Weybridge
Surrey
KT13 0AH
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(35 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oak Ridge Wetherby West Yorkshire LS22 6GT |
Secretary Name | Andrew St Clair Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2006(40 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Accountant |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Richard John Newman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2010(44 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr David Anthony Thornton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(50 years after company formation) |
Appointment Duration | 8 years |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Keith Malcolm Francis |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(26 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 29 May 1992) |
Role | Managing Director |
Correspondence Address | Broomfield Cottage 107 Potters Lane Send Woking Surrey GU23 7AW |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 1998) |
Role | Divisional Chief Executive |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Director Name | Mr Nicholas Damante Shipp |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 March 1997) |
Role | Accountant |
Correspondence Address | Clare Hill Cavendish Road St Georges Hill Weybridge Surrey KT13 0JT |
Secretary Name | Mr Michael Andrew Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 19 Plough Road Dormansland Lingfield Surrey RH7 6PS |
Secretary Name | Wendy Jill Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 1996) |
Role | Secretary |
Correspondence Address | 36 Cater Gardens Guildford Surrey GU3 3BY |
Secretary Name | John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(30 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 1997) |
Role | Accountant |
Correspondence Address | 27 Croft Road London SW19 2NF |
Secretary Name | Lisa Joanne Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(31 years after company formation) |
Appointment Duration | 8 months (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 80 The Mount Guildford Surrey GU2 5JB |
Secretary Name | Mark Edward Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Guildford Surrey GU4 7JN |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Secretary Name | Zoe Rachel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 3 Burden Way Guildford Surrey GU2 9RB |
Secretary Name | Mr Andrew Christopher Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 36 Pilkington Avenue Sutton Coldfield West Midlands B72 1LD |
Secretary Name | Rhydian Hedd Llewelyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2006) |
Role | Accountant |
Correspondence Address | 57 New Road Chilworth Guildford Surrey GU4 8LP |
Secretary Name | Mr Andrew Paul Bale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(40 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Director Name | Mr Richard John Newman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Website | newship.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
21k at £1 | Newship Products Group LTD 50.00% Ordinary C |
---|---|
14k at £1 | Newship Products Group LTD 33.33% Ordinary B |
7k at £1 | Newship Products Group LTD 16.67% Ordinary A |
Year | 2014 |
---|---|
Turnover | £744,000 |
Net Worth | £4,892,000 |
Current Liabilities | £1,139,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
30 June 2021 | Delivered on: 1 July 2021 Persons entitled: George Rawlings and Christine Rawlings Classification: A registered charge Particulars: That part of the freehold property at the weirside, green lane, burghfield bridge, burghfield, berkshire RG30 3XN as shown edged red on the plan annexed to the instrument (approx. 3.4 acres) being part of the land registered at hm land registry with title absolute under title number BK26735. Please see instrument further. Outstanding |
---|---|
9 April 1992 | Delivered on: 15 April 1992 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 supplemental to a fixed and floating charge dated 17/11/88. Particulars: First fixed charge on all goodwill and uncalled capital and all patents patent applications trade marks trade names registered designs. (See 395 for full details). Outstanding |
17 November 1988 | Delivered on: 22 November 1988 Persons entitled: Midland Bank PLC 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: Undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
29 May 1986 | Delivered on: 6 June 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land on the south east side of portsmouth road send, surrey. Title no sy 448673 & sy 272189. Outstanding |
2 June 1981 | Delivered on: 5 June 1981 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: All book debts and other debts due owing or incurred to the company. Outstanding |
29 May 1986 | Delivered on: 3 June 1986 Satisfied on: 13 January 1989 Persons entitled: Investors in Industry PLC Classification: Supplemental charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land of the company k/a burnt common nurseries on the south east side of portsmouth road send guildford surrey title no sy 272189. Fully Satisfied |
18 March 1985 | Delivered on: 20 March 1985 Satisfied on: 13 January 1989 Persons entitled: Investors in Industry PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M48.. 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 |
8 August 1983 | Delivered on: 12 August 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 foxglove gardens merrow park, guildford surrey. Title no:- sy 517413. Fully Satisfied |
25 January 1980 | Delivered on: 7 February 1980 Persons entitled: Dawnay Day & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: Peaksbrook nursery, fernhill, horley, surrey and wells place nursery, london road, merstham, surrey, with all buildings & fixtures (including trade fixtures) fixed plant and machinery fixed & floating charges on the undertaking and all property and assets present and future including goodwill book debts, uncalled capital, stock in trade, work-in-progress, pre paybments, investments & cash with all buildings & fixtures (including trade fixtures) fixed plant & machinery (see doc M44 for details). Fully Satisfied |
9 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Accounts for a small company made up to 30 September 2023 (24 pages) |
2 May 2023 | Accounts for a small company made up to 30 September 2022 (25 pages) |
