Carronshore
Falkirk
FK2 8HT
Scotland
Director Name | Mr Derek Blair Ross |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Main Street North Main Street Carronshore Falkirk FK2 8HT Scotland |
Secretary Name | Mr William John David McMartin |
---|---|
Status | Current |
Appointed | 22 July 2022(55 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Unit 4 Wested Lane Swanley BR8 8TE |
Director Name | David John Bentley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2000) |
Role | Manager |
Correspondence Address | 172 Days Lane Sidcup Kent DA15 8JU |
Director Name | Brian George Bunce |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2000) |
Role | Salesman |
Correspondence Address | 5 Pickford Close Bexleyheath Kent DA7 4RB |
Director Name | Janet Ann Reeves |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2000) |
Role | Secretary |
Correspondence Address | 61 Beckenham Road West Wickham Kent BR4 0QS |
Director Name | John Henry Reeves |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2000) |
Role | Salesman |
Correspondence Address | 61 Beckenham Road West Wickham Kent BR4 0QS |
Director Name | Anthony Arthur Smith |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2000) |
Role | Manager |
Correspondence Address | Great Mount Cottage Rowhill Road Dartford Kent DA2 7QG |
Director Name | Sheila Lilian Smith |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2000) |
Role | Secretary |
Correspondence Address | Great Mount Cottage Rowhill Road Wilmington Dartford Kent DA2 7QG |
Secretary Name | Anthony Arthur Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Great Mount Cottage Rowhill Road Dartford Kent DA2 7QG |
Director Name | Mr Jeremy Taylor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(33 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shipfield Close Tatsfield Kent TN16 2AU |
Director Name | Susan Anne Reeves |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(33 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 13 Gowland Place Beckenham Kent BR3 4HS |
Director Name | Mr Martin Anthony Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(33 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Priestlands Park Road Sidcup Kent DA15 7HR |
Director Name | Mr Paul Anthony Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(33 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 - 16 Verney Road Bermondsey London SE16 3DH |
Secretary Name | Susan Anne Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(33 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 13 Gowland Place Beckenham Kent BR3 4HS |
Secretary Name | Mr Martin Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(39 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | 11 Priestlands Park Road Sidcup Kent DA15 7HR |
Director Name | Mrs Lindsay Anne Smith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(43 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Priestlands Park Road Sidcup Kent DA15 7HR |
Director Name | Mrs Lorraine Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(43 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 - 16 Verney Road Bermondsey London SE16 3DH |
Website | www.thamesmeadonline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76390348 |
Telephone region | London |
Registered Address | Unit 4 Wested Lane Swanley BR8 8TE |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,597,747 |
Gross Profit | £1,783,033 |
Net Worth | £1,758,261 |
Cash | £75,996 |
Current Liabilities | £1,492,235 |
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 | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
29 March 2012 | Delivered on: 5 April 2012 Persons entitled: Barclays 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/H property k/a part of 14-16 verney road london. Outstanding |
---|---|
15 March 2012 | Delivered on: 22 March 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 January 1999 | Delivered on: 28 January 1999 Persons entitled: Barclays 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: 29 pomeroy street l/b of lewisham t/no: SGL324729. Outstanding |
10 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
14 December 2022 | Register inspection address has been changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to Unit 4 Wested Lane Swanley BR8 8TE (1 page) |
14 December 2022 | Registered office address changed from 14 - 16 Verney Road Bermondsey London SE16 3DH to Unit 4 Wested Lane Swanley BR8 8TE on 14 December 2022 (1 page) |
14 December 2022 | Register(s) moved to registered inspection location Unit 4 Wested Lane Swanley BR8 8TE (1 page) |
11 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
22 July 2022 | Appointment of Mr William John David Mcmartin as a secretary on 22 July 2022 (2 pages) |
29 June 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
1 February 2022 | Accounts for a small company made up to 30 April 2021 (15 pages) |
25 October 2021 | Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
8 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
2 July 2021 | Cessation of Thamesmead Business Services (2007) Limited as a person with significant control on 1 July 2021 (1 page) |
2 July 2021 | Termination of appointment of Martin Anthony Smith as a director on 1 July 2021 (1 page) |
2 July 2021 | Notification of Alexander Ross Holdings Limited as a person with significant control on 1 July 2021 (2 pages) |
2 July 2021 | Appointment of Mr Robert Columbine Ross as a director on 1 July 2021 (2 pages) |
2 July 2021 | Termination of appointment of Lorraine Smith as a director on 1 July 2021 (1 page) |
2 July 2021 | Termination of appointment of Martin Anthony Smith as a secretary on 1 July 2021 (1 page) |
