Edinburgh
EH3 8HE
Scotland
Director Name | Mr Jonathan David Eeles |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(43 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Way High Carr Business Park Newcastle Staffordshire ST5 7UF |
Secretary Name | Mr Jonathan David Eeles |
---|---|
Status | Current |
Appointed | 01 December 2014(43 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Millennium Way High Carr Business Park Newcastle Staffordshire ST5 7UF |
Director Name | Mr Daniel Higgins |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(43 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Terry Michael Stanway |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(43 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Keith Nicholl |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(43 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Daniel Paul Higgins |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(48 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Richard Kerry Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1990) |
Role | Managing Director |
Correspondence Address | 237 Leek Road Endon Stoke On Trent Staffordshire ST9 9BH |
Director Name | Alan Albert Horne |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 24 Offley Road Sandbach Cheshire CW11 9AY |
Director Name | Mr Brian Colling |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(17 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Michael Francis Higgins |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(17 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | William George Austin Duffin |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 1 Rydal Way Alsager Stoke On Trent Staffordshire ST7 2EH |
Secretary Name | Daniel Lockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | 4 Barntongate Drive Edinburgh Midlothian EH4 8BE Scotland |
Director Name | Mr John Tilling |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1994(22 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | John Charles Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(23 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | 18 South Edge Shipley West Yorkshire BD18 4RA |
Director Name | Iain James Borland |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(30 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 September 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Winkfield Row Horndean Hants PO8 9TL |
Secretary Name | Mr Gareth Michael Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(30 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Website | kmf.co.uk |
---|
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Kmf Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,187,367 |
Gross Profit | £9,127,651 |
Net Worth | £9,193,364 |
Cash | £601,157 |
Current Liabilities | £7,263,030 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
9 November 2018 | Delivered on: 14 November 2018 Persons entitled: Michael Francis Higgins Classification: A registered charge Particulars: By way of legal debenture all freehold (including commonhold) and leasehold land now vested in kmf precision sheet metal limited, and by way of first fixed charge all intellectual property belonging to kmf precision sheet metal limited, as more particularly set out in clause 4 of the debenture dated 9 november 2018 and attached hereto. Outstanding |
---|---|
2 April 2003 | Delivered on: 11 April 2003 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: 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 |
22 November 1978 | Delivered on: 1 December 1978 Persons entitled: Midland Bank PLC Classification: 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 |
13 November 1996 | Delivered on: 14 November 1996 Satisfied on: 20 July 2005 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Florida close,hot lane industrial estate,burslem,stoke on trent. Fully Satisfied |
30 March 1990 | Delivered on: 26 April 1990 Satisfied on: 20 July 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Units 1 & 2 florida close hot lane industrial estate burslem stoke-on-trent. Fully Satisfied |
21 August 1981 | Delivered on: 26 August 1981 Satisfied on: 21 November 1991 Persons entitled: Forward Trust LTD Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on north-west side of hot lane, burslem, stoke-on-trent - sf 120994. Fully Satisfied |
12 March 1976 | Delivered on: 18 March 1976 Satisfied on: 20 July 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 4,000 sq metres n/w of hot lane burslem stoke on trent title no sf 120994 see col 3 doc 16. Fully Satisfied |
1 December 2023 | Registration of charge SC0491230010, created on 21 November 2023 (14 pages) |
---|---|
31 October 2023 | Full accounts made up to 31 March 2023 (31 pages) |
30 August 2023 | Satisfaction of charge SC0491230009 in full (1 page) |
6 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
17 October 2022 | Full accounts made up to 31 March 2022 (30 pages) |
8 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
8 February 2022 | Notification of Gareth Michael Higgins as a person with significant control on 8 February 2022 (2 pages) |
23 November 2021 | Full accounts made up to 31 March 2021 (29 pages) |
19 February 2021 | Full accounts made up to 31 March 2020 (29 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
12 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
12 June 2020 | Director's details changed for Mr Jonathan David Eeles on 1 June 2020 (2 pages) |
12 November 2019 | Director's details changed for Mr Daniel Higgins on 1 November 2019 (2 pages) |
9 August 2019 | Full accounts made up to 31 March 2019 (27 pages) |
25 June 2019 | Director's details changed for Mr Gareth Michael Higgins on 25 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
17 June 2019 | Cessation of Dacoll Enterprises Ltd as a person with significant control on 9 November 2018 (1 page) |
21 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
19 November 2018 | Termination of appointment of John Tilling as a director on 9 November 2018 (1 page) |
14 November 2018 | Registration of charge SC0491230009, created on 9 November 2018 (32 pages) |
13 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
15 August 2016 | Full accounts made up to 31 March 2016 (28 pages) |
15 August 2016 | Full accounts made up to 31 March 2016 (28 pages) |
17 June 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 17 June 2016 (1 page) |
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 17 June 2016 (1 page) |
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
10 August 2015 | Company name changed K.M.F. (precision sheet metal) LIMITED\certificate issued on 10/08/15
|
10 August 2015 | Company name changed K.M.F. (precision sheet metal) LIMITED\certificate issued on 10/08/15
|
10 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
3 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 July 2015 (1 page) |
1 April 2015 | Appointment of Mr Keith Nicholl as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Brian Colling as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Keith Nicholl as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Michael Francis Higgins as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Michael Francis Higgins as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Terrence Stanway as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Terrence Stanway as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Brian Colling as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Michael Francis Higgins as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Brian Colling as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Keith Nicholl as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Daniel Higgins as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Daniel Higgins as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Terrence Stanway as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Daniel Higgins as a director on 1 April 2015 (2 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
1 December 2014 | Appointment of Mr Jonathan David Eeles as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Jonathan David Eeles as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Jonathan David Eeles as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Gareth Michael Higgins as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Mr Jonathan David Eeles as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Gareth Michael Higgins as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Mr Jonathan David Eeles as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Gareth Michael Higgins as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Mr Jonathan David Eeles as a director on 1 December 2014 (2 pages) |
18 June 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
8 May 2014 | Auditor's resignation (1 page) |
8 May 2014 | Auditor's resignation (1 page) |
11 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 19 June 2013 (1 page) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 19 June 2013 (1 page) |
16 April 2013 | Auditor's resignation (1 page) |
16 April 2013 | Auditor's resignation (1 page) |
19 November 2012 | Director's details changed for Mr Brian Colling on 8 October 2012 (3 pages) |
19 November 2012 | Registered office address changed from 10 Walker Street Edinburgh EH3 7LH on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Gareth Michael Higgins on 8 October 2012 (3 pages) |
19 November 2012 | Director's details changed for Mr John Tilling on 8 October 2012 (3 pages) |
19 November 2012 | Secretary's details changed for Gareth Michael Higgins on 8 October 2012 (3 pages) |
19 November 2012 | Director's details changed for Mr Brian Colling on 8 October 2012 (3 pages) |
19 November 2012 | Director's details changed for Mr John Tilling on 8 October 2012 (3 pages) |
19 November 2012 | Director's details changed for Mr John Tilling on 8 October 2012 (3 pages) |
19 November 2012 | Director's details changed for Gareth Michael Higgins on 8 October 2012 (3 pages) |
19 November 2012 | Registered office address changed from 10 Walker Street Edinburgh EH3 7LH on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Michael Francis Higgins on 8 October 2012 (3 pages) |
19 November 2012 | Director's details changed for Gareth Michael Higgins on 8 October 2012 (3 pages) |
19 November 2012 | Secretary's details changed for Gareth Michael Higgins on 8 October 2012 (3 pages) |
19 November 2012 | Director's details changed for Michael Francis Higgins on 8 October 2012 (3 pages) |
19 November 2012 | Director's details changed for Michael Francis Higgins on 8 October 2012 (3 pages) |
19 November 2012 | Secretary's details changed for Gareth Michael Higgins on 8 October 2012 (3 pages) |
19 November 2012 | Director's details changed for Mr Brian Colling on 8 October 2012 (3 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (20 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (20 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
3 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
30 June 2010 | Secretary's details changed for Gareth Michael Higgins on 11 June 2010 (1 page) |
