Company NamePointbid Logistics Systems Limited
Company StatusActive
Company Number01028834
CategoryPrivate Limited Company
Incorporation Date27 October 1971(52 years, 6 months ago)
Previous NameLeggett Freightways (European) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Simon John Linney
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(43 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Paul Kirk
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(44 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Church Street
Withersfield
Nr Haverhill
Essex
CB9 7SG
Director NameMr Patrick Thomas Appleby
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(48 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Church Hill
Coleshill
Birmingham
B46 3AJ
Director NameMr Lee Michael Madden
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(48 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ainsworth Close
Denton
M34 2PZ
Director NameColin Peter Linney
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 1997)
RoleCo-Secretary
Correspondence AddressOak Hill
Epping New Road
Buckhurst Hill
Essex
IG9 5UA
Director NameGraham Linney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 1997)
RoleCo Director
Correspondence AddressMerleswood Roding Lane
Chigwell
Essex
IG7 6BE
Director NameRoy Arthur Cook
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years, 10 months after company formation)
Appointment Duration31 years, 5 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Regents Park Road
London
N3 3LF
Secretary NameColin Peter Linney
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 1997)
RoleCompany Director
Correspondence AddressOak Hill
Epping New Road
Buckhurst Hill
Essex
IG9 5UA
Director NameMartyn Ian Linney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1997(25 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMichael Linney
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1997(25 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameEdward Rodriguez
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1997(25 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 15 October 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameEdward Rodriguez
NationalityBritish
StatusResigned
Appointed29 March 1997(25 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameRoy Arthur Cook
StatusResigned
Appointed01 November 2019(48 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2024)
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Contact

Websitepointbidplc.co.uk

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60k at £1Pointbid Limited
100.00%
Ordinary

Financials

Year2014
Turnover£8,147,470
Gross Profit£3,330,976
Net Worth£741,548
Cash£259,156
Current Liabilities£2,539,059

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

3 August 2006Delivered 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 2012Delivered 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 2006Delivered 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 1992Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1981Delivered 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 1980Delivered 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 2012Delivered 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 2007Delivered 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 2006Delivered 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 1978Delivered 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

