London
W1H 7JT
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Laurence Walter Hill |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Craig Nightingale |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Norman Sidney Inwood |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 17 March 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Priest House 37 High Street Pitsford Northampton NN6 9AD |
Secretary Name | Mrs Inge Lise Inwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Preist House 37 High Street Pitsford Northampton NN6 9AD |
Director Name | Mrs Inge Lise Inwood |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(11 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Preist House 37 High Street Pitsford Northampton NN6 9AD |
Director Name | Mr Martin James Inwood |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(13 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 October 2017) |
Role | Jt Managing Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Jason Norman Inwood |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(13 years, 1 month after company formation) |
Appointment Duration | 24 years (resigned 30 June 2019) |
Role | Jt Managing Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Lea Emma Inwood |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(22 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 December 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Sally Inwood |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(22 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 December 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Peter Dennis Andrew D'Amery |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 2008) |
Role | Sales Director |
Correspondence Address | School House 5 School Lane Quinton Northamptonshire NN7 2EA |
Secretary Name | Ms Pia Uyduran |
---|---|
Status | Resigned |
Appointed | 30 October 2015(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 December 2016) |
Role | Company Director |
Correspondence Address | Mallard Close Earls Barton Northamptonshire NN6 0JF |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(34 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mrs Helen Ruth Cockerham |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(34 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Hussey |
---|---|
Status | Resigned |
Appointed | 30 December 2016(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Website | www.woodwayuk.com |
---|---|
Telephone | 01604 812678 |
Telephone region | Northampton |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,308,176 |
Gross Profit | £3,822,677 |
Net Worth | £2,391,380 |
Cash | £812,071 |
Current Liabilities | £3,417,615 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
17 March 2015 | Delivered on: 17 March 2015 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
23 May 1997 | Delivered on: 4 June 1997 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: The f/h property k/a unit 9 ross road weedon road industrial estate northampton t/n NN149519. 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. Outstanding |
10 December 1990 | Delivered on: 18 December 1990 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: 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. Outstanding |
2 November 1999 | Delivered on: 9 November 1999 Satisfied on: 20 February 2004 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 land off mallard close earls barton wellingborough northamptonshire. 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 |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
5 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
20 April 2023 | Satisfaction of charge 016355570004 in full (1 page) |
12 January 2023 | Appointment of Mr Craig Nightingale as a director on 1 January 2023 (2 pages) |
12 January 2023 | Termination of appointment of Helen Ruth Cockerham as a director on 1 January 2023 (1 page) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
30 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
14 January 2022 | Appointment of Mr Laurence Walter Hill as a director on 1 January 2022 (2 pages) |
14 January 2022 | Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022 (1 page) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
30 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
8 October 2020 | Termination of appointment of Paul Hussey as a secretary on 1 October 2020 (1 page) |
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 23 June 2020 with updates (3 pages) |
3 July 2019 | Termination of appointment of Jason Norman Inwood as a director on 30 June 2019 (1 page) |
3 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
18 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
29 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
