Purley
Surrey
CR8 2BR
Director Name | Mr Christopher John Fountain |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2020(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Herr Hans Rudi Lauger |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Sudring 2c 6729 Uuhardt Foreign |
Director Name | Kevin Gregory Regan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 September 2010) |
Role | Furniture Distributor |
Country of Residence | England |
Correspondence Address | The Grange Hardy Grange Grassington North Yorkshire BD23 5AJ |
Director Name | Herr Gerd Spadinger |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 1994) |
Role | Sales Manager |
Correspondence Address | Zum Mautzbach 11 5585 Masterhausen Germany |
Secretary Name | Kevin Gregory Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Hardy Grange Grassington North Yorkshire BD23 5AJ |
Director Name | Lothar Krieger |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 September 1994(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 May 1995) |
Role | Export Sales Director |
Correspondence Address | Nachtigallenweg 10a Germersheim D76726 |
Director Name | Herr Christian Lutz Neubert |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 1995(9 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 05 May 2010) |
Role | Sales Manager |
Correspondence Address | 2 Weinstrasse Edenkoben 67480 |
Director Name | Georg Nolte |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 November 2003(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2015) |
Role | Salesman |
Country of Residence | Germany |
Correspondence Address | Wasengartenstrasse 21 Roemerberg 67354 Germany |
Director Name | Mr Christopher John Fountain |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2UA |
Director Name | Mr Ralf Jourdan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Rochester House Little 66 Ho;;Ins Brook Park Bury Lancashire BL9 8RN |
Director Name | Mr Geoffrey Gordon Hawkes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2013) |
Role | Bedroom Furniture |
Country of Residence | England |
Correspondence Address | Rochester House Little 66 Ho;;Ins Brook Park Bury Lancashire BL9 8RN |
Director Name | Mr Marc Oliver Balcerowicz |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 December 2013(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2015) |
Role | Export Manager |
Country of Residence | Germany |
Correspondence Address | Rochester House Hollins Brook Park Little 66 Bury Lancashire BL9 8RN |
Director Name | Mr Steffen Urbschat |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2014(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 January 2019) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Rochester House Hollins Brook Park Little 66 Bury Lancashire BL9 8RN |
Director Name | Mr Joachim Salomon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2015(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 2016) |
Role | Export Manager |
Country of Residence | Germany |
Correspondence Address | Rochester House Hollins Brook Park Little 66 Bury Lancashire BL9 8RN |
Website | www.nolte-mobel.co.uk |
---|---|
Telephone | 01490 256828 |
Telephone region | Corwen |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,270,080 |
Gross Profit | £2,129,545 |
Net Worth | £80,945 |
Cash | £415,208 |
Current Liabilities | £2,073,373 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
26 April 2002 | Delivered on: 14 May 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
10 July 1996 | Delivered on: 11 July 1996 Satisfied on: 2 August 2002 Persons entitled: Nolte Mobel Gmbh & Co Classification: Legal charge Secured details: £300,000 and al other monies due or to become due from the company to the chargee. Particulars: Land and buildings at snaygill on the west side of keighley road skipton. Fully Satisfied |
16 March 1992 | Delivered on: 24 March 1992 Satisfied on: 18 October 1995 Persons entitled: Barclays 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: Land at airedale business park,keighly road,snaygill,skipton,north yorkshire t/NNYK116720. Fully Satisfied |
21 August 1991 | Delivered on: 30 August 1991 Satisfied on: 18 October 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts (see form 395 for full details). Fully Satisfied |
6 March 1991 | Delivered on: 22 March 1991 Satisfied on: 18 October 1995 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of an account with the bank re nolte mobel limited cfc account. Fully Satisfied |
10 March 1988 | Delivered on: 17 March 1988 Satisfied on: 18 October 1995 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account of the company with the bank designated barclays bank PLC re-nolte mobel limited. Fully Satisfied |
23 August 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
15 June 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
16 June 2021 | Confirmation statement made on 1 June 2021 with updates (5 pages) |
27 January 2021 | Cessation of Georg Konrad Hermann Nolte as a person with significant control on 25 September 2020 (1 page) |
13 January 2021 | Cessation of Maren Anni Gisela Schmitt-Nolte as a person with significant control on 25 September 2020 (1 page) |
