London
N3 3LF
Director Name | Mr Paul Kirk |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2016(44 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Church Street Withersfield Nr Haverhill Essex CB9 7SG |
Director Name | Mr Patrick Thomas Appleby |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Church Hill Coleshill Birmingham B46 3AJ |
Director Name | Mr Lee Michael Madden |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ainsworth Close Denton M34 2PZ |
Director Name | Colin Peter Linney |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 1997) |
Role | Co-Secretary |
Correspondence Address | Oak Hill Epping New Road Buckhurst Hill Essex IG9 5UA |
Director Name | Graham Linney |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 1997) |
Role | Co Director |
Correspondence Address | Merleswood Roding Lane Chigwell Essex IG7 6BE |
Director Name | Roy Arthur Cook |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(20 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Regents Park Road London N3 3LF |
Secretary Name | Colin Peter Linney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 1997) |
Role | Company Director |
Correspondence Address | Oak Hill Epping New Road Buckhurst Hill Essex IG9 5UA |
Director Name | Martyn Ian Linney |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(25 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Michael Linney |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(25 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Edward Rodriguez |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(25 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 15 October 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Secretary Name | Edward Rodriguez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(25 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Secretary Name | Roy Arthur Cook |
---|---|
Status | Resigned |
Appointed | 01 November 2019(48 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2024) |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Website | pointbidplc.co.uk |
---|
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
60k at £1 | Pointbid Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,147,470 |
Gross Profit | £3,330,976 |
Net Worth | £741,548 |
Cash | £259,156 |
Current Liabilities | £2,539,059 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
3 August 2006 | Delivered on: 16 August 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts.by way of floating charge all of the moneys which the company may receive in respect of the other debts. Outstanding |
---|---|
18 January 2012 | Delivered on: 27 January 2012 Persons entitled: Segro Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and the deposit balance and all money withdrawn from the account as security for the performance of the tenant's obligations see image for full details. Outstanding |
1 August 2006 | Delivered on: 2 August 2006 Satisfied on: 9 January 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
19 June 1992 | Delivered on: 29 June 1992 Satisfied on: 20 March 2000 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
6 May 1986 | Delivered on: 14 May 1986 Satisfied on: 20 March 2000 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum & sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
15 November 1985 | Delivered on: 19 November 1985 Satisfied on: 21 February 2000 Persons entitled: Deutsche Bank Ag Acting Through Its London or Hamburg Branch Classification: Loan agreement Secured details: All monies due or to become due from leggett finance limited to the chargees on any account whatsoever under the terms of the loan agreement. Particulars: Any moneys standing to the credit of any account in the name of the company on the books of deutsche bank ag at its london and/or hamburg branch. Fully Satisfied |
14 November 1985 | Delivered on: 19 November 1985 Satisfied on: 20 March 2000 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: All sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
13 July 1981 | Delivered on: 24 July 1981 Satisfied on: 20 March 2000 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all of any of the other companies named therein. Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
15 March 1980 | Delivered on: 19 March 1980 Satisfied on: 20 March 2000 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become company and/or all or any of the other companies named therein. Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
19 June 2012 | Delivered on: 21 June 2012 Satisfied on: 27 October 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company 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. Fully Satisfied |
5 July 2007 | Delivered on: 6 July 2007 Satisfied on: 27 October 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
6 September 2006 | Delivered on: 7 September 2006 Satisfied on: 9 January 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
15 March 1978 | Delivered on: 17 March 1978 Satisfied on: 20 March 2000 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h properties present and future with fixtures including trade fixtures fixed plant machinery goodwill uncalled capital present and future undertaking and all other property and assets present and future including houlable property and assets in scotland fixed and floating charge (see doc M21). Fully Satisfied |