Filing History

17 October 2023Cessation of Colin Peter Linney as a person with significant control on 25 November 2022 (1 page)
12 October 2023Confirmation statement made on 1 September 2023 with updates (5 pages)
12 October 2023Notification of Graham Linney as a person with significant control on 1 August 2023 (2 pages)
26 September 2023Confirmation statement made on 31 August 2023 with updates (6 pages)
28 July 2023Accounts for a small company made up to 31 October 2022 (11 pages)
12 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
5 August 2022Accounts for a small company made up to 31 October 2021 (10 pages)
28 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
7 July 2021Accounts for a small company made up to 31 October 2020 (10 pages)
4 January 2021Previous accounting period shortened from 31 January 2021 to 31 October 2020 (1 page)
2 December 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
24 September 2020Accounts for a small company made up to 31 January 2020 (15 pages)
29 April 2020Appointment of Mr Patrick Thomas Appleby as a director on 20 February 2020 (2 pages)
29 April 2020Appointment of Roy Arthur Cook as a secretary on 1 November 2019 (2 pages)
29 April 2020Appointment of Mr Lee Michael Madden as a director on 20 February 2020 (2 pages)
30 October 2019Termination of appointment of Edward Rodriguez as a director on 15 October 2019 (1 page)
30 October 2019Termination of appointment of Edward Rodriguez as a secretary on 15 October 2019 (1 page)
30 October 2019Confirmation statement made on 31 August 2019 with updates (6 pages)
20 June 2019Accounts for a small company made up to 1 February 2019 (15 pages)
4 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
20 July 2018Accounts for a small company made up to 31 January 2018 (15 pages)
6 November 2017Accounts for a small company made up to 31 January 2017 (14 pages)
6 November 2017Accounts for a small company made up to 31 January 2017 (14 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
24 May 2017Satisfaction of charge 12 in full (1 page)
24 May 2017Satisfaction of charge 12 in full (1 page)
21 October 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
21 October 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
22 July 2016Full accounts made up to 31 January 2016 (22 pages)
22 July 2016Full accounts made up to 31 January 2016 (22 pages)
19 April 2016Appointment of Mr Paul Kirk as a director on 14 March 2016 (2 pages)
19 April 2016Appointment of Mr Paul Kirk as a director on 14 March 2016 (2 pages)
27 November 2015Statement of company's objects (2 pages)
27 November 2015Statement of company's objects (2 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(43 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(43 pages)
27 October 2015Satisfaction of charge 13 in full (4 pages)
27 October 2015Satisfaction of charge 11 in full (4 pages)
27 October 2015Satisfaction of charge 13 in full (4 pages)
27 October 2015Satisfaction of charge 11 in full (4 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 60,000
(6 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 60,000
(6 pages)
2 September 2015Full accounts made up to 31 January 2015 (20 pages)
2 September 2015Full accounts made up to 31 January 2015 (20 pages)
11 June 2015Appointment of Mr Simon John Linney as a director on 9 June 2015 (2 pages)
11 June 2015Termination of appointment of Martyn Ian Linney as a director on 9 June 2015 (1 page)
11 June 2015Termination of appointment of Martyn Ian Linney as a director on 9 June 2015 (1 page)
11 June 2015Termination of appointment of Michael Linney as a director on 9 June 2015 (1 page)
11 June 2015Appointment of Mr Simon John Linney as a director on 9 June 2015 (2 pages)
11 June 2015Termination of appointment of Martyn Ian Linney as a director on 9 June 2015 (1 page)
11 June 2015Appointment of Mr Simon John Linney as a director on 9 June 2015 (2 pages)
11 June 2015Termination of appointment of Michael Linney as a director on 9 June 2015 (1 page)
11 June 2015Termination of appointment of Michael Linney as a director on 9 June 2015 (1 page)
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 60,000
(7 pages)
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 60,000
(7 pages)
22 May 2014Full accounts made up to 31 January 2014 (20 pages)
22 May 2014Full accounts made up to 31 January 2014 (20 pages)
28 October 2013Full accounts made up to 31 January 2013 (32 pages)
28 October 2013Full accounts made up to 31 January 2013 (32 pages)
2 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 60,000
(7 pages)
2 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 60,000
(7 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
30 August 2012Full accounts made up to 2 February 2012 (21 pages)
30 August 2012Full accounts made up to 2 February 2012 (21 pages)
30 August 2012Full accounts made up to 2 February 2012 (21 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 13 (11 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 13 (11 pages)
18 June 2012Director's details changed for Martin Ian Linney on 1 September 2011 (2 pages)
18 June 2012Director's details changed for Martin Ian Linney on 1 September 2011 (2 pages)
18 June 2012Director's details changed for Martin Ian Linney on 1 September 2011 (2 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
8 June 2011Full accounts made up to 27 January 2011 (19 pages)
8 June 2011Full accounts made up to 27 January 2011 (19 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Martin Ian Linney on 2 November 2009 (2 pages)
26 August 2010Director's details changed for Michael Linney on 2 November 2009 (2 pages)
26 August 2010Director's details changed for Martin Ian Linney on 2 November 2009 (2 pages)