11 December 2017 | Termination of appointment of Martin James Inwood as a director on 31 October 2017 (1 page) |
11 December 2017 | Termination of appointment of Martin James Inwood as a director on 31 October 2017 (1 page) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
9 March 2017 | Termination of appointment of Lea Emma Inwood as a director on 30 December 2016 (1 page) |
9 March 2017 | Termination of appointment of Sally Inwood as a director on 30 December 2016 (1 page) |
9 March 2017 | Termination of appointment of Lea Emma Inwood as a director on 30 December 2016 (1 page) |
9 March 2017 | Termination of appointment of Lea Emma Inwood as a director on 30 December 2016 (1 page) |
9 March 2017 | Termination of appointment of Lea Emma Inwood as a director on 30 December 2016 (1 page) |
9 March 2017 | Termination of appointment of Sally Inwood as a director on 30 December 2016 (1 page) |
16 January 2017 | Registered office address changed from Mallard Close Earls Barton Northamptonshire NN6 0JF to York House 45 Seymour Street London W1H 7JT on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Mallard Close Earls Barton Northamptonshire NN6 0JF to York House 45 Seymour Street London W1H 7JT on 16 January 2017 (1 page) |
16 January 2017 | Appointment of Mr Paul Hussey as a secretary on 30 December 2016 (2 pages) |
16 January 2017 | Appointment of Mr Paul Hussey as a secretary on 30 December 2016 (2 pages) |
13 January 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
13 January 2017 | Appointment of Mr George Tarratt as a director on 30 December 2016 (2 pages) |
13 January 2017 | Termination of appointment of Pia Uyduran as a secretary on 30 December 2016 (1 page) |
13 January 2017 | Appointment of Ms Helen Cockerham as a director on 30 December 2016 (2 pages) |
13 January 2017 | Appointment of Ms Helen Cockerham as a director on 30 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr Andrew James Tedbury as a director on 30 December 2016 (2 pages) |
13 January 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
13 January 2017 | Appointment of Mr Andrew James Tedbury as a director on 30 December 2016 (2 pages) |
13 January 2017 | Termination of appointment of Pia Uyduran as a secretary on 30 December 2016 (1 page) |
13 January 2017 | Appointment of Mr George Tarratt as a director on 30 December 2016 (2 pages) |
20 December 2016 | Satisfaction of charge 1 in full (1 page) |
20 December 2016 | Satisfaction of charge 1 in full (1 page) |
8 December 2016 | Confirmation statement made on 24 September 2016 with updates (8 pages) |
8 December 2016 | Confirmation statement made on 24 September 2016 with updates (8 pages) |
6 December 2016 | Satisfaction of charge 2 in full (2 pages) |
6 December 2016 | Satisfaction of charge 2 in full (2 pages) |
16 November 2016 | Full accounts made up to 30 June 2016 (27 pages) |
16 November 2016 | Full accounts made up to 30 June 2016 (27 pages) |
12 July 2016 | Appointment of Ms Pia Uyduran as a secretary on 30 October 2015 (2 pages) |
12 July 2016 | Appointment of Ms Pia Uyduran as a secretary on 30 October 2015 (2 pages) |
1 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
29 October 2015 | Full accounts made up to 30 June 2015 (24 pages) |
29 October 2015 | Full accounts made up to 30 June 2015 (24 pages) |
13 April 2015 | Termination of appointment of Inge Lise Inwood as a secretary on 17 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Norman Sidney Inwood as a director on 17 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Norman Sidney Inwood as a director on 17 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Inge Lise Inwood as a director on 17 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Inge Lise Inwood as a director on 17 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Inge Lise Inwood as a secretary on 17 March 2015 (1 page) |
17 March 2015 | Registration of charge 016355570004, created on 17 March 2015 (8 pages) |
17 March 2015 | Registration of charge 016355570004, created on 17 March 2015 (8 pages) |
8 December 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
9 October 2014 | Full accounts made up to 30 June 2014 (25 pages) |
9 October 2014 | Full accounts made up to 30 June 2014 (25 pages) |
5 November 2013 | Director's details changed for Lea Emma Inwood on 1 March 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Jason Norman Inwood on 1 March 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Jason Norman Inwood on 1 March 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Martin James Inwood on 24 September 2013 (2 pages) |
5 November 2013 | Director's details changed for Lea Emma Inwood on 1 March 2013 (2 pages) |
5 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Sally Inwood on 24 September 2013 (2 pages) |
5 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Lea Emma Inwood on 1 March 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Martin James Inwood on 24 September 2013 (2 pages) |
