/04/62 (3 pages) |
3 April 1962 | Company name changed\certificate issued on 03/04/62 (3 pages) |
21 March 1962 | Incorporation (19 pages) |
21 March 1962 | Incorporation (19 pages) |
21 March 1962 | Certificate of incorporation (1 page) |
21 March 1962 | Certificate of incorporation (1 page) |