17 October 2023 | Cessation of Colin Peter Linney as a person with significant control on 25 November 2022 (1 page) |
---|---|
12 October 2023 | Confirmation statement made on 1 September 2023 with updates (5 pages) |
12 October 2023 | Notification of Graham Linney as a person with significant control on 1 August 2023 (2 pages) |
26 September 2023 | Confirmation statement made on 31 August 2023 with updates (6 pages) |
28 July 2023 | Accounts for a small company made up to 31 October 2022 (11 pages) |
12 October 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
5 August 2022 | Accounts for a small company made up to 31 October 2021 (10 pages) |
28 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
7 July 2021 | Accounts for a small company made up to 31 October 2020 (10 pages) |
4 January 2021 | Previous accounting period shortened from 31 January 2021 to 31 October 2020 (1 page) |
2 December 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a small company made up to 31 January 2020 (15 pages) |
29 April 2020 | Appointment of Mr Patrick Thomas Appleby as a director on 20 February 2020 (2 pages) |
29 April 2020 | Appointment of Roy Arthur Cook as a secretary on 1 November 2019 (2 pages) |
29 April 2020 | Appointment of Mr Lee Michael Madden as a director on 20 February 2020 (2 pages) |
30 October 2019 | Termination of appointment of Edward Rodriguez as a director on 15 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Edward Rodriguez as a secretary on 15 October 2019 (1 page) |
30 October 2019 | Confirmation statement made on 31 August 2019 with updates (6 pages) |
20 June 2019 | Accounts for a small company made up to 1 February 2019 (15 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
20 July 2018 | Accounts for a small company made up to 31 January 2018 (15 pages) |
6 November 2017 | Accounts for a small company made up to 31 January 2017 (14 pages) |
6 November 2017 | Accounts for a small company made up to 31 January 2017 (14 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
24 May 2017 | Satisfaction of charge 12 in full (1 page) |
24 May 2017 | Satisfaction of charge 12 in full (1 page) |
21 October 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
21 October 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
22 July 2016 | Full accounts made up to 31 January 2016 (22 pages) |
22 July 2016 | Full accounts made up to 31 January 2016 (22 pages) |
19 April 2016 | Appointment of Mr Paul Kirk as a director on 14 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr Paul Kirk as a director on 14 March 2016 (2 pages) |
27 November 2015 | Statement of company's objects (2 pages) |
27 November 2015 | Statement of company's objects (2 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
27 October 2015 | Satisfaction of charge 13 in full (4 pages) |
27 October 2015 | Satisfaction of charge 11 in full (4 pages) |
27 October 2015 | Satisfaction of charge 13 in full (4 pages) |
27 October 2015 | Satisfaction of charge 11 in full (4 pages) |
23 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
2 September 2015 | Full accounts made up to 31 January 2015 (20 pages) |
2 September 2015 | Full accounts made up to 31 January 2015 (20 pages) |
11 June 2015 | Appointment of Mr Simon John Linney as a director on 9 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Martyn Ian Linney as a director on 9 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Martyn Ian Linney as a director on 9 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Michael Linney as a director on 9 June 2015 (1 page) |
11 June 2015 | Appointment of Mr Simon John Linney as a director on 9 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Martyn Ian Linney as a director on 9 June 2015 (1 page) |
11 June 2015 | Appointment of Mr Simon John Linney as a director on 9 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Michael Linney as a director on 9 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Michael Linney as a director on 9 June 2015 (1 page) |
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
22 May 2014 | Full accounts made up to 31 January 2014 (20 pages) |
22 May 2014 | Full accounts made up to 31 January 2014 (20 pages) |
28 October 2013 | Full accounts made up to 31 January 2013 (32 pages) |
28 October 2013 | Full accounts made up to 31 January 2013 (32 pages) |
2 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Full accounts made up to 2 February 2012 (21 pages) |
30 August 2012 | Full accounts made up to 2 February 2012 (21 pages) |
30 August 2012 | Full accounts made up to 2 February 2012 (21 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
18 June 2012 | Director's details changed for Martin Ian Linney on 1 September 2011 (2 pages) |
18 June 2012 | Director's details changed for Martin Ian Linney on 1 September 2011 (2 pages) |
18 June 2012 | Director's details changed for Martin Ian Linney on 1 September 2011 (2 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Full accounts made up to 27 January 2011 (19 pages) |
8 June 2011 | Full accounts made up to 27 January 2011 (19 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Martin Ian Linney on 2 November 2009 (2 pages) |
26 August 2010 | Director's details changed for Michael Linney on 2 November 2009 (2 pages) |
