Harlow
Essex
CM20 2DP
Director Name | Mrs Tara Jane Petri |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2003(8 years, 7 months after company formation) |
Appointment Duration | 21 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Woodshouse River Way Harlow Essex CM20 2DP |
Secretary Name | Mrs Tara Jane Petri |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2003(8 years, 7 months after company formation) |
Appointment Duration | 21 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodshouse River Way Harlow Essex CM20 2DP |
Director Name | David James Pienaar |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Woods House River Way Harlow Essex CM20 2DP |
Director Name | Mr Robbie Sam Beale |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodshouse River Way Harlow Essex CM20 2DP |
Director Name | Ian Lovitt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Thermal Insulation Engineer |
Correspondence Address | 256b Hale End Woodford Green Essex IG8 9LB |
Secretary Name | Katy Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Hale End Road Woodford Green Essex IG8 9LR |
Director Name | Katy Goddard |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 March 2003) |
Role | Asbestos Removal |
Correspondence Address | 256 Hale End Road Woodford Green Essex IG8 9LR |
Director Name | Mr Jacques Joseph Monty |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 2005) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 11 Hawksmoor Harris Lane Shenley Hertfordshire WD7 9EE |
Director Name | Mr Paul William Read |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1a Green Close Brookmans Park Hertfordshire AL9 7ST |
Director Name | Mr Steven Edward Hannah |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodshouse River Way Harlow Essex CM20 2DP |
Director Name | Mr Nicholas Daniel Young |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(18 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Green Close Brookmans Park Hatfield Hertfordshire AL9 7ST |
Director Name | Craig Richard Williams |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woods House River Way Harlow Essex CM20 2DP |
Director Name | Mr David Leonard Oliver Phillips |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woods House River Way Harlow Essex CM20 2DP |
Director Name | Mrs Joanne Solen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(24 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Woodshouse River Way Harlow Essex CM20 2DP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | aawoods.co.uk |
---|---|
Telephone | 08445760278 |
Telephone region | Unknown |
Registered Address | Woodshouse River Way Harlow Essex CM20 2DP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
1000 at £1 | Aa Woods Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,213,174 |
Gross Profit | £3,670,852 |
Net Worth | £1,078,051 |
Cash | £57,785 |
Current Liabilities | £3,143,406 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
16 April 2020 | Delivered on: 21 April 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
12 April 2018 | Delivered on: 16 April 2018 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
18 December 2014 | Delivered on: 22 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 15 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 December 2009 | Delivered on: 5 January 2010 Persons entitled: Royal Bank of Scotland Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 February 2007 | Delivered on: 22 February 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
8 March 2006 | Delivered on: 10 March 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £50,000 credited to account designation number 84095881-600402 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
16 August 1995 | Delivered on: 2 September 1995 Satisfied on: 25 July 2002 Persons entitled: Jean Dorothy Lane Classification: Rent deposit bond Secured details: £1,375 due or to become due from the company to the chargee. Particulars: The sum of £1,375. see the mortgage charge document for full details. Fully Satisfied |
23 August 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
2 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
30 January 2023 | Appointment of Mr Robbie Sam Beale as a director on 30 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Mrs Tara Jane Petri on 30 January 2023 (2 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
2 September 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
26 November 2021 | Satisfaction of charge 029517630007 in full (1 page) |
14 October 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
12 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
19 April 2021 | Termination of appointment of Joanne Solen as a director on 31 March 2021 (1 page) |
20 November 2020 | Full accounts made up to 31 December 2019 (27 pages) |
29 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
21 April 2020 | Registration of charge 029517630008, created on 16 April 2020 (6 pages) |
20 April 2020 | Termination of appointment of David Leonard Oliver Phillips as a director on 27 March 2020 (1 page) |
14 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
19 March 2019 | Full accounts made up to 31 December 2018 (26 pages) |
3 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
20 July 2018 | Appointment of Mrs Joanne Solen as a director on 19 July 2018 (2 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
25 April 2018 | Satisfaction of charge 029517630005 in full (1 page) |
25 April 2018 | Satisfaction of charge 3 in full (1 page) |
25 April 2018 | Satisfaction of charge 4 in full (1 page) |
25 April 2018 | Satisfaction of charge 029517630006 in full (1 page) |
16 April 2018 | Registration of charge 029517630007, created on 12 April 2018 (53 pages) |
26 February 2018 | Termination of appointment of Craig Richard Williams as a director on 23 February 2018 (1 page) |
24 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
20 February 2017 | Appointment of Craig Richard Williams as a director on 16 February 2017 (3 pages) |
20 February 2017 | Appointment of David Leonard Oliver Phillips as a director on 16 February 2017 (3 pages) |
20 February 2017 | Appointment of Craig Richard Williams as a director on 16 February 2017 (3 pages) |
20 February 2017 | Appointment of David Leonard Oliver Phillips as a director on 16 February 2017 (3 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
7 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 December 2014 | Registration of charge 029517630006, created on 18 December 2014 (4 pages) |
22 December 2014 | Registration of charge 029517630006, created on 18 December 2014 (4 pages) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
21 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (5 pages) |
21 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (5 pages) |
15 August 2014 | Registration of charge 029517630005, created on 1 August 2014 (9 pages) |
15 August 2014 | Registration of charge 029517630005, created on 1 August 2014 (9 pages) |
15 August 2014 | Registration of charge 029517630005, created on 1 August 2014 (9 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
17 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
30 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
12 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
11 April 2013 | Termination of appointment of Steven Hannah as a director (2 pages) |