2 July 2021 | Termination of appointment of Lindsay Anne Smith as a director on 1 July 2021 (1 page) |
2 July 2021 | Termination of appointment of Paul Anthony Smith as a director on 1 July 2021 (1 page) |
2 July 2021 | Appointment of Mr Derek Blair Ross as a director on 1 July 2021 (2 pages) |
24 June 2021 | Satisfaction of charge 2 in full (1 page) |
24 June 2021 | Satisfaction of charge 1 in full (1 page) |
24 June 2021 | Satisfaction of charge 3 in full (1 page) |
27 January 2021 | Accounts for a small company made up to 30 April 2020 (13 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
6 October 2020 | Director's details changed for Mrs Lorraine Smith on 6 October 2020 (2 pages) |
5 February 2020 | Director's details changed for Mr Paul Anthony Smith on 4 February 2020 (2 pages) |
20 November 2019 | Accounts for a small company made up to 30 April 2019 (11 pages) |
11 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
23 May 2019 | Previous accounting period shortened from 31 July 2019 to 30 April 2019 (1 page) |
27 February 2019 | Purchase of own shares. (3 pages) |
19 February 2019 | Cancellation of shares. Statement of capital on 30 November 2018
|
4 February 2019 | Resolutions
|
11 January 2019 | Accounts for a small company made up to 31 July 2018 (11 pages) |
12 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a small company made up to 31 July 2017 (23 pages) |
25 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
14 February 2017 | Full accounts made up to 31 July 2016 (23 pages) |
14 February 2017 | Full accounts made up to 31 July 2016 (23 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
11 January 2016 | Full accounts made up to 31 July 2015 (17 pages) |
11 January 2016 | Full accounts made up to 31 July 2015 (17 pages) |
10 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
11 September 2015 | Resolutions
|
11 September 2015 | Statement of company's objects (2 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
11 September 2015 | Change of share class name or designation (2 pages) |
11 September 2015 | Change of share class name or designation (2 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
11 September 2015 | Statement of company's objects (2 pages) |
27 November 2014 | Accounts for a medium company made up to 31 July 2014 (18 pages) |
27 November 2014 | Accounts for a medium company made up to 31 July 2014 (18 pages) |
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
5 February 2014 | Accounts for a medium company made up to 31 July 2013 (17 pages) |
5 February 2014 | Accounts for a medium company made up to 31 July 2013 (17 pages) |
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
20 September 2013 | Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page) |
20 September 2013 | Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page) |
20 September 2013 | Registered office address changed from Reliance Mill 29 Pomeroy Street London SE14 5BW on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Reliance Mill 29 Pomeroy Street London SE14 5BW on 20 September 2013 (1 page) |
14 January 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
14 January 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
14 February 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
14 February 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
8 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
7 November 2011 | Director's details changed for Mrs Lindsay Anne Smith on 9 December 2010 (2 pages) |
7 November 2011 | Director's details changed for Mr Martin Anthony Smith on 9 December 2010 (2 pages) |
7 November 2011 | Secretary's details changed for Mr Martin Anthony Smith on 9 December 2010 (2 pages) |
7 November 2011 | Director's details changed for Mrs Lindsay Anne Smith on 9 December 2010 (2 pages) |
7 November 2011 | Director's details changed for Mr Martin Anthony Smith on 9 December 2010 (2 pages) |
7 November 2011 | Secretary's details changed for Mr Martin Anthony Smith on 9 December 2010 (2 pages) |
7 November 2011 | Director's details changed for Mr Martin Anthony Smith on 9 December 2010 (2 pages) |
7 November 2011 | Director's details changed for Mrs Lindsay Anne Smith on 9 December 2010 (2 pages) |
7 November 2011 | Secretary's details changed for Mr Martin Anthony Smith on 9 December 2010 (2 pages) |
3 June 2011 | Appointment of Mrs Lorraine Smith as a director (2 pages) |
3 June 2011 | Appointment of Mrs Lorraine Smith as a director (2 pages) |
3 June 2011 | Appointment of Mrs Lindsay Anne Smith as a director (2 pages) |
3 June 2011 | Appointment of Mrs Lindsay Anne Smith as a director (2 pages) |
14 February 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
14 February 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
5 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Register(s) moved to registered inspection location (2 pages) |
5 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Register(s) moved to registered inspection location (2 pages) |
5 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
2 October 2010 | Director's details changed for Martin Anthony Smith on 12 April 2010 (3 pages) |
2 October 2010 | Director's details changed for Martin Anthony Smith on 12 April 2010 (3 pages) |
10 March 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
10 March 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
20 January 2010 | Register inspection address has been changed (2 pages) |
20 January 2010 | Register inspection address has been changed (2 pages) |
20 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
20 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
