Beverley
East Yorkshire
HU17 7AB
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 26 November 2014(84 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr Paul Morgan Farrar |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(90 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Dennis William Chapman |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(58 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 1989) |
Role | Financial Director |
Correspondence Address | 1 Thornham Close Church Hill South Cave Brough North Humberside HU15 2EQ |
Director Name | Mr Andrew Leslie Marr |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(58 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 North Bar Without Beverley East Yorkshire HU17 7AB |
Secretary Name | Mr Fred William Lindstrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 11 Newsham Garth Hull North Humberside HU4 7NB |
Director Name | Ronald Murray |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(59 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 October 2002) |
Role | Trawler Manager |
Correspondence Address | 38 Viewfield Road Aberdeen AB15 7XP Scotland |
Director Name | Arthur Michael Smith |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(59 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Tall Trees York Road Bishop Burton Beverley North Humberside HU17 8QF |
Director Name | Alistair George Grant |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(61 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 December 2005) |
Role | Director/Accountant |
Correspondence Address | 167 South Anderson Drive Aberdeen Aberdeenshire AB1 6JS Scotland |
Director Name | Thomas George Samuel Petherbridge |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(62 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 17 Main Street Cranwick North Humberside Yo25 Nqr |
Director Name | Mr Roger Eric Johnson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(62 years after company formation) |
Appointment Duration | 28 years, 1 month (resigned 16 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highcroft 243 Westella Road Westella East Yorkshire HU10 7SD |
Secretary Name | Mr Christopher Brian Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(64 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Badgers Wood Cottingham East Yorkshire HU16 5ST |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(69 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Street Peterhead AB42 1DH Scotland |
Website | www.marrax.co.uk |
---|---|
Telephone | 07 870582024 |
Telephone region | Mobile |
Registered Address | Bridge Street Peterhead AB42 1DH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | 6 other UK companies use this postal address |
1.4m at £1 | Andrew Marr International LTD 100.00% Ordinary |
---|---|
1 at £1 | Mr Andrew Leslie Marr 0.00% Ordinary |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 24 November 2024 (11 months, 3 weeks from now) |
21 January 1970 | Delivered on: 29 January 1970 Persons entitled: White Fish Authority Classification: Mortgage Secured details: £26,493-7-4. Particulars: Motor fishing vessel "paramount" (301575) 64/64 shares. Fully Satisfied |
---|---|
18 January 1966 | Delivered on: 20 January 1966 Satisfied on: 11 June 2012 Persons entitled: White Fish Authority Classification: Mortgage Secured details: £4,061,14/7. Particulars: Motor fishing vessel "donvale" A549. Fully Satisfied |
2 July 1965 | Delivered on: 8 July 1965 Satisfied on: 11 June 2012 Persons entitled: White Fish Authority, Lincoln's Inn Chambers, 2/3 Cursiter Street, London, E.C.4 Classification: Mortgage Secured details: £2,369:-:10. Particulars: Motor fishing vessel "craigievar" A.304. Fully Satisfied |
21 June 1965 | Delivered on: 22 June 1965 Satisfied on: 11 June 2012 Persons entitled: White Fish Authority, Lincoln's Inn Chambers, 2/3 Cursiter Street, London, E.C.4 Classification: Mortgage Secured details: £4738:1:8. Particulars: Motor trawler "craigellen" A.321. Fully Satisfied |
26 February 1965 | Delivered on: 2 March 1965 Satisfied on: 11 June 2012 Persons entitled: White Fish Authority Lincoln's Inn Chambers, 2/3 Cursiter Street, London, E.C.4 Classification: Mortgage Secured details: £8219:14:5. Particulars: Motor fishing vessel, loch kildonan. 183849. Fully Satisfied |
19 November 1996 | Delivered on: 28 November 1996 Satisfied on: 26 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 16/64TH shares in the ship "omega b" official number A16723. Fully Satisfied |
23 August 1996 | Delivered on: 29 August 1996 Satisfied on: 16 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: The 16/64TH shares in the fishing boat known as "omega b" of fleetwood rss number A16723 and port letters and number FD221. Fully Satisfied |
