Dunbar
EH42 1SA
Scotland
Director Name | Mr Graham Robert Hodgson |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(78 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thurston House Thurston Manor Leisure Park Dunbar EH42 1SA Scotland |
Director Name | Mr Michael John Wilmot |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(83 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thurston House Thurston Manor Leisure Park Dunbar EH42 1SA Scotland |
Secretary Name | Michael John Wilmot |
---|---|
Status | Current |
Appointed | 04 January 2022(83 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Thurston House Thurston Manor Leisure Park Dunbar EH42 1SA Scotland |
Director Name | Miriam Fish |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(50 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 August 2010) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | 21 Barony Park Kelso Roxburghshire TD5 8DJ Scotland |
Director Name | Rodger Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1991) |
Role | Motor Engineer |
Correspondence Address | 21 Barony Park Kelso Roxburghshire TD5 8DJ Scotland |
Director Name | George Douglas Turnbull |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(50 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 April 1994) |
Role | Sales Director |
Correspondence Address | 9 Woodbank Road Yetholm Kelso Roxburghshire TD5 8RR Scotland |
Director Name | Mr Alastair Rodger Fish |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(50 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Pinnacle Hill Park Kelso Roxburghshire TD5 8HA Scotland |
Director Name | Mrs Janice Marjorie Fish |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(50 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 07 February 2017) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Pinnacle Hill Park Kelso Roxburghshire TD5 8HA Scotland |
Secretary Name | Mr Alastair Rodger Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(50 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Pinnacle Hill Park Kelso Roxburghshire TD5 8HA Scotland |
Director Name | Mr Andrew Jonathan Wall |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(78 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coldingham Bay Leisure Park School Road Coldingham TD14 5NS Scotland |
Secretary Name | Mr Andrew Jonathan Wall |
---|---|
Status | Resigned |
Appointed | 07 February 2017(78 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | Coldingham Bay Leisure Park School Road Coldingham TD14 5NS Scotland |
Website | crosslaw.co.uk |
---|---|
Telephone | 01890 771316 |
Telephone region | Ayton / Coldstream |
Registered Address | Thurston House Thurston Manor Leisure Park Dunbar EH42 1SA Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,024,896 |
Cash | £82,569 |
Current Liabilities | £171,093 |
Latest Accounts | 28 February 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 1 December 2022 (1 year ago) |
---|---|
Next Return Due | 15 December 2023 (1 week, 6 days from now) |
7 February 2017 | Delivered on: 13 February 2017 Persons entitled: Toscafund Gp Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
7 February 2017 | Delivered on: 8 February 2017 Persons entitled: Palatine Private Equity LLP Classification: A registered charge Outstanding |
8 November 1999 | Delivered on: 18 November 1999 Persons entitled: Carter Commercial Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at sheddon park, kelso. Outstanding |
13 September 1989 | Delivered on: 18 September 1989 Persons entitled: B B Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground and dwelling houses 31 & 35 shedden park road and garage premises & garden plots. Outstanding |
12 September 1977 | Delivered on: 26 September 1977 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects in shedden park road, kelso subjects in horsemarket, kelso subjects in coldingham. Outstanding |
16 September 1967 | Delivered on: 26 September 1967 Persons entitled: National Commercial Bank of Scotland LTD Classification: Floating charge Secured details: All sums due or to become due by the company to the chargee. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 October 2018 | Delivered on: 25 October 2018 Persons entitled: Toscafund Gp Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
22 October 2018 | Delivered on: 25 October 2018 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: A registered charge Outstanding |
22 February 2017 | Delivered on: 25 February 2017 Persons entitled: Toscafund Gp Limited Classification: A registered charge Particulars: Crosslaw caravan, park, school road, coldingham, berwickshire. Outstanding |
22 February 2017 | Delivered on: 23 February 2017 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects known as crosslaw caravan park, school road, coldingham, berwickshire, TS14 5NT (as more particularly described in the standard security). Outstanding |
7 February 2017 | Delivered on: 15 February 2017 Persons entitled: Toscafund Gp Limited (Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
7 February 2017 | Delivered on: 15 February 2017 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: A registered charge Particulars: (I) all the company's right, title or interest in any land situated in england & wales and (ii) all the company's intellectual property (each as more particularly described in the attached charge document). Outstanding |
7 February 2017 | Delivered on: 14 February 2017 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: A registered charge Outstanding |
7 February 1963 | Delivered on: 11 February 1963 Persons entitled: National Commercial Bank of Scotland Limited Classification: Bond for cash credit by the company and disposition in security by (1) the company and (2) rodger fish junior in favour of the bank Secured details: All sums due or to become due but not exceeding £13,000 of principal. Particulars: Heritable property 47/51 horsemarket, kelso heritable property consisting of garage in shedden park road, kelso heritable property comprising part of former airfield at coldingham, berwickshire. Outstanding |
29 August 1981 | Delivered on: 15 September 1981 Satisfied on: 29 December 1989 Persons entitled: Anglo French Finance Company LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All peugeot vehicles of which the company is the owner and all the interest of the company in such goods of which it is not the owner. Fully Satisfied |
15 January 2020 | Confirmation statement made on 1 December 2019 with updates (3 pages) |
---|---|
10 October 2019 | Statement of company's objects (2 pages) |
13 September 2019 | Full accounts made up to 28 February 2019 (13 pages) |
11 September 2019 | Satisfaction of charge SC0205340008 in full (1 page) |
10 September 2019 | Satisfaction of charge SC0205340015 in full (1 page) |
10 September 2019 | Satisfaction of charge SC0205340009 in full (1 page) |
10 September 2019 | Satisfaction of charge SC0205340010 in full (1 page) |
10 September 2019 | Satisfaction of charge SC0205340011 in full (1 page) |
10 September 2019 | Satisfaction of charge SC0205340014 in full (1 page) |
10 September 2019 | Satisfaction of charge SC0205340016 in full (1 page) |
10 September 2019 | Satisfaction of charge SC0205340012 in full (1 page) |
21 February 2019 | Full accounts made up to 28 February 2018 (15 pages) |
20 February 2019 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
5 November 2018 | All of the property or undertaking has been released and no longer forms part of charge SC0205340008 (1 page) |
5 November 2018 | All of the property or undertaking has been released and no longer forms part of charge SC0205340011 (1 page) |
5 November 2018 | All of the property or undertaking has been released and no longer forms part of charge SC0205340012 (1 page) |
25 October 2018 | Registration of charge SC0205340016, created on 22 October 2018 (54 pages) |
25 October 2018 | Registration of charge SC0205340015, created on 22 October 2018 (54 pages) |
7 February 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
8 August 2017 | Cessation of Janice Marjorie Fish as a person with significant control on 7 February 2017 (1 page) |
8 August 2017 | Cessation of Alastair Rodger Fish as a person with significant control on 7 February 2017 (1 page) |
8 August 2017 | Notification of Palatine Private Equity Llp as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Palatine Private Equity Llp as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Notification of Palatine Private Equity Llp as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Cessation of Alastair Rodger Fish as a person with significant control on 7 February 2017 (1 page) |
8 August 2017 | Cessation of Janice Marjorie Fish as a person with significant control on 7 February 2017 (1 page) |
8 August 2017 | Cessation of Janice Marjorie Fish as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NS Scotland to Coldingham Bay Leisure Park School Road Coldingham TD14 5NS on 8 August 2017 (1 page) |
8 August 2017 | Cessation of Alastair Rodger Fish as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Current accounting period extended from 28 February 2017 to 28 February 2018 (1 page) |
8 August 2017 | Current accounting period extended from 28 February 2017 to 28 February 2018 (1 page) |
8 August 2017 | Registered office address changed from Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NS Scotland to Coldingham Bay Leisure Park School Road Coldingham TD14 5NS on 8 August 2017 (1 page) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
25 February 2017 | Registration of charge SC0205340014, created on 22 February 2017 (18 pages) |
25 February 2017 | Registration of charge SC0205340014, created on 22 February 2017 (18 pages) |
23 February 2017 | Registration of charge SC0205340013, created on 22 February 2017 (16 pages) |
23 February 2017 | Registration of charge SC0205340013, created on 22 February 2017 (16 pages) |
21 February 2017 | Alterations to floating charge SC0205340012 (41 pages) |
21 February 2017 | Alterations to floating charge SC0205340009 (41 pages) |
21 February 2017 | Alterations to floating charge SC0205340009 (41 pages) |
21 February 2017 | Alterations to floating charge SC0205340012 (41 pages) |
17 February 2017 | Alterations to floating charge SC0205340011 (41 pages) |
17 February 2017 | Alterations to floating charge SC0205340010 (41 pages) |
17 February 2017 | Alterations to floating charge SC0205340011 (41 pages) |
17 February 2017 | Alterations to floating charge SC0205340008 (41 pages) |
17 February 2017 | Alterations to floating charge SC0205340010 (41 pages) |
17 February 2017 | Alterations to floating charge SC0205340008 (41 pages) |
15 February 2017 | Registration of charge SC0205340012, created on 7 February 2017 (66 pages) |
15 February 2017 | Registration of charge SC0205340012, created on 7 February 2017 (66 pages) |
15 February 2017 | Registration of charge SC0205340011, created on 7 February 2017 (64 pages) |
14 February 2017 | Termination of appointment of Alastair Rodger Fish as a director on 7 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Graham Robert Hodgson as a director on 7 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Andrew Jonathan Wall as a secretary on 7 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Alastair Rodger Fish as a secretary on 7 February 2017 (1 page) |
14 February 2017 | Appointment of Beverley Jayne Dixon as a director on 7 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Janice Marjorie Fish as a director on 7 February 2017 (1 page) |
14 February 2017 | Current accounting period shortened from 31 October 2017 to 28 February 2017 (1 page) |
14 February 2017 | Registration of charge SC0205340010, created on 7 February 2017 (36 pages) |
14 February 2017 | Appointment of Mr Graham Robert Hodgson as a director on 7 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Alastair Rodger Fish as a secretary on 7 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Andrew Jonathan Wall as a director on 7 February 2017 (2 pages) |
14 February 2017 | Current accounting period shortened from 31 October 2017 to 28 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Andrew Jonathan Wall as a director on 7 February 2017 (2 pages) |
14 February 2017 | Appointment of Beverley Jayne Dixon as a director on 7 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Alastair Rodger Fish as a director on 7 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Janice Marjorie Fish as a director on 7 February 2017 (1 page) |
14 February 2017 | Registration of charge SC0205340010, created on 7 February 2017 (36 pages) |
14 February 2017 | Appointment of Mr Andrew Jonathan Wall as a secretary on 7 February 2017 (2 pages) |
13 February 2017 | Registration of charge SC0205340009, created on 7 February 2017 (19 pages) |
13 February 2017 | Registration of charge SC0205340009, created on 7 February 2017 (19 pages) |
9 February 2017 | Satisfaction of charge 3 in full (1 page) |
9 February 2017 | Satisfaction of charge 2 in full (1 page) |
9 February 2017 | Satisfaction of charge 2 in full (1 page) |
9 February 2017 | Satisfaction of charge 3 in full (1 page) |
8 February 2017 | Registration of charge SC0205340008, created on 7 February 2017 (10 pages) |
8 February 2017 | Registration of charge SC0205340008, created on 7 February 2017 (10 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
7 January 2017 | Satisfaction of charge 7 in full (5 pages) |
7 January 2017 | Satisfaction of charge 7 in full (5 pages) |
7 January 2017 | Satisfaction of charge 1 in full (4 pages) |
7 January 2017 | Satisfaction of charge 6 in full (4 pages) |
7 January 2017 | Satisfaction of charge 1 in full (4 pages) |
7 January 2017 | Satisfaction of charge 6 in full (4 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
2 December 2016 | Registered office address changed from Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NT to Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NS on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NT to Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NS on 2 December 2016 (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 January 2014 | Registered office address changed from Crosslaw Caravan Park School Road Coldingham Berwickshire TD14 5NS on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from Crosslaw Caravan Park School Road Coldingham Berwickshire TD14 5NS on 6 January 2014 (1 page) |
6 January 2014 | Director's details changed for Alastair Rodger Fish on 19 December 2012 (2 pages) |
6 January 2014 | Registered office address changed from Crosslaw Caravan Park School Road Coldingham Berwickshire TD14 5NS on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Alastair Rodger Fish on 19 December 2012 (2 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Resolutions
|
26 September 2012 | Cancellation of shares. Statement of capital on 26 September 2012
|
26 September 2012 | Purchase of own shares. (3 pages) |
26 September 2012 | Purchase of own shares. (3 pages) |
26 September 2012 | Cancellation of shares. Statement of capital on 26 September 2012
|
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
31 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Termination of appointment of Miriam Fish as a director (1 page) |
31 January 2011 | Termination of appointment of Miriam Fish as a director (1 page) |
31 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 January 2010 | Director's details changed for Janice Marjorie Fish on 18 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Miriam Fish on 18 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Janice Marjorie Fish on 18 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Alastair Rodger Fish on 18 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Alastair Rodger Fish on 18 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Miriam Fish on 18 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
6 January 2009 | Location of register of members (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: 31-35 shedden park road kelso TD5 7AL (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 31-35 shedden park road kelso TD5 7AL (1 page) |
29 December 2003 | Accounts for a small company made up to 31 October 2003 (7 pages) |
29 December 2003 | Accounts for a small company made up to 31 October 2003 (7 pages) |
22 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
31 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
4 January 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
4 January 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
27 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
28 December 2000 | Return made up to 21/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 21/12/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
12 January 2000 | Return made up to 21/12/99; full list of members
|
12 January 2000 | Return made up to 21/12/99; full list of members
|
18 November 1999 | Partic of mort/charge * (5 pages) |
18 November 1999 | Partic of mort/charge * (5 pages) |
17 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
4 January 1999 | Return made up to 21/12/98; no change of members
|
4 January 1999 | Return made up to 21/12/98; no change of members
|
26 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
7 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
7 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
21 January 1997 | Return made up to 21/12/96; no change of members
|
21 January 1997 | Return made up to 21/12/96; no change of members
|
15 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
5 February 1996 | Return made up to 21/12/95; no change of members (4 pages) |
5 February 1996 | Return made up to 21/12/95; no change of members (4 pages) |
1 February 1996 | Auditor's resignation (2 pages) |
1 February 1996 | Auditor's resignation (2 pages) |
31 March 1995 | Alterations to a floating charge (5 pages) |
31 March 1995 | Alterations to a floating charge (5 pages) |
15 February 1994 | Resolutions
|
15 February 1994 | Resolutions
|
17 July 1990 | Alterations to a floating charge (5 pages) |
18 September 1989 | Partic of mort/charge 10643 (3 pages) |
22 July 1938 | Incorporation (26 pages) |
22 July 1938 | Incorporation (26 pages) |