DUNHAM & HAINES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-05-16 with no updates

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

28/06/2428 June 2024 Termination of appointment of Mark Simon Willis as a director on 2024-06-28

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

08/02/248 February 2024 Appointment of Mr Neil Williamson as a director on 2024-02-01

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

09/10/239 October 2023 Termination of appointment of Martin Shaun Casha as a director on 2023-10-07

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005801890044

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 17/05/2011

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 17/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 17/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 17/05/2011

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

09/01/109 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 ADOPT ARTICLES 24/04/2009

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 S366A DISP HOLDING AGM 27/07/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0420 May 2004 PREMIUMS STOCK DEBENTUR 06/05/04

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM:
12 CARDALE COURT CARDALE PARK
BECKWITH HEAD ROAD
HARROGATE
NORTH YORKSHIRE HG3 1BR

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM:
CENTRE HOUSE
VILLAGE WAY TRAFFORD PARK
MANCHESTER
M17 1QG

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

08/05/998 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/02/992 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 ￯﾿ᄑ NC 100000/600000
18/12/97

View Document

30/12/9730 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9730 December 1997 NC INC ALREADY ADJUSTED 18/12/97

View Document

30/12/9730 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/97

View Document

30/12/9730 December 1997 FINANCIAL ASSISTANCE 18/12/97

View Document

08/12/978 December 1997 AUDITOR'S RESIGNATION

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM:
REDFERN HOUSE
105 ASHLEY ROAD
ST ALBANS
HERTFORDSHIRE AL1 5GD

View Document

08/12/978 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

02/12/972 December 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

02/12/972 December 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

02/12/972 December 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

02/12/972 December 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

02/12/972 December 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

02/12/972 December 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/11/9727 November 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/11/9727 November 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/11/9727 November 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/11/9727 November 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

01/11/971 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 AUDITOR'S RESIGNATION

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM:
FLOWERS INDUSTRIAL ESTATE
LATIMER RD
LUTON
BEDS LU1 3BH

View Document

13/12/9513 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 SECRETARY RESIGNED

View Document

07/06/947 June 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/08/9313 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 23/05/93; CHANGE OF MEMBERS

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

28/02/9328 February 1993 S252 DISP LAYING ACC 11/02/93

View Document

31/12/9231 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9231 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9231 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

25/09/9225 September 1992 ADOPT MEM AND ARTS 04/09/92

View Document

07/07/927 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9221 May 1992 S366A DISP HOLDING AGM 09/07/91

View Document

21/05/9221 May 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 LEGAL CHARGE 02/03/92

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

26/11/9126 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9126 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9126 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9126 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9125 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9125 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

13/06/9113 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/912 June 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 LEGAL CHARGE 24/09/90

View Document

29/09/9029 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

09/10/879 October 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 ANNUAL ACCOUNTS MADE UP DATE 31/10/86

View Document

27/08/8727 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8727 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8724 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/876 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/875 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

26/07/8626 July 1986 RETURN MADE UP TO 19/12/85; FULL LIST OF MEMBERS

View Document

24/06/8524 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/10/84

View Document

19/12/8419 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/83

View Document

25/02/8425 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

22/09/8222 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

23/04/8223 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/80

View Document

14/11/8014 November 1980 ANNUAL ACCOUNTS MADE UP DATE 31/10/79

View Document

26/04/7926 April 1979 ANNUAL ACCOUNTS MADE UP DATE 31/10/78

View Document

04/10/784 October 1978 ANNUAL ACCOUNTS MADE UP DATE 31/10/77

View Document

08/03/788 March 1978 ANNUAL ACCOUNTS MADE UP DATE 31/10/70

View Document

13/06/7713 June 1977 ANNUAL ACCOUNTS MADE UP DATE 31/10/75

View Document

25/11/7625 November 1976 ANNUAL ACCOUNTS MADE UP DATE 31/10/74

View Document

29/12/7529 December 1975 ANNUAL ACCOUNTS MADE UP DATE 31/10/73

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