Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
Director Name | Mr Mark Denis Jones |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2013(13 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | Thistle House 8 St. Davids Drive Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
Secretary Name | Mr Mark Denis Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2013(13 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistle House 8 St. Davids Drive Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
Director Name | Keith Macinnes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistle House 8 St. Davids Drive Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
Secretary Name | Mr Iain Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 104 Queen Margaret Fauld Dunfermline Fife KY12 0RL Scotland |
Director Name | Mr Micheal Burns |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 September 2015) |
Role | Key Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 841 Birchwood Boulevard Warrington Lancashire WA3 7QU |
Director Name | Mr David Currie |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | kdmshopfitting.com |
---|---|
Telephone | 01383 829546 |
Telephone region | Dunfermline |
Registered Address | Thistle House 8 St. Davids Drive Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Anthony Brading 5.26% Ordinary B |
---|---|
30k at £1 | Iain Jones 31.58% Ordinary A |
30k at £1 | Keith Macinnes 31.58% Ordinary A |
2.5k at £1 | Clark Candlish 2.63% Ordinary B |
2.5k at £1 | Mark Jones 2.63% Ordinary B |
12.5k at £1 | Iain Jones 13.16% Ordinary B |
12.5k at £1 | Keith Macinnes 13.16% Ordinary B |
Year | 2014 |
---|---|
Turnover | £9,755,270 |
Gross Profit | £3,137,015 |
Net Worth | £833,649 |
Cash | £56,858 |
Current Liabilities | £1,950,433 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
21 June 2018 | Delivered on: 10 July 2018 Persons entitled: Bitwise Group Limited Classification: A registered charge Outstanding |
---|---|
18 August 2016 | Delivered on: 6 September 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects lying to the east of st.davids drive, dalgety bay, dunfermline registered in the land register of scotland under title number FFE98438. Outstanding |
6 June 2016 | Delivered on: 24 June 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
11 October 2013 | Delivered on: 21 October 2013 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 July 2011 | Delivered on: 11 July 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land lying generally to the east of st. David's drive, st. David's business park, dalgety bay, fife (title number FFE98438). Outstanding |
22 March 2000 | Delivered on: 11 April 2000 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. Outstanding |
28 November 2023 | Confirmation statement made on 27 November 2023 with updates (5 pages) |
---|---|
3 October 2023 | Full accounts made up to 31 December 2022 (36 pages) |
21 September 2023 | Registration of charge SC2026690008, created on 18 September 2023 (6 pages) |
20 July 2023 | Registration of charge SC2026690007, created on 20 July 2023 (18 pages) |
31 January 2023 | Statement of company's objects (2 pages) |
31 January 2023 | Resolutions
|
31 January 2023 | Memorandum and Articles of Association (23 pages) |
4 January 2023 | Statement of capital following an allotment of shares on 4 January 2023
|
28 November 2022 | Confirmation statement made on 28 November 2022 with updates (5 pages) |
12 August 2022 | Full accounts made up to 31 December 2021 (37 pages) |
29 November 2021 | Confirmation statement made on 28 November 2021 with updates (5 pages) |
24 August 2021 | Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland to Thistle House 8 st. Davids Drive Dalgety Bay Dunfermline Fife KY11 9PF on 24 August 2021 (1 page) |
15 April 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
11 February 2021 | Purchase of own shares.
|
2 February 2021 | Notification of Kdm Enterprises Limited as a person with significant control on 14 December 2020 (2 pages) |
2 February 2021 | Cessation of Nesco Holding Bv as a person with significant control on 14 December 2020 (1 page) |
2 February 2021 | Cessation of Iain Jones as a person with significant control on 14 December 2020 (1 page) |
28 January 2021 | Cancellation of shares. Statement of capital on 4 December 2020
|
3 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
27 April 2020 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
2 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
13 May 2019 | Director's details changed for Mr Mark Denis Jones on 13 May 2019 (2 pages) |
13 May 2019 | Cessation of Keith Duncan Macinnes as a person with significant control on 15 March 2019 (1 page) |
13 May 2019 | Director's details changed for Mr Iain Jones on 13 May 2019 (2 pages) |
18 April 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
27 March 2019 | Registered office address changed from 3 Carnegie Campus Dunfermline KY11 8PB Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 27 March 2019 (1 page) |
18 March 2019 | Termination of appointment of Keith Macinnes as a director on 15 March 2019 (1 page) |
11 December 2018 | Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 3 Carnegie Campus Dunfermline KY11 8PB on 11 December 2018 (1 page) |
11 December 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
30 July 2018 | Alterations to floating charge SC2026690004 (116 pages) |
28 July 2018 | Alterations to floating charge SC2026690006 (61 pages) |
24 July 2018 | Alterations to floating charge 1 (63 pages) |
