Warlingham
CR6 9LU
Director Name | Mrs Meera Hashit Shah |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2010(24 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canjayar Tydcombe Road Warlington Surrey CR6 9LU |
Secretary Name | Meera Hashit Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2010(24 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Canjayar Tydcombe Road Warlington Surrey CR6 9LU |
Director Name | Mr Christopher Eric Crofts |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 07 February 2008) |
Role | Manager |
Correspondence Address | Jasmine Cottage 34 Westgate Almondbury Huddersfield HD5 8XJ |
Director Name | Mrs Jennifer Mary Crofts |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 07 February 2008) |
Role | Nurse |
Correspondence Address | Jasmine Cottage 34 Westgate Almondbury Huddersfield West Yorkshire HD5 8XJ |
Director Name | Carl Anthony Hotson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Vernon Avenue Huddersfield West Yorkshire HD1 5QD |
Director Name | Mrs Eleanor Hotson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Secretary |
Correspondence Address | 13 Vernon Avenue Huddersfield West Yorkshire HD1 5QD |
Secretary Name | Mrs Eleanor Hotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 13 Vernon Avenue Huddersfield West Yorkshire HD1 5QD |
Director Name | David Corbet Lovibond |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 February 2008) |
Role | Retired Schoolmaster |
Correspondence Address | Frensham Marsh Hill Sling Coleford Gloucestershire GL16 8JW Wales |
Director Name | Philip John Sykes |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1998) |
Role | Surgeon |
Correspondence Address | Blenheim House Mounton Road Chepstow Gwent NP6 5BS Wales |
Director Name | Mark Lewis Rudland |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 February 2006) |
Role | Company Director |
Correspondence Address | The Vines Ashwell Caerleon Newport Gwent NP18 1JH Wales |
Director Name | Hazel Anne Rudland |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 February 2008) |
Role | Homecare Manager |
Correspondence Address | The Vines Ashwell Caerleon Newport Gwent NP18 1JH Wales |
Director Name | Mary Eunice Lovibond |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1998) |
Role | Pharmacist |
Correspondence Address | Frensham Marsh Hill Sling Coleford Gloucestershire GL16 8JW Wales |
Secretary Name | Hazel Anne Rudland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 February 2008) |
Role | Company Director |
Correspondence Address | The Vines Ashwell Caerleon Newport Gwent NP18 1JH Wales |
Director Name | Mr Andrew Savage |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2010) |
Role | Care Home Owner |
Country of Residence | England |
Correspondence Address | Lindisfarne The Cloisters Wadworth Hall Lane Wadworth Doncaster DN11 9BH |
Director Name | Mr Steven Wilson |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2010) |
Role | Care Home Owner |
Country of Residence | England |
Correspondence Address | 21 Brayton Drive Balby Doncaster South Yorkshire DN4 8TE |
Secretary Name | Mr Steven Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2010) |
Role | Care Home Owner |
Country of Residence | England |
Correspondence Address | 21 Brayton Drive Balby Doncaster South Yorkshire DN4 8TE |
Director Name | Mr Hashit Mahendra Shah |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(24 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canjayar Tydcombe Road Warlington Surrey CR6 9LU |
Website | newsomecare.co.uk |
---|---|
Telephone | 01484 429492 |
Telephone region | Huddersfield |
Registered Address | 5/7 Ravensbourne Road Ravensbourne Road Bromley Kent BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
210.1k at £1 | Sunflower Healthcare Huddersfield LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,777,880 |
Cash | £109,686 |
Current Liabilities | £133,952 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 November 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 6 December 2022 (overdue) |
6 February 2008 | Delivered on: 9 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 and 3 tunacliffe road newsome huddersfield and land adjoining tunacliffe road newsome huddersfield t/n YWE7518. 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 |
---|---|
6 February 2008 | Delivered on: 9 February 2008 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
7 August 1987 | Delivered on: 12 August 1987 Satisfied on: 7 April 1998 Persons entitled: Allied Irish Banks P.L.C. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4, murray road, edgerton, huddersfield, west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1986 | Delivered on: 14 February 1986 Satisfied on: 7 February 2008 Persons entitled: Allied Irish Banks PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties k/a numbers 1 and 3 tunnacliffe road newsome, huddersfield west yorkshire. 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 |
