Company NameH & V Building Services Limited
Company StatusActive
Company Number01542987
CategoryPrivate Limited Company
Incorporation Date3 February 1981(43 years, 3 months ago)
Previous NameH. & V. Heating And Ventilating (1981) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James Edward King
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(18 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleMulti Service Building Contrac
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lee Christian & Co Ltd Suite 222 Cuffley Point
Cuffley Place, Sopers Road
Cuffley
Hertfordshire
EN6 4RY
Secretary NameAnna King
NationalityBritish
StatusCurrent
Appointed01 October 1999(18 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressC/O Lee Christian & Co Ltd Suite 222 Cuffley Point
Cuffley Place, Sopers Road
Cuffley
Hertfordshire
EN6 4RY
Secretary NameMrs Toni Weston
NationalityBritish
StatusCurrent
Appointed15 September 2008(27 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence AddressC/O Lee Christian & Co Ltd Suite 222 Cuffley Point
Cuffley Place, Sopers Road
Cuffley
Hertfordshire
EN6 4RY
Director NameMr William King
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(29 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lee Christian & Co Ltd Suite 222 Cuffley Point
Cuffley Place, Sopers Road
Cuffley
Hertfordshire
EN6 4RY
Secretary NameMrs Gemma King
StatusCurrent
Appointed01 June 2013(32 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressC/O Lee Christian & Co Ltd Suite 222 Cuffley Point
Cuffley Place, Sopers Road
Cuffley
Hertfordshire
EN6 4RY
Director NameMrs Anna King
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(35 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lee Christian & Co Ltd Suite 222 Cuffley Point
Cuffley Place, Sopers Road
Cuffley
Hertfordshire
EN6 4RY
Director NameMrs Gemma King
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(35 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lee Christian & Co Ltd Suite 222 Cuffley Point
Cuffley Place, Sopers Road
Cuffley
Hertfordshire
EN6 4RY
Director NameMr Paul Joseph Marks
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1981(same day as company formation)
RoleCompany Director
Correspondence Address1 The Old Yews
Longfield
Kent
DA3 7JS
Director NameMr Paul Joseph Marks
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(10 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 21 January 2004)
RoleMulti Service Building Contrac
Correspondence AddressOld Rectory Cottage
Main Road
Longfield
Kent
DA3 7AE
Director NameValerie Marks
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(10 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 1999)
RoleSecretary
Correspondence AddressLaurean House
Pincroft Wood
New Barn
Kent
DA3 7HB
Secretary NameValerie Marks
NationalityBritish
StatusResigned
Appointed26 June 1991(10 years, 4 months after company formation)
Appointment Duration17 years (resigned 30 June 2008)
RoleCompany Director
Correspondence Address1 The Old Yews
Longfield
Kent
DA3 7JS
Secretary NameMr Paul Joseph Marks
NationalityBritish
StatusResigned
Appointed15 April 2004(23 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address1 The Old Yews
Longfield
Kent
DA3 7JS

Contact

Telephone01322 420040
Telephone regionDartford

Location

Registered AddressC/O Lee Christian & Co Ltd Suite 222 Cuffley Point
Cuffley Place, Sopers Road
Cuffley
Hertfordshire
EN6 4RY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

9.8k at £1James Edward King
95.15%
Ordinary
200 at £1Anna King
1.94%
Ordinary
75 at £1Anna King
0.73%
Ordinary A
75 at £1Gemma King
0.73%
Ordinary B
75 at £1James Edward King
0.73%
Ordinary A
75 at £1William King
0.73%
Ordinary B

Financials

Year2014
Net Worth£2,539,457
Cash£1,575,281
Current Liabilities£785,641

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 April 2024 (4 days ago)
Next Return Due11 May 2025 (1 year from now)

Charges

19 January 2007Delivered on: 26 January 2007
Persons entitled: Barclays 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.
Outstanding
29 April 1996Delivered on: 15 May 1996
Satisfied on: 20 November 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money paid by the chargor to the credit of the account with te bank. Account no. 50074241. see the mortgage charge document for full details.
Fully Satisfied

Filing History

22 November 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
16 May 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
17 May 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
5 May 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
1 April 2022Secretary's details changed for Mrs Toni Weston on 1 April 2022 (1 page)
1 April 2022Registered office address changed from C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY on 1 April 2022 (1 page)
1 April 2022Director's details changed for Mr William King on 1 April 2022 (2 pages)
1 April 2022Director's details changed for Mrs Anna King on 1 April 2022 (2 pages)
1 April 2022Secretary's details changed for Anna King on 1 April 2022 (1 page)
1 April 2022Secretary's details changed for Mrs Gemma King on 1 April 2022 (1 page)
1 April 2022Director's details changed for Mrs Gemma King on 1 April 2022 (2 pages)
1 April 2022Change of details for Mr James Edward King as a person with significant control on 1 April 2022 (2 pages)
1 April 2022Director's details changed for Mr James Edward King on 1 April 2022 (2 pages)
3 June 2021Change of details for Mr James Edward King as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Registered office address changed from Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 1 June 2021 (1 page)
1 June 2021Director's details changed for Mr William King on 1 June 2021 (2 pages)
1 June 2021Registered office address changed from C/O Lee Christian & Co 161 Lancaster Road Enfield Middlesex EN2 0JN to Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 1 June 2021 (1 page)
1 June 2021Director's details changed for Mrs Anna King on 1 June 2021 (2 pages)
1 June 2021Director's details changed for Mr James Edward King on 1 June 2021 (2 pages)
1 June 2021Secretary's details changed for Anna King on 1 June 2021 (1 page)
1 June 2021Secretary's details changed for Anna King on 1 June 2021 (1 page)
1 June 2021Director's details changed for Mrs Gemma King on 1 June 2021 (2 pages)
1 June 2021Director's details changed for Mr James Edward King on 1 June 2021 (2 pages)
1 June 2021Change of details for Mr James Edward King as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Director's details changed for Mrs Gemma King on 1 June 2021 (2 pages)
1 June 2021Secretary's details changed for Mrs Gemma King on 1 June 2021 (1 page)
1 June 2021Secretary's details changed for Mrs Gemma King on 1 June 2021 (1 page)
1 June 2021Director's details changed for Mr William King on 1 June 2021 (2 pages)
1 June 2021Director's details changed for Mrs Anna King on 1 June 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
27 April 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
16 October 2020Current accounting period extended from 31 May 2020 to 28 February 2021 (1 page)
16 September 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
3 July 2020Previous accounting period shortened from 31 August 2020 to 31 May 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
22 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
18 July 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
17 July 2019Particulars of variation of rights attached to shares (2 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
26 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
17 April 2018Unaudited abridged accounts made up to 31 August 2017 (11 pages)
11 July 2017Notification of James Edward King as a person with significant control on 1 July 2017 (2 pages)
11 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
11 July 2017Notification of James Edward King as a person with significant control on 1 July 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
23 January 2017Appointment of Mrs Anna King as a director on 1 August 2016 (2 pages)
23 January 2017Appointment of Mrs Gemma King as a director on 1 August 2016 (2 pages)
23 January 2017Appointment of Mrs Anna King as a director on 1 August 2016 (2 pages)
23 January 2017Appointment of Mrs Gemma King as a director on 1 August 2016 (2 pages)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,300
(7 pages)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,300
(7 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,300
(7 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,300
(7 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (10 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (10 pages)
25 July 2014Annual return made up to 26 June 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 26 June 2014 with a full list of shareholders (5 pages)
23 May 2014Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
23 May 2014Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
6 September 2013Total exemption small company accounts made up to 28 February 2013 (19 pages)
6 September 2013Total exemption small company accounts made up to 28 February 2013 (19 pages)
22 July 2013Appointment of Mrs Gemma King as a secretary (1 page)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Appointment of Mrs Gemma King as a secretary (1 page)
20 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
18 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
7 July 2011Secretary's details changed for Mrs Toni Weston on 7 July 2011 (1 page)
7 July 2011Secretary's details changed for Mrs Toni Weston on 7 July 2011 (1 page)
7 July 2011Director's details changed for Mr William King on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr William King on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr William King on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Anna King on 7 July 2011 (1 page)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
7 July 2011Secretary's details changed for Anna King on 7 July 2011 (1 page)
7 July 2011Secretary's details changed for Anna King on 7 July 2011 (1 page)
7 July 2011Secretary's details changed for Mrs Toni Weston on 7 July 2011 (1 page)
6 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
6 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
28 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 10,300
(3 pages)
28 June 2010Appointment of Mr William King as a director (2 pages)
28 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 10,300
(3 pages)
28 June 2010Director's details changed for Mr James Edward King on 28 June 2010 (2 pages)
28 June 2010Appointment of Mr William King as a director (2 pages)
28 June 2010Director's details changed for Mr James Edward King on 28 June 2010 (2 pages)
28 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 10,300
(3 pages)
21 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 1,300
(3 pages)
21 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 1,300
(3 pages)
21 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 1,300
(3 pages)
19 November 2009Company name changed H. & V. heating and ventilating (1981) LIMITED\certificate issued on 19/11/09
  • CONNOT ‐
(3 pages)
19 November 2009Company name changed H. & V. heating and ventilating (1981) LIMITED\certificate issued on 19/11/09
  • CONNOT ‐
(3 pages)
4 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-21
(1 page)
4 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-21
(1 page)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
7 July 2009Return made up to 26/06/09; full list of members (4 pages)
7 July 2009Return made up to 26/06/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
13 November 2008Secretary appointed mrs toni weston (1 page)
13 November 2008Secretary appointed mrs toni weston (1 page)
17 July 2008Return made up to 26/06/08; full list of members (4 pages)
17 July 2008Return made up to 26/06/08; full list of members (4 pages)
15 July 2008Gbp ic 100/50\30/06/08\gbp sr 50@1=50\ (2 pages)
15 July 2008Gbp ic 100/50\30/06/08\gbp sr 50@1=50\ (2 pages)
11 July 2008Appointment terminated director paul marks (1 page)
11 July 2008Appointment terminated secretary paul marks (1 page)
11 July 2008Appointment terminated secretary valerie marks (1 page)
11 July 2008Appointment terminated secretary valerie marks (1 page)
11 July 2008Appointment terminated director paul marks (1 page)
11 July 2008Appointment terminated secretary paul marks (1 page)
13 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
13 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
18 July 2007Return made up to 26/06/07; full list of members (3 pages)
18 July 2007Return made up to 26/06/07; full list of members (3 pages)
26 January 2007Particulars of mortgage/charge (9 pages)
26 January 2007Particulars of mortgage/charge (9 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
7 July 2006Return made up to 26/06/06; full list of members (3 pages)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Return made up to 26/06/06; full list of members (3 pages)
14 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
14 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
12 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 July 2005New director appointed (1 page)
6 July 2005New director appointed (1 page)
4 January 2005Accounts for a small company made up to 29 February 2004 (8 pages)
4 January 2005Accounts for a small company made up to 29 February 2004 (8 pages)
21 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
6 April 2004Accounts for a small company made up to 28 February 2003 (8 pages)
6 April 2004Accounts for a small company made up to 28 February 2003 (8 pages)
22 October 2003Return made up to 26/06/03; full list of members (8 pages)
22 October 2003Return made up to 26/06/03; full list of members (8 pages)
21 August 2003Registered office changed on 21/08/03 from: charles rippin & turner 275 willesden lane london NW2 5JA (1 page)
21 August 2003Registered office changed on 21/08/03 from: charles rippin & turner 275 willesden lane london NW2 5JA (1 page)
3 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
3 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2002Accounts for a small company made up to 28 February 2001 (6 pages)
3 January 2002Accounts for a small company made up to 28 February 2001 (6 pages)
12 September 2001Return made up to 26/06/01; full list of members (8 pages)
12 September 2001Return made up to 26/06/01; full list of members (8 pages)
1 March 2001Accounts for a small company made up to 29 February 2000 (7 pages)
1 March 2001Accounts for a small company made up to 29 February 2000 (7 pages)
16 August 2000Secretary's particulars changed (1 page)
16 August 2000Secretary's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
4 August 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
16 March 2000Accounts for a small company made up to 28 February 1999 (7 pages)
16 March 2000Accounts for a small company made up to 28 February 1999 (7 pages)
13 January 2000Registered office changed on 13/01/00 from: c/o charles rippin & turner 151 rye lane london SE15 4TL (1 page)
13 January 2000Registered office changed on 13/01/00 from: c/o charles rippin & turner 151 rye lane london SE15 4TL (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
10 August 1999Return made up to 26/06/99; full list of members (6 pages)
10 August 1999Return made up to 26/06/99; full list of members (6 pages)
6 July 1998Return made up to 26/06/98; no change of members (4 pages)
6 July 1998Return made up to 26/06/98; no change of members (4 pages)
9 June 1998Full accounts made up to 28 February 1998 (8 pages)
9 June 1998Full accounts made up to 28 February 1998 (8 pages)
9 October 1997Full accounts made up to 28 February 1997 (8 pages)
9 October 1997Full accounts made up to 28 February 1997 (8 pages)
30 July 1997Return made up to 26/06/97; full list of members
  • 363(287) ‐ Registered office changed on 30/07/97
(6 pages)
30 July 1997Return made up to 26/06/97; full list of members
  • 363(287) ‐ Registered office changed on 30/07/97
(6 pages)
26 November 1996Full accounts made up to 29 February 1996 (10 pages)
26 November 1996Full accounts made up to 29 February 1996 (10 pages)
10 July 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1996Particulars of mortgage/charge (4 pages)
15 May 1996Particulars of mortgage/charge (4 pages)
26 June 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 June 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 June 1995Accounts for a small company made up to 28 February 1995 (12 pages)
21 June 1995Accounts for a small company made up to 28 February 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
13 July 1994Accounts for a small company made up to 28 February 1994 (11 pages)
13 July 1994Accounts for a small company made up to 28 February 1994 (11 pages)
2 March 1981Incorporation (15 pages)
2 March 1981Incorporation (15 pages)