SPRING CLOUGH (WORSLEY) LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewConfirmation statement made on 2025-05-03 with updates

View Document

28/05/2528 May 2025 Appointment of Michelle Maria Wilson as a director on 2024-09-12

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-05-03 with updates

View Document

26/06/2426 June 2024 Appointment of Angela Johnstone as a director on 2024-06-14

View Document

14/06/2414 June 2024 Termination of appointment of Andrew Perry as a director on 2024-04-30

View Document

14/06/2414 June 2024 Termination of appointment of Keith Wright as a director on 2024-04-30

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/06/2316 June 2023 Appointment of Andrew Bradburn as a director on 2023-06-09

View Document

09/06/239 June 2023 Appointment of Bhavesh Chande as a director on 2023-06-09

View Document

09/06/239 June 2023 Appointment of Andrew Carr as a director on 2023-06-09

View Document

02/06/232 June 2023 Micro company accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Registered office address changed from 27 Monton Green Eccles Manchester M30 9LL England to 107 Spring Clough, Chatsworth Road Worsley Manchester M28 2WR on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Hannah Jane Tyldesley as a director on 2023-05-26

View Document

26/05/2326 May 2023 Notification of a person with significant control statement

View Document

26/05/2326 May 2023 Cessation of Ellen Louise Cotogni as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Cessation of Hannah Tyldesley as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Cessation of Diane Yung as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Cessation of Keith Wright as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Cessation of Roger Stone as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Cessation of Anne-Marie Stoddard as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Cessation of David Seel as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Cessation of Pushpaja Reddy as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Cessation of Andrew Perry as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Cessation of Peter Miller as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Cessation of Mark Sylvester Mccann as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Cessation of Dawn Michaela Lewis as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Cessation of Mary Pamela Maher as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Cessation of Benjamin Duncan Griffiths as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

26/05/2326 May 2023 Director's details changed for Dawn Michaela Lewys on 2023-05-26

View Document

18/05/2318 May 2023 Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 2023-05-01

View Document

07/03/237 March 2023 Termination of appointment of Roger Stone as a director on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Secretary's details changed for Thornley Groves Limited on 2021-04-26

View Document

16/12/2116 December 2021 Registered office address changed from 16-18 Lloyd Street Altrincham WA14 2DE England to 27 Monton Green Eccles Manchester M30 9LL on 2021-12-16

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Secretary's details changed for Carr and Hume on 2021-05-07

View Document

30/06/2130 June 2021 Registered office address changed from 210 Folly Lane Swinton Manchester M27 0DD England to 16-18 Lloyd Street Altrincham WA14 2DE on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 DIRECTOR APPOINTED MR MARK SYLVESTER MCCANN

View Document

31/05/1931 May 2019 CESSATION OF GOVERDHAN REDDY AS A PSC

View Document

31/05/1931 May 2019 CESSATION OF MABEL LYON AS A PSC

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE-MARIE STODDARD

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SYLVESTER MCCANN

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR GOVERDHAN REDDY

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR MABEL LYON

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MRS ANNE-MARIE STODDARD

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2018

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH TYLDESLEY

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PERRY

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY PAMELA MAHER

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN MICHAELA LEWIS

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN LOUISE COTOGNI

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY GEORGE

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER STONE

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SEEL

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUSHPAJA REDDY

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MABEL LYON

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE YUNG

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WRIGHT

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOVERDHAN REDDY

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MILLER

View Document

10/08/1810 August 2018 NOTIFICATION OF PSC STATEMENT ON 10/08/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR ANDREW PERRY

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MRS ELLEN LOUISE COTOGNI

View Document

02/05/182 May 2018 CESSATION OF KEITH WRIGHT AS A PSC

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ATKIN

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MRS PUSHPAJA REDDY

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY DIANA TYLDESLEY

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 89 CHORLEY ROAD SWINTON MANCHESTER M27 4AA

View Document

13/12/1713 December 2017 SECRETARY APPOINTED MR NIGEL DAVID CRAIG

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEITH

View Document

07/07/167 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK STOTT

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR ROGER STONE

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS WHITING

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MRS KAY GEORGE

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/08/154 August 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD BOND

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET OLDFIELD

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY EDWARD BOND

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR IVOR GILL

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS NEVIN

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAYDEN

View Document

04/07/144 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC BROGAN

View Document

25/06/1425 June 2014 SECRETARY APPOINTED DIANA TYLDESLEY

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED DAWN MICHAELA LEWYS

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED PATRICIA ANNE LEITH

View Document

01/08/131 August 2013 DIRECTOR APPOINTED IVOR PAUL GILL

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIANE YONG / 01/06/2012

View Document

14/06/1314 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART SMITH

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED DIANE YONG

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED HANNAH JANE TYLDESLEY

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KILBURN

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY ATKIN / 31/05/2011

View Document

07/06/117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BENTLEY BROGAN / 31/05/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAYDEN / 31/05/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BOND / 31/05/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WHITING / 31/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MILLER / 31/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET OLDFIELD / 31/05/2010

View Document

09/07/109 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARTIN NEVIN / 31/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID SEEL / 31/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WRIGHT / 31/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DEREK TAYLOR STOTT / 31/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PAMELA MAHER / 31/05/2010

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLLERENSHAW

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MABEL LYON / 31/05/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED GOVERDHAN TUMMALAPALLY REDDY

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED STEWART GORDON SMITH

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MABEL LYON / 31/05/2009

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK STOTT / 31/05/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MILLER / 31/05/2009

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR MABEL SMITH

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NEVIN / 31/05/2009

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY OLLERENSHAW / 31/05/2009

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAYDEN / 31/05/2009

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEEL / 31/05/2009

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KILBURN / 31/05/2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/07/0722 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: C/O DM JONES & CO ROOM 237 ATLAS HOUSE ATLAS BUSINESS CENTRE 1 SIMONSWAY MANCHESTER M22 5PP

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: ROOM 237 ATLAS HOUSE ATLAS BUSINESS CENTRE 1 SIMONSWAY MANCHESTER M22 5PP

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 105/107 CHORLEY ROAD SWINTON MANCHESTER M27 4AA

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 28/05/99; CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/983 August 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

14/11/9714 November 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9630 October 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/06/931 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/924 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/01/913 January 1991 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/04/8918 April 1989 REGISTERED OFFICE CHANGED ON 18/04/89 FROM: 152 ASHLEY ROAD HALE CHESHIRE WA15 9SA

View Document

07/04/897 April 1989 DIRECTOR RESIGNED

View Document

12/05/8812 May 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/04/8716 April 1987 REGISTERED OFFICE CHANGED ON 16/04/87 FROM: 1A PRINCESS STREET KNUTSFORD CHESHIRE WA16 6BY

View Document

16/04/8716 April 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company