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
5 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Notification of Sunflower Healthcare Huddersfield Limited as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Notification of Sunflower Healthcare Huddersfield Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
17 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 July 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
9 July 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 April 2011 | Previous accounting period shortened from 30 April 2011 to 30 September 2010 (1 page) |
7 April 2011 | Previous accounting period shortened from 30 April 2011 to 30 September 2010 (1 page) |
15 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
17 September 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
25 May 2010 | Appointment of Rupane Patel as a director (3 pages) |
25 May 2010 | Appointment of Rupane Patel as a director (3 pages) |
18 May 2010 | Termination of appointment of Andrew Savage as a director (2 pages) |
18 May 2010 | Appointment of Mrs Meera Hashit Shah as a director (3 pages) |
18 May 2010 | Termination of appointment of Andrew Savage as a director (2 pages) |
18 May 2010 | Appointment of Mr Hashit Mahendra Shah as a director (3 pages) |
18 May 2010 | Termination of appointment of Steven Wilson as a secretary (2 pages) |
18 May 2010 | Appointment of Mr Hashit Mahendra Shah as a director (3 pages) |
18 May 2010 | Termination of appointment of Steven Wilson as a director (2 pages) |
18 May 2010 | Registered office address changed from Canjayar Tydcombe Road Warlingham Surrey CR6 9LU on 18 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from Canjayar Tydcombe Road Warlingham Surrey CR6 9LU on 18 May 2010 (2 pages) |
18 May 2010 | Appointment of Meera Hashit Shah as a secretary (3 pages) |
18 May 2010 | Appointment of Mrs Meera Hashit Shah as a director (3 pages) |
18 May 2010 | Termination of appointment of Steven Wilson as a director (2 pages) |
18 May 2010 | Appointment of Meera Hashit Shah as a secretary (3 pages) |
18 May 2010 | Termination of appointment of Steven Wilson as a secretary (2 pages) |
11 May 2010 | Registered office address changed from 1 Tunnacliffe Road Newsome Huddersfield West Yorkshire HD4 6QQ on 11 May 2010 (3 pages) |
11 May 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (5 pages) |
11 May 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (5 pages) |
11 May 2010 | Registered office address changed from 1 Tunnacliffe Road Newsome Huddersfield West Yorkshire HD4 6QQ on 11 May 2010 (3 pages) |
24 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Director's details changed for Steven Wilson on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew Savage on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew Savage on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Director's details changed for Steven Wilson on 24 November 2009 (2 pages) |
28 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 September 2009 | Return made up to 22/11/08; full list of members; amend (7 pages) |
17 September 2009 | Return made up to 22/11/08; full list of members; amend (7 pages) |
12 December 2008 | Return made up to 22/11/08; full list of members (5 pages) |
12 December 2008 | Return made up to 22/11/08; full list of members (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 February 2008 | Secretary resigned;director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Resolutions
|
15 February 2008 | Resolutions
|
15 February 2008 | New secretary appointed;new director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 February 2008 | New secretary appointed;new director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Secretary resigned;director resigned (1 page) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Return made up to 22/11/07; full list of members (4 pages) |
30 November 2007 | Return made up to 22/11/07; full list of members (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2006 | Return made up to 22/11/06; full list of members
|
28 December 2006 | Return made up to 22/11/06; full list of members
|
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
2 December 2005 | Return made up to 22/11/05; full list of members (10 pages) |
2 December 2005 | Return made up to 22/11/05; full list of members (10 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 December 2004 | Return made up to 22/11/04; full list of members (10 pages) |