5 November 2013 | Director's details changed for Sally Inwood on 24 September 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Jason Norman Inwood on 1 March 2013 (2 pages) |
11 October 2013 | Full accounts made up to 30 June 2013 (23 pages) |
11 October 2013 | Full accounts made up to 30 June 2013 (23 pages) |
12 October 2012 | Full accounts made up to 30 June 2012 (23 pages) |
12 October 2012 | Full accounts made up to 30 June 2012 (23 pages) |
2 October 2012 | Director's details changed for Mr Jason Norman Inwood on 2 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (9 pages) |
2 October 2012 | Director's details changed for Mr Jason Norman Inwood on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Jason Norman Inwood on 2 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (9 pages) |
24 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (9 pages) |
24 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Full accounts made up to 30 June 2011 (23 pages) |
19 October 2011 | Full accounts made up to 30 June 2011 (23 pages) |
16 November 2010 | Full accounts made up to 30 June 2010 (24 pages) |
16 November 2010 | Full accounts made up to 30 June 2010 (24 pages) |
28 September 2010 | Director's details changed for Mrs Inge Lise Inwood on 24 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Lea Emma Inwood on 24 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (9 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (9 pages) |
28 September 2010 | Director's details changed for Lea Emma Inwood on 24 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Sally Inwood on 24 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Inge Lise Inwood on 24 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Sally Inwood on 24 September 2010 (2 pages) |
18 December 2009 | Full accounts made up to 30 June 2009 (23 pages) |
18 December 2009 | Full accounts made up to 30 June 2009 (23 pages) |
4 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
5 December 2008 | Return made up to 24/09/08; full list of members (5 pages) |
5 December 2008 | Return made up to 24/09/08; full list of members (5 pages) |
4 December 2008 | Director's change of particulars / sally inwood / 07/11/2007 (1 page) |
4 December 2008 | Director's change of particulars / martin inwood / 07/11/2007 (1 page) |
4 December 2008 | Director's change of particulars / martin inwood / 07/11/2007 (1 page) |
4 December 2008 | Director's change of particulars / sally inwood / 07/11/2007 (1 page) |
10 November 2008 | Accounts for a medium company made up to 30 June 2008 (23 pages) |
10 November 2008 | Accounts for a medium company made up to 30 June 2008 (23 pages) |
31 July 2008 | Appointment terminated director peter d'amery (1 page) |
31 July 2008 | Appointment terminated director peter d'amery (1 page) |
11 March 2008 | Return made up to 24/09/07; no change of members
|
11 March 2008 | Return made up to 24/09/07; no change of members
|
26 October 2007 | Accounts for a medium company made up to 30 June 2007 (24 pages) |
26 October 2007 | Accounts for a medium company made up to 30 June 2007 (24 pages) |
14 December 2006 | Particulars of contract relating to shares (2 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Ad 05/10/06--------- £ si 2500@1=2500 £ ic 192000/194500 (2 pages) |
14 December 2006 | £ nc 5000/500000 05/10/06 (2 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
14 December 2006 | Ad 05/10/06--------- £ si 191000@1=191000 £ ic 1000/192000 (2 pages) |
14 December 2006 | Ad 05/10/06--------- £ si 191000@1=191000 £ ic 1000/192000 (2 pages) |
14 December 2006 | Particulars of contract relating to shares (2 pages) |
14 December 2006 | Ad 05/10/06--------- £ si 2500@1=2500 £ ic 192000/194500 (2 pages) |
14 December 2006 | Particulars of contract relating to shares (2 pages) |
14 December 2006 | Particulars of contract relating to shares (2 pages) |
14 December 2006 | £ nc 5000/500000 05/10/06 (2 pages) |
14 December 2006 | Resolutions
|
8 December 2006 | Return made up to 24/09/06; full list of members (9 pages) |
8 December 2006 | Return made up to 24/09/06; full list of members (9 pages) |
2 November 2006 | Resolutions
|
2 November 2006 | Resolutions
|
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
19 October 2006 | Accounts for a medium company made up to 30 June 2006 (23 pages) |
19 October 2006 | Accounts for a medium company made up to 30 June 2006 (23 pages) |
3 July 2006 | Company name changed woodway packaging LIMITED\certificate issued on 03/07/06 (2 pages) |
3 July 2006 | Company name changed woodway packaging LIMITED\certificate issued on 03/07/06 (2 pages) |
22 June 2006 | Return made up to 24/09/05; full list of members
|
22 June 2006 | Return made up to 24/09/05; full list of members
|
17 November 2005 | Accounts for a medium company made up to 30 June 2005 (21 pages) |
17 November 2005 | Accounts for a medium company made up to 30 June 2005 (21 pages) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | New director appointed (1 page) |
15 December 2004 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
15 December 2004 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
15 October 2004 | Return made up to 07/09/04; full list of members
|
15 October 2004 | Return made up to 07/09/04; full list of members
|
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
20 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2003 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
14 December 2003 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
4 November 2003 | Return made up to 24/09/03; full list of members
|
4 November 2003 | Return made up to 24/09/03; full list of members
|
10 June 2003 | Auditor's resignation (1 page) |
10 June 2003 | Auditor's resignation (1 page) |
20 March 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
20 March 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
17 October 2002 | Return made up to 24/09/02; full list of members
|
17 October 2002 | Return made up to 24/09/02; full list of members
|
29 March 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
29 March 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
25 September 2001 | Return made up to 24/09/01; full list of members (8 pages) |
25 September 2001 | Return made up to 24/09/01; full list of members (8 pages) |
3 April 2001 | Accounts for a medium company made up to 30 June 2000 (21 pages) |
3 April 2001 | Accounts for a medium company made up to 30 June 2000 (21 pages) |
26 September 2000 | Return made up to 24/09/00; full list of members (8 pages) |
26 September 2000 | Return made up to 24/09/00; full list of members (8 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 September 1999 | Return made up to 24/09/99; full list of members (6 pages) |
20 September 1999 | Return made up to 24/09/99; full list of members (6 pages) |
25 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 September 1998 | Return made up to 24/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 24/09/98; no change of members (4 pages) |
23 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 October 1997 | Return made up to 24/09/97; full list of members
|
7 October 1997 | Return made up to 24/09/97; full list of members
|
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 September 1996 | Return made up to 24/09/96; no change of members (4 pages) |
25 September 1996 | Return made up to 24/09/96; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
24 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 September 1995 | Return made up to 24/09/95; full list of members (6 pages) |
22 September 1995 | Return made up to 24/09/95; full list of members (6 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
26 September 1994 | Return made up to 24/09/94; full list of members (5 pages) |
26 September 1994 | Return made up to 24/09/94; full list of members (5 pages) |
29 September 1993 | Return made up to 24/09/93; full list of members
|
29 September 1993 | Return made up to 24/09/93; full list of members
|
29 October 1990 | Return made up to 23/10/90; full list of members (4 pages) |
29 October 1990 | Return made up to 23/10/90; full list of members (4 pages) |
17 November 1989 | Return made up to 10/11/89; full list of members (4 pages) |
17 November 1989 | Full accounts made up to 30 June 1989 (11 pages) |
17 November 1989 | Return made up to 10/11/89; full list of members (4 pages) |
17 November 1989 | Full accounts made up to 30 June 1989 (11 pages) |
9 November 1988 | Return made up to 14/10/88; full list of members (4 pages) |
9 November 1988 | Return made up to 14/10/88; full list of members (4 pages) |
4 November 1987 | Return made up to 21/10/87; full list of members (4 pages) |
4 November 1987 | Return made up to 21/10/87; full list of members (4 pages) |
15 October 1986 | Return made up to 08/10/86; full list of members (6 pages) |
15 October 1986 | Return made up to 08/10/86; full list of members (6 pages) |
9 October 1984 | Annual return made up to 24/08/84 (3 pages) |
9 October 1984 | Annual return made up to 24/08/84 (3 pages) |
4 October 1983 | Annual return made up to 06/09/83 (7 pages) |
4 October 1983 | Annual return made up to 06/09/83 (7 pages) |
1 October 1982 | Allotment of shares (2 pages) |
1 October 1982 | Allotment of shares (2 pages) |
20 July 1982 | Memorandum and Articles of Association (14 pages) |
20 July 1982 | Memorandum and Articles of Association (14 pages) |
15 July 1982 | Company name changed\certificate issued on 15/07/82 (2 pages) |
15 July 1982 | Company name changed\certificate issued on 15/07/82 (2 pages) |
14 May 1982 | Incorporation (17 pages) |
14 May 1982 | Incorporation (17 pages) |