32170 Tilac
France
Secretary Name | Mrs Jacqueline Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1991(20 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | La Roque 32170 Tilac France |
Director Name | Mrs Jacqueline Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(47 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | La Roque 32170 Tillac France |
Director Name | Mrs Jacqueline Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 1997) |
Role | Secretary |
Correspondence Address | Hillcrest Rickman Hill Road Chipstead Coulsdon Surrey CR5 3LB |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
6k at £1 | Mr Paul John Clarke 60.00% Ordinary |
---|---|
4k at £1 | Mrs Jacqueline Clarke 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,391 |
Cash | £9,162 |
Current Liabilities | £28,599 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
12 February 1976 | Delivered on: 23 February 1976 Satisfied on: 13 November 1993 Persons entitled: Lloyds Bank PLC Classification: Mems of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property as 28 sydenham rd, croydon, surrey. Fully Satisfied |
---|---|
2 October 1975 | Delivered on: 9 October 1975 Satisfied on: 13 November 1993 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property as 30 sydenham rd, croydon, surrey. Fully Satisfied |
2 October 1975 | Delivered on: 9 October 1975 Satisfied on: 9 January 1993 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H cottages as west end cottage, cardner st, herstmonceux. Sussex. Fully Satisfied |
10 February 1975 | Delivered on: 17 February 1975 Satisfied on: 13 November 1993 Persons entitled: Lloyds Bank PLC Classification: Mem of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as 4 wellesley parade, godstone road, caterham, surrey. Fully Satisfied |
26 April 1974 | Delivered on: 1 May 1974 Satisfied on: 13 November 1993 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land known as 8 ross rd, wallington, surrey. Fully Satisfied |
12 November 1973 | Delivered on: 23 November 1973 Satisfied on: 13 November 1993 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit over deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 39/43 station rd, balmont, surrey. Fully Satisfied |
3 July 1987 | Delivered on: 15 July 1987 Satisfied on: 13 November 1993 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: 468 vale rd, sutton, surrey. Fully Satisfied |
1 October 1985 | Delivered on: 11 October 1985 Satisfied on: 13 November 1993 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/H property k/a 116 churchill road croydon surrey. Fully Satisfied |
13 June 1984 | Delivered on: 15 June 1984 Satisfied on: 13 November 1993 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/H property k/a kings keeper, putney hill l/b of wandsworth title no. 431563. Fully Satisfied |
30 September 1982 | Delivered on: 5 October 1982 Satisfied on: 13 November 1993 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: F/H 33 croydon road reigate, surrey. Title no sy 291642. Fully Satisfied |
17 August 1982 | Delivered on: 24 August 1982 Satisfied on: 13 November 1993 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: Lands hereditaments & premises known as 52 high street ewell, surrey, title no sy 91514. Fully Satisfied |
5 November 1973 | Delivered on: 9 November 1973 Satisfied on: 13 November 1993 Persons entitled: Lloyds Bank PLC Classification: Mems of depsoit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 30 dowes rd, fulham london S.W.6. Fully Satisfied |
1 April 1982 | Delivered on: 7 April 1982 Satisfied on: 13 November 1993 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: Greenhedges, glenfield close, betchworth, surrey title no sy 83741. Fully Satisfied |
9 March 1982 | Delivered on: 15 March 1982 Satisfied on: 30 September 1993 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/H land adjoining gardener street herstmoneux, sussex. Fully Satisfied |
30 December 1980 | Delivered on: 3 January 1981 Satisfied on: 13 November 1993 Persons entitled: Allied Irish Finance Co LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 croydon rd, reigate, surrey title no sy 29164I. Fully Satisfied |
7 March 1978 | Delivered on: 23 March 1978 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 croydon road reigate surrey title no sy 291642. Fully Satisfied |
17 September 1973 | Delivered on: 3 October 1973 Satisfied on: 9 January 1993 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as allotment site at west end, gardner street, heastmonceux, sussex. Fully Satisfied |
3 May 1974 | Delivered on: 7 May 1974 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land 105 blenham gdns, wallington, surrey. Outstanding |
5 August 2008 | Delivered on: 14 August 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 304 high street sutton t/no. SGL501314 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
12 November 2004 | Delivered on: 16 November 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 301 shirley road southampton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 July 2000 | Delivered on: 29 July 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £130,000 due from the company to the chargee. Particulars: 10 revel road cheam surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 July 2000 | Delivered on: 20 July 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £130,000.00 due or to become due from the company to the chargee. Outstanding |
