Company NameCavey Dale Group Limited
Company StatusActive
Company Number02565354
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 4 months ago)
Previous NameNeatmerit Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Bradley Howard Luton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuites 1a And 2a Oaks House
12-22 West Street
Epsom
Surrey
KT18 7RG
Director NameMr Paul Bramble
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 1a And 2a Oaks House
12-22 West Street
Epsom
Surrey
KT18 7RG
Director NameMr Jack Carroll
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 1a And 2a Oaks House
12-22 West Street
Epsom
Surrey
KT18 7RG
Director NameMr Harry William Lee
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 1a And 2a Oaks House
12-22 West Street
Epsom
Surrey
KT18 7RG
Director NameMr Dean Edward Murphy
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 1a And 2a Oaks House
12-22 West Street
Epsom
Surrey
KT18 7RG
Director NameMr Ross Alexander Murray
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 1a And 2a Oaks House
12-22 West Street
Epsom
Surrey
KT18 7RG
Director NameMr Daniel Marc Sales
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 1a And 2a Oaks House
12-22 West Street
Epsom
Surrey
KT18 7RG
Director NameMiles Sebastian Cavey
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 1995)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address47 West End
Kemsing
Sevenoaks
Kent
TN15 6PX
Director NameMr John Richard Tovey
Date of BirthApril 1941 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 1993)
RoleLegal Executive
Correspondence Address30 Woodcote Valley Road
Purley
Surrey
CR8 3AJ
Secretary NameMiles Sebastian Cavey
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 29 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 West End
Kemsing
Sevenoaks
Kent
TN15 6PX
Secretary NameMrs Sarah Jane Dale
NationalityBritish
StatusResigned
Appointed29 November 1993(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1995)
RoleCompany Director
Correspondence Address17 Langton Road
East Molesey
Surrey
KT8 2HX
Director NameMrs Sarah Jane Dale
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(4 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 March 1995)
RoleSecretary
Correspondence Address17 Langton Road
East Molesey
Surrey
KT8 2HX
Director NameJeffrey Michael Dale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(4 years, 2 months after company formation)
Appointment Duration26 years, 1 month (resigned 29 March 2021)
RoleEmployment Agency
Country of ResidenceEngland
Correspondence AddressSuites 1a And 2a Oaks House
12-22 West Street
Epsom
Surrey
KT18 7RG
Director NameMr Simon Paul Cavey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(4 years, 2 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 November 2021)
RoleEmployment Agency
Country of ResidenceEngland
Correspondence AddressSuites 1a And 2a Oaks House
12-22 West Street
Epsom
Surrey
KT18 7RG
Secretary NameJeffrey Michael Dale
NationalityBritish
StatusResigned
Appointed03 March 1995(4 years, 2 months after company formation)
Appointment Duration26 years, 1 month (resigned 29 March 2021)
RoleEmployment Agency
Country of ResidenceEngland
Correspondence AddressSuites 1a And 2a Oaks House
12-22 West Street
Epsom
Surrey
KT18 7RG

Contact

Websitecdsr.com
Telephone020 87228200
Telephone regionLondon

Location

Registered AddressSuites 1a And 2a Oaks House
12-22 West Street
Epsom
Surrey
KT18 7RG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

1.000k at £0.001Charlotte Cavey
25.00%
Ordinary
1.000k at £0.001Mr Jeffrey Dale
25.00%
Ordinary
1.000k at £0.001Mr Simon Paul Cavey
25.00%
Ordinary
1.000k at £0.001Sarah Jane Dale
25.00%
Ordinary