13 January 2021 | Notification of Oliver Bialowons as a person with significant control on 25 September 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
1 April 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
19 March 2020 | Registered office address changed from Rochester House Hollins Brook Park Little 66 Bury Lancashire BL9 8RN to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 19 March 2020 (1 page) |
18 March 2020 | Appointment of Palmerston Secretaries Limited as a secretary on 18 February 2020 (2 pages) |
24 February 2020 | Change of details for Mrs Mareh Anni Gisela Schmitt-Nolte as a person with significant control on 2 June 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
20 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
14 March 2019 | Appointment of Mr Christopher Fountain as a director on 28 January 2019 (2 pages) |
14 March 2019 | Termination of appointment of Steffen Urbschat as a director on 28 January 2019 (1 page) |
14 March 2019 | Appointment of Mr Oliver Bialowons as a director on 28 January 2019 (2 pages) |
27 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
12 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Georg Konrad Hermann Nolte as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Georg Nolte as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Georg Nolte as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Mareh Anni Gisela Schmitt-Nolte as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Mareh Anni Gisela Schmitt-Nolte as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Georg Konrad Hermann Nolte as a person with significant control on 6 April 2016 (2 pages) |
10 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
10 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
21 November 2016 | Termination of appointment of Joachim Salomon as a director on 13 September 2016 (1 page) |
21 November 2016 | Termination of appointment of Joachim Salomon as a director on 13 September 2016 (1 page) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
29 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 January 2016 | Full accounts made up to 31 December 2014 (19 pages) |
7 January 2016 | Full accounts made up to 31 December 2014 (19 pages) |
31 July 2015 | Appointment of Mr Joachim Salomon as a director on 30 June 2015 (2 pages) |
31 July 2015 | Termination of appointment of Georg Nolte as a director on 30 June 2015 (1 page) |
31 July 2015 | Termination of appointment of Georg Nolte as a director on 30 June 2015 (1 page) |
31 July 2015 | Termination of appointment of Marc Oliver Balcerowicz as a director on 30 June 2015 (1 page) |
31 July 2015 | Appointment of Mr Joachim Salomon as a director on 30 June 2015 (2 pages) |
31 July 2015 | Termination of appointment of Marc Oliver Balcerowicz as a director on 30 June 2015 (1 page) |
10 July 2015 | Registered office address changed from Rochester House Little 66 Ho;;Ins Brook Park Bury Lancashire BL9 8RN to Rochester House Hollins Brook Park Little 66 Bury Lancashire BL9 8RN on 10 July 2015 (1 page) |
10 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Registered office address changed from Rochester House Little 66 Ho;;Ins Brook Park Bury Lancashire BL9 8RN to Rochester House Hollins Brook Park Little 66 Bury Lancashire BL9 8RN on 10 July 2015 (1 page) |
10 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 June 2015 | Appointment of Mr Steffen Urbschat as a director on 1 April 2014 (2 pages) |
9 June 2015 | Appointment of Mr Steffen Urbschat as a director on 1 April 2014 (2 pages) |
9 June 2015 | Appointment of Mr Steffen Urbschat as a director on 1 April 2014 (2 pages) |
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Termination of appointment of Ralf Jourdan as a director (1 page) |
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Termination of appointment of Ralf Jourdan as a director (1 page) |
6 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 February 2014 | Appointment of Mr Marc Oliver Balcerowicz as a director (2 pages) |
19 February 2014 | Appointment of Mr Marc Oliver Balcerowicz as a director (2 pages) |
18 February 2014 | Termination of appointment of Geoffrey Hawkes as a director (1 page) |
18 February 2014 | Termination of appointment of Geoffrey Hawkes as a director (1 page) |
6 November 2013 | Registered office address changed from Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2UA on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2UA on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2UA on 6 November 2013 (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Appointment of Mr Geoffrey Gordon Hawkes as a director (2 pages) |
8 August 2012 | Termination of appointment of Christopher Fountain as a director (1 page) |
8 August 2012 | Termination of appointment of Christopher Fountain as a director (1 page) |
8 August 2012 | Appointment of Mr Geoffrey Gordon Hawkes as a director (2 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 February 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 November 2011 | Pm + m resignation as aud 519 (2 pages) |
4 November 2011 | Pm + m resignation as aud 519 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
3 March 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