27 March 1998 | Delivered on: 31 March 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lh 10 chaldon road caterham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 March 1998 | Delivered on: 31 March 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 14 chaldon road caterham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 March 1998 | Delivered on: 31 March 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 12 chaldon road caterham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 March 1998 | Delivered on: 31 March 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 8 chaldon road caterham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 March 1998 | Delivered on: 31 March 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 16 chaldon road caterham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 March 1998 | Delivered on: 31 March 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 18 chaldon road caterham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 October 1996 | Delivered on: 9 October 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 62-64 grove road sutton surrey with the benefit of all rights, licences, guarantees, any goodwill of the business, any rental and all other payments. See the mortgage charge document for full details. Outstanding |
29 October 1993 | Delivered on: 30 October 1993 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: 304 high street sutton surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
25 March 1987 | Delivered on: 26 March 1987 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/H property k/a 306, high street, sutton, surrey. Outstanding |
9 March 1982 | Delivered on: 15 March 1982 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/H - 165 croydon rd, london SE20 title no: sgl 169604. Outstanding |
9 March 1982 | Delivered on: 15 March 1982 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/H - 33 park lane carshalton, surrey, title no:- sy 268584. Outstanding |
9 March 1982 | Delivered on: 15 March 1982 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: Fixed charge over all book debts & other debts floating charge over (see doc M30). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
9 March 1982 | Delivered on: 15 March 1982 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/H - 27 inverness rd, worcester park, surrey. Title no:- sy 82071. Outstanding |
17 December 1981 | Delivered on: 2 January 1982 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 165 croydon road penge, london SE20. Title no:- sgl 169604. Outstanding |
22 November 1980 | Delivered on: 8 January 1981 Persons entitled: Lloyds 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:- 27 inverness road, worcester park, surrey. Title no:- sy 82071. Outstanding |
6 September 2023 | Appointment of Ms Mary Jane Caroline Clarke as a director on 4 September 2023 (2 pages) |
---|---|
21 August 2023 | Confirmation statement made on 20 August 2023 with updates (4 pages) |
23 June 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
23 August 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
8 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
31 May 2022 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 (1 page) |
15 September 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
24 August 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
16 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
22 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 22 June 2020 (1 page) |
18 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
20 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 November 2018 | Appointment of Mrs Jacqueline Clarke as a director on 14 November 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
20 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 28 June 2012 (1 page) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Return made up to 20/08/04; full list of members
|
26 August 2004 | Return made up to 20/08/04; full list of members
|
22 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
31 August 2003 | Return made up to 20/08/03; full list of members
|
31 August 2003 | Return made up to 20/08/03; full list of members
|
12 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
2 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 September 2001 | Return made up to 20/08/01; full list of members
|
12 September 2001 | Return made up to 20/08/01; full list of members
|
17 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
17 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
6 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
6 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
27 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 August 1998 | Return made up to 20/08/98; no change of members (4 pages) |
27 August 1998 | Return made up to 20/08/98; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
8 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
21 August 1997 | Return made up to 20/08/97; no change of members (4 pages) |
21 August 1997 | Return made up to 20/08/97; no change of members (4 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Accounts for a small company made up to 30 April 1996 (10 pages) |
20 September 1996 | Accounts for a small company made up to 30 April 1996 (10 pages) |
27 August 1996 | Return made up to 20/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 20/08/96; full list of members (6 pages) |
17 August 1995 | Return made up to 20/08/95; no change of members (4 pages) |
17 August 1995 | Return made up to 20/08/95; no change of members (4 pages) |
24 July 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
24 July 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |