London
EC4M 7BP
Director Name | Mr Ian Mayze |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | St Paul's House 10, Warwick Lane London EC4M 7BP |
Director Name | Mr David John Smith |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Paul's House 10, Warwick Lane London EC4M 7BP |
Director Name | Mr Graham Featherstone Peart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 01 January 2014) |
Role | Systems Designer |
Country of Residence | England |
Correspondence Address | 8 Abbotswood Speen Princes Risborough Buckinghamshire HP27 0SR |
Secretary Name | Mrs Jean Peart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 8 Abbotswood Speen Princes Risborough Buckinghamshire HP27 0SR |
Director Name | Michael Charles Lewis |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 October 2013) |
Role | Construction Director |
Correspondence Address | Rowan Penfold Lane, Holmer Green High Wycombe Buckinghamshire HP15 6XW |
Director Name | Mr Geraint Alun Graville |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(34 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Registry 20 Amersham Hill High Wycombe Bucks HP13 6NZ |
Director Name | Mr Justin David Hill |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(34 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Registry 20 Amersham Hill High Wycombe Bucks HP13 6NZ |
Director Name | Mr Justin David McCarthy-Hill |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(34 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 501 The Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL |
Director Name | Mr Martin Hugh Roche |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(34 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 501 The Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL |
Director Name | Mr David John McGee |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 June 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | St Paul's House 10, Warwick Lane London EC4M 7BP |
Director Name | Mr Steven James Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Paul's House 10, Warwick Lane London EC4M 7BP |
Director Name | Mr Heath Payne |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Paul's House 10, Warwick Lane London EC4M 7BP |
Director Name | Mr Patrick Chin Kong Ng |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St Paul's House 10, Warwick Lane London EC4M 7BP |
Director Name | Mr David Richard Jones |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Paul's House 10, Warwick Lane London EC4M 7BP |
Website | www.officerefurbishment.co.uk/ |
---|---|
Telephone | 020 37577477 |
Telephone region | London |
Registered Address | St Paul's House 10, Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
12.5k at £1 | Admiral Environmental Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £369,059 |
Cash | £785,784 |
Current Liabilities | £2,492,864 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
18 November 2013 | Delivered on: 20 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 January 1994 | Delivered on: 29 January 1994 Satisfied on: 10 August 2013 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. See the mortgage charge document for full details. Fully Satisfied |
31 December 1986 | Delivered on: 12 January 1987 Satisfied on: 10 August 2013 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: Including all heritable property and assets in scotland.. 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 |
4 March 1986 | Delivered on: 6 March 1986 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: Fixed charge on all book & other debts with a floating charge on all please see doc M28. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 January 2021 | Confirmation statement made on 19 December 2020 with updates (5 pages) |
---|---|
4 December 2020 | Full accounts made up to 31 July 2020 (28 pages) |
23 June 2020 | Termination of appointment of David John Mcgee as a director on 23 June 2020 (1 page) |
3 April 2020 | Termination of appointment of David Richard Jones as a director on 3 April 2020 (1 page) |
20 March 2020 | Appointment of Mr David John Smith as a director on 19 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Patrick Chin Kong Ng as a director on 10 March 2020 (1 page) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
16 December 2019 | Change of details for Admiral Environmental Group Limited as a person with significant control on 10 December 2018 (2 pages) |
4 December 2019 | Full accounts made up to 31 July 2019 (28 pages) |
17 January 2019 | Appointment of Mr Ian Mayze as a director on 17 January 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (5 pages) |
26 November 2018 | Full accounts made up to 31 July 2018 (27 pages) |
27 February 2018 | Registered office address changed from 23 College Hill London EC4R 2RP to St Paul's House 10, Warwick Lane London EC4M 7BP on 27 February 2018 (1 page) |
9 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
14 December 2017 | Appointment of Mr David Richard Jones as a director on 14 December 2017 (2 pages) |
16 November 2017 | Full accounts made up to 31 July 2017 (28 pages) |
16 November 2017 | Full accounts made up to 31 July 2017 (28 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
14 November 2016 | Accounts for a small company made up to 31 July 2016 (6 pages) |
14 November 2016 | Accounts for a small company made up to 31 July 2016 (6 pages) |
5 October 2016 | Appointment of Mr Patrick Chin Kong Ng as a director on 4 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Patrick Chin Kong Ng as a director on 4 October 2016 (2 pages) |
12 May 2016 | Appointment of Mr Patrick Ng as a secretary on 12 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Patrick Ng as a secretary on 12 May 2016 (2 pages) |
8 February 2016 | Satisfaction of charge 014319770004 in full (1 page) |
8 February 2016 | Satisfaction of charge 014319770004 in full (1 page) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 November 2015 | Accounts for a small company made up to 31 July 2015 (6 pages) |
14 November 2015 | Accounts for a small company made up to 31 July 2015 (6 pages) |
20 October 2015 | Appointment of Mr Heath Payne as a director on 19 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Steven James Cox as a director on 19 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Steven James Cox as a director on 19 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Heath Payne as a director on 19 October 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 March 2015 | Director's details changed for Mr Geraint Alun Graville on 25 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to 23 College Hill London EC4R 2RP on 25 March 2015 (1 page) |
25 March 2015 | Director's details changed for Mr Geraint Alun Graville on 25 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to 23 College Hill London EC4R 2RP on 25 March 2015 (1 page) |
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
3 December 2014 | Termination of appointment of Martin Hugh Roche as a director on 7 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Martin Hugh Roche as a director on 7 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Martin Hugh Roche as a director on 7 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Justin David Mccarthy-Hill as a director on 7 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Justin David Mccarthy-Hill as a director on 7 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Justin David Mccarthy-Hill as a director on 7 October 2014 (1 page) |
12 August 2014 | Appointment of David John Mcgee as a director on 25 July 2014 (2 pages) |
12 August 2014 | Appointment of David John Mcgee as a director on 25 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Graham Featherstone Peart as a director on 1 January 2014 (1 page) |
15 July 2014 | Termination of appointment of Graham Featherstone Peart as a director on 1 January 2014 (1 page) |
15 July 2014 | Termination of appointment of Graham Featherstone Peart as a director on 1 January 2014 (1 page) |
30 April 2014 | Director's details changed for Mr Justin David Hill on 16 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Justin David Hill on 16 April 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Geraint Alun Graville on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Martin Hugh Roche on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Martin Hugh Roche on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Geraint Alun Graville on 20 March 2014 (2 pages) |
7 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Register(s) moved to registered office address (1 page) |
7 February 2014 | Registered office address changed from the Old Registry 20 Amersham Hill High Wycombe Bucks HP13 6NZ England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from the Old Registry 20 Amersham Hill High Wycombe Bucks HP13 6NZ England on 7 February 2014 (1 page) |
7 February 2014 | Termination of appointment of Michael Lewis as a director (1 page) |
7 February 2014 | Termination of appointment of David Mcgee as a director (1 page) |
7 February 2014 | Termination of appointment of Michael Lewis as a director (1 page) |
7 February 2014 | Register(s) moved to registered office address (1 page) |
7 February 2014 | Termination of appointment of David Mcgee as a director (1 page) |
7 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Registered office address changed from the Old Registry 20 Amersham Hill High Wycombe Bucks HP13 6NZ England on 7 February 2014 (1 page) |
20 November 2013 | Registration of charge 014319770004 (26 pages) |
20 November 2013 | Registration of charge 014319770004 (26 pages) |
14 November 2013 | Director's details changed for Mr Martin Hualt Roche on 1 October 2013 (2 pages) |
14 November 2013 | Appointment of Mr Martin Hualt Roche as a director (2 pages) |
14 November 2013 | Director's details changed for Mr Martin Hualt Roche on 1 October 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Martin Hualt Roche on 1 October 2013 (2 pages) |
14 November 2013 | Termination of appointment of Jean Peart as a secretary (1 page) |
14 November 2013 | Termination of appointment of Jean Peart as a secretary (1 page) |
14 November 2013 | Appointment of Mr Martin Hualt Roche as a director (2 pages) |
29 October 2013 | Full accounts made up to 31 July 2013 (14 pages) |
29 October 2013 | Full accounts made up to 31 July 2013 (14 pages) |
24 October 2013 | Appointment of Mr Geraint Alun Graville as a director (2 pages) |
24 October 2013 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
24 October 2013 | Appointment of Mr Geraint Alun Graville as a director (2 pages) |
24 October 2013 | Appointment of Mr Geraint Alun Graville as a director (2 pages) |
24 October 2013 | Appointment of Mr Justin David Hill as a director (2 pages) |
24 October 2013 | Appointment of Mr Justin David Hill as a director (2 pages) |
24 October 2013 | Appointment of Mr Geraint Alun Graville as a director (2 pages) |
24 October 2013 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
24 October 2013 | Appointment of Mr Justin David Hill as a director (2 pages) |
24 October 2013 | Termination of appointment of Justin Hill as a director (1 page) |
24 October 2013 | Termination of appointment of Geraint Graville as a director (1 page) |
24 October 2013 | Termination of appointment of Justin Hill as a director (1 page) |
24 October 2013 | Termination of appointment of Justin Hill as a director (1 page) |
24 October 2013 | Termination of appointment of Geraint Graville as a director (1 page) |
24 October 2013 | Appointment of Mr Justin David Hill as a director (2 pages) |
24 October 2013 | Termination of appointment of Justin Hill as a director (1 page) |
29 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
29 August 2013 | Resolutions
|
29 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
29 August 2013 | Resolutions
|
10 August 2013 | Satisfaction of charge 3 in full (4 pages) |
10 August 2013 | Satisfaction of charge 2 in full (4 pages) |
10 August 2013 | Satisfaction of charge 2 in full (4 pages) |
10 August 2013 | Satisfaction of charge 3 in full (4 pages) |
21 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Full accounts made up to 30 April 2012 (15 pages) |
25 September 2012 | Full accounts made up to 30 April 2012 (15 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Registered office address changed from the Old Rectory 20 Amersham Hill High Wycombe Bucks HP13 6NZ on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from the Old Rectory 20 Amersham Hill High Wycombe Bucks HP13 6NZ on 20 December 2011 (1 page) |
3 November 2011 | Full accounts made up to 30 April 2011 (15 pages) |
3 November 2011 | Full accounts made up to 30 April 2011 (15 pages) |
24 May 2011 | Registered office address changed from 4 Avocet Trading Estate West Richardson Street High Wycombe Buckinghamshire HP11 2SB on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from 4 Avocet Trading Estate West Richardson Street High Wycombe Buckinghamshire HP11 2SB on 24 May 2011 (2 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Full accounts made up to 30 April 2010 (15 pages) |
21 October 2010 | Full accounts made up to 30 April 2010 (15 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Full accounts made up to 30 April 2009 (16 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (16 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
26 January 2009 | Return made up to 19/12/08; no change of members (3 pages) |
26 January 2009 | Return made up to 19/12/08; no change of members (3 pages) |
18 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
18 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
27 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
27 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
9 January 2008 | Return made up to 19/12/07; no change of members (2 pages) |
9 January 2008 | Return made up to 19/12/07; no change of members (2 pages) |
23 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
14 November 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
14 November 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
19 July 2006 | Auditor's resignation (1 page) |
19 July 2006 | Auditor's resignation (1 page) |
10 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
12 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
12 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
18 January 2005 | Full accounts made up to 30 April 2004 (12 pages) |
18 January 2005 | Full accounts made up to 30 April 2004 (12 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
20 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
20 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
10 February 2004 | Return made up to 19/12/03; full list of members
|
10 February 2004 | Return made up to 19/12/03; full list of members
|
8 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 30 April 2002 (12 pages) |
4 September 2002 | Full accounts made up to 30 April 2002 (12 pages) |
25 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
25 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
11 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
4 September 2001 | Company name changed advanced industries LIMITED\certificate issued on 04/09/01 (2 pages) |
4 September 2001 | Company name changed advanced industries LIMITED\certificate issued on 04/09/01 (2 pages) |
28 December 2000 | Return made up to 19/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 19/12/00; full list of members (7 pages) |
24 November 2000 | Full accounts made up to 30 April 2000 (14 pages) |
24 November 2000 | Full accounts made up to 30 April 2000 (14 pages) |
29 December 1999 | Return made up to 19/12/99; full list of members
|
29 December 1999 | Return made up to 19/12/99; full list of members
|
9 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
9 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
15 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
3 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
23 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
23 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
10 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
24 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
24 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
10 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
15 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
29 January 1994 | Particulars of mortgage/charge (5 pages) |
29 January 1994 | Particulars of mortgage/charge (5 pages) |
23 March 1987 | Accounts for a small company made up to 30 April 1986 (5 pages) |
23 March 1987 | Return made up to 17/12/86; full list of members (4 pages) |
23 March 1987 | Return made up to 17/12/86; full list of members (4 pages) |
23 March 1987 | Accounts for a small company made up to 30 April 1986 (5 pages) |
12 January 1987 | Particulars of mortgage/charge (4 pages) |
12 January 1987 | Particulars of mortgage/charge (4 pages) |
21 June 1979 | Incorporation (14 pages) |
21 June 1979 | Incorporation (14 pages) |