Birmingham
B13 8QR
Director Name | Mr Robert Courtney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Roy Fox |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Andrew Pogson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 December 2020(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Plaza 211 Blanchardstown Corporate Park 2 Blanchardstown Dublin Ireland |
Director Name | Sandra Annette England |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1982(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 March 1998) |
Role | Secretary |
Correspondence Address | Cadnant Mill Llanegfan Anglesey LL59 5RB Wales |
Director Name | Mr Eric Hugh Collins |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 February 2007) |
Role | Computer Consultant |
Correspondence Address | 17 Constance Road Worcester Worcestershire WR3 7NF |
Director Name | Mr Peter Jeffery England |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherwood Lodge Farm Arbour Tree Lane Chadwick End Solihull B93 0AZ |
Secretary Name | Sandra Annette England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | Cadnant Mill Llanegfan Anglesey LL59 5RB Wales |
Director Name | Mr Robert Humphrey Williams |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 February 2000) |
Role | Technical Director |
Country of Residence | Wales |
Correspondence Address | Ty Mawr Llanfaelog Anglesey Gwynedd LL63 5TN Wales |
Director Name | Kenneth Martyn Rees |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | Wards End Farm Moggie Lane, Adlington Macclesfield Cheshire SK10 4NY |
Secretary Name | Peter Jeffrey England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Melin Cadnant Llandegfan Menai Bridge Gwynedd LL59 5RB Wales |
Secretary Name | Mrs Sandra Annette England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherwood Lodge Farm Arbour Tree Lane Chadwick End Solihull B93 0AZ |
Director Name | Michael Peter O'Sullivan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(25 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cofton Church Lane Cofton Hackett Birmingham West Midlands B45 8PS |
Director Name | Mrs Alison Gail O'Sullivan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cofton Church Lane Cofton Hackett Birmingham West Midlands B45 8PS |
Director Name | Mr Malcom Robin Gray |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doxford Print Works Pallion Quay Sunderland SR4 6TQ |
Director Name | Mrs Jacinta Mary Ann Tracey |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Fiery Hill Barnt Green Birmingham B45 8LG |
Director Name | Mr Wayne Peter Tracey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Fiery Hill Barnt Green Birmingham B45 8LG |
Director Name | Emily Jane O'Sullivan |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN Wales |
Director Name | Ms Niamh O'Sullivan |
---|---|
Date of Birth | April 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN Wales |
Director Name | Mr Bryan David Mecrow |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Website | bfs2.anchor.co.uk |
---|
Registered Address | 11-12 Hanover Square London W1S 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
70k at £1 | Anchor Computer Systems (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £937,648 |
Cash | £307,993 |
Current Liabilities | £422,492 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
26 August 2022 | Delivered on: 6 September 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
18 July 2019 | Delivered on: 26 July 2019 Persons entitled: Michael Peter O'sullivan Classification: A registered charge Particulars: First fixed charge of all properties acquired by the company in the future. For more details please refer to the instrument. Outstanding |
21 January 2019 | Delivered on: 21 January 2019 Persons entitled: Conister Bank Limited Classification: A registered charge Outstanding |
26 March 2014 | Delivered on: 28 March 2014 Satisfied on: 25 June 2015 Persons entitled: Finance Wales Investments (8) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 July 2010 | Delivered on: 24 July 2010 Satisfied on: 25 June 2015 Persons entitled: Finance Wales Investments (6) Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 February 1994 | Delivered on: 11 February 1994 Satisfied on: 27 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a anchor computer office block bryn cefni industrial estate llangefni gwynedd t/no.WA505354 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 December 1993 | Delivered on: 24 December 1993 Satisfied on: 21 March 2003 Persons entitled: Welsh Development Agency Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h piece or parcel of land k/a plot 6 bryncefni industrial estate llangefni gwynedd t/no.WA662635 and all buildings and fixtures fixed plant and machinery and goodwill and benefit of licences. Fully Satisfied |
2 July 1993 | Delivered on: 6 July 1993 Satisfied on: 29 April 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage over f/h property k/a paradise court tynygongl anglesey gwynedd and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 January 1982 | Delivered on: 2 February 1982 Satisfied on: 6 July 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital. Fully Satisfied |
16 January 2021 | Satisfaction of charge 015822780008 in full (4 pages) |
---|---|
6 January 2021 | Registered office address changed from 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH to 11-12 Hanover Square London W1S 1JJ on 6 January 2021 (1 page) |
5 January 2021 | Termination of appointment of Emily Jane O'sullivan as a director on 23 December 2020 (1 page) |
5 January 2021 | Appointment of Mr Colin Brown as a director on 23 December 2020 (2 pages) |
5 January 2021 | Termination of appointment of Michael Peter O'sullivan as a director on 23 December 2020 (1 page) |
5 January 2021 | Termination of appointment of Niamh O'sullivan as a director on 23 December 2020 (1 page) |
9 December 2020 | Satisfaction of charge 015822780007 in full (1 page) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 October 2020 | Cessation of Michael Peter O'sullivan as a person with significant control on 1 July 2016 (1 page) |
14 October 2020 | Cessation of Alison Gail O'sullivan as a person with significant control on 1 July 2016 (1 page) |
14 October 2020 | Notification of Anchor Computer Systems (Holdings) Limited as a person with significant control on 1 July 2016 (2 pages) |
21 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
29 July 2019 | Resolutions
|
26 July 2019 | Registration of charge 015822780008, created on 18 July 2019 (36 pages) |
