Loudwater
Rickmansworth
Hertfordshire
WD3 4JQ
Secretary Name | Ms Caroline Colleran |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2002(15 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | Roundspring Farm Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JQ |
Director Name | Mr Joseph Frederick Scott |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Construction House Fourth Way Wembley Middlesex HA9 0LH |
Director Name | Mr Tom James Colleran Shepheard |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Pre-Contract Director |
Country of Residence | England |
Correspondence Address | Construction House Fourth Way Wembley Middlesex HA9 0LH |
Director Name | James Andrew Colleran |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 31 July 2002) |
Role | Building Contractor |
Correspondence Address | Shrublands Heathfield Road Sands High Wycombe Buckinghamshire HP12 4DG |
Secretary Name | James Colleran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 1992) |
Role | Company Director |
Correspondence Address | 62 Wyld Way Wembley Middlesex HA9 6PS |
Secretary Name | Nigel Philip Watson Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(6 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 July 2002) |
Role | Quantity Surveyor |
Correspondence Address | Pheena Chess Lane, Loudwater Rickmansworth Hertfordshire WD3 4HR |
Director Name | Mr Robert Blair McCall |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(23 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2014) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Construction House Fourth Way Wembley Middlesex HA9 0LH |
Director Name | Mr Bryce Wayne Wilkins |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Montagu House Greenside Road London W12 9DE |
Website | acsconstruction.co.uk |
---|---|
Telephone | 020 87822345 |
Telephone region | London |
Registered Address | Construction House Fourth Way Wembley Middlesex HA9 0LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.2k at £0.01 | Mr Nigel Philip Watson Shepheard 96.30% Ordinary A |
---|---|
1 at £1 | Mr Nigel Philip Watson Shepheard 1.85% Ordinary D |
1 at £1 | Ms Caroline Colleran 1.85% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,146,832 |
Cash | £592,239 |
Current Liabilities | £592,330 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
22 November 2016 | Delivered on: 22 November 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
18 June 2014 | Delivered on: 19 June 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
2 April 2007 | Delivered on: 5 April 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Outstanding |
20 October 2005 | Delivered on: 29 October 2005 Satisfied on: 9 January 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re professionals in construction limited, business base rate tracker account, account number 23724263. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
3 November 2000 | Delivered on: 9 November 2000 Satisfied on: 9 January 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10825891. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
7 January 1997 | Delivered on: 17 January 1997 Satisfied on: 9 January 2007 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: 592A atlas road wembley london borough of brent title no. NGL530504. Fully Satisfied |
19 May 1994 | Delivered on: 25 May 1994 Satisfied on: 9 January 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposit(s) together with all interest from time to time accruing thereon. Details of charged accounts-barclays bank PLC re a c site and construction services limited, high interest business account number 90442658. see the mortgage charge document for full details. Fully Satisfied |
28 May 1991 | Delivered on: 4 June 1991 Satisfied on: 9 January 2007 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 |
28 October 1988 | Delivered on: 7 November 1988 Satisfied on: 9 January 2007 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 2 fourth way wembley london borough of brent t/no ngl 607709. Fully Satisfied |
12 February 2024 | Purchase of own shares.
|
---|---|
12 February 2024 | Cancellation of shares. Statement of capital on 12 January 2024
|
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
8 August 2023 | Confirmation statement made on 8 August 2023 with updates (5 pages) |
9 June 2023 | Satisfaction of charge 020690480008 in full (1 page) |
9 June 2023 | Satisfaction of charge 7 in full (1 page) |
9 June 2023 | Satisfaction of charge 020690480009 in full (1 page) |
22 March 2023 | Resolutions
|
22 March 2023 | Statement of capital following an allotment of shares on 15 March 2023
|
22 March 2023 | Memorandum and Articles of Association (52 pages) |
9 March 2023 | Purchase of own shares.
|
13 February 2023 | Cancellation of shares. Statement of capital on 31 January 2023
|
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with updates (5 pages) |
4 April 2022 | Notification of Tom James Colleran Shepheard as a person with significant control on 31 March 2022 (2 pages) |
4 April 2022 | Change of details for Mr Nigel Philip Watson Shepheard as a person with significant control on 31 March 2022 (2 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
