London
SW1E 6DR
Director Name | Mr Martin Oxley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Christopher Bagshaw |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Harriott Drive Heathcote Industrial Estate Warwick CV34 6TJ |
Director Name | Mrs Jane Elizabeth Sloan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Harriott Drive Heathcote Industrial Estate Warwick CV34 6TJ |
Director Name | Mr Samuel Ian Sloan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Harriott Drive Heathcote Industrial Estate Warwick CV34 6TJ |
Secretary Name | Mrs Jane Elizabeth Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Harriott Drive Heathcote Industrial Estate Warwick CV34 6TJ |
Director Name | Kevin Andrew Tunley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 November 2002) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Milestone House Leicester Road Hinckley Leicestershire LE10 3DR |
Director Name | Leo John Maxwell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 07 December 2018) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Harriott Drive Heathcote Industrial Estate Warwick CV34 6TJ |
Director Name | Michael Martin Lee |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Harriott Drive Heathcote Industrial Estate Warwick CV34 6TJ |
Director Name | Mr Ken Coveney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 2018(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr James Ross Stephens |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Darren Michael Pickering |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 August 2022) |
Role | Md Sales |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Graham Dickson Orr |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(33 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Website | https://www.regentdigital.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01926 450960 |
Telephone region | Warwick |
Registered Address | 1-2 Castle Lane London SW1E 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £222,381 |
Cash | £90 |
Current Liabilities | £826,357 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
7 March 2019 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1994 | Delivered 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 2001 | Delivered 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 |
16 May 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (7 pages) |
---|---|
16 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (46 pages) |
15 May 2023 | Director's details changed for Mr Andrew James Moffitt on 10 May 2023 (2 pages) |
29 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
29 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
20 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
26 August 2022 | Termination of appointment of Darren Michael Pickering as a director on 26 August 2022 (1 page) |
6 May 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages) |
6 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
5 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (47 pages) |
5 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
21 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
11 November 2021 | Appointment of Mr Martin Oxley as a director on 9 November 2021 (2 pages) |
1 October 2021 | Termination of appointment of Ken Coveney as a director on 1 October 2021 (1 page) |
19 April 2021 | Termination of appointment of James Ross Stephens as a director on 16 April 2021 (1 page) |
18 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
9 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages) |
9 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
8 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
8 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages) |
25 November 2020 | Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages) |
28 August 2020 | Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page) |
21 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (42 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
9 December 2019 | Satisfaction of charge 020523960005 in full (4 pages) |
12 November 2019 | Appointment of Mr Graham Dickson Orr as a director on 12 November 2019 (2 pages) |
13 March 2019 | Registration of charge 020523960005, created on 7 March 2019 (12 pages) |
28 February 2019 | Resolutions
|
8 January 2019 | Cessation of Jane Elizabeth Sloan as a person with significant control on 7 December 2018 (1 page) |
8 January 2019 | Cessation of Samuel Ian Sloan as a person with significant control on 7 December 2018 (1 page) |
8 January 2019 | Satisfaction of charge 3 in full (1 page) |
8 January 2019 | Notification of Corona Coporate Group Limited as a person with significant control on 7 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
11 December 2018 | Appointment of Mr James Ross Stephens as a director on 7 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Leo John Maxwell as a director on 7 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Michael Martin Lee as a director on 7 December 2018 (1 page) |
11 December 2018 | Appointment of Mr Darren Michael Pickering as a director on 7 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Ken Coveney as a director on 7 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Jane Elizabeth Sloan as a director on 7 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Jane Elizabeth Sloan as a secretary on 7 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Samuel Ian Sloan as a director on 7 December 2018 (1 page) |
11 December 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 September 2018 | Satisfaction of charge 4 in full (2 pages) |
5 July 2018 | Cancellation of shares. Statement of capital on 25 January 2018
|
5 July 2018 | Cancellation of shares. Statement of capital on 6 April 2018
|
5 July 2018 | Purchase of own shares. (3 pages) |
5 July 2018 | Purchase of own shares. (3 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
23 April 2018 | Cancellation of shares. Statement of capital on 25 January 2018
|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 November 2017 | Termination of appointment of Christopher Bagshaw as a director on 25 October 2017 (1 page) |
22 November 2017 | Termination of appointment of Christopher Bagshaw as a director on 25 October 2017 (1 page) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 November 2016 | Satisfaction of charge 1 in full (4 pages) |
11 November 2016 | Satisfaction of charge 1 in full (4 pages) |
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 October 2015 | Resolutions