20 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
13 October 2009 | Secretary's details changed for Martin Anthony Smith on 14 August 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Martin Anthony Smith on 14 August 2009 (2 pages) |
6 October 2009 | Director's details changed for Martin Anthony Smith on 14 August 2009 (2 pages) |
6 October 2009 | Director's details changed for Martin Anthony Smith on 14 August 2009 (2 pages) |
21 April 2009 | Accounts for a medium company made up to 31 July 2008 (17 pages) |
21 April 2009 | Accounts for a medium company made up to 31 July 2008 (17 pages) |
28 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
28 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
13 December 2007 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
13 December 2007 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
22 October 2007 | Return made up to 10/09/07; change of members (7 pages) |
22 October 2007 | Return made up to 10/09/07; change of members (7 pages) |
3 August 2007 | Auditor's resignation (1 page) |
3 August 2007 | Auditor's resignation (1 page) |
12 January 2007 | Full accounts made up to 31 July 2006 (21 pages) |
12 January 2007 | Full accounts made up to 31 July 2006 (21 pages) |
9 January 2007 | £ ic 2700/1800 01/12/06 £ sr 900@1=900 (1 page) |
9 January 2007 | £ ic 2700/1800 01/12/06 £ sr 900@1=900 (1 page) |
29 December 2006 | Secretary resigned;director resigned (1 page) |
29 December 2006 | Secretary resigned;director resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
4 October 2006 | Return made up to 10/09/06; full list of members (8 pages) |
4 October 2006 | Return made up to 10/09/06; full list of members (8 pages) |
16 March 2006 | £ ic 3600/2700 04/11/05 £ sr 900@1=900 (2 pages) |
16 March 2006 | £ ic 3600/2700 04/11/05 £ sr 900@1=900 (2 pages) |
2 February 2006 | Full accounts made up to 31 July 2005 (18 pages) |
2 February 2006 | Full accounts made up to 31 July 2005 (18 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
13 October 2005 | Return made up to 10/09/05; full list of members (9 pages) |
13 October 2005 | Return made up to 10/09/05; full list of members (9 pages) |
23 December 2004 | Full accounts made up to 31 July 2004 (18 pages) |
23 December 2004 | Full accounts made up to 31 July 2004 (18 pages) |
6 October 2004 | Return made up to 10/09/04; full list of members (9 pages) |
6 October 2004 | Return made up to 10/09/04; full list of members (9 pages) |
26 January 2004 | Full accounts made up to 31 July 2003 (18 pages) |
26 January 2004 | Full accounts made up to 31 July 2003 (18 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
8 October 2003 | Return made up to 10/09/03; full list of members (9 pages) |
8 October 2003 | Return made up to 10/09/03; full list of members (9 pages) |
12 December 2002 | Full accounts made up to 31 July 2002 (17 pages) |
12 December 2002 | Full accounts made up to 31 July 2002 (17 pages) |
16 September 2002 | Return made up to 10/09/02; full list of members (9 pages) |
16 September 2002 | Return made up to 10/09/02; full list of members (9 pages) |
12 November 2001 | Full accounts made up to 31 July 2001 (17 pages) |
12 November 2001 | Full accounts made up to 31 July 2001 (17 pages) |
17 September 2001 | Return made up to 10/09/01; full list of members (8 pages) |
17 September 2001 | Return made up to 10/09/01; full list of members (8 pages) |
9 January 2001 | Full accounts made up to 31 July 2000 (17 pages) |
9 January 2001 | Full accounts made up to 31 July 2000 (17 pages) |
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Return made up to 10/09/00; full list of members (9 pages) |
3 October 2000 | Return made up to 10/09/00; full list of members (9 pages) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
4 December 1999 | Full accounts made up to 31 July 1999 (18 pages) |
4 December 1999 | Full accounts made up to 31 July 1999 (18 pages) |
14 September 1999 | Return made up to 10/09/99; full list of members (8 pages) |
14 September 1999 | Return made up to 10/09/99; full list of members (8 pages) |
27 August 1999 | £ ic 6000/3600 14/07/99 £ sr 2400@1=2400 (2 pages) |
27 August 1999 | £ ic 6000/3600 14/07/99 £ sr 2400@1=2400 (2 pages) |
12 February 1999 | Full accounts made up to 31 July 1998 (15 pages) |
12 February 1999 | Full accounts made up to 31 July 1998 (15 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Return made up to 10/09/98; no change of members (6 pages) |
10 December 1998 | Return made up to 10/09/98; no change of members (6 pages) |
3 November 1997 | Full accounts made up to 31 July 1997 (15 pages) |
3 November 1997 | Full accounts made up to 31 July 1997 (15 pages) |
22 October 1997 | Return made up to 10/09/97; full list of members (8 pages) |
22 October 1997 | Return made up to 10/09/97; full list of members (8 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
13 November 1996 | Full accounts made up to 31 July 1996 (15 pages) |
13 November 1996 | Full accounts made up to 31 July 1996 (15 pages) |
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
20 October 1996 | Return made up to 10/09/96; no change of members (6 pages) |
20 October 1996 | Return made up to 10/09/96; no change of members (6 pages) |
10 January 1996 | Full accounts made up to 31 July 1995 (15 pages) |
10 January 1996 | Full accounts made up to 31 July 1995 (15 pages) |
14 September 1995 | Return made up to 10/09/95; no change of members (6 pages) |
14 September 1995 | Return made up to 10/09/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
28 July 1967 | Incorporation (12 pages) |
28 July 1967 | Incorporation (12 pages) |