Newton Valence
Alton
Hampshire
GU34 3RB
Director Name | Mr Peter Grant |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(12 years, 2 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 27 December 2022) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Kookaburra Bighton Lane, Bishops Sutton Alresford Hampshire SO24 0AU |
Director Name | Mrs Susan Mary Alice Kitchin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(12 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Manor Newton Valence Alton Hampshire GU34 3RB |
Director Name | Mr Alexander Charles George Kitchin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(17 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 27 December 2022) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 2 Meadow Cottages Selborne Road Newton Valence Alton Hampshire GU34 3RL |
Secretary Name | Mr Alexander Charles George Kitchin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2008(23 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 27 December 2022) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 2 Meadow Cottages Selborne Road Newton Valence Alton Hampshire GU34 3RL |
Director Name | Les Nicholls |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 December 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8, The Barn Will Hall Farm Basingstoke Road Alton Hampshire GU34 1QL |
Director Name | David Baird Kitchin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 1994) |
Role | Decorating Manager |
Correspondence Address | Little Mount Soames Lane Ropley Alresford Hampshire SO24 0ER |
Director Name | Malcolm Leslie Trapp |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 1997) |
Role | Quantity Surveyor |
Correspondence Address | 11 Hawthorne Way Burpham Guildford Surrey GU4 7JZ |
Secretary Name | Mrs Bridget Ann Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Jays Paice Lane Medstead Alton Hampshire GU34 5PR |
Director Name | Mr Brian David Doolan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 April 2012) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 8 Goodwood Close Midhurst West Sussex GU29 9JG |
Director Name | Robert Nairn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(12 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2002) |
Role | Building Contractor |
Correspondence Address | 50 Elston Road Aldershot Hampshire GU12 4HZ |
Secretary Name | Lesley Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 October 2008) |
Role | Office Manager |
Correspondence Address | 1 Rotherbank Farm Lane Liss Forest Hampshire GU33 7BJ |
Director Name | Raymond Llewellyn |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 28 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Williams Way Fleet Hampshire GU51 3EU |
Website | www.hadbkitchin.co.uk/ |
---|---|
Telephone | 01420 541349 |
Telephone region | Alton |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
176 at £1 | Will Hall LTD 91.67% Ordinary |
---|---|
8 at £1 | Peter Grant 4.17% Ordinary |
8 at £1 | Raymond Llewellyn 4.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,924,714 |
Gross Profit | £885,765 |
Net Worth | £1,057,512 |
Cash | £186,674 |
Current Liabilities | £2,230,933 |
Latest Accounts | 30 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 July |
18 April 2005 | Delivered on: 19 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 43/45 ackender road, alton, hampshire HP262495. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
19 May 2003 | Delivered on: 24 May 2003 Persons entitled: National Westminster 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 |
26 February 2001 | Delivered on: 2 March 2001 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 freehold property known as 2 high street odiham hampshire. 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 |
25 July 2000 | Delivered on: 1 August 2000 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 |
4 August 1998 | Delivered on: 7 August 1998 Satisfied on: 20 March 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a cottage B1 'park lane' pound hill alresford hampshire t/n hp 541430 HP546428 and HP549346 all part. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
8 October 1990 | Delivered on: 10 October 1990 Satisfied on: 20 March 2002 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 |
31 July 1986 | Delivered on: 20 August 1986 Satisfied on: 20 March 2002 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: 4. Particulars: The plot of land adjacent to paybank house, bentworth, nr. Alton hampshire. Fully Satisfied |
27 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2022 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
30 June 2022 | Liquidators' statement of receipts and payments to 1 May 2022 (24 pages) |
27 June 2022 | Appointment of a voluntary liquidator (3 pages) |
24 June 2022 | Removal of liquidator by court order (104 pages) |
18 December 2021 | Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 18 December 2021 (2 pages) |
12 October 2021 | Registered office address changed from Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD to 15 Canada Square Canary Wharf London E14 5GL on 12 October 2021 (2 pages) |
5 July 2021 | Liquidators' statement of receipts and payments to 1 May 2021 (23 pages) |
4 July 2020 | Liquidators' statement of receipts and payments to 1 May 2020 (23 pages) |
17 December 2019 | Registered office address changed from C/O Kpmg Llp Arlington Business Park Theale Reading RG7 4SD to Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD on 17 December 2019 (2 pages) |
