Watford
WD25 8HH
Director Name | Mr Brian Quinlan Morrisroe |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Elton Way Watford WD25 8HH |
Director Name | Mr Paul Moody |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(55 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 10 Elton Way Watford WD25 8HH |
Director Name | Mr James Joseph O'Sullivan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(55 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Pre Construction Director |
Country of Residence | England |
Correspondence Address | 10 Elton Way Watford WD25 8HH |
Director Name | Mr Adrian Peter Stephen Luto |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(55 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elton Way Watford WD25 8HH |
Director Name | Mr Gerard Olaivar Marapao |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(56 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Elton Way Watford WD25 8HH |
Director Name | Mary Jacqueline Cooke |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 30 Elsworthy Road Primrose Hill London NW3 3DL |
Secretary Name | Mrs Maureen Theresa Cantillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Salmon Street Kingsbury London NW9 8PN |
Director Name | Mr Michael William Cantillon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(24 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elton Way Watford WD25 8HH |
Director Name | Mr Michael William Cantillon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(24 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elton Way Watford WD25 8HH |
Director Name | Mr William Patrick Cantillon |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1994(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Salmon Street London NW9 8PN |
Director Name | James Joseph O Sullivan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(33 years after company formation) |
Appointment Duration | 5 years (resigned 07 October 2005) |
Role | Commercial Manager |
Correspondence Address | 78 St Michaels Road Aldershot Hampshire GU12 4JW |
Director Name | Mr Gerard Olaivar Marapao |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2020(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2024) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 10 Elton Way Watford WD25 8HH |
Director Name | Cantillon Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2015(47 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 July 2020) |
Correspondence Address | 10 Elton Way Elton Way Watford Hertfordshire WD25 8HH |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2015(47 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 July 2020) |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Website | www.cantillon.co.uk |
---|
Registered Address | 10 Elton Way Watford WD25 8HH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Address Matches | 3 other UK companies use this postal address |
15k at £1 | Cantillon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,337,706 |
Gross Profit | £6,162,705 |
Net Worth | £6,746,439 |
Cash | £6,822,562 |
Current Liabilities | £4,255,570 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
11 January 2022 | Delivered on: 19 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
25 September 2018 | Delivered on: 1 October 2018 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
19 February 2016 | Delivered on: 27 February 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: F/H / l/h property k/a 10 elton way, watford t/no HD88472. Outstanding |
19 February 2016 | Delivered on: 27 February 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
18 February 2015 | Delivered on: 21 February 2015 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited Classification: A registered charge Particulars: F/H property k/a 10 elton way watford t/no. HD88472. L/h property k/a unit at newlands farm luton. Outstanding |
17 August 1984 | Delivered on: 20 August 1984 Satisfied on: 13 October 2010 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of north western avenue bushey hertfordshire title no. Hd 88472. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 2024 | Appointment of Mr Gerard Olaivar Marapao as a director on 15 February 2024 (2 pages) |
---|---|
3 February 2024 | Termination of appointment of Gerard Olaivar Marapao as a director on 1 February 2024 (1 page) |
3 February 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
5 December 2023 | Registration of charge 009165380007, created on 1 December 2023 (83 pages) |
16 August 2023 | Full accounts made up to 31 October 2022 (33 pages) |
24 July 2023 | Company name changed cantillon LIMITED\certificate issued on 24/07/23
|
27 April 2023 | Appointment of Mr Adrian Peter Stephen Luto as a director on 26 April 2023 (2 pages) |
25 April 2023 | Appointment of Mr James Joseph O'sullivan as a director on 25 April 2023 (2 pages) |
25 April 2023 | Appointment of Mr Paul Moody as a director on 25 April 2023 (2 pages) |
21 April 2023 | Director's details changed for Paul Andrew Cluskey on 20 April 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
3 August 2022 | Full accounts made up to 31 October 2021 (30 pages) |
8 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
19 January 2022 | Registration of charge 009165380006, created on 11 January 2022 (7 pages) |
5 January 2022 | Satisfaction of charge 009165380005 in full (1 page) |
20 August 2021 | Current accounting period extended from 30 June 2021 to 31 October 2021 (1 page) |
18 May 2021 | Full accounts made up to 30 June 2020 (29 pages) |
18 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
11 August 2020 | Cessation of Michael William Cantillon as a person with significant control on 17 July 2020 (1 page) |
21 July 2020 | Appointment of Mr Brian Quinlan Morrisroe as a director on 17 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Rjp Secretaries Limited as a secretary on 17 July 2020 (1 page) |
21 July 2020 | Appointment of Mr Gerard Olaivar Marapao as a director on 17 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Cantillon Holdings Limited as a director on 17 July 2020 (1 page) |