10 July 2018 | Registration of charge SC2026690006, created on 21 June 2018 (17 pages) |
19 April 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
12 December 2017 | Change of details for Mr Keith Macinnes as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Change of details for Mr Iain Jones as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
12 December 2017 | Change of details for Mr Keith Macinnes as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Change of details for Mr Iain Jones as a person with significant control on 12 December 2017 (2 pages) |
16 February 2017 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
16 February 2017 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
16 February 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
16 February 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
20 December 2016 | Cancellation of shares. Statement of capital on 10 September 2016
|
20 December 2016 | Cancellation of shares. Statement of capital on 10 September 2016
|
16 December 2016 | Confirmation statement made on 28 November 2016 with updates (8 pages) |
16 December 2016 | Confirmation statement made on 28 November 2016 with updates (8 pages) |
10 November 2016 | Termination of appointment of David Currie as a director on 9 November 2016 (1 page) |
10 November 2016 | Termination of appointment of David Currie as a director on 9 November 2016 (1 page) |
4 November 2016 | Statement of capital following an allotment of shares on 10 September 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 10 September 2016
|
27 September 2016 | Satisfaction of charge SC2026690003 in full (4 pages) |
27 September 2016 | Satisfaction of charge SC2026690003 in full (4 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
14 September 2016 | Resolutions
|
14 September 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
6 September 2016 | Registration of charge SC2026690005, created on 18 August 2016 (7 pages) |
6 September 2016 | Registration of charge SC2026690005, created on 18 August 2016 (7 pages) |
19 August 2016 | Alterations to floating charge SC2026690004 (21 pages) |
19 August 2016 | Alterations to floating charge SC2026690004 (21 pages) |
18 August 2016 | Alterations to floating charge 1 (20 pages) |
18 August 2016 | Alterations to floating charge 1 (20 pages) |
24 June 2016 | Registration of charge SC2026690004, created on 6 June 2016 (18 pages) |
24 June 2016 | Registration of charge SC2026690004, created on 6 June 2016 (18 pages) |
28 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
21 January 2016 | Purchase of own shares. (3 pages) |
21 January 2016 | Purchase of own shares. (3 pages) |
14 January 2016 | Cancellation of shares. Statement of capital on 31 December 2014
|
14 January 2016 | Cancellation of shares. Statement of capital on 31 December 2014
|
21 September 2015 | Termination of appointment of Micheal Burns as a director on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Micheal Burns as a director on 21 September 2015 (1 page) |
12 June 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
12 June 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
13 March 2015 | Appointment of David Currie as a director on 13 March 2015 (3 pages) |
13 March 2015 | Appointment of David Currie as a director on 13 March 2015 (3 pages) |
19 December 2014 | Director's details changed for Mr Mark Denis Jones on 29 November 2014 (2 pages) |
19 December 2014 | Secretary's details changed for Mr Mark Denis Jones on 29 November 2014 (1 page) |
19 December 2014 | Director's details changed for Mr Mark Denis Jones on 29 November 2014 (2 pages) |
19 December 2014 | Secretary's details changed for Mr Mark Denis Jones on 29 November 2014 (1 page) |
19 December 2014 | Director's details changed for Mr Iain Jones on 29 November 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Iain Jones on 29 November 2014 (2 pages) |
19 December 2014 | Director's details changed for Keith Macinnes on 29 November 2014 (2 pages) |
19 December 2014 | Director's details changed for Keith Macinnes on 29 November 2014 (2 pages) |
17 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
21 October 2014 | Appointment of Michael Burns as a director on 10 October 2014 (3 pages) |
21 October 2014 | Appointment of Michael Burns as a director on 10 October 2014 (3 pages) |
29 September 2014 | Purchase of own shares. (3 pages) |
29 September 2014 | Cancellation of shares. Statement of capital on 10 July 2014
|
29 September 2014 | Cancellation of shares. Statement of capital on 10 July 2014
|
29 September 2014 | Purchase of own shares. (3 pages) |
20 August 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
20 August 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
25 February 2014 | Purchase of own shares. (3 pages) |
25 February 2014 | Cancellation of shares. Statement of capital on 25 February 2014
|
25 February 2014 | Purchase of own shares. (3 pages) |
25 February 2014 | Cancellation of shares. Statement of capital on 25 February 2014
|
18 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders (8 pages) |
18 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders (8 pages) |
23 October 2013 | Alterations to a floating charge (12 pages) |
23 October 2013 | Alterations to a floating charge (12 pages) |
22 October 2013 | Director's details changed for Mr Mark Denis Jones on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mr Mark Denis Jones on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Mark Denis Jones on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mr Mark Denis Jones on 22 October 2013 (2 pages) |