20 September 2019 | Insolvency:form LIQ12 - secretary of state's release (3 pages) |
10 July 2019 | Liquidators' statement of receipts and payments to 1 May 2019 (29 pages) |
22 February 2019 | Appointment of a voluntary liquidator (8 pages) |
22 February 2019 | Resignation of a liquidator (8 pages) |
2 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
2 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
18 June 2018 | Appointment of a voluntary liquidator (3 pages) |
11 June 2018 | Registered office address changed from The Barn Will Hall Farm Basingstoke Road Alton Hampshire GU34 1QL to C/O Kpmg Llp Arlington Business Park Theale Reading RG7 4SD on 11 June 2018 (2 pages) |
3 May 2018 | Administrator's progress report (33 pages) |
2 May 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages) |
19 January 2018 | Result of meeting of creditors (4 pages) |
18 December 2017 | Statement of affairs with form AM02SOC (7 pages) |
18 December 2017 | Statement of affairs with form AM02SOC (7 pages) |
1 December 2017 | Statement of administrator's proposal (111 pages) |
1 December 2017 | Statement of administrator's proposal (111 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Change of name notice (2 pages) |
9 November 2017 | Change of name notice (2 pages) |
9 November 2017 | Resolutions
|
8 November 2017 | Statement of affairs with form AM02SOA (78 pages) |
8 November 2017 | Statement of affairs with form AM02SOA (78 pages) |
9 October 2017 | Appointment of an administrator (3 pages) |
9 October 2017 | Appointment of an administrator (3 pages) |
7 August 2017 | Full accounts made up to 30 July 2016 (25 pages) |
7 August 2017 | Full accounts made up to 30 July 2016 (25 pages) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
7 December 2016 | Purchase of own shares. (3 pages) |
7 December 2016 | Purchase of own shares. (3 pages) |
7 May 2016 | Full accounts made up to 30 July 2015 (21 pages) |
7 May 2016 | Full accounts made up to 30 July 2015 (21 pages) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 November 2015 | Previous accounting period extended from 30 January 2015 to 30 July 2015 (1 page) |
19 November 2015 | Previous accounting period extended from 30 January 2015 to 30 July 2015 (1 page) |
27 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
27 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
3 September 2015 | Appointment of Managing Director Les Nicholls as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Managing Director Les Nicholls as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Managing Director Les Nicholls as a director on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Raymond Llewellyn as a director on 28 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Raymond Llewellyn as a director on 28 August 2015 (1 page) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
6 November 2014 | Full accounts made up to 31 January 2014 (21 pages) |
6 November 2014 | Full accounts made up to 31 January 2014 (21 pages) |
26 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (19 pages) |
26 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (19 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
31 October 2013 | Full accounts made up to 31 January 2013 (23 pages) |
31 October 2013 | Full accounts made up to 31 January 2013 (23 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (9 pages) |
25 October 2012 | Accounts for a medium company made up to 31 January 2012 (16 pages) |
25 October 2012 | Accounts for a medium company made up to 31 January 2012 (16 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (9 pages) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (9 pages) |
17 April 2012 | Termination of appointment of Brian Doolan as a director (1 page) |
17 April 2012 | Termination of appointment of Brian Doolan as a director (1 page) |
25 October 2011 | Accounts for a medium company made up to 31 January 2011 (17 pages) |
25 October 2011 | Accounts for a medium company made up to 31 January 2011 (17 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (10 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (10 pages) |
8 October 2010 | Accounts for a medium company made up to 31 January 2010 (17 pages) |
8 October 2010 | Accounts for a medium company made up to 31 January 2010 (17 pages) |
7 May 2010 | Director's details changed for Mrs Susan Mary Alice Kitchin on 15 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (8 pages) |
7 May 2010 | Director's details changed for Mr Alexander Charles George Kitchin on 15 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Raymond Llewellyn on 15 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Alexander Charles George Kitchin on 15 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Susan Mary Alice Kitchin on 15 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Raymond Llewellyn on 15 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (8 pages) |
29 August 2009 | Accounts for a medium company made up to 31 January 2009 (15 pages) |
29 August 2009 | Accounts for a medium company made up to 31 January 2009 (15 pages) |
1 June 2009 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
1 June 2009 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
30 April 2009 | Return made up to 15/04/09; full list of members (6 pages) |
30 April 2009 | Return made up to 15/04/09; full list of members (6 pages) |
5 November 2008 | Location of debenture register (non legible) (1 page) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Location of debenture register (non legible) (1 page) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Location of register of members (1 page) |