4 October 1989 | Delivered on: 17 October 1989 Satisfied on: 6 February 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due by victor herbert buschiri. Particulars: 32 shares in fishing boat "omega b" of fleetwood port letters FD221. Fully Satisfied |
19 February 1987 | Delivered on: 10 March 1987 Satisfied on: 28 December 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All moneys due, or to become due by victor herbert buschiri. Particulars: 16/64 "glen rusten" of fleetwood reg 362621. Fully Satisfied |
21 January 1964 | Delivered on: 28 January 1964 Satisfied on: 11 June 2012 Persons entitled: White Fish Authority Classification: Mortgage Secured details: £1,953. Particulars: Motor fishing vessel "fertility" pd.267. Fully Satisfied |
6 January 1984 | Delivered on: 19 January 1984 Satisfied on: 13 March 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 16/64 shares in vessel "dykaryn" LTD no 303242. Fully Satisfied |
10 June 1983 | Delivered on: 28 June 1983 Satisfied on: 24 October 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 56/64 shares in the ship named "helen keillor" registered no. 303239. Fully Satisfied |
1 September 1980 | Delivered on: 8 September 1980 Satisfied on: 5 October 1984 Persons entitled: William & Glyn's Bank LTD Classification: Shipping mortgage Secured details: All sums due or to become due. Particulars: Ship known as glen carron. No. 359080. Fully Satisfied |
1 September 1980 | Delivered on: 8 September 1980 Satisfied on: 5 October 1984 Persons entitled: William & Glyn's Bank LTD Classification: Shipping mortgage Secured details: All sums due or to become due. Particulars: Ship known as glen coe no. 359076. Fully Satisfied |
1 September 1980 | Delivered on: 8 September 1980 Satisfied on: 5 October 1984 Persons entitled: William & Glyn's Bank LTD Classification: Shipping mortgage Secured details: All sums due or to become due. Particulars: Ship known as glen urquhart. 359081. Fully Satisfied |
1 September 1980 | Delivered on: 8 September 1980 Satisfied on: 5 October 1984 Persons entitled: Williams & Glyn's Bank LTD Classification: Shipping mortgage Secured details: All sums due or to become due. Particulars: Ship known as glen moriston no. 359074. Fully Satisfied |
14 December 1963 | Delivered on: 19 December 1963 Satisfied on: 11 June 2012 Persons entitled: White Fish Authority Classification: Mortgage Secured details: £10,878:8:-. Particulars: Motor liner "caledonian", pd.327. Fully Satisfied |
22 November 1963 | Delivered on: 25 November 1963 Satisfied on: 11 June 2012 Persons entitled: White Fish Authority Classification: Mortgage Secured details: £5,418:4:3. Particulars: Motor vessel, loch kildonan 183849. Fully Satisfied |
8 April 1974 | Delivered on: 29 April 1974 Satisfied on: 11 June 2012 Persons entitled: White Fish Authority Classification: Mortgage Secured details: All sums due. Particulars: Four shares in fishingvessel "integrity" fr.40. Fully Satisfied |
1 November 1974 | Delivered on: 8 November 1974 Satisfied on: 11 June 2012 Persons entitled: White Fish Authority Classification: Mortgage Secured details: For securing all sums due or to become duethe white fish authority. Particulars: Eight shares in the fishing vessel named "bon arkle" B.F. 447. Fully Satisfied |
30 November 1962 | Delivered on: 3 December 1962 Satisfied on: 11 June 2012 Persons entitled: White Fish Authority Classification: Mortgage Secured details: £75,755:15 and interest in accordance with agreement between the company and the chargee. Particulars: Motor trawler 303202 jacamar A. 525. Fully Satisfied |
4 August 1983 | Delivered on: 18 August 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Shipping mortgage Secured details: All moneys due, or to become due by robert ritchie smith & another. Particulars: Thirty-one shares in the vessel named "resilient" of peterhead official number 359114. Outstanding |
13 October 1980 | Delivered on: 21 October 1980 Persons entitled: William & Glyn's Bank LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 April 1977 | Delivered on: 29 April 1977 Persons entitled: Williams & Glyn's Bank LTD Classification: Deed of covenant Secured details: All sums due or to become due on account LTD 22.2.77. Particulars: Mortgaged premises (being ship insurance, earnings of ship & requisition compensation as defined in deed of cov). Outstanding |
20 April 1977 | Delivered on: 29 April 1977 Persons entitled: Williams & Glyn's Bank LTD Classification: Statutory mortgage Secured details: All sums due or to become due on account LTD 22.2.77. Particulars: 64/64TH shares in glen farg no 377892. Outstanding |
