Company NameRegent Document Solutions Ltd
DirectorsAndrew James Moffitt and Martin Oxley
Company StatusActive
Company Number02052396
CategoryPrivate Limited Company
Incorporation Date4 September 1986(37 years, 8 months ago)
Previous NameRegent Reprographics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Andrew James Moffitt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(34 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Martin Oxley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameChristopher Bagshaw
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(4 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Harriott Drive
Heathcote Industrial Estate
Warwick
CV34 6TJ
Director NameMrs Jane Elizabeth Sloan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(4 years, 9 months after company formation)
Appointment Duration27 years, 5 months (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Harriott Drive
Heathcote Industrial Estate
Warwick
CV34 6TJ
Director NameMr Samuel Ian Sloan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(4 years, 9 months after company formation)
Appointment Duration27 years, 5 months (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Harriott Drive
Heathcote Industrial Estate
Warwick
CV34 6TJ
Secretary NameMrs Jane Elizabeth Sloan
NationalityBritish
StatusResigned
Appointed19 June 1991(4 years, 9 months after company formation)
Appointment Duration27 years, 5 months (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Harriott Drive
Heathcote Industrial Estate
Warwick
CV34 6TJ
Director NameKevin Andrew Tunley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(6 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 November 2002)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressMilestone House
Leicester Road
Hinckley
Leicestershire
LE10 3DR
Director NameLeo John Maxwell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(14 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 07 December 2018)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Harriott Drive
Heathcote Industrial Estate
Warwick
CV34 6TJ
Director NameMichael Martin Lee
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(17 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Harriott Drive
Heathcote Industrial Estate
Warwick
CV34 6TJ
Director NameMr Ken Coveney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed07 December 2018(32 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr James Ross Stephens
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(32 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Darren Michael Pickering
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(32 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 August 2022)
RoleMd Sales
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Graham Dickson Orr
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(33 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR

Contact

Websitehttps://www.regentdigital.co.uk/
Email address[email protected]
Telephone01926 450960
Telephone regionWarwick

Location

Registered Address1-2 Castle Lane
London
SW1E 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£222,381
Cash£90
Current Liabilities£826,357

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

7 March 2019Delivered on: 13 March 2019
Persons entitled: Lucid Trustee Services Limited as Security Agent for the Secured Parties (Each as Defined in the Instrument).

Classification: A registered charge
Particulars: N/A.
Outstanding
23 May 2008Delivered on: 5 June 2008
Persons entitled: 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: 20 harriott drive heathcote industrial estate warwick by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 May 2008Delivered on: 30 May 2008
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 September 1994Delivered on: 29 September 1994
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: Unit 38 hawkes drive heathcote industrial estate warwick warwickshire t/no WK320765.
Outstanding
10 December 2001Delivered on: 17 December 2001
Satisfied on: 14 July 2012
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.
Fully Satisfied