3 December 2004 | Return made up to 22/11/04; full list of members (10 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 March 2004 | Return made up to 22/11/03; full list of members (10 pages) |
3 March 2004 | Return made up to 22/11/03; full list of members (10 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 December 2002 | Return made up to 22/11/02; full list of members
|
2 December 2002 | Return made up to 22/11/02; full list of members
|
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 November 2001 | Return made up to 22/11/01; full list of members (10 pages) |
30 November 2001 | Return made up to 22/11/01; full list of members (10 pages) |
14 December 2000 | Return made up to 22/11/00; full list of members (9 pages) |
14 December 2000 | Return made up to 22/11/00; full list of members (9 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 November 1999 | Return made up to 22/11/99; full list of members (9 pages) |
30 November 1999 | Return made up to 22/11/99; full list of members (9 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 December 1998 | Return made up to 29/11/98; full list of members
|
14 December 1998 | Return made up to 29/11/98; full list of members
|
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
7 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1998 | Return made up to 29/11/97; no change of members (6 pages) |
2 January 1998 | Return made up to 29/11/97; no change of members (6 pages) |
21 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
21 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
3 December 1996 | Return made up to 29/11/96; change of members (6 pages) |
3 December 1996 | Return made up to 29/11/96; change of members (6 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 November 1995 | Return made up to 03/11/95; full list of members (6 pages) |
24 November 1995 | Return made up to 03/11/95; full list of members (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
13 June 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
24 November 1994 | Return made up to 03/11/94; no change of members (4 pages) |
24 November 1994 | Return made up to 03/11/94; no change of members (4 pages) |
14 July 1994 | Accounts for a small company made up to 31 March 1993 (9 pages) |
14 July 1994 | Accounts for a small company made up to 31 March 1993 (9 pages) |
3 December 1993 | Return made up to 03/11/93; no change of members (4 pages) |
3 December 1993 | Return made up to 03/11/93; no change of members (4 pages) |
9 February 1993 | Accounts for a small company made up to 31 March 1992 (8 pages) |
9 February 1993 | Accounts for a small company made up to 31 March 1992 (8 pages) |
12 January 1993 | Return made up to 03/11/92; full list of members
|
12 January 1993 | Return made up to 03/11/92; full list of members
|
19 March 1992 | Full accounts made up to 31 March 1991 (6 pages) |
19 March 1992 | Full accounts made up to 31 March 1991 (6 pages) |
12 April 1991 | Full accounts made up to 31 March 1990 (6 pages) |
12 April 1991 | Full accounts made up to 31 March 1990 (6 pages) |
5 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
5 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
12 October 1990 | Accounts for a small company made up to 31 March 1989 (7 pages) |
12 October 1990 | Accounts for a small company made up to 31 March 1989 (7 pages) |
12 June 1990 | Accounts for a small company made up to 31 March 1988 (6 pages) |
12 June 1990 | Accounts for a small company made up to 31 March 1988 (6 pages) |
4 June 1990 | Ad 23/11/87--------- £ si 15000@1 (2 pages) |
4 June 1990 | Ad 23/11/87--------- £ si 15000@1 (2 pages) |
21 May 1990 | Resolutions
|
21 May 1990 | Resolutions
|
18 May 1990 | Ad 20/11/87--------- £ si 195000@1 (2 pages) |
18 May 1990 | Ad 20/11/87--------- £ si 195000@1 (2 pages) |
18 May 1990 | Particulars of contract relating to shares (3 pages) |
18 May 1990 | Particulars of contract relating to shares (3 pages) |
10 November 1988 | Return made up to 06/08/88; full list of members (6 pages) |
10 November 1988 | Accounts for a small company made up to 31 March 1987 (6 pages) |
10 November 1988 | Return made up to 06/08/88; full list of members (6 pages) |
10 November 1988 | Accounts for a small company made up to 31 March 1987 (6 pages) |
7 December 1987 | Resolutions
|
20 November 1987 | Company name changed\certificate issued on 20/11/87 (2 pages) |
20 November 1987 | Company name changed\certificate issued on 20/11/87 (2 pages) |
9 September 1987 | Return made up to 08/05/87; full list of members (4 pages) |
9 September 1987 | Return made up to 08/05/87; full list of members (4 pages) |
22 November 1985 | Incorporation (17 pages) |
22 November 1985 | Incorporation (17 pages) |