21 July 2020 | Termination of appointment of Michael William Cantillon as a director on 17 July 2020 (1 page) |
12 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
5 February 2020 | Full accounts made up to 30 June 2019 (27 pages) |
12 August 2019 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page) |
18 February 2019 | Full accounts made up to 30 June 2018 (27 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
9 October 2018 | Resolutions
|
1 October 2018 | Registration of charge 009165380005, created on 25 September 2018 (15 pages) |
21 August 2018 | Satisfaction of charge 009165380002 in full (1 page) |
22 March 2018 | Full accounts made up to 30 June 2017 (30 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
7 February 2018 | Director's details changed for Mr Michael William Cantillon on 3 March 2015 (2 pages) |
6 February 2018 | Director's details changed for Mr Michael William Cantillon on 4 March 2015 (2 pages) |
11 September 2017 | Satisfaction of charge 009165380003 in full (1 page) |
11 September 2017 | Satisfaction of charge 009165380004 in full (1 page) |
11 September 2017 | Satisfaction of charge 009165380004 in full (1 page) |
11 September 2017 | Satisfaction of charge 009165380003 in full (1 page) |
4 September 2017 | Director's details changed for Cantillon Holdings Limited on 20 March 2015 (1 page) |
4 September 2017 | Director's details changed for Cantillon Holdings Limited on 20 March 2015 (1 page) |
28 March 2017 | Full accounts made up to 30 June 2016 (28 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (28 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
27 June 2016 | Auditor's resignation (1 page) |
27 June 2016 | Auditor's resignation (1 page) |
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
27 February 2016 | Registration of charge 009165380003, created on 19 February 2016 (22 pages) |
27 February 2016 | Registration of charge 009165380004, created on 19 February 2016 (20 pages) |
27 February 2016 | Registration of charge 009165380003, created on 19 February 2016 (22 pages) |
27 February 2016 | Registration of charge 009165380004, created on 19 February 2016 (20 pages) |
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
15 September 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
15 September 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
10 June 2015 | Appointment of Cantillon Holdings Limited as a director on 18 February 2015 (2 pages) |
10 June 2015 | Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages) |
10 June 2015 | Termination of appointment of Maureen Theresa Cantillon as a secretary on 18 February 2015
|
10 June 2015 | Appointment of Cantillon Holdings Limited as a director on 18 February 2015 (2 pages) |
10 June 2015 | Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages) |
10 June 2015 | Termination of appointment of Maureen Theresa Cantillon as a secretary on 18 February 2015 (1 page) |
10 June 2015 | Termination of appointment of Maureen Theresa Cantillon as a secretary on 18 February 2015 (1 page) |
10 June 2015 | Termination of appointment of Maureen Theresa Cantillon as a secretary on 18 February 2015
|
20 March 2015 | Appointment of Paul Cluskey as a director on 18 February 2015 (2 pages) |
20 March 2015 | Appointment of Paul Cluskey as a director on 18 February 2015 (2 pages) |
4 March 2015 | Registered office address changed from 4 Salmon Street London NW9 8PN to 10 Elton Way Watford WD25 8HH on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 4 Salmon Street London NW9 8PN to 10 Elton Way Watford WD25 8HH on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 4 Salmon Street London NW9 8PN to 10 Elton Way Watford WD25 8HH on 4 March 2015 (1 page) |
21 February 2015 | Registration of charge 009165380002, created on 18 February 2015 (54 pages) |
21 February 2015 | Registration of charge 009165380002, created on 18 February 2015 (54 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
1 October 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
1 October 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
21 August 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
21 August 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
6 October 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
7 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
27 September 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
19 August 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
16 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
13 October 2008 | Appointment terminated director mary cooke (1 page) |
13 October 2008 | Appointment terminated director mary cooke (1 page) |
30 September 2008 | Director's change of particulars / michael cantillon / 01/03/2008 (1 page) |
30 September 2008 | Director's change of particulars / mary cooke / 01/03/2008 (1 page) |
30 September 2008 | Director's change of particulars / michael cantillon / 01/03/2008 (1 page) |
30 September 2008 | Return made up to 29/06/08; full list of members (3 pages) |
30 September 2008 | Director's change of particulars / mary cooke / 01/03/2008 (1 page) |
30 September 2008 | Return made up to 29/06/08; full list of members (3 pages) |
14 July 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
14 July 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
18 December 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
18 December 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
21 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
21 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
18 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
18 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
25 July 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
25 July 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
21 September 2005 | Return made up to 29/06/05; full list of members (2 pages) |
21 September 2005 | Return made up to 29/06/05; full list of members (2 pages) |
3 March 2005 | Return made up to 29/06/04; full list of members (6 pages) |