Filing History

16 May 2023Audit exemption subsidiary accounts made up to 31 March 2022 (7 pages)
16 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (46 pages)
15 May 2023Director's details changed for Mr Andrew James Moffitt on 10 May 2023 (2 pages)
29 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
29 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
20 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
26 August 2022Termination of appointment of Darren Michael Pickering as a director on 26 August 2022 (1 page)
6 May 2022Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages)
6 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
5 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (47 pages)
5 April 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
21 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
11 November 2021Appointment of Mr Martin Oxley as a director on 9 November 2021 (2 pages)
1 October 2021Termination of appointment of Ken Coveney as a director on 1 October 2021 (1 page)
19 April 2021Termination of appointment of James Ross Stephens as a director on 16 April 2021 (1 page)
18 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
9 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages)
9 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
8 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
8 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages)
25 November 2020Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages)
28 August 2020Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page)
21 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (42 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
9 December 2019Satisfaction of charge 020523960005 in full (4 pages)
12 November 2019Appointment of Mr Graham Dickson Orr as a director on 12 November 2019 (2 pages)
13 March 2019Registration of charge 020523960005, created on 7 March 2019 (12 pages)
28 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 January 2019Cessation of Jane Elizabeth Sloan as a person with significant control on 7 December 2018 (1 page)
8 January 2019Cessation of Samuel Ian Sloan as a person with significant control on 7 December 2018 (1 page)
8 January 2019Satisfaction of charge 3 in full (1 page)
8 January 2019Notification of Corona Coporate Group Limited as a person with significant control on 7 December 2018 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
11 December 2018Appointment of Mr James Ross Stephens as a director on 7 December 2018 (2 pages)
11 December 2018Termination of appointment of Leo John Maxwell as a director on 7 December 2018 (1 page)
11 December 2018Termination of appointment of Michael Martin Lee as a director on 7 December 2018 (1 page)
11 December 2018Appointment of Mr Darren Michael Pickering as a director on 7 December 2018 (2 pages)
11 December 2018Appointment of Mr Ken Coveney as a director on 7 December 2018 (2 pages)
11 December 2018Termination of appointment of Jane Elizabeth Sloan as a director on 7 December 2018 (1 page)
11 December 2018Termination of appointment of Jane Elizabeth Sloan as a secretary on 7 December 2018 (1 page)
11 December 2018Termination of appointment of Samuel Ian Sloan as a director on 7 December 2018 (1 page)
11 December 2018Registered office address changed from 20 Harriott Drive Heathcote Industrial Estate Warwick CV34 6TJ to 1-2 Castle Lane London SW1E 6DR on 11 December 2018 (1 page)
29 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 September 2018Satisfaction of charge 4 in full (2 pages)
5 July 2018Cancellation of shares. Statement of capital on 25 January 2018
  • GBP 951
(4 pages)
5 July 2018Cancellation of shares. Statement of capital on 6 April 2018
  • GBP 901
(4 pages)
5 July 2018Purchase of own shares. (3 pages)
5 July 2018Purchase of own shares. (3 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
23 April 2018Cancellation of shares. Statement of capital on 25 January 2018
  • GBP 901
(4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2017Termination of appointment of Christopher Bagshaw as a director on 25 October 2017 (1 page)
22 November 2017Termination of appointment of Christopher Bagshaw as a director on 25 October 2017 (1 page)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 November 2016Satisfaction of charge 1 in full (4 pages)
11 November 2016Satisfaction of charge 1 in full (4 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,001
(9 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,001
(9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 October 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 October 2015Change of share class name or designation (2 pages)
28 October 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
28 October 2015Change of share class name or designation (2 pages)
12 October 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 1,001
(3 pages)
12 October 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 1,001
(3 pages)
3 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(8 pages)
3 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(8 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
30 May 2012Company name changed regent reprographics LIMITED\certificate issued on 30/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-30
(3 pages)
30 May 2012Company name changed regent reprographics LIMITED\certificate issued on 30/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-30
(3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Director's details changed for Christopher Bagshaw on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Leo John Maxwell on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Michael Martin Lee on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Jane Elizabeth Sloan on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Samuel Ian Sloan on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Michael Martin Lee on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Christopher Bagshaw on 1 October 2009 (2 pages)