11 April 2013 | Termination of appointment of Nicholas Young as a director (2 pages) |
11 April 2013 | Termination of appointment of Nicholas Young as a director (2 pages) |
11 April 2013 | Termination of appointment of Steven Hannah as a director (2 pages) |
13 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
13 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
11 February 2013 | Registered office address changed from 1a Green Close Brookmans Park Hertfordshire AL9 7ST England on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 1a Green Close Brookmans Park Hertfordshire AL9 7ST England on 11 February 2013 (1 page) |
16 November 2012 | Appointment of Mr Nicholas Daniel Young as a director (3 pages) |
16 November 2012 | Termination of appointment of Paul Read as a director (2 pages) |
16 November 2012 | Termination of appointment of Paul Read as a director (2 pages) |
16 November 2012 | Appointment of Mr Nicholas Daniel Young as a director (3 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Registered office address changed from 1a Green Close Brookmans Park Hertfordshire AL9 7ST on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 1a Green Close Brookmans Park Hertfordshire AL9 7ST on 26 July 2011 (1 page) |
1 February 2011 | Appointment of Steven Edward Hannah as a director (3 pages) |
1 February 2011 | Appointment of Steven Edward Hannah as a director (3 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 July 2010 | Director's details changed for Mr David Petri on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Mrs Tara Jane Petri on 1 October 2009 (1 page) |
27 July 2010 | Director's details changed for Mrs Tara Jane Petri on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mrs Tara Jane Petri on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr David Petri on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr David Petri on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mrs Tara Jane Petri on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Secretary's details changed for Mrs Tara Jane Petri on 1 October 2009 (1 page) |
27 July 2010 | Secretary's details changed for Mrs Tara Jane Petri on 1 October 2009 (1 page) |
27 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Appointment of Mr Paul William Read as a director (2 pages) |
25 May 2010 | Appointment of Mr Paul William Read as a director (2 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 December 2009 | Appointment of David James Pienaar as a director (3 pages) |
2 December 2009 | Appointment of David James Pienaar as a director (3 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 October 2009 | Return made up to 22/07/09; full list of members (4 pages) |
1 October 2009 | Return made up to 22/07/09; full list of members (4 pages) |
27 January 2009 | Amended accounts made up to 31 July 2007 (16 pages) |
27 January 2009 | Amended accounts made up to 31 July 2007 (16 pages) |
23 January 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
23 January 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
18 December 2008 | Return made up to 22/07/08; full list of members (3 pages) |
18 December 2008 | Return made up to 22/07/08; full list of members (3 pages) |
17 December 2008 | Director's change of particulars / david petri / 31/08/2007 (2 pages) |
17 December 2008 | Director and secretary's change of particulars / tara petri / 31/08/2007 (2 pages) |
17 December 2008 | Director and secretary's change of particulars / tara petri / 31/08/2007 (2 pages) |
17 December 2008 | Director's change of particulars / david petri / 31/08/2007 (2 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
30 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
27 October 2006 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
9 October 2006 | Return made up to 22/07/06; full list of members (7 pages) |
9 October 2006 | Return made up to 22/07/06; full list of members (7 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
7 February 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
9 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
9 December 2004 | Partial exemption accounts made up to 31 July 2004 (14 pages) |
9 December 2004 | Partial exemption accounts made up to 31 July 2004 (14 pages) |
11 October 2004 | Return made up to 22/07/04; full list of members (7 pages) |
11 October 2004 | Return made up to 22/07/04; full list of members (7 pages) |
15 April 2004 | Full accounts made up to 31 July 2003 (13 pages) |
15 April 2004 | Full accounts made up to 31 July 2003 (13 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
28 August 2003 | Return made up to 22/07/03; full list of members
|
28 August 2003 | Return made up to 22/07/03; full list of members
|
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: unit one station estate eastwood close south woodford london E18 1RT (1 page) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: unit one station estate eastwood close south woodford london E18 1RT (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
25 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
25 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
9 October 2002 | Return made up to 22/07/02; full list of members
|
9 October 2002 | Return made up to 22/07/02; full list of members
|
25 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2001 | Accounts for a small company made up to 31 July 2001 (9 pages) |
17 December 2001 | Accounts for a small company made up to 31 July 2001 (9 pages) |
31 July 2001 | Return made up to 22/07/01; full list of members
|
31 July 2001 | Return made up to 22/07/01; full list of members
|
11 May 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
11 May 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
27 September 2000 | Return made up to 22/07/00; full list of members
|
27 September 2000 | Return made up to 22/07/00; full list of members
|
25 September 2000 | Full accounts made up to 31 July 1999 (13 pages) |
25 September 2000 | Full accounts made up to 31 July 1999 (13 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
9 September 1999 | Full accounts made up to 31 July 1998 (13 pages) |
9 September 1999 | Full accounts made up to 31 July 1998 (13 pages) |
18 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
28 July 1998 | Return made up to 22/07/98; full list of members
|
28 July 1998 | Return made up to 22/07/98; full list of members
|
22 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
17 December 1997 | Return made up to 22/07/97; no change of members (4 pages) |
17 December 1997 | Return made up to 22/07/97; no change of members (4 pages) |
6 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
6 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
26 September 1996 | Return made up to 22/07/96; no change of members
|
26 September 1996 | Return made up to 22/07/96; no change of members
|
9 August 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
9 August 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
20 November 1995 | Return made up to 22/07/95; full list of members (6 pages) |
20 November 1995 | Ad 22/07/95--------- £ si 998@1 (2 pages) |
20 November 1995 | Ad 22/07/95--------- £ si 998@1 (2 pages) |
20 November 1995 | Return made up to 22/07/95; full list of members (6 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 July 1994 | Incorporation (20 pages) |
22 July 1994 | Incorporation (20 pages) |