71000 STEAM LOCOMOTIVE LIMITED



Company Documents

DateDescription
06/03/246 March 2024 NewConfirmation statement made on 2024-03-06 with updates

View Document

13/02/2413 February 2024 NewMicro 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

Analyse these accounts
25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

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

View Accounts

Analyse these accounts
31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

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

View Accounts

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

View Accounts

Analyse these accounts
31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
23/05/1923 May 2019 DIRECTOR APPOINTED MR BENJAMIN DAVID FRASER

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011953070001

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SLADDIN

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011953070001

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON

View Document

28/07/1728 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR TUCKLEY

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
27/10/1527 October 2015 26/10/15 STATEMENT OF CAPITAL GBP 1122.5

View Document

13/10/1513 October 2015 12/10/15 STATEMENT OF CAPITAL GBP 1122.3

View Document

23/09/1523 September 2015 22/09/15 STATEMENT OF CAPITAL GBP 1122.2

View Document

03/09/153 September 2015 02/09/15 STATEMENT OF CAPITAL GBP 1122

View Document

03/09/153 September 2015 02/09/15 STATEMENT OF CAPITAL GBP 1121.9

View Document

03/09/153 September 2015 02/09/15 STATEMENT OF CAPITAL GBP 1121.8

View Document

03/09/153 September 2015 02/09/15 STATEMENT OF CAPITAL GBP 1121.7

View Document

03/09/153 September 2015 02/09/15 STATEMENT OF CAPITAL GBP 1121.3

View Document

26/08/1526 August 2015 26/08/15 STATEMENT OF CAPITAL GBP 1121.1

View Document

30/07/1530 July 2015 29/07/15 STATEMENT OF CAPITAL GBP 1120.2

View Document

30/07/1530 July 2015 29/07/15 STATEMENT OF CAPITAL GBP 1120.7

View Document

28/07/1528 July 2015 27/07/15 STATEMENT OF CAPITAL GBP 1119.6

View Document

22/07/1522 July 2015 21/07/15 STATEMENT OF CAPITAL GBP 1069.