25 July 2019 | Termination of appointment of Wayne Peter Tracey as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Jacinta Mary Ann Tracey as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Malcom Robin Gray as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Alison Gail O'sullivan as a director on 18 July 2019 (1 page) |
24 July 2019 | Appointment of Mr Robert Courtney as a director on 18 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr Andrew Pogson as a director on 18 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr Bryan David Mecrow as a director on 18 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr Roy Fox as a director on 18 July 2019 (2 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
21 January 2019 | Registration of charge 015822780007, created on 21 January 2019 (15 pages) |
4 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
22 March 2018 | Appointment of Emily Jane O'sullivan as a director on 21 March 2018 (2 pages) |
22 March 2018 | Appointment of Niamh O'sullivan as a director on 21 March 2018 (2 pages) |
3 November 2017 | Director's details changed for Michael Peter O'sullivan on 3 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Michael Peter O'sullivan on 3 November 2017 (2 pages) |
1 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (11 pages) |
1 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (11 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 June 2015 | Satisfaction of charge 5 in full (6 pages) |
25 June 2015 | Satisfaction of charge 5 in full (6 pages) |
25 June 2015 | Satisfaction of charge 015822780006 in full (4 pages) |
25 June 2015 | Satisfaction of charge 015822780006 in full (4 pages) |
4 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Registered office address changed from Irish Square St Asaph Denbighshire LL17 0RN to 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Irish Square St Asaph Denbighshire LL17 0RN to 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH on 11 May 2015 (1 page) |
5 May 2015 | Appointment of Mrs Jacinta Mary Ann Tracey as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Wayne Peter Tracey as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Jacinta Mary Ann Tracey as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Wayne Peter Tracey as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Jacinta Mary Ann Tracey as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Wayne Peter Tracey as a director on 1 May 2015 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
13 June 2014 | Appointment of Mr Malcom Robin Gray as a director (2 pages) |
13 June 2014 | Appointment of Mr Malcom Robin Gray as a director (2 pages) |
31 March 2014 | Appointment of Mrs Alison Gail O'sullivan as a director (2 pages) |
31 March 2014 | Termination of appointment of Peter England as a director (1 page) |
31 March 2014 | Termination of appointment of Sandra England as a secretary (1 page) |
31 March 2014 | Appointment of Mr Paul Anthony O'sullivan as a director (2 pages) |
31 March 2014 | Termination of appointment of Peter England as a director (1 page) |
31 March 2014 | Termination of appointment of Sandra England as a secretary (1 page) |
31 March 2014 | Appointment of Mrs Alison Gail O'sullivan as a director (2 pages) |
31 March 2014 | Appointment of Mr Paul Anthony O'sullivan as a director (2 pages) |
28 March 2014 | Registration of charge 015822780006 (22 pages) |
28 March 2014 | Registration of charge 015822780006 (22 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Registered office address changed from Anchor Computer Systems C/O Fraser Wood Ltd Victoria House Bangor LL57 1UB on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from Anchor Computer Systems C/O Fraser Wood Ltd Victoria House Bangor LL57 1UB on 14 December 2010 (1 page) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 May 2005 | Return made up to 17/04/05; full list of members (8 pages) |
4 May 2005 | Return made up to 17/04/05; full list of members (8 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
15 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 June 2003 | Return made up to 17/04/03; full list of members
|
3 June 2003 | Return made up to 17/04/03; full list of members
|
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 July 2001 | Return made up to 17/04/01; full list of members (7 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Return made up to 17/04/01; full list of members (7 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
26 April 2000 | Return made up to 17/04/00; full list of members
|
26 April 2000 | Return made up to 17/04/00; full list of members
|
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
8 May 1998 | Return made up to 17/04/98; no change of members
|
8 May 1998 | Return made up to 17/04/98; no change of members
|
30 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 April 1997 | Return made up to 17/04/97; full list of members (6 pages) |
25 April 1997 | Return made up to 17/04/97; full list of members (6 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
12 March 1997 | Return made up to 25/07/96; full list of members
|
12 March 1997 | Return made up to 25/07/96; full list of members
|
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |
14 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
22 July 1994 | Return made up to 25/07/94; change of members (5 pages) |
3 May 1994 | Ad 16/11/93--------- £ si 68000@1=68000 £ ic 2000/70000 (2 pages) |
14 December 1993 | Resolutions
|
5 August 1993 | Return made up to 25/07/93; full list of members (6 pages) |
8 September 1992 | Return made up to 25/07/92; no change of members
|
25 September 1991 | Return made up to 25/07/91; no change of members (6 pages) |
17 June 1991 | Return made up to 31/12/90; full list of members (7 pages) |
1 August 1990 | Return made up to 25/07/90; full list of members (4 pages) |
28 September 1989 | Return made up to 29/08/89; full list of members (4 pages) |
31 July 1989 | Return made up to 14/04/89; full list of members (4 pages) |
10 May 1988 | Return made up to 14/04/88; full list of members (4 pages) |
7 December 1987 | Resolutions
|
18 November 1987 | Particulars of contract relating to shares (3 pages) |
18 November 1987 | £ nc 1000/2000 (1 page) |
18 November 1987 | Wd 29/10/87 ad 06/05/87--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
24 July 1987 | Return made up to 12/05/87; full list of members (5 pages) |
29 August 1986 | Return made up to 31/12/85; full list of members (4 pages) |