24 August 2021 | Confirmation statement made on 8 August 2021 with updates (5 pages) |
9 August 2021 | Purchase of own shares.
|
9 August 2021 | Cancellation of shares. Statement of capital on 14 June 2021
|
4 June 2021 | Appointment of Mr Tom James Colleran Shepheard as a director on 21 May 2021 (2 pages) |
3 June 2021 | Termination of appointment of Bryce Wayne Wilkins as a director on 1 June 2021 (1 page) |
3 June 2021 | Appointment of Mr Joseph Frederick Scott as a director on 21 May 2021 (2 pages) |
28 April 2021 | Cancellation of shares. Statement of capital on 29 January 2021
|
28 April 2021 | Purchase of own shares.
|
8 December 2020 | Amended accounts made up to 31 March 2020 (7 pages) |
1 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
5 September 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
10 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
13 October 2017 | Appointment of Mr Bryce Wayne Wilkins as a director on 12 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Bryce Wayne Wilkins as a director on 12 October 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
30 January 2017 | Sub-division of shares on 31 October 2016 (4 pages) |
30 January 2017 | Sub-division of shares on 31 October 2016 (4 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
3 January 2017 | Statement of company's objects (2 pages) |
3 January 2017 | Memorandum and Articles of Association (36 pages) |
3 January 2017 | Statement of company's objects (2 pages) |
3 January 2017 | Memorandum and Articles of Association (36 pages) |
29 December 2016 | Change of share class name or designation (2 pages) |
29 December 2016 | Change of share class name or designation (2 pages) |
22 November 2016 | Registration of charge 020690480009, created on 22 November 2016 (8 pages) |
22 November 2016 | Registration of charge 020690480009, created on 22 November 2016 (8 pages) |
14 November 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
14 November 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
15 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
2 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
2 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
22 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
17 January 2015 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
17 January 2015 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
30 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
16 September 2014 | Termination of appointment of Robert Blair Mccall as a director on 28 February 2014 (1 page) |
16 September 2014 | Termination of appointment of Robert Blair Mccall as a director on 28 February 2014 (1 page) |
19 June 2014 | Registration of charge 020690480008 (11 pages) |
19 June 2014 | Registration of charge 020690480008 (11 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
12 November 2013 | Purchase of own shares. (3 pages) |
12 November 2013 | Purchase of own shares. (3 pages) |
29 October 2013 | Amended full accounts made up to 31 March 2012 (15 pages) |
29 October 2013 | Amended full accounts made up to 31 March 2012 (15 pages) |
9 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
27 February 2013 | Full accounts made up to 31 March 2012 (15 pages) |
27 February 2013 | Full accounts made up to 31 March 2012 (15 pages) |
12 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (15 pages) |
12 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (15 pages) |
12 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (15 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
28 December 2011 | Statement of capital following an allotment of shares on 13 December 2011
|
28 December 2011 | Statement of capital following an allotment of shares on 13 December 2011
|
31 August 2011 | Annual return made up to 8 August 2011. List of shareholders has changed (14 pages) |
31 August 2011 | Annual return made up to 8 August 2011. List of shareholders has changed (14 pages) |
31 August 2011 | Annual return made up to 8 August 2011. List of shareholders has changed (14 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
16 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
16 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
1 April 2010 | Appointment of Mr Robert Blair Mccall as a director (2 pages) |
1 April 2010 | Appointment of Mr Robert Blair Mccall as a director (2 pages) |
22 March 2010 | Sub-division of shares on 5 March 2010 (5 pages) |
22 March 2010 | Sub-division of shares on 5 March 2010 (5 pages) |
22 March 2010 | Sub-division of shares on 5 March 2010 (5 pages) |
12 March 2010 | Change of share class name or designation (2 pages) |
12 March 2010 | Change of share class name or designation (2 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 September 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
22 September 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
10 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
9 September 2008 | Secretary's change of particulars / caroline colleran / 05/04/2007 (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from construction house fourth way wembley middlesex HA9 olh (1 page) |
9 September 2008 | Secretary's change of particulars / caroline colleran / 05/04/2007 (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from construction house fourth way wembley middlesex HA9 olh (1 page) |
9 September 2008 | Director's change of particulars / nigel shepheard / 05/04/2007 (2 pages) |
9 September 2008 | Director's change of particulars / nigel shepheard / 05/04/2007 (2 pages) |
24 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
24 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
16 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
16 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2006 | Ad 19/09/06--------- £ si 3@1=3 £ ic 56/59 (2 pages) |
6 October 2006 | Ad 19/09/06--------- £ si 3@1=3 £ ic 56/59 (2 pages) |
9 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
29 October 2005 | Particulars of mortgage/charge (5 pages) |
29 October 2005 | Particulars of mortgage/charge (5 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
29 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
29 January 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
29 January 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
26 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
26 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
13 December 2002 | Company name changed A.C. site and construction servi ces LIMITED\certificate issued on 13/12/02 (2 pages) |
13 December 2002 | Company name changed A.C. site and construction servi ces LIMITED\certificate issued on 13/12/02 (2 pages) |
21 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
21 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
12 August 2002 | Resolutions
|
12 August 2002 | Resolutions
|
12 August 2002 | £ ic 102/56 31/07/02 £ sr 46@1=46 (1 page) |
12 August 2002 | £ ic 102/56 31/07/02 £ sr 46@1=46 (1 page) |
12 August 2002 | Resolutions
|
12 August 2002 | Resolutions
|
29 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
11 September 2001 | Return made up to 08/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 08/08/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 November 2000 | Particulars of mortgage/charge (5 pages) |
9 November 2000 | Particulars of mortgage/charge (5 pages) |
16 October 2000 | Return made up to 08/08/00; full list of members (7 pages) |
16 October 2000 | Return made up to 08/08/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
23 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 October 1998 | Return made up to 08/08/98; full list of members
|
20 October 1998 | Return made up to 08/08/98; full list of members
|
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
8 April 1998 | Ad 24/03/97--------- £ si 2@1 (2 pages) |
8 April 1998 | £ nc 100/300 24/03/98 (1 page) |
8 April 1998 | £ nc 100/300 24/03/98 (1 page) |
8 April 1998 | Ad 24/03/97--------- £ si 2@1 (2 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 October 1997 | Return made up to 08/08/97; full list of members
|
6 October 1997 | Return made up to 08/08/97; full list of members
|
28 February 1997 | Registered office changed on 28/02/97 from: 29 fourth way wembley middlesex HA9 0LH (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 29 fourth way wembley middlesex HA9 0LH (1 page) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
26 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 September 1995 | Return made up to 08/08/95; no change of members
|
8 September 1995 | Return made up to 08/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |