London
EC1M 6EE
Secretary Name | Mr John Morrison |
---|---|
Status | Current |
Appointed | 05 May 2020(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Paul Mark Sanders |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(30 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Neil Yazdani |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Graham Richard Leo |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Wood View Newton Abbot Devon TQ12 1YX |
Secretary Name | Mr John Neil Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Thomas Eggar The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Director Name | Margaret Boote |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Gate Higher Cotterbury Blackawton Totnes Devon TQ9 7DA |
Director Name | Peter Boote |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Gate Higher Cotterbury Blackawton Totnes Devon TQ9 7DA |
Director Name | Mr John Raymond Hunt |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5c Interface Business Park Royal Wootton Bassett Swindon SN4 8SY |
Director Name | Mr John Iain Henderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mrs Karen Jayne Clapp |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lydiard Fields Swindon SN5 8UB |
Secretary Name | Mr John Raymond Hunt |
---|---|
Status | Resigned |
Appointed | 03 June 2014(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 2 Lydiard Fields Swindon SN5 8UB |
Director Name | Mr Bruce McKenzie Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (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 | 31 March 2016(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 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 | 31 March 2016(24 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 |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2020(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.specialty-fasteners.co.uk |
---|---|
Telephone | 01455 825445 |
Telephone region | Hinckley |
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 |
Year | 2013 |
---|---|
Net Worth | £1,286,519 |
Cash | £55,336 |
Current Liabilities | £748,231 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
27 August 2008 | Delivered on: 3 September 2008 Satisfied on: 12 August 2014 Persons entitled: Hsbc 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 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 |
---|---|
8 July 1998 | Delivered on: 24 July 1998 Satisfied on: 22 May 2014 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel name "meyia" and in her boats and appurtenances dufour 35 classic FRDUFC1411F898. Fully Satisfied |
19 August 1997 | Delivered on: 22 August 1997 Satisfied on: 12 August 2014 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
25 March 1994 | Delivered on: 30 March 1994 Satisfied on: 12 August 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
30 November 2023 | Change of details for Pride Limited as a person with significant control on 28 August 2023 (2 pages) |
---|---|
30 November 2023 | Confirmation statement made on 28 November 2023 with updates (4 pages) |
27 April 2023 | Full accounts made up to 30 September 2022 (31 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
3 October 2022 | Appointment of Mr Neil Yazdani as a director on 1 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page) |
22 April 2022 | Full accounts made up to 30 September 2021 (30 pages) |
1 April 2022 | Termination of appointment of John Raymond Hunt as a director on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Mr Paul Mark Sanders as a director on 31 March 2022 (2 pages) |
5 January 2022 | Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page) |
29 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
26 March 2021 | Full accounts made up to 30 September 2020 (29 pages) |
30 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
10 August 2020 | Director's details changed for Mr John Raymond Hunt on 6 August 2020 (2 pages) |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 24 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 24 June 2020 (1 page) |
7 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
7 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
9 April 2020 | Full accounts made up to 30 September 2019 (27 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
1 October 2019 | Appointment of Mr David Stuart Goode as a director on 1 October 2019 (2 pages) |
17 April 2019 | Full accounts made up to 30 September 2018 (27 pages) |
28 November 2018 | Confirmation statement made on 28 November 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) |
16 January 2018 | Auditor's resignation (1 page) |
16 January 2018 | Auditor's resignation (1 page) |
3 January 2018 | Full accounts made up to 30 September 2017 (26 pages) |
3 January 2018 | Full accounts made up to 30 September 2017 (26 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
16 March 2017 | Full accounts made up to 30 September 2016 (25 pages) |
16 March 2017 | Full accounts made up to 30 September 2016 (25 pages) |
6 January 2017 | Change of name notice (2 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
6 January 2017 | Change of name notice (2 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
5 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Nigel Peter Lingwood as a director on 31 March 2016 (2 pages) |
4 April 2016 | Registered office address changed from 2 Lydiard Fields Swindon SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page) |
4 April 2016 | Appointment of Mr Bruce Mckenzie Thompson as a director on 31 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Bruce Mckenzie Thompson as a director on 31 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page) |
4 April 2016 | Registered office address changed from 2 Lydiard Fields Swindon SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page) |
4 April 2016 | Appointment of Mr Nigel Peter Lingwood as a director on 31 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page) |
24 February 2016 | Full accounts made up to 30 September 2015 (19 pages) |
24 February 2016 | Full accounts made up to 30 September 2015 (19 pages) |
21 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page) |
21 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
23 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (17 pages) |
23 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
23 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (17 pages) |
23 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
1 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (107 pages) |
1 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (4 pages) |
1 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (107 pages) |
1 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (4 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
18 November 2014 | Director's details changed for Mrs Karen Jane French on 3 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mrs Karen Jane French on 3 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mrs Karen Jane French on 3 October 2014 (2 pages) |
12 November 2014 | Company name changed specialty fasteners and components LIMITED\certificate issued on 12/11/14
|
12 November 2014 | Company name changed specialty fasteners and components LIMITED\certificate issued on 12/11/14
|
12 August 2014 | Satisfaction of charge 1 in full (1 page) |
12 August 2014 | Satisfaction of charge 2 in full (2 pages) |
12 August 2014 | Satisfaction of charge 1 in full (1 page) |
12 August 2014 | Satisfaction of charge 4 in full (1 page) |
12 August 2014 | Satisfaction of charge 2 in full (2 pages) |
12 August 2014 | Satisfaction of charge 4 in full (1 page) |
24 June 2014 | Registered office address changed from Unit D, Seymour Wharf Steamer Quay Road Totnes Devon TQ9 5AL on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Unit D, Seymour Wharf Steamer Quay Road Totnes Devon TQ9 5AL on 24 June 2014 (1 page) |
23 June 2014 | Termination of appointment of John Hart as a secretary (1 page) |
23 June 2014 | Termination of appointment of John Hart as a secretary (1 page) |
23 June 2014 | Termination of appointment of Margaret Boote as a director (1 page) |
23 June 2014 | Termination of appointment of Peter Boote as a director (1 page) |
23 June 2014 | Appointment of Mrs Karen Jane French as a director (2 pages) |
23 June 2014 | Appointment of Mr John Iain Henderson as a director (2 pages) |
23 June 2014 | Termination of appointment of Margaret Boote as a director (1 page) |
23 June 2014 | Appointment of Mr John Iain Henderson as a director (2 pages) |
23 June 2014 | Appointment of Mr John Raymond Hunt as a secretary (2 pages) |
23 June 2014 | Appointment of Mr John Raymond Hunt as a director (2 pages) |
23 June 2014 | Termination of appointment of Peter Boote as a director (1 page) |
23 June 2014 | Appointment of Mr John Raymond Hunt as a secretary (2 pages) |
23 June 2014 | Appointment of Mrs Karen Jane French as a director (2 pages) |
23 June 2014 | Appointment of Mr John Raymond Hunt as a director (2 pages) |
19 June 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
19 June 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
22 May 2014 | Satisfaction of charge 3 in full (4 pages) |
22 May 2014 | Satisfaction of charge 3 in full (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Secretary's details changed for Mr John Neil Hart on 9 December 2013 (1 page) |
10 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Secretary's details changed for Mr John Neil Hart on 9 December 2013 (1 page) |
10 December 2013 | Secretary's details changed for Mr John Neil Hart on 9 December 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 December 2011 | Director's details changed for Margaret Boote on 30 November 2011 (2 pages) |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Director's details changed for Peter Boote on 30 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Margaret Boote on 30 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Peter Boote on 30 November 2011 (2 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 December 2009 | Director's details changed for Margaret Boote on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Peter Boote on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Margaret Boote on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Margaret Boote on 5 December 2009 (2 pages) |
5 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
5 December 2009 | Director's details changed for Peter Boote on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Peter Boote on 5 December 2009 (2 pages) |
5 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
7 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: newport chedworth cheltenham glos. GL54 4NU (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: newport chedworth cheltenham glos. GL54 4NU (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 February 2007 | Return made up to 28/11/06; full list of members (7 pages) |
27 February 2007 | Return made up to 28/11/06; full list of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
12 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
10 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 November 2003 | Return made up to 28/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 28/11/03; full list of members (7 pages) |
23 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
12 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
13 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 December 1999 | Return made up to 28/11/99; full list of members
|
5 December 1999 | Return made up to 28/11/99; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
9 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
8 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
11 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
6 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
6 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 August 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
15 August 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
10 March 1994 | Ad 24/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 1994 | Ad 24/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
6 September 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
14 December 1992 | Return made up to 28/11/92; full list of members (5 pages) |
14 December 1992 | Return made up to 28/11/92; full list of members (5 pages) |
28 November 1991 | Incorporation (13 pages) |