London
EC1M 6EE
Secretary Name | Mr John Morrison |
---|---|
Status | Closed |
Appointed | 05 May 2020(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 June 2023) |
Role | Company Director |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mrs Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2020(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 June 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Bernard Clarke |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | Rivendell Avonwick South Brent Devon TQ10 9ET |
Director Name | Helena Maureen Jennings |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 10 April 2014) |
Role | Company Director |
Correspondence Address | Park House Coryton Okehampton Devon EX20 4AB |
Director Name | Roger Edward Jennings |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 10 April 2014) |
Role | Company Director |
Correspondence Address | Park House Coryton Okehampton Devon EX20 4AB |
Secretary Name | Helena Maureen Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 10 April 2014) |
Role | Company Director |
Correspondence Address | Park House Coryton Okehampton Devon EX20 4AB |
Director Name | John James Taylor |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch Valley Plastics Limited Darklake View Estover Plymouth Devon PL6 7TL |
Director Name | Mrs Linda Collette Jenart |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cablecraft House 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD |
Director Name | Mrs Susan Jane King-Lee |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cablecraft House 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD |
Director Name | Mr Christopher Jenart |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cablecraft House 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD |
Director Name | Mr Ian Christopher King-Lee |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cablecraft House 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD |
Secretary Name | Ian Christopher King-Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2016) |
Role | Company Director |
Correspondence Address | Cablecraft House 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD |
Director Name | Mr Bruce McKenzie Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 08 March 2016(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Website | birchvalley.co.uk |
---|---|
Telephone | 01582 606033 |
Telephone region | Luton |
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
38.8k at £1 | Cablecraft LTD 51.00% Ordinary A |
---|---|
33.4k at £1 | Cablecraft LTD 44.00% Ordinary B |
1.9k at £1 | Cablecraft LTD 2.50% Ordinary C |
1.9k at £1 | Cablecraft LTD 2.50% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £755,212 |
Cash | £177,121 |
Current Liabilities | £221,104 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 January 1992 | Delivered on: 28 January 1992 Satisfied on: 19 March 2014 Persons entitled: Midland 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: 1.58 acres of land situate at estover, plymouth, devon. Fully Satisfied |
---|---|
7 May 1991 | Delivered on: 8 May 1991 Satisfied on: 6 September 1993 Persons entitled: Midland Bank PLC Classification: Charge over building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in a building agreement dated 21/12/90 in respect of the land situate at estover industrial estate, city of plymouth. Fully Satisfied |
6 December 1990 | Delivered on: 10 December 1990 Satisfied on: 17 May 2003 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
17 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
7 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
2 October 2019 | Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages) |
31 July 2019 | Termination of appointment of Ian Christopher King-Lee as a director on 31 July 2019 (1 page) |
30 June 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (12 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
17 May 2018 | Termination of appointment of Bruce Mckenzie Thompson as a director on 8 May 2018 (1 page) |
23 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
23 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (106 pages) |
23 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
23 February 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (16 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (103 pages) |
2 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
2 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
2 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (103 pages) |
2 May 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages) |
2 May 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages) |
2 May 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
2 May 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
3 January 2017 | Termination of appointment of Christopher Jenart as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Christopher Jenart as a director on 31 December 2016 (1 page) |
29 September 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
29 September 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
6 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Change of share class name or designation (2 pages) |
6 April 2016 | Change of share class name or designation (2 pages) |
24 March 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 8 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 8 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Bruce Mckenzie Thompson as a director on 8 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Ian Christopher King-Lee as a secretary on 8 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Bruce Mckenzie Thompson as a director on 8 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Ian Christopher King-Lee as a secretary on 8 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Linda Collette Jenart as a director on 8 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Cablecraft House 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD to 12 Charterhouse Square London EC1M 6AX on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Nigel Peter Lingwood as a director on 8 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Nigel Peter Lingwood as a director on 8 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Susan Jane King-Lee as a director on 8 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Susan Jane King-Lee as a director on 8 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Linda Collette Jenart as a director on 8 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Cablecraft House 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD to 12 Charterhouse Square London EC1M 6AX on 23 March 2016 (1 page) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
29 April 2014 | Appointment of Christopher Jenart as a director (3 pages) |
29 April 2014 | Appointment of Ian Christopher King-Lee as a secretary (3 pages) |
29 April 2014 | Termination of appointment of Helena Jennings as a director (2 pages) |
29 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
29 April 2014 | Registered office address changed from Birch Valley Plastics Limited Darklake View Estover Plymouth Devon PL6 7TL United Kingdom on 29 April 2014 (2 pages) |
29 April 2014 | Termination of appointment of Roger Jennings as a director (2 pages) |
29 April 2014 | Registered office address changed from Birch Valley Plastics Limited Darklake View Estover Plymouth Devon PL6 7TL United Kingdom on 29 April 2014 (2 pages) |
29 April 2014 | Termination of appointment of John Taylor as a director (2 pages) |
29 April 2014 | Termination of appointment of Helena Jennings as a secretary (2 pages) |
29 April 2014 | Appointment of Linda Collette Jenart as a director (3 pages) |
29 April 2014 | Termination of appointment of John Taylor as a director (2 pages) |
29 April 2014 | Appointment of Susan Jane King-Lee as a director (3 pages) |
29 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
29 April 2014 | Appointment of Susan Jane King-Lee as a director (3 pages) |
29 April 2014 | Termination of appointment of Helena Jennings as a secretary (2 pages) |
29 April 2014 | Appointment of Christopher Jenart as a director (3 pages) |
29 April 2014 | Appointment of Linda Collette Jenart as a director (3 pages) |
29 April 2014 | Appointment of Ian Christopher King-Lee as a director (3 pages) |
29 April 2014 | Termination of appointment of Roger Jennings as a director (2 pages) |
29 April 2014 | Appointment of Ian Christopher King-Lee as a director (3 pages) |
29 April 2014 | Termination of appointment of Helena Jennings as a director (2 pages) |
29 April 2014 | Appointment of Ian Christopher King-Lee as a secretary (3 pages) |
19 March 2014 | Satisfaction of charge 3 in full (1 page) |
19 March 2014 | Satisfaction of charge 3 in full (1 page) |
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Registered office address changed from Darklake View Estover Plymouth Devon, PL6 7TL on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Registered office address changed from Darklake View Estover Plymouth Devon, PL6 7TL on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Darklake View Estover Plymouth Devon, PL6 7TL on 7 August 2013 (1 page) |
11 January 2013 | Appointment of John James Taylor as a director (3 pages) |
11 January 2013 | Appointment of John James Taylor as a director (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Statement of company's objects (2 pages) |
17 May 2011 | Statement of company's objects (2 pages) |
17 May 2011 | Change of share class name or designation (2 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Change of share class name or designation (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Termination of appointment of Bernard Clarke as a director (2 pages) |
16 December 2009 | Termination of appointment of Bernard Clarke as a director (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 August 2009 | Director and secretary's change of particulars / helena jennings / 10/08/2009 (1 page) |
19 August 2009 | Director and secretary's change of particulars / helena jennings / 10/08/2009 (1 page) |
16 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
17 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
10 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
13 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
7 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
15 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
15 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
6 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
6 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
27 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
13 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 August 1999 | Return made up to 30/06/99; full list of members (8 pages) |
16 August 1999 | Return made up to 30/06/99; full list of members (8 pages) |
13 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
12 June 1998 | Ad 01/06/98--------- £ si 75962@1=75962 £ ic 38/76000 (2 pages) |
12 June 1998 | Ad 01/06/98--------- £ si 75962@1=75962 £ ic 38/76000 (2 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | £ nc 1000/500000 01/06/98 (1 page) |
5 June 1998 | Resolutions
|
5 June 1998 | £ nc 1000/500000 01/06/98 (1 page) |
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
29 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
25 October 1996 | Accounts for a small company made up to 30 June 1996 (10 pages) |
25 October 1996 | Accounts for a small company made up to 30 June 1996 (10 pages) |
1 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
1 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
21 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
10 November 1995 | Particulars of contract relating to shares (4 pages) |
10 November 1995 | Particulars of contract relating to shares (4 pages) |
14 September 1995 | Particulars of contract relating to shares (4 pages) |
14 September 1995 | Ad 01/07/95--------- £ si 19@1 (2 pages) |
14 September 1995 | Particulars of contract relating to shares (4 pages) |
14 September 1995 | Ad 01/07/95--------- £ si 19@1 (2 pages) |
23 August 1995 | Ad 01/07/95--------- £ si 19@1=19 £ ic 19/38 (2 pages) |
23 August 1995 | Ad 01/07/95--------- £ si 19@1=19 £ ic 19/38 (2 pages) |
18 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
18 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
23 August 1990 | Return made up to 04/07/90; full list of members (4 pages) |
23 August 1990 | Return made up to 04/07/90; full list of members (4 pages) |
12 January 1989 | Wd 13/12/88 ad 25/11/88--------- £ si 19@1=19 £ ic 2/21 (2 pages) |
12 January 1989 | Wd 13/12/88 ad 25/11/88--------- £ si 19@1=19 £ ic 2/21 (2 pages) |
11 November 1988 | Incorporation (11 pages) |
11 November 1988 | Incorporation (11 pages) |