21 October 2008 | Secretary appointed mr alexander charles george kitchin (1 page) |
21 October 2008 | Appointment terminated secretary lesley smith (1 page) |
21 October 2008 | Appointment terminated secretary lesley smith (1 page) |
21 October 2008 | Secretary appointed mr alexander charles george kitchin (1 page) |
2 October 2008 | Auditor's resignation (1 page) |
2 October 2008 | Auditor's resignation (1 page) |
26 June 2008 | Return made up to 15/04/08; full list of members (6 pages) |
26 June 2008 | Return made up to 15/04/08; full list of members (6 pages) |
6 June 2008 | Full accounts made up to 31 August 2007 (16 pages) |
6 June 2008 | Full accounts made up to 31 August 2007 (16 pages) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
16 March 2007 | Full accounts made up to 31 August 2006 (17 pages) |
16 March 2007 | Full accounts made up to 31 August 2006 (17 pages) |
3 August 2006 | Ad 31/08/05--------- £ si 100@1 (2 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
3 August 2006 | Ad 31/08/05--------- £ si 100@1 (2 pages) |
22 June 2006 | Full accounts made up to 31 August 2005 (16 pages) |
22 June 2006 | Full accounts made up to 31 August 2005 (16 pages) |
26 April 2006 | Return made up to 15/04/06; full list of members
|
26 April 2006 | Return made up to 15/04/06; full list of members
|
27 October 2005 | Registered office changed on 27/10/05 from: longbridge house, 3 downing street, farnham, surrey GU9 7NX (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: longbridge house, 3 downing street, farnham, surrey GU9 7NX (1 page) |
9 June 2005 | Return made up to 15/04/05; full list of members
|
9 June 2005 | Return made up to 15/04/05; full list of members
|
26 April 2005 | Full accounts made up to 31 August 2004 (15 pages) |
26 April 2005 | Full accounts made up to 31 August 2004 (15 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: longbridge house, 3 downing street farnham, surrey GU9 7PA (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: longbridge house, 3 downing street farnham, surrey GU9 7PA (1 page) |
23 April 2004 | Return made up to 15/04/04; full list of members
|
23 April 2004 | Return made up to 15/04/04; full list of members
|
21 April 2004 | Full accounts made up to 31 August 2003 (15 pages) |
21 April 2004 | Full accounts made up to 31 August 2003 (15 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: logbridge house, 3 downing street, farnham, surrey GU9 7PA (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: logbridge house, 3 downing street, farnham, surrey GU9 7PA (1 page) |
30 June 2003 | Return made up to 15/04/03; full list of members
|
30 June 2003 | Return made up to 15/04/03; full list of members
|
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Accounts for a medium company made up to 31 August 2002 (14 pages) |
3 May 2003 | Accounts for a medium company made up to 31 August 2002 (14 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 15/04/02; full list of members (8 pages) |
24 April 2002 | Return made up to 15/04/02; full list of members (8 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2002 | Accounts for a medium company made up to 31 August 2001 (16 pages) |
22 February 2002 | Accounts for a medium company made up to 31 August 2001 (16 pages) |
11 May 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
11 May 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
20 April 2001 | Return made up to 15/04/01; full list of members (8 pages) |
20 April 2001 | Return made up to 15/04/01; full list of members (8 pages) |
5 March 2001 | Full accounts made up to 31 May 2000 (17 pages) |
5 March 2001 | Full accounts made up to 31 May 2000 (17 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 43-45 ackender road, alton, hampshire, GU34 1JT (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 43-45 ackender road, alton, hampshire, GU34 1JT (1 page) |
9 May 2000 | Return made up to 15/04/00; full list of members
|
9 May 2000 | Return made up to 15/04/00; full list of members
|
19 January 2000 | Full accounts made up to 31 May 1999 (15 pages) |
19 January 2000 | Full accounts made up to 31 May 1999 (15 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
5 May 1999 | Return made up to 15/04/99; full list of members
|
5 May 1999 | Return made up to 15/04/99; full list of members
|
27 January 1999 | Accounts for a medium company made up to 31 May 1998 (14 pages) |
27 January 1999 | Accounts for a medium company made up to 31 May 1998 (14 pages) |
7 August 1998 | Particulars of mortgage/charge (4 pages) |
7 August 1998 | Particulars of mortgage/charge (4 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
13 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
27 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
27 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
22 November 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
22 November 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
2 May 1996 | Return made up to 15/04/96; no change of members
|
2 May 1996 | Return made up to 15/04/96; no change of members
|
25 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
17 May 1995 | Return made up to 15/04/95; full list of members (6 pages) |
17 May 1995 | Return made up to 15/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
25 June 1985 | Certificate of incorporation (1 page) |
25 June 1985 | Incorporation (22 pages) |
25 June 1985 | Incorporation (22 pages) |
25 June 1985 | Certificate of incorporation (1 page) |