28 February 1977 | Delivered on: 3 March 1977 Persons entitled: Williams & Glyn's Bank LTD Classification: Bond & assignation in security Secured details: £100,350 & all further moneys due, or to become due from the company to the chargee. Particulars: The vessel at john lewis & sons LTD, material machinery etc. Outstanding |
28 February 1977 | Delivered on: 3 March 1977 Persons entitled: Williams & Glyn's Bank LTD Classification: Delivery order Secured details: £100,350 & all further moneys due, or to become due from the company to the chargee. Particulars: The vessel at john lewis & sons LTD, material, machinery etc. Outstanding |
1 February 1977 | Delivered on: 18 February 1977 Persons entitled: Williams & Glyn's Bank LTD Classification: Deed of covenant Secured details: £100,350 & all further moneys due, or to become due from the company to the chargee. Particulars: The ship, her earnings insurances etc. Outstanding |
1 February 1977 | Delivered on: 18 February 1977 Persons entitled: Williams & Glyn's Bank LTD Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv 'glen artney'. Outstanding |
20 December 1976 | Delivered on: 30 December 1976 Persons entitled: Williams & Glyn's Bank LTD Classification: Delivery order Secured details: £100,350 & all sums due or to become due. Particulars: The vessel, materials, machinery outfit and equipment. Outstanding |
21 December 1976 | Delivered on: 30 December 1976 Persons entitled: Williams & Glyn's Bank LTD Classification: Financial agreement Secured details: £100,350 & all sums due or to become due. Particulars: The vessel, materials, machinery outfit and equipment. Outstanding |
17 September 1976 | Delivered on: 28 September 1976 Persons entitled: Williams & Glyn's Bank LTD Classification: Deed of covenant Secured details: £283,555 & all further moneys due, or to become due from the company to the chargee. Particulars: The above vessells insurances, earnings etc. Outstanding |
17 September 1976 | Delivered on: 28 September 1976 Persons entitled: Williams & Glyn's Bank LTD Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv glen clova. Outstanding |
28 April 1976 | Delivered on: 12 May 1976 Persons entitled: Williams & Glyns Bank LTD Classification: Deed of covenant Secured details: £288,660 & all sums due or to become due. Particulars: Coys interest in the above vessel, and its insurances earnings etc. Outstanding |
28 April 1976 | Delivered on: 12 May 1976 Persons entitled: Williams & Glyns Bank LTD Classification: Statutory mortgage Secured details: £283,555 & all sums due or to become due. Particulars: Five sixteenth shares in the mv sectutone. Outstanding |
28 January 1976 | Delivered on: 11 February 1976 Persons entitled: Williams & Glyns Bank LTD Classification: Deed of assignment Secured details: £283,555 & all sums due or to become due. Particulars: All the company's beneficial interest and all its benefits rights in and under a performance bond. Outstanding |
28 January 1976 | Delivered on: 11 February 1976 Persons entitled: Williams & Glyns Bank LTD Classification: Financial agreement Secured details: £283,555 & all sums due or to become due. Particulars: All the company's beneficial interest and all its benefits rights and titles in and under in agreement. Outstanding |
28 January 1976 | Delivered on: 11 February 1976 Persons entitled: Williams & Glyns Bank LTD Classification: Financial agreement Secured details: £288,660 & all sums due or to become due. Particulars: All the company's beneficial interest and all its benefits rights under building agreement and ship no. (706). Outstanding |
28 January 1976 | Delivered on: 11 February 1976 Persons entitled: Williams & Glyns Bank LTD Classification: Deed of assignment Secured details: £288,660 & all sums due or to become due. Particulars: All the company's beneficial interest and all its benefits rights and titles as a partner in the firm. Outstanding |
9 April 1975 | Delivered on: 10 April 1975 Persons entitled: Williams & Glyn's Bank LTD. 20 Birchin Lane, London. E.C.3 Classification: Financial agreement Secured details: For further securing £213,400 & interest & all further sums due. Particulars: All the company's beneficial interest under the building agreement and the firm including ship no 707. Outstanding |
9 April 1975 | Delivered on: 10 April 1975 Persons entitled: Williams & Glyn's Bank LTD. 20 Birchin Lane, London. E.C.3 Classification: Financial agreement Secured details: For securing £213,400 & interest & all further sums due. Particulars: All the company's beneficial interest under the building agreement and the firm including ship no. 707. Outstanding |
11 March 1975 | Delivered on: 14 March 1975 Persons entitled: Williams & Glyn's Bank LTD. 20 Birchin Lane, London. E.C.3 Classification: Financial agreement Secured details: Further securing £234,850 & all further sums due or to become due to williams & glyns bank LTD. Particulars: All the company's beneficial interest under the building agreement and the firm including ship no.706. Outstanding |