21 October 2013 | Registration of charge 2026690003 (9 pages) |
21 October 2013 | Registration of charge 2026690003 (9 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (11 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (11 pages) |
19 July 2013 | Termination of appointment of Iain Jones as a secretary (1 page) |
19 July 2013 | Termination of appointment of Iain Jones as a secretary (1 page) |
23 April 2013 | Appointment of Mr Mark Denis Jones as a secretary (2 pages) |
23 April 2013 | Appointment of Mr Mark Denis Jones as a secretary (2 pages) |
22 April 2013 | Appointment of Mr Mark Denis Jones as a director (2 pages) |
22 April 2013 | Appointment of Mr Mark Denis Jones as a director (2 pages) |
15 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 November 2012 (16 pages) |
15 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 November 2012 (16 pages) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders
|
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders
|
3 September 2012 | Registered office address changed from , Abercorn School Newton, Broxburn, West Lothian, EH52 6PZ, United Kingdom on 3 September 2012 (2 pages) |
3 September 2012 | Registered office address changed from , Abercorn School Newton, Broxburn, West Lothian, EH52 6PZ, United Kingdom on 3 September 2012 (2 pages) |
3 September 2012 | Registered office address changed from , Abercorn School Newton, Broxburn, West Lothian, EH52 6PZ, United Kingdom on 3 September 2012 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
7 March 2012 | Register inspection address has been changed from Unit 1 Forties Gateway Rosyth Europarc Rosyth Dunfermline Fife KY11 2WP Scotland (1 page) |
7 March 2012 | Register inspection address has been changed from Unit 1 Forties Gateway Rosyth Europarc Rosyth Dunfermline Fife KY11 2WP Scotland (1 page) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Company name changed kdm shopfitting & joinery LIMITED\certificate issued on 04/01/12
|
4 January 2012 | Company name changed kdm shopfitting & joinery LIMITED\certificate issued on 04/01/12
|
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 July 2010 | Register(s) moved to registered office address (1 page) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Register(s) moved to registered office address (1 page) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (8 pages) |
20 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Director's details changed for Keith Macinnes on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Keith Macinnes on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Keith Macinnes on 1 October 2009 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from, unit 1 forties gateway, rosyth europarc, rosyth, dunfermline, fife, KY11 2WP, united kingdom (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from, unit 1 forties gateway, rosyth europarc, rosyth, dunfermline, fife, KY11 2WP, united kingdom (1 page) |
15 January 2009 | Return made up to 14/12/08; full list of members (6 pages) |
15 January 2009 | Return made up to 14/12/08; full list of members (6 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from, abercorn school, newton, broxburn, west lothian, EH52 6PZ (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from, abercorn school, newton, broxburn, west lothian, EH52 6PZ (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Return made up to 16/12/05; full list of members; amend (8 pages) |
14 March 2006 | Return made up to 16/12/05; full list of members; amend (8 pages) |
16 December 2005 | Return made up to 16/12/05; full list of members (3 pages) |
16 December 2005 | Return made up to 16/12/05; full list of members (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members
|
4 January 2005 | Return made up to 20/12/04; full list of members
|
10 August 2004 | Ad 02/07/04--------- £ si 90000@1=90000 £ ic 60000/150000 (2 pages) |
10 August 2004 | Ad 02/07/04--------- £ si 90000@1=90000 £ ic 60000/150000 (2 pages) |
2 August 2004 | Ad 02/07/04--------- £ si 20000@1=20000 £ ic 40000/60000 (2 pages) |
2 August 2004 | Ad 02/07/04--------- £ si 20000@1=20000 £ ic 40000/60000 (2 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
10 May 2004 | Nc inc already adjusted 21/04/04 (1 page) |
10 May 2004 | Resolutions
|
10 May 2004 | Nc inc already adjusted 21/04/04 (1 page) |
10 May 2004 | Resolutions
|
11 January 2004 | Registered office changed on 11/01/04 from: 100 high street, linlithgow, west lothian EH49 7AQ (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: 100 high street, linlithgow, west lothian EH49 7AQ (1 page) |
17 December 2003 | Return made up to 29/12/03; full list of members
|
17 December 2003 | Return made up to 29/12/03; full list of members
|
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 March 2003 | Return made up to 29/12/02; full list of members
|
12 March 2003 | Return made up to 29/12/02; full list of members
|
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 January 2001 | Return made up to 29/12/00; full list of members
|
17 January 2001 | Return made up to 29/12/00; full list of members
|
11 April 2000 | Partic of mort/charge * (6 pages) |
11 April 2000 | Partic of mort/charge * (6 pages) |
23 March 2000 | Ad 22/03/00--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
23 March 2000 | Ad 22/03/00--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
4 February 2000 | Ad 12/01/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
4 February 2000 | Ad 12/01/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
29 December 1999 | Incorporation (17 pages) |
29 December 1999 | Incorporation (17 pages) |