2 September 2010 | Termination of appointment of Kevin Regan as a secretary (1 page) |
2 September 2010 | Termination of appointment of Kevin Regan as a secretary (1 page) |
2 September 2010 | Termination of appointment of Kevin Regan as a director (1 page) |
2 September 2010 | Termination of appointment of Kevin Regan as a director (1 page) |
3 June 2010 | Director's details changed for Georg Nolte on 2 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Kevin Gregory Regan on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Georg Nolte on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Kevin Gregory Regan on 2 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Georg Nolte on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Kevin Gregory Regan on 2 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Appointment of Mr Ralf Jourdan as a director (2 pages) |
18 May 2010 | Appointment of Mr Christopher John Fountain as a director (2 pages) |
18 May 2010 | Appointment of Mr Christopher John Fountain as a director (2 pages) |
18 May 2010 | Appointment of Mr Ralf Jourdan as a director (2 pages) |
17 May 2010 | Termination of appointment of Christian Neubert as a director (1 page) |
17 May 2010 | Termination of appointment of Christian Neubert as a director (1 page) |
26 March 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
26 March 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
19 February 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
19 February 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
21 February 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
21 February 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
28 March 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
28 March 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
24 February 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
24 February 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
22 March 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
22 March 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
10 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
3 March 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
3 March 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
21 February 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 February 2003 | Full accounts made up to 31 December 2002 (15 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Return made up to 18/06/02; full list of members
|
4 July 2002 | Return made up to 18/06/02; full list of members
|
14 May 2002 | Particulars of mortgage/charge (4 pages) |
14 May 2002 | Particulars of mortgage/charge (4 pages) |
27 February 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
27 February 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
23 January 2002 | Resolutions
|
23 January 2002 | Nc inc already adjusted 20/09/01 (1 page) |
23 January 2002 | Resolutions
|
23 January 2002 | Nc inc already adjusted 20/09/01 (1 page) |
17 December 2001 | Resolutions
|
17 December 2001 | Nc inc already adjusted 20/09/01 (1 page) |
17 December 2001 | Nc inc already adjusted 20/09/01 (1 page) |
17 December 2001 | Ad 20/09/01--------- £ si 285000@1=285000 £ ic 215000/500000 (2 pages) |
17 December 2001 | Particulars of contract relating to shares (3 pages) |
17 December 2001 | Ad 20/09/01--------- £ si 285000@1=285000 £ ic 215000/500000 (2 pages) |
17 December 2001 | Particulars of contract relating to shares (3 pages) |
17 December 2001 | Resolutions
|
22 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
21 March 2001 | Accounts for a medium company made up to 31 December 2000 (12 pages) |
21 March 2001 | Accounts for a medium company made up to 31 December 2000 (12 pages) |
19 July 2000 | Return made up to 03/07/00; full list of members
|
19 July 2000 | Return made up to 03/07/00; full list of members
|
18 February 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
18 February 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
6 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
6 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
2 March 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
2 March 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
17 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
17 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
13 March 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
13 March 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
1 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
1 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
8 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
1 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Return made up to 17/07/95; full list of members
|
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Return made up to 17/07/95; full list of members
|
1 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
22 July 1986 | Company name changed axleburn LIMITED\certificate issued on 22/07/86 (2 pages) |
22 July 1986 | Company name changed axleburn LIMITED\certificate issued on 22/07/86 (2 pages) |
6 June 1986 | Certificate of Incorporation (1 page) |
6 June 1986 | Certificate of Incorporation (1 page) |