26 August 2010 | Director's details changed for Martin Ian Linney on 2 November 2009 (2 pages) |
26 August 2010 | Director's details changed for Martin Ian Linney on 2 November 2009 (2 pages) |
26 August 2010 | Director's details changed for Michael Linney on 2 November 2009 (2 pages) |
26 August 2010 | Director's details changed for Michael Linney on 2 November 2009 (2 pages) |
11 August 2010 | Full accounts made up to 28 January 2010 (24 pages) |
11 August 2010 | Full accounts made up to 28 January 2010 (24 pages) |
12 November 2009 | Director's details changed for Roy Arthur Cook on 2 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Roy Arthur Cook on 2 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Roy Arthur Cook on 2 November 2009 (3 pages) |
10 November 2009 | Director's details changed for Edward Rodriguez on 27 October 2009 (3 pages) |
10 November 2009 | Secretary's details changed for Edward Rodriguez on 27 October 2009 (3 pages) |
10 November 2009 | Secretary's details changed for Edward Rodriguez on 27 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Edward Rodriguez on 27 October 2009 (3 pages) |
14 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
11 July 2009 | Full accounts made up to 29 January 2009 (22 pages) |
11 July 2009 | Full accounts made up to 29 January 2009 (22 pages) |
13 October 2008 | Full accounts made up to 31 January 2008 (21 pages) |
13 October 2008 | Full accounts made up to 31 January 2008 (21 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2007 | Full accounts made up to 31 January 2007 (20 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (20 pages) |
31 August 2007 | Return made up to 31/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 31/08/07; full list of members (3 pages) |
6 July 2007 | Particulars of mortgage/charge (5 pages) |
6 July 2007 | Particulars of mortgage/charge (5 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
26 September 2006 | Company name changed leggett freightways (european) l imited\certificate issued on 26/09/06 (2 pages) |
26 September 2006 | Company name changed leggett freightways (european) l imited\certificate issued on 26/09/06 (2 pages) |
14 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
14 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Full accounts made up to 26 January 2006 (18 pages) |
23 August 2006 | Full accounts made up to 26 January 2006 (18 pages) |
16 August 2006 | Particulars of mortgage/charge (5 pages) |
16 August 2006 | Particulars of mortgage/charge (5 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
8 March 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
13 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
1 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
25 November 2004 | Full accounts made up to 1 April 2004 (17 pages) |
25 November 2004 | Full accounts made up to 1 April 2004 (17 pages) |
25 November 2004 | Full accounts made up to 1 April 2004 (17 pages) |
16 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
16 January 2004 | Full accounts made up to 27 March 2003 (16 pages) |
16 January 2004 | Full accounts made up to 27 March 2003 (16 pages) |
16 October 2003 | Return made up to 31/08/03; full list of members (6 pages) |
16 October 2003 | Return made up to 31/08/03; full list of members (6 pages) |
16 July 2003 | Return made up to 31/08/02; full list of members (6 pages) |
16 July 2003 | Return made up to 31/08/02; full list of members (6 pages) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
23 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
29 January 2002 | Full accounts made up to 29 March 2001 (16 pages) |
29 January 2002 | Full accounts made up to 29 March 2001 (16 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
20 December 2000 | Accounts for a medium company made up to 1 April 2000 (16 pages) |
20 December 2000 | Accounts for a medium company made up to 1 April 2000 (16 pages) |
20 December 2000 | Accounts for a medium company made up to 1 April 2000 (16 pages) |
8 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
8 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1999 | Accounts for a small company made up to 27 March 1999 (7 pages) |
13 September 1999 | Accounts for a small company made up to 27 March 1999 (7 pages) |
26 August 1999 | Return made up to 31/08/99; full list of members (9 pages) |
26 August 1999 | Return made up to 31/08/99; full list of members (9 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 September 1998 | Return made up to 31/08/98; full list of members (7 pages) |
11 September 1998 | Return made up to 31/08/98; full list of members (7 pages) |
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | Director's particulars changed (1 page) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 September 1997 | Return made up to 31/08/97; full list of members (7 pages) |
22 September 1997 | Return made up to 31/08/97; full list of members (7 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
22 April 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 October 1996 | Return made up to 31/08/96; full list of members (7 pages) |
17 October 1996 | Return made up to 31/08/96; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
27 October 1971 | Incorporation (18 pages) |
27 October 1971 | Incorporation (18 pages) |