11 March 1975 | Delivered on: 14 March 1975 Persons entitled: Williams & Glyn's Bank LTD. 20 Birchin Lane, London E.C.3 Classification: Financial agreement Secured details: For securing £234,850 & all further sums due or to become due to williams & glyns bank LTD. Particulars: All the company's beneficial interest under the building agreement and the firm including ship no. 706. Outstanding |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
23 September 2020 | Termination of appointment of Roger Eric Johnson as a director on 16 September 2020 (1 page) |
4 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
15 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
22 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
26 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages) |
17 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
22 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
28 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
22 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Termination of appointment of Andrew Marr as a director (1 page) |
12 September 2011 | Termination of appointment of Andrew Marr as a director (1 page) |
23 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 January 2010 | Director's details changed for Andrew William Regan on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Andrew William Regan on 21 January 2010 (2 pages) |
11 December 2009 | Director's details changed for Christian Leslie Marr on 7 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Christian Leslie Marr on 7 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Christian Leslie Marr on 7 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
19 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
6 December 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
6 December 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
28 November 2007 | Return made up to 10/11/07; no change of members (8 pages) |
28 November 2007 | Return made up to 10/11/07; no change of members (8 pages) |
5 December 2006 | Return made up to 10/11/06; full list of members
|
5 December 2006 | Return made up to 10/11/06; full list of members
|
14 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 December 2005 | Return made up to 10/11/05; full list of members (8 pages) |
13 December 2005 | Return made up to 10/11/05; full list of members (8 pages) |
16 December 2004 | Return made up to 10/11/04; full list of members
|
16 December 2004 | Return made up to 10/11/04; full list of members
|
7 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 December 2003 | Return made up to 10/11/03; full list of members (8 pages) |
15 December 2003 | Return made up to 10/11/03; full list of members (8 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 December 2002 | Return made up to 10/11/02; full list of members
|
19 December 2002 | Return made up to 10/11/02; full list of members
|
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 December 2001 | Return made up to 10/11/01; full list of members
|
20 December 2001 | Return made up to 10/11/01; full list of members
|
13 August 2001 | Auditor's resignation (1 page) |
13 August 2001 | Auditor's resignation (1 page) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
17 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | New director appointed (3 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
8 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
10 December 1998 | Return made up to 10/11/98; no change of members (10 pages) |
10 December 1998 | Return made up to 10/11/98; no change of members (10 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 July 1998 | Auditor's resignation (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
26 June 1998 | Dec mort/charge * (2 pages) |
26 June 1998 | Dec mort/charge * (2 pages) |
16 February 1998 | Dec mort/charge * (4 pages) |
16 February 1998 | Dec mort/charge * (4 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 December 1997 | Return made up to 10/11/97; no change of members
|
8 December 1997 | Return made up to 10/11/97; no change of members
|
6 February 1997 | Dec mort/charge * (4 pages) |
6 February 1997 | Dec mort/charge * (4 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 December 1996 | Return made up to 10/11/96; full list of members
|
12 December 1996 | Return made up to 10/11/96; full list of members
|
28 November 1996 | Partic of mort/charge * (5 pages) |
28 November 1996 | Partic of mort/charge * (5 pages) |
29 August 1996 | Partic of mort/charge * (6 pages) |
29 August 1996 | Partic of mort/charge * (6 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |