WEYBRIDGE LAND AND PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ to Knightway House Park Street Bagshot GU19 5AQ on 2021-10-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/05/1925 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WILCOCK

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN MCNAMAR

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR DEAN PATRICK MCNAMARA

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR DEAN PATRICK MCNAMAR

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WILCOCK / 15/05/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR DAVID IAN WILCOCK

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARCY

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY JOHN O'REILLY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/06/173 June 2017 SECRETARY APPOINTED MR JOHN ANDREW O'REILLY

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY PETER GOLDING

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR MICHAEL JOSEPH DARCY

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALFRED TILT

View Document

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

14/11/1514 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR ALFRED JAMES TILT

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, SECRETARY SEAN MILLGATE

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN MILLGATE

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BELL

View Document

02/09/152 September 2015 SECRETARY APPOINTED MR PETER BRETT GOLDING

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE ATWELL

View Document

20/04/1520 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

01/12/141 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY ATTWATER

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM UNIT 64 BARWELL BUSINESS PARK LEATHERHEAD ROAD CHESSINGTON SURREY KT9 2NY

View Document

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARVEY BELL / 23/02/2012

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARVEY BELL / 27/04/2011

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN MILLGATE / 20/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARVEY BELL / 20/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL ATTWATER / 20/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MILLGATE / 20/12/2010

View Document

20/12/1020 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/07/1016 July 2010 SECRETARY APPOINTED GEORGE EDWARD CHARLES ATWELL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL ATTWATER / 20/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL ATTWATER / 20/12/2009

View Document

05/01/105 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK CROSBIE

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM C/O ANTLER HOMES EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD GUILDFORD SURREY GU1 2BJ

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED JOHN HARVEY BELL

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: THE OLD WAREHOUSE 37 CHURCH STREET WEYBRIDGE SURREY KT13 8DG

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0317 March 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS; AMEND

View Document

16/01/0216 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4WW

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 TRANSFERS OF PROP ETC 26/03/01

View Document

04/05/014 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/05/014 May 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/05/014 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0119 April 2001 COMPANY NAME CHANGED SOGEA PROPERTIES (U.K.) LIMITED CERTIFICATE ISSUED ON 19/04/01

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD2 4YX

View Document

12/06/0012 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 NC INC ALREADY ADJUSTED 31/12/98

View Document

11/01/9911 January 1999 £ NC 1128036/1178536 31/12/98

View Document

04/12/984 December 1998 REDUCTION OF ISSUED CAPITAL 05/11/98

View Document

04/12/984 December 1998 REDUCTION OF ISSUED CAPITAL

View Document

04/12/984 December 1998 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 48000000/ 1128036

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9730 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/975 March 1997 ADOPT MEM AND ARTS 07/11/96

View Document

14/02/9714 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/12/95

View Document

12/01/9612 January 1996 NC INC ALREADY ADJUSTED 28/12/95

View Document

12/01/9612 January 1996 £ NC 38000000/48000000 28/12/95

View Document

21/11/9521 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/957 March 1995

View Document

07/03/957 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9510 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/02/9510 February 1995

View Document

10/02/9510 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/9510 February 1995

View Document

10/02/9510 February 1995

View Document

10/02/9510 February 1995 RETURN MADE UP TO 28/12/94; FULL LIST 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

18/12/9418 December 1994 REGISTERED OFFICE CHANGED ON 18/12/94 FROM: BRIDGE HOUSE DUNNINGS BRIDGE ROAD BOOTLE MERSEYSIDE L30 6TP

View Document

18/12/9418 December 1994

View Document

22/08/9422 August 1994

View Document

22/08/9422 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 Full accounts made up to 1993-12-31

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/02/9417 February 1994

View Document

17/02/9417 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9410 February 1994

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994

View Document

06/02/946 February 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9326 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9326 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9326 November 1993

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/11/9310 November 1993 Full accounts made up to 1992-12-31

View Document

23/09/9323 September 1993 Auditor's resignation

View Document

23/09/9323 September 1993 AUDITOR'S RESIGNATION

View Document

16/07/9316 July 1993 Certificate of change of name

View Document

16/07/9316 July 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/07/93

View Document

16/07/9316 July 1993 COMPANY NAME CHANGED NORWEST HOLST DEVELOPMENTS LIMIT ED CERTIFICATE ISSUED ON 19/07/93

View Document

08/02/938 February 1993

View Document

08/02/938 February 1993 Resolutions

View Document

08/02/938 February 1993 NC INC ALREADY ADJUSTED 30/12/92

View Document

08/02/938 February 1993

View Document

08/02/938 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/92

View Document

01/02/931 February 1993

View Document

01/02/931 February 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992

View Document

08/11/928 November 1992 Full accounts made up to 1991-12-31

View Document

08/11/928 November 1992

View Document

08/11/928 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

06/08/926 August 1992 DIRECTOR RESIGNED

View Document

06/08/926 August 1992 Auditor's resignation

View Document

06/08/926 August 1992 AUDITOR'S RESIGNATION

View Document

06/08/926 August 1992

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992

View Document

05/08/925 August 1992 NEW SECRETARY APPOINTED

View Document

05/08/925 August 1992 SECRETARY RESIGNED

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/06/9229 June 1992 Full accounts made up to 1991-03-31

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992

View Document

26/03/9226 March 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92 FROM: TOFT HALL KNUTSFORD CHESHIRE WA16 9PD

View Document

24/12/9124 December 1991

View Document

24/12/9124 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9127 November 1991

View Document

27/11/9127 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 S386 DISP APP AUDS 12/08/91

View Document

14/10/9114 October 1991 Resolutions

View Document

09/08/919 August 1991 Full accounts made up to 1990-03-31

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/06/915 June 1991

View Document

05/06/915 June 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

09/05/919 May 1991

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

11/04/9111 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9111 April 1991

View Document

24/02/9124 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991

View Document

09/02/919 February 1991 NEW DIRECTOR APPOINTED

View Document

09/02/919 February 1991

View Document

27/11/9027 November 1990

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990

View Document

18/06/9018 June 1990 Resolutions

View Document

18/06/9018 June 1990 AMEND'G FACILITY AGREEM 21/05/90

View Document

23/04/9023 April 1990 Full accounts made up to 1989-03-31

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/03/9030 March 1990

View Document

30/03/9030 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9028 February 1990

View Document

28/02/9028 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/894 May 1989

View Document

14/03/8914 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/02/8918 February 1989 Full accounts made up to 1988-03-31

View Document

17/02/8917 February 1989 Memorandum and Articles of Association

View Document

17/02/8917 February 1989 Memorandum and Articles of Association

View Document

17/02/8917 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989

View Document

11/11/8811 November 1988 Resolutions

View Document

11/11/8811 November 1988 DIRS POWERS 111088

View Document

10/11/8810 November 1988 ALTER MEM AND ARTS 111088

View Document

10/11/8810 November 1988 Resolutions

View Document

02/11/882 November 1988

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988

View Document

01/11/881 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8826 October 1988 ALTER MEM AND ARTS 071088

View Document

26/10/8826 October 1988 Resolutions

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988

View Document

12/10/8812 October 1988 NC INC ALREADY ADJUSTED 23/09/88

View Document

12/10/8812 October 1988 £ NC 4750000/6500000

View Document

12/10/8812 October 1988

View Document

12/10/8812 October 1988 Resolutions

View Document

12/10/8812 October 1988

View Document

12/10/8812 October 1988 WD 04/10/88 AD 23/09/88--------- £ SI 1750000@1=1750000 £ IC 4750000/6500000

View Document

11/10/8811 October 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/8811 October 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/8811 October 1988

View Document

11/10/8811 October 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/8811 October 1988

View Document

11/10/8811 October 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/04/8829 April 1988 Full accounts made up to 1987-03-31

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988

View Document

22/01/8822 January 1988

View Document

22/01/8822 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 REGISTERED OFFICE CHANGED ON 12/10/87 FROM: BRIDGEWATER HOUSE WHITWORTH STREET MANCHESTER M1 6LU

View Document

12/10/8712 October 1987

View Document

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

View Document

27/08/8727 August 1987

View Document

27/08/8727 August 1987

View Document

27/08/8727 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/08/8727 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/08/8727 August 1987

View Document

22/07/8722 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987

View Document

11/02/8711 February 1987 NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987

View Document

27/01/8727 January 1987 Full accounts made up to 1986-03-31

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/01/8713 January 1987

View Document

13/01/8713 January 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8622 August 1986

View Document

18/07/8618 July 1986 REGISTERED OFFICE CHANGED ON 18/07/86 FROM: 92 DUNHAM ROAD ALTRINCHAM CHESHIRE WA14 4AD

View Document

18/07/8618 July 1986

View Document

16/06/8616 June 1986 GAZETTABLE DOCUMENT

View Document

16/06/8616 June 1986

View Document

10/06/8610 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986

View Document

29/01/8229 January 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

22/01/8122 January 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

01/02/801 February 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

11/01/7911 January 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

26/04/7826 April 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

22/03/7822 March 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

08/10/768 October 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

21/07/7021 July 1970 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