3 March 2005 | Return made up to 29/06/04; full list of members (6 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
15 April 2004 | Company name changed cantillon haulage and demolition LIMITED\certificate issued on 15/04/04 (2 pages) |
15 April 2004 | Company name changed cantillon haulage and demolition LIMITED\certificate issued on 15/04/04 (2 pages) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
14 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
14 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
12 August 2003 | Return made up to 29/06/03; full list of members (9 pages) |
12 August 2003 | Return made up to 29/06/03; full list of members (9 pages) |
6 September 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
6 September 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
16 August 2002 | Return made up to 29/06/02; full list of members (9 pages) |
16 August 2002 | Return made up to 29/06/02; full list of members (9 pages) |
19 July 2002 | Accounts made up to 30 September 2001 (18 pages) |
19 July 2002 | Accounts made up to 30 September 2001 (18 pages) |
9 August 2001 | Return made up to 29/06/01; full list of members (8 pages) |
9 August 2001 | Return made up to 29/06/01; full list of members (8 pages) |
27 July 2001 | Accounts made up to 30 September 2000 (18 pages) |
27 July 2001 | Accounts made up to 30 September 2000 (18 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
1 August 2000 | Return made up to 29/06/00; full list of members (8 pages) |
1 August 2000 | Return made up to 29/06/00; full list of members (8 pages) |
28 July 2000 | Accounts made up to 30 September 1999 (15 pages) |
28 July 2000 | Accounts made up to 30 September 1999 (15 pages) |
3 August 1999 | Return made up to 29/06/99; full list of members
|
3 August 1999 | Return made up to 29/06/99; full list of members
|
20 July 1999 | Accounts made up to 30 September 1998 (19 pages) |
20 July 1999 | Accounts made up to 30 September 1998 (19 pages) |
26 August 1998 | Return made up to 29/06/98; no change of members (4 pages) |
26 August 1998 | Return made up to 29/06/98; no change of members (4 pages) |
27 July 1998 | Accounts made up to 30 September 1997 (19 pages) |
27 July 1998 | Accounts made up to 30 September 1997 (19 pages) |
24 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
24 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
15 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
15 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
16 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
16 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
16 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
16 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
24 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
24 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
19 July 1995 | Return made up to 29/06/95; no change of members
|
19 July 1995 | Return made up to 29/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 June 1994 | Accounts for a small company made up to 30 September 1993 (6 pages) |
21 June 1994 | Accounts for a small company made up to 30 September 1993 (6 pages) |
23 September 1993 | Accounts for a small company made up to 30 September 1992 (6 pages) |
23 September 1993 | Accounts for a small company made up to 30 September 1992 (6 pages) |
4 August 1992 | Return made up to 29/06/92; change of members
|
4 August 1992 | Return made up to 29/06/92; change of members
|
21 July 1992 | Accounts for a small company made up to 30 September 1991 (7 pages) |
21 July 1992 | Accounts for a small company made up to 30 September 1991 (7 pages) |
1 October 1991 | Accounts for a small company made up to 30 September 1990 (7 pages) |
1 October 1991 | Accounts for a small company made up to 30 September 1990 (7 pages) |
28 July 1991 | Return made up to 29/06/91; full list of members (5 pages) |
28 July 1991 | Return made up to 29/06/91; full list of members (5 pages) |
25 October 1990 | Return made up to 29/06/90; full list of members (7 pages) |
25 October 1990 | Return made up to 29/06/90; full list of members (7 pages) |
22 May 1990 | Accounts made up to 30 September 1989 (7 pages) |
22 May 1990 | Accounts made up to 30 September 1989 (7 pages) |
26 July 1989 | Return made up to 29/06/89; full list of members (4 pages) |
26 July 1989 | Return made up to 29/06/89; full list of members (4 pages) |
6 July 1989 | Accounts for a small company made up to 30 September 1988 (6 pages) |
6 July 1989 | Accounts for a small company made up to 30 September 1988 (6 pages) |
19 July 1988 | Return made up to 29/06/88; full list of members (5 pages) |
19 July 1988 | Return made up to 29/06/88; full list of members (5 pages) |
22 June 1988 | Accounts for a small company made up to 30 September 1987 (7 pages) |
22 June 1988 | Accounts for a small company made up to 30 September 1987 (7 pages) |
6 August 1987 | Return made up to 29/06/87; full list of members (4 pages) |
6 August 1987 | Return made up to 29/06/87; full list of members (4 pages) |
4 June 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
4 June 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
21 January 1987 | Return made up to 29/11/86; full list of members (4 pages) |
21 January 1987 | Return made up to 29/11/86; full list of members (4 pages) |
28 February 1985 | Annual return made up to 28/11/84 (3 pages) |
28 February 1985 | Annual return made up to 28/11/84 (3 pages) |
20 August 1984 | Particulars of mortgage/charge (3 pages) |
20 August 1984 | Particulars of mortgage/charge (3 pages) |
9 March 1983 | Accounts made up to 30 September 1981 (10 pages) |
9 March 1983 | Accounts made up to 30 September 1981 (10 pages) |
1 June 1981 | Accounts made up to 30 September 1979 (10 pages) |
1 June 1981 | Accounts made up to 30 September 1979 (10 pages) |
30 September 1980 | Accounts made up to 30 September 1980 (10 pages) |
30 September 1980 | Accounts made up to 30 September 1980 (10 pages) |
28 September 1967 | Incorporation (13 pages) |
28 September 1967 | Incorporation (13 pages) |