|
28 October 2015 | Change of share class name or designation (2 pages) |
28 October 2015 | Resolutions
|
28 October 2015 | Change of share class name or designation (2 pages) |
12 October 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
3 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Company name changed regent reprographics LIMITED\certificate issued on 30/05/12
|
30 May 2012 | Company name changed regent reprographics LIMITED\certificate issued on 30/05/12
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Director's details changed for Christopher Bagshaw on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Leo John Maxwell on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Michael Martin Lee on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Jane Elizabeth Sloan on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Samuel Ian Sloan on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Michael Martin Lee on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Christopher Bagshaw on 1 October 2009 (2 pages) |
17 June 2010 | Secretary's details changed for Jane Elizabeth Sloan on 1 October 2009 (1 page) |
17 June 2010 | Director's details changed for Jane Elizabeth Sloan on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Leo John Maxwell on 1 October 2009 (2 pages) |
17 June 2010 | Secretary's details changed for Jane Elizabeth Sloan on 1 October 2009 (1 page) |
17 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Samuel Ian Sloan on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Christopher Bagshaw on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Samuel Ian Sloan on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Leo John Maxwell on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Jane Elizabeth Sloan on 1 October 2009 (2 pages) |
17 June 2010 | Secretary's details changed for Jane Elizabeth Sloan on 1 October 2009 (1 page) |
17 June 2010 | Director's details changed for Michael Martin Lee on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 July 2008 | Return made up to 30/05/08; full list of members (5 pages) |
14 July 2008 | Return made up to 30/05/08; full list of members (5 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 38 hawkes drive heathcote industrial estate warwick CV34 6LX (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 38 hawkes drive heathcote industrial estate warwick CV34 6LX (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
27 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: 15 warwick road stratford upon avon warwickshire CV37 6YW (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 15 warwick road stratford upon avon warwickshire CV37 6YW (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (3 pages) |
30 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
30 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New director appointed (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 August 2004 | Return made up to 19/06/04; full list of members (8 pages) |
10 August 2004 | Return made up to 19/06/04; full list of members (8 pages) |
10 June 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
10 June 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: regent house 38 hawkes drive heathcote industrial estate warwick CV34 6LX (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: regent house 38 hawkes drive heathcote industrial estate warwick CV34 6LX (1 page) |
5 August 2003 | Resolutions
|
5 August 2003 | Nc inc already adjusted 24/03/97 (1 page) |
5 August 2003 | Return made up to 19/06/03; full list of members (8 pages) |
5 August 2003 | Nc inc already adjusted 24/03/97 (1 page) |
5 August 2003 | Resolutions
|
5 August 2003 | Return made up to 19/06/03; full list of members (8 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
4 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
4 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
22 July 2002 | Return made up to 19/06/02; full list of members (8 pages) |
22 July 2002 | Return made up to 19/06/02; full list of members (8 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
17 December 2001 | Particulars of mortgage/charge (4 pages) |
17 December 2001 | Particulars of mortgage/charge (4 pages) |
28 September 2001 | Auditor's resignation (1 page) |
28 September 2001 | Auditor's resignation (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
22 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
22 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
29 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
29 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
15 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
15 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
10 August 1998 | Return made up to 19/06/98; full list of members (6 pages) |
10 August 1998 | Return made up to 19/06/98; full list of members (6 pages) |
7 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
7 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
4 December 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
6 July 1997 | Return made up to 19/06/97; change of members (6 pages) |
6 July 1997 | Return made up to 19/06/97; change of members (6 pages) |
8 January 1997 | Return made up to 19/06/96; no change of members (4 pages) |
8 January 1997 | Return made up to 19/06/96; no change of members (4 pages) |
16 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
10 November 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
10 November 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
9 November 1995 | Return made up to 19/06/94; no change of members (4 pages) |
9 November 1995 | Return made up to 19/06/95; full list of members (6 pages) |
9 November 1995 | Return made up to 19/06/95; full list of members (6 pages) |
9 November 1995 | Return made up to 19/06/94; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 October 1993 (5 pages) |
17 May 1995 | Accounts for a small company made up to 31 October 1993 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
29 September 1994 | Particulars of mortgage/charge (3 pages) |
29 September 1994 | Particulars of mortgage/charge (3 pages) |
14 December 1989 | Return made up to 19/06/89; full list of members (4 pages) |
14 December 1989 | Return made up to 19/06/89; full list of members (4 pages) |
2 June 1988 | Return made up to 14/04/88; full list of members (4 pages) |
2 June 1988 | Return made up to 14/04/88; full list of members (4 pages) |
4 September 1986 | Incorporation (16 pages) |
4 September 1986 | Incorporation (16 pages) |