3 February 2023 | Appointment of Mr Richard John Newman as a director on 1 February 2023 (2 pages) |
3 February 2023 | Termination of appointment of Jeremy David Clarkson as a director on 3 February 2023 (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 November 2022 | Termination of appointment of Richard John Newman as a director on 25 November 2022 (1 page) |
15 June 2022 | Memorandum and Articles of Association (15 pages) |
15 June 2022 | Resolutions
|
24 March 2022 | Satisfaction of charge 008749960009 in full (1 page) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 30 September 2021 (26 pages) |
1 July 2021 | Registration of charge 008749960009, created on 30 June 2021 (13 pages) |
15 March 2021 | Accounts for a small company made up to 30 September 2020 (24 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a small company made up to 30 September 2019 (23 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a small company made up to 30 September 2018 (22 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 30 September 2017 (22 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 January 2017 | Full accounts made up to 30 September 2016 (25 pages) |
9 January 2017 | Full accounts made up to 30 September 2016 (25 pages) |
31 March 2016 | Appointment of Mr David Anthony Thornton as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr David Anthony Thornton as a director on 31 March 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages) |
13 January 2016 | Full accounts made up to 30 September 2015 (17 pages) |
13 January 2016 | Full accounts made up to 30 September 2015 (17 pages) |
4 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Auditor's resignation (1 page) |
23 October 2015 | Auditor's resignation (1 page) |
23 October 2015 | Auditor's resignation (1 page) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
15 December 2014 | Full accounts made up to 30 September 2014 (18 pages) |
15 December 2014 | Full accounts made up to 30 September 2014 (18 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
7 May 2013 | Full accounts made up to 30 September 2012 (17 pages) |
7 May 2013 | Full accounts made up to 30 September 2012 (17 pages) |
25 February 2013 | Termination of appointment of Richard Newman as a director (1 page) |
25 February 2013 | Termination of appointment of Richard Newman as a director (1 page) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Full accounts made up to 30 September 2011 (24 pages) |
26 January 2012 | Full accounts made up to 30 September 2011 (24 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
25 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
6 August 2010 | Appointment of Mr Richard John Newman as a director (2 pages) |
6 August 2010 | Appointment of Mr Richard John Newman as a director (2 pages) |
27 May 2010 | Appointment of Mr Richard John Newman as a director (2 pages) |
27 May 2010 | Appointment of Mr Richard John Newman as a director (2 pages) |
25 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
25 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Auditor's resignation (1 page) |
6 January 2010 | Auditor's resignation (1 page) |
24 December 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page) |
24 December 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page) |
30 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
21 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 March 2008 | Auditor's resignation (1 page) |
27 March 2008 | Auditor's resignation (1 page) |
20 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
14 December 2007 | Auditor's resignation (1 page) |
14 December 2007 | Auditor's resignation (1 page) |
20 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
5 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
25 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
7 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 October 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Secretary's particulars changed (1 page) |
15 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 26 December 1998 (7 pages) |
25 October 1999 | Accounts for a small company made up to 26 December 1998 (7 pages) |
20 June 1999 | Return made up to 24/05/99; full list of members (10 pages) |
20 June 1999 | Return made up to 24/05/99; full list of members (10 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
28 September 1998 | Accounts for a small company made up to 27 December 1997 (8 pages) |
28 September 1998 | Accounts for a small company made up to 27 December 1997 (8 pages) |
12 June 1998 | Return made up to 24/05/98; no change of members (8 pages) |
12 June 1998 | Return made up to 24/05/98; no change of members (8 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
25 September 1997 | Accounts for a small company made up to 28 December 1996 (8 pages) |
25 September 1997 | Accounts for a small company made up to 28 December 1996 (8 pages) |
27 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
11 June 1996 | Return made up to 24/05/96; full list of members (12 pages) |
11 June 1996 | Return made up to 24/05/96; full list of members (12 pages) |
7 June 1996 | Full accounts made up to 30 December 1995 (13 pages) |
7 June 1996 | Full accounts made up to 30 December 1995 (13 pages) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Secretary resigned (1 page) |
27 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
30 June 1995 | Return made up to 24/05/95; no change of members (14 pages) |
30 June 1995 | Return made up to 24/05/95; no change of members (14 pages) |
2 November 1994 | Full accounts made up to 25 December 1993 (14 pages) |
2 November 1994 | Full accounts made up to 25 December 1993 (14 pages) |
10 November 1993 | Full accounts made up to 26 December 1992 (13 pages) |
10 November 1993 | Full accounts made up to 26 December 1992 (13 pages) |
8 September 1992 | Company name changed\certificate issued on 08/09/92 (2 pages) |
8 September 1992 | Company name changed\certificate issued on 08/09/92 (2 pages) |
15 April 1992 | Particulars of mortgage/charge (3 pages) |
15 April 1992 | Particulars of mortgage/charge (3 pages) |
13 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1986 | Full accounts made up to 28 June 1986 (11 pages) |
6 September 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1986 | Declaration of satisfaction of mortgage/charge (1 page) |