Financials

Year2014
Net Worth£67,176
Cash£272,545
Current Liabilities£889,004

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

5 November 2021Delivered on: 16 November 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
5 November 2021Delivered on: 16 November 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
5 November 2021Delivered on: 9 November 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
29 July 2011Delivered on: 30 July 2011
Satisfied on: 14 December 2012
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 April 2009Delivered on: 24 April 2009
Satisfied on: 26 May 2011
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 December 2020Director's details changed for Jeffrey Michael Dale on 18 March 2020 (2 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
16 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 August 2020Memorandum and Articles of Association (20 pages)
16 August 2020Statement of company's objects (2 pages)
16 March 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
16 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
18 September 2019Notification of a person with significant control statement (2 pages)
18 September 2019Cessation of Simon Harvey Paul Cavey as a person with significant control on 17 September 2019 (1 page)
7 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
16 May 2018Director's details changed for Jeffrey Dale on 16 May 2018 (2 pages)
16 May 2018Change of details for Mr Simon Paul Cavey as a person with significant control on 16 May 2018 (2 pages)
15 May 2018Director's details changed for Mr Simon Paul Cavey on 14 May 2018 (2 pages)
14 May 2018Secretary's details changed for Jeffrey Dale on 14 May 2018 (1 page)
11 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
12 January 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
6 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 4,200
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 4,200
(3 pages)
14 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4,000
(4 pages)
14 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4,000
(4 pages)
13 January 2016Director's details changed for Mr Simon Paul Cavey on 6 December 2014 (2 pages)
13 January 2016Director's details changed for Mr Simon Paul Cavey on 6 December 2014 (2 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4,000
(4 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4,000
(4 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4,000
(4 pages)
6 October 2014Registered office address changed from Century House Station Way Cheam Surrey SM3 8SW to Suites 1a and 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Century House Station Way Cheam Surrey SM3 8SW to Suites 1a and 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Century House Station Way Cheam Surrey SM3 8SW to Suites 1a and 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG on 6 October 2014 (1 page)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4,000
(5 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4,000
(5 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4,000
(5 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
1 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (16 pages)
1 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (16 pages)
1 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (16 pages)
8 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/07/2013
(5 pages)
8 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/07/2013
(5 pages)
8 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/07/2013
(5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Director's details changed for Mr Simon Paul Cavey on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Simon Paul Cavey on 20 December 2012 (2 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 December 2012Director's details changed for Jeffrey Dale on 4 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Simon Paul Cavey on 4 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Simon Paul Cavey on 4 December 2012 (2 pages)
17 December 2012Director's details changed for Jeffrey Dale on 4 December 2012 (2 pages)
17 December 2012Director's details changed for Jeffrey Dale on 4 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Simon Paul Cavey on 4 December 2012 (2 pages)
21 May 2012Secretary's details changed for Jeffrey Dale on 20 December 2011 (1 page)
21 May 2012Secretary's details changed for Jeffrey Dale on 20 December 2011 (1 page)
25 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2011Director's details changed for Jeffrey Dale on 24 February 2010 (3 pages)
8 March 2011Director's details changed for Mr Simon Paul Cavey on 24 February 2010 (3 pages)
8 March 2011Director's details changed for Mr Simon Paul Cavey on 24 February 2010 (3 pages)
8 March 2011Director's details changed for Jeffrey Dale on 24 February 2010 (3 pages)
17 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
13 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
13 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
22 March 2010Memorandum and Articles of Association (7 pages)
22 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub division of shares 10/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub division of shares 10/03/2010
(4 pages)
22 March 2010Memorandum and Articles of Association (7 pages)
22 March 2010Sub-division of shares on 10 March 2010 (5 pages)
22 March 2010Sub-division of shares on 10 March 2010 (5 pages)
4 January 2010Director's details changed for Jeffrey Dale on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Simon Paul Cavey on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Jeffrey Dale on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Simon Paul Cavey on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jeffrey Dale on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Simon Paul Cavey on 4 January 2010 (2 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 December 2008Return made up to 05/12/08; full list of members (4 pages)
16 December 2008Return made up to 05/12/08; full list of members (4 pages)
18 June 2008Full accounts made up to 31 March 2008 (15 pages)
18 June 2008Full accounts made up to 31 March 2008 (15 pages)
24 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2008Nc inc already adjusted 31/03/08 (2 pages)
24 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2008Nc inc already adjusted 31/03/08 (2 pages)
24 April 2008Ad 31/03/08\gbp si 3996@1=3996\gbp ic 4/4000\ (2 pages)
24 April 2008Ad 31/03/08\gbp si 3996@1=3996\gbp ic 4/4000\ (2 pages)
3 January 2008Return made up to 05/12/07; full list of members (3 pages)
3 January 2008Return made up to 05/12/07; full list of members (3 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 January 2007Return made up to 05/12/06; full list of members (3 pages)
11 January 2007Return made up to 05/12/06; full list of members (3 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
19 December 2005Return made up to 05/12/05; full list of members (3 pages)
19 December 2005Return made up to 05/12/05; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2004Return made up to 05/12/04; full list of members (8 pages)
14 December 2004Return made up to 05/12/04; full list of members (8 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 December 2003Return made up to 05/12/03; full list of members (8 pages)
22 December 2003Return made up to 05/12/03; full list of members (8 pages)
25 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
1 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 November 2001Return made up to 05/12/01; full list of members (7 pages)
28 November 2001Return made up to 05/12/01; full list of members (7 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 January 2001Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(7 pages)
25 January 2001Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(7 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 December 1999Return made up to 05/12/99; full list of members (7 pages)
10 December 1999Return made up to 05/12/99; full list of members (7 pages)
19 October 1999Registered office changed on 19/10/99 from: westmead house 123 westmead road sutton surrey , SM1 4JH (1 page)
19 October 1999Registered office changed on 19/10/99 from: westmead house 123 westmead road sutton surrey , SM1 4JH (1 page)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 March 1999Company name changed neatmerit LIMITED\certificate issued on 29/03/99 (2 pages)
26 March 1999Company name changed neatmerit LIMITED\certificate issued on 29/03/99 (2 pages)
14 December 1998Return made up to 05/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1998Return made up to 05/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1997Return made up to 05/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1997Return made up to 05/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 December 1996Return made up to 05/12/96; no change of members (4 pages)
20 December 1996Return made up to 05/12/96; no change of members (4 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 December 1995Return made up to 05/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 1995Return made up to 05/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
16 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
16 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
16 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
16 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
5 December 1990Incorporation (9 pages)
5 December 1990Incorporation (9 pages)