30 June 2010 | Secretary's details changed for Gareth Michael Higgins on 11 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Brian Colling on 11 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Gareth Michael Higgins on 11 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Gareth Michael Higgins on 11 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr John Tilling on 11 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Michael Francis Higgins on 11 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Michael Francis Higgins on 11 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr John Tilling on 11 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Brian Colling on 11 June 2010 (2 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 10 walker street edinburgh EH3 7LA (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 10 walker street edinburgh EH3 7LA (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 8 walker street edinburgh EH3 7LH (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 8 walker street edinburgh EH3 7LH (1 page) |
24 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
7 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
19 November 2008 | Return made up to 11/06/08; full list of members (4 pages) |
19 November 2008 | Return made up to 11/06/08; full list of members (4 pages) |
25 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
25 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
1 August 2007 | Accounts for a medium company made up to 31 March 2007 (23 pages) |
1 August 2007 | Accounts for a medium company made up to 31 March 2007 (23 pages) |
22 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
17 July 2006 | Accounts for a medium company made up to 31 March 2006 (24 pages) |
17 July 2006 | Accounts for a medium company made up to 31 March 2006 (24 pages) |
11 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
10 August 2005 | Accounts for a medium company made up to 31 March 2005 (23 pages) |
10 August 2005 | Accounts for a medium company made up to 31 March 2005 (23 pages) |
20 July 2005 | Dec mort/charge * (2 pages) |
20 July 2005 | Dec mort/charge * (2 pages) |
20 July 2005 | Dec mort/charge * (2 pages) |
20 July 2005 | Dec mort/charge * (2 pages) |
20 July 2005 | Dec mort/charge * (2 pages) |
20 July 2005 | Dec mort/charge * (2 pages) |
8 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
8 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
27 January 2005 | Accounts for a medium company made up to 31 March 2004 (24 pages) |
27 January 2005 | Accounts for a medium company made up to 31 March 2004 (24 pages) |
15 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
15 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
19 January 2004 | Accounts for a medium company made up to 31 March 2003 (24 pages) |
19 January 2004 | Accounts for a medium company made up to 31 March 2003 (24 pages) |
1 July 2003 | Return made up to 17/06/03; full list of members (8 pages) |
1 July 2003 | Return made up to 17/06/03; full list of members (8 pages) |
16 April 2003 | Alterations to a floating charge (8 pages) |
16 April 2003 | Alterations to a floating charge (8 pages) |
16 April 2003 | Alterations to a floating charge (8 pages) |
16 April 2003 | Alterations to a floating charge (8 pages) |
11 April 2003 | Partic of mort/charge * (5 pages) |
11 April 2003 | Partic of mort/charge * (5 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
25 September 2002 | Full accounts made up to 31 March 2002 (22 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (22 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
9 July 2002 | Secretary resigned (1 page) |
29 May 2002 | Ad 08/04/02--------- £ si 208@1=208 £ ic 792/1000 (2 pages) |
29 May 2002 | Ad 08/04/02--------- £ si 208@1=208 £ ic 792/1000 (2 pages) |
10 May 2002 | £ ic 854/792 08/04/02 £ sr 62@1=62 (1 page) |
10 May 2002 | £ ic 854/792 08/04/02 £ sr 62@1=62 (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
29 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
20 July 2001 | Return made up to 03/07/01; full list of members (8 pages) |
20 July 2001 | Return made up to 03/07/01; full list of members (8 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
12 July 2000 | Return made up to 03/07/00; full list of members (8 pages) |
12 July 2000 | Return made up to 03/07/00; full list of members (8 pages) |
13 July 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
13 July 1999 | Return made up to 03/07/99; no change of members (6 pages) |
13 July 1999 | Return made up to 03/07/99; no change of members (6 pages) |
13 July 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
16 July 1998 | Return made up to 03/07/98; no change of members (6 pages) |
16 July 1998 | Return made up to 03/07/98; no change of members (6 pages) |
2 July 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
2 July 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
9 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
9 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
20 June 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
20 June 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
14 November 1996 | Partic of mort/charge * (5 pages) |
14 November 1996 | Partic of mort/charge * (5 pages) |
12 September 1996 | Return made up to 03/07/96; no change of members (4 pages) |
12 September 1996 | Return made up to 03/07/96; no change of members (4 pages) |
9 September 1996 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
9 September 1996 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
6 July 1995 | Return made up to 03/07/95; no change of members (4 pages) |
6 July 1995 | Return made up to 03/07/95; no change of members (4 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
27 August 1971 | Certificate of incorporation (1 page) |
27 August 1971 | Certificate of incorporation (1 page) |