26 August 2010Director's details changed for Martin Ian Linney on 2 November 2009 (2 pages)
26 August 2010Director's details changed for Michael Linney on 2 November 2009 (2 pages)
26 August 2010Director's details changed for Michael Linney on 2 November 2009 (2 pages)
11 August 2010Full accounts made up to 28 January 2010 (24 pages)
11 August 2010Full accounts made up to 28 January 2010 (24 pages)
12 November 2009Director's details changed for Roy Arthur Cook on 2 November 2009 (3 pages)
12 November 2009Director's details changed for Roy Arthur Cook on 2 November 2009 (3 pages)
12 November 2009Director's details changed for Roy Arthur Cook on 2 November 2009 (3 pages)
10 November 2009Director's details changed for Edward Rodriguez on 27 October 2009 (3 pages)
10 November 2009Secretary's details changed for Edward Rodriguez on 27 October 2009 (3 pages)
10 November 2009Secretary's details changed for Edward Rodriguez on 27 October 2009 (3 pages)
10 November 2009Director's details changed for Edward Rodriguez on 27 October 2009 (3 pages)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
11 July 2009Full accounts made up to 29 January 2009 (22 pages)
11 July 2009Full accounts made up to 29 January 2009 (22 pages)
13 October 2008Full accounts made up to 31 January 2008 (21 pages)
13 October 2008Full accounts made up to 31 January 2008 (21 pages)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
2 December 2007Full accounts made up to 31 January 2007 (20 pages)
2 December 2007Full accounts made up to 31 January 2007 (20 pages)
31 August 2007Return made up to 31/08/07; full list of members (3 pages)
31 August 2007Return made up to 31/08/07; full list of members (3 pages)
6 July 2007Particulars of mortgage/charge (5 pages)
6 July 2007Particulars of mortgage/charge (5 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
26 September 2006Company name changed leggett freightways (european) l imited\certificate issued on 26/09/06 (2 pages)
26 September 2006Company name changed leggett freightways (european) l imited\certificate issued on 26/09/06 (2 pages)
14 September 2006Return made up to 31/08/06; full list of members (3 pages)
14 September 2006Return made up to 31/08/06; full list of members (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
23 August 2006Full accounts made up to 26 January 2006 (18 pages)
23 August 2006Full accounts made up to 26 January 2006 (18 pages)
16 August 2006Particulars of mortgage/charge (5 pages)
16 August 2006Particulars of mortgage/charge (5 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
8 March 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
8 March 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
13 September 2005Full accounts made up to 31 March 2005 (17 pages)
13 September 2005Full accounts made up to 31 March 2005 (17 pages)
1 September 2005Return made up to 31/08/05; full list of members (3 pages)
1 September 2005Return made up to 31/08/05; full list of members (3 pages)
25 November 2004Full accounts made up to 1 April 2004 (17 pages)
25 November 2004Full accounts made up to 1 April 2004 (17 pages)
25 November 2004Full accounts made up to 1 April 2004 (17 pages)
16 September 2004Return made up to 31/08/04; full list of members (6 pages)
16 September 2004Return made up to 31/08/04; full list of members (6 pages)
16 January 2004Full accounts made up to 27 March 2003 (16 pages)
16 January 2004Full accounts made up to 27 March 2003 (16 pages)
16 October 2003Return made up to 31/08/03; full list of members (6 pages)
16 October 2003Return made up to 31/08/03; full list of members (6 pages)
16 July 2003Return made up to 31/08/02; full list of members (6 pages)
16 July 2003Return made up to 31/08/02; full list of members (6 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
23 December 2002Full accounts made up to 31 March 2002 (16 pages)
23 December 2002Full accounts made up to 31 March 2002 (16 pages)
29 January 2002Full accounts made up to 29 March 2001 (16 pages)
29 January 2002Full accounts made up to 29 March 2001 (16 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
20 December 2000Accounts for a medium company made up to 1 April 2000 (16 pages)
20 December 2000Accounts for a medium company made up to 1 April 2000 (16 pages)
20 December 2000Accounts for a medium company made up to 1 April 2000 (16 pages)
8 September 2000Return made up to 31/08/00; full list of members (6 pages)
8 September 2000Return made up to 31/08/00; full list of members (6 pages)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 1999Accounts for a small company made up to 27 March 1999 (7 pages)
13 September 1999Accounts for a small company made up to 27 March 1999 (7 pages)
26 August 1999Return made up to 31/08/99; full list of members (9 pages)
26 August 1999Return made up to 31/08/99; full list of members (9 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 September 1998Return made up to 31/08/98; full list of members (7 pages)
11 September 1998Return made up to 31/08/98; full list of members (7 pages)
23 March 1998Director's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 September 1997Return made up to 31/08/97; full list of members (7 pages)
22 September 1997Return made up to 31/08/97; full list of members (7 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
22 April 1997Secretary resigned;director resigned (1 page)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned;director resigned (1 page)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 October 1996Return made up to 31/08/96; full list of members (7 pages)
17 October 1996Return made up to 31/08/96; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
27 October 1971Incorporation (18 pages)
27 October 1971Incorporation (18 pages)