Walsgrave Triangle
Coventry
CV2 2TX
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland |
Director Name | Graham Wiseman |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(37 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Alan Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1990) |
Role | Company Director |
Correspondence Address | Scotts Chemist Blackburn Bathgate |
Director Name | Alexander Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1991) |
Role | Pharmacist |
Correspondence Address | 62 Gallowhill Road Carmunock Glasgow |
Director Name | Jacquelyn McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1991) |
Role | Pharmacist |
Correspondence Address | 15 Trinity Luncarty Perth Perthshire PH1 3ET Scotland |
Secretary Name | Timothy J May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1993) |
Role | Pharmacist |
Correspondence Address | 36 Millar Crescent Edinburgh Midlothian EH10 5HH Scotland |
Secretary Name | Edward Ezekiel Anthony Lambie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | 279 Crow Road Glasgow Strathclyde G11 7BG Scotland |
Secretary Name | Craig Stuart Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(9 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 32 Cypress Glade Livingston West Lothian EH54 9JH Scotland |
Secretary Name | John Richard Peirse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2007) |
Role | Pharmacist |
Correspondence Address | 25 Grant Drive Dunblane Perthshire FK15 9HU Scotland |
Director Name | Anthony Baxter |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(21 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | Highview 21 Chater Drive Nantwich Cheshire CW5 7GH |
Director Name | Mr John Cochrane |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(21 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Maxwell Drive East Kilbride Lanarkshire G74 4HH Scotland |
Director Name | Mr Donald Hume Munro |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(21 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Stroud Road East Kilbride Glasgow G75 0YA Scotland |
Secretary Name | Anthony Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(21 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | Highview 21 Chater Drive Nantwich Cheshire CW5 7GH |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Andrew John Willetts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Jennifer Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 July 2012) |
Role | Secretary |
Correspondence Address | Sapphire Court Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr William Shepherd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Resigned |
Appointed | 25 July 2012(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Thorsten Beer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2012(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Hanns Martin Lipp |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2016(31 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Marcus Hilger |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 2017(32 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland |
Director Name | E.Moss Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 02 April 2007) |
Correspondence Address | Fern House 53-55 High Street Feltham Middlesex TW13 4HU |
Director Name | R I Macrobbie Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 September 1998) |
Correspondence Address | 1 Murieston Vale Livingston West Lothian EH54 9EP Scotland |
Director Name | The Boots Company Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 02 April 2007) |
Correspondence Address | 1 Thane Road West Nottingham NG2 3AA |
Website | lloydspharmacy.com |
---|---|
Telephone | 01841 011109 |
Telephone region | Padstow |
Registered Address | 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 10 other UK companies use this postal address |
6.5k at £0.01 | Munro Pharmacy LTD 64.58% Ordinary A |
---|---|
3.5k at £0.01 | Munro Pharmacy LTD 35.42% Ordinary B |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 April 2024 (10 months from now) |
31 December 1985 | Delivered on: 9 January 1986 Satisfied on: 8 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
2 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
---|---|
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (5 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
30 November 2019 | Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page) |
8 November 2019 | Registered office address changed from 204 Polmadie Road Hampden Park Industrial Estate Glasgow G5 0HD to 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH on 8 November 2019 (1 page) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (5 pages) |
26 March 2018 | Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
29 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
11 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
11 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
18 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (2 pages) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (2 pages) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
15 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
14 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
14 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
19 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
16 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
4 March 2009 | Accounts for a small company made up to 29 February 2008 (7 pages) |
4 March 2009 | Accounts for a small company made up to 29 February 2008 (7 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 November 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 November 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 31 March 2007 (16 pages) |
1 July 2008 | Full accounts made up to 31 March 2007 (16 pages) |
15 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
1 April 2008 | Prev sho from 31/03/2008 to 29/02/2008 (1 page) |
1 April 2008 | Prev sho from 31/03/2008 to 29/02/2008 (1 page) |
19 March 2008 | Director appointed andrew john willetts (2 pages) |
19 March 2008 | Director appointed peter smerdon (2 pages) |
19 March 2008 | Secretary appointed jennifer anne brierley (2 pages) |
19 March 2008 | Appointment terminated director donald munro (1 page) |
19 March 2008 | Appointment terminated director and secretary anthony baxter (1 page) |
19 March 2008 | Appointment terminated director john cochrane (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from howden road west howden livingston west lothian EH54 6TP (1 page) |
19 March 2008 | Director appointed andrew john willetts (2 pages) |
19 March 2008 | Director appointed peter smerdon (2 pages) |
19 March 2008 | Secretary appointed jennifer anne brierley (2 pages) |
19 March 2008 | Appointment terminated director donald munro (1 page) |
19 March 2008 | Appointment terminated director and secretary anthony baxter (1 page) |
19 March 2008 | Appointment terminated director john cochrane (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from howden road west howden livingston west lothian EH54 6TP (1 page) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
27 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | New secretary appointed;new director appointed (4 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | New secretary appointed;new director appointed (4 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Auditor's resignation (1 page) |
10 April 2007 | Auditor's resignation (1 page) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
5 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
8 March 2004 | Return made up to 31/12/03; full list of members
|
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Return made up to 31/12/03; full list of members
|
8 March 2004 | New secretary appointed (2 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 March 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 March 2002 | Full accounts made up to 31 March 2001 (12 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members
|
25 January 2002 | Return made up to 31/12/01; full list of members
|
5 February 2001 | Return made up to 31/12/00; full list of members
|
5 February 2001 | Return made up to 31/12/00; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
19 January 2000 | Return made up to 31/12/99; no change of members
|
19 January 2000 | Return made up to 31/12/99; no change of members
|
3 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members
|
5 February 1998 | Return made up to 31/12/97; full list of members
|
27 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members
|
25 January 1996 | Return made up to 31/12/95; no change of members
|
8 September 1995 | New secretary appointed (2 pages) |
8 September 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
9 January 1986 | Particulars of mortgage/charge (3 pages) |
9 January 1986 | Particulars of mortgage/charge (3 pages) |
19 April 1985 | Memorandum and Articles of Association (22 pages) |
19 April 1985 | Memorandum and Articles of Association (22 pages) |