EQUANS REGENERATION (FHM) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

12/11/2412 November 2024 Full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

07/05/247 May 2024 Full accounts made up to 2022-12-31

View Document

09/04/249 April 2024 Termination of appointment of Martin Jon Smithurst as a director on 2024-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

12/10/2212 October 2022 Registered office address changed from Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2022-10-12

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Change of details for Engie Regeneration Limited as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Certificate of change of name

View Document

24/11/2124 November 2021 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA

View Document

15/11/2115 November 2021 Full accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF

View Document

20/07/2120 July 2021 Appointment of Mr Mark Gallacher as a director on 2021-07-01

View Document

20/07/2120 July 2021 Appointment of Mr Colin Macpherson as a director on 2021-07-01

View Document

20/07/2120 July 2021 Termination of appointment of Andrew Martin Pollins as a director on 2021-05-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED ANDREW MARTIN POLLINS

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR WILFRID PETRIE

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MS NICOLA ELIZABETH ANNE LOVETT

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR MARTIN JON SMITHURST

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERIDAN

View Document

10/09/1810 September 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR SIMON DAVID PINNELL

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL WESTMORELAND

View Document

20/12/1720 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / KEEPMOAT REGENERATION LIMITED / 28/07/2017

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM KEEPMOAT LTD THE WATERFRONT LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL

View Document

27/07/1727 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1727 July 2017 COMPANY NAME CHANGED KEEPMOAT REGENERATION (FHM) LIMITED CERTIFICATE ISSUED ON 27/07/17

View Document

03/07/173 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/07/173 July 2017 SAIL ADDRESS CREATED

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITHURST

View Document

10/05/1710 May 2017 SECRETARY APPOINTED MRS SARAH JANE GREGORY

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR WILFRID JOHN PETRIE

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR WILLIAM ROLAND TAYLOR

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR DANIEL WESTMORELAND

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006294040025

View Document

11/02/1711 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CUTLER

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SMITHURST / 04/11/2015

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR MARK LLOYD CUTLER

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASH

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

16/12/1416 December 2014 ADOPT ARTICLES 28/11/2014

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006294040025

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/07/1411 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/08/1330 August 2013 COMPANY NAME CHANGED FRANK HASLAM MILAN & COMPANY LIMITED CERTIFICATE ISSUED ON 30/08/13

View Document

09/08/139 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR NICHOLAS PETER ASH

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN THIRLWALL

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR FRASER MERCER

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR

View Document

05/09/125 September 2012 DIRECTOR APPOINTED DAVID SHERIDAN

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BRANDON

View Document

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

23/04/1223 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALLEN HICKLING

View Document

11/04/1211 April 2012 RESTATEMENT INTERCREDITOR DEBENTURE AGREEMENTS DIRS AUTHORITY CONFLICT OF INTEREST 23/03/2012

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BLUNT

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELLOR / 19/06/2011

View Document

23/06/1123 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRASER MERCER / 19/06/2011

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/08/105 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SMITHURST / 19/06/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER MERCER / 19/06/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELLOR / 19/06/2010

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLUNT / 19/12/2008

View Document

06/12/086 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

06/12/086 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM C/O KEEPMOAT PLC THE WATERFRONT LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR ROGER WARD

View Document

23/06/0823 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED MR MARTIN SMITHURST

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0729 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0723 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: KEEPMOAT PLC HEAVENS WALK DONCASTER DN4 5H2

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: HEAVENS WALK DONCASTER SOUTH YORKSHIRE DN4 5HZ

View Document

18/05/0618 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: WADWORTH HALL WADWORTH DONCASTER SOUTH YORKSHIRE DN11 9BA

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 4 REGENT TERRACE SOUTH PARADE DONCASTER S YORKS DN1 2EF

View Document

11/05/9811 May 1998 £ NC 70600/500000 31/03/98

View Document

11/05/9811 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9811 May 1998 CONSO CONVE 31/03/98

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 26/07/95; 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

08/10/948 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 Full accounts made up to 1994-03-31

View Document

15/08/9415 August 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 Full accounts made up to 1993-03-31

View Document

27/07/9227 July 1992 Full accounts made up to 1992-03-31

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/08/9016 August 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 Full accounts made up to 1990-03-31

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

19/08/8919 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 Full accounts made up to 1989-03-31

View Document

25/07/8925 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/10/886 October 1988 Accounts made up to 1987-12-31

View Document

06/10/886 October 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/10/886 October 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

29/09/8829 September 1988 NEW SECRETARY APPOINTED

View Document

28/09/8728 September 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/07/8729 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8729 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8710 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8624 July 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/11/8230 November 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/7818 December 1978 SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/592 June 1959 CERTIFICATE OF INCORPORATION

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