17 June 2010Secretary's details changed for Jane Elizabeth Sloan on 1 October 2009 (1 page)
17 June 2010Director's details changed for Jane Elizabeth Sloan on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Leo John Maxwell on 1 October 2009 (2 pages)
17 June 2010Secretary's details changed for Jane Elizabeth Sloan on 1 October 2009 (1 page)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Samuel Ian Sloan on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Christopher Bagshaw on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Samuel Ian Sloan on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Leo John Maxwell on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Jane Elizabeth Sloan on 1 October 2009 (2 pages)
17 June 2010Secretary's details changed for Jane Elizabeth Sloan on 1 October 2009 (1 page)
17 June 2010Director's details changed for Michael Martin Lee on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Return made up to 30/05/09; full list of members (5 pages)
17 June 2009Return made up to 30/05/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 July 2008Return made up to 30/05/08; full list of members (5 pages)
14 July 2008Return made up to 30/05/08; full list of members (5 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 May 2008Registered office changed on 02/05/2008 from 38 hawkes drive heathcote industrial estate warwick CV34 6LX (1 page)
2 May 2008Registered office changed on 02/05/2008 from 38 hawkes drive heathcote industrial estate warwick CV34 6LX (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 June 2007Return made up to 30/05/07; full list of members (3 pages)
27 June 2007Return made up to 30/05/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
20 January 2007Registered office changed on 20/01/07 from: 15 warwick road stratford upon avon warwickshire CV37 6YW (1 page)
20 January 2007Registered office changed on 20/01/07 from: 15 warwick road stratford upon avon warwickshire CV37 6YW (1 page)
1 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 May 2006Return made up to 30/05/06; full list of members (3 pages)
31 May 2006Return made up to 30/05/06; full list of members (3 pages)
30 June 2005Return made up to 30/05/05; full list of members (3 pages)
30 June 2005Return made up to 30/05/05; full list of members (3 pages)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 August 2004Return made up to 19/06/04; full list of members (8 pages)
10 August 2004Return made up to 19/06/04; full list of members (8 pages)
10 June 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
10 June 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
15 March 2004Registered office changed on 15/03/04 from: regent house 38 hawkes drive heathcote industrial estate warwick CV34 6LX (1 page)
15 March 2004Registered office changed on 15/03/04 from: regent house 38 hawkes drive heathcote industrial estate warwick CV34 6LX (1 page)
5 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2003Nc inc already adjusted 24/03/97 (1 page)
5 August 2003Return made up to 19/06/03; full list of members (8 pages)
5 August 2003Nc inc already adjusted 24/03/97 (1 page)
5 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2003Return made up to 19/06/03; full list of members (8 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
4 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
4 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
22 July 2002Return made up to 19/06/02; full list of members (8 pages)
22 July 2002Return made up to 19/06/02; full list of members (8 pages)
15 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
15 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
17 December 2001Particulars of mortgage/charge (4 pages)
17 December 2001Particulars of mortgage/charge (4 pages)
28 September 2001Auditor's resignation (1 page)
28 September 2001Auditor's resignation (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
22 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
22 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 July 2001Return made up to 19/06/01; full list of members (7 pages)
29 July 2001Return made up to 19/06/01; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 July 1999Return made up to 19/06/99; full list of members (6 pages)
15 July 1999Return made up to 19/06/99; full list of members (6 pages)
10 August 1998Return made up to 19/06/98; full list of members (6 pages)
10 August 1998Return made up to 19/06/98; full list of members (6 pages)
7 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
4 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 July 1997Return made up to 19/06/97; change of members (6 pages)
6 July 1997Return made up to 19/06/97; change of members (6 pages)
8 January 1997Return made up to 19/06/96; no change of members (4 pages)
8 January 1997Return made up to 19/06/96; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
10 November 1995Accounts for a small company made up to 31 October 1994 (5 pages)
10 November 1995Accounts for a small company made up to 31 October 1994 (5 pages)
9 November 1995Return made up to 19/06/94; no change of members (4 pages)
9 November 1995Return made up to 19/06/95; full list of members (6 pages)
9 November 1995Return made up to 19/06/95; full list of members (6 pages)
9 November 1995Return made up to 19/06/94; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 31 October 1993 (5 pages)
17 May 1995Accounts for a small company made up to 31 October 1993 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
29 September 1994Particulars of mortgage/charge (3 pages)
29 September 1994Particulars of mortgage/charge (3 pages)
14 December 1989Return made up to 19/06/89; full list of members (4 pages)
14 December 1989Return made up to 19/06/89; full list of members (4 pages)
2 June 1988Return made up to 14/04/88; full list of members (4 pages)
2 June 1988Return made up to 14/04/88; full list of members (4 pages)
4 September 1986Incorporation (16 pages)
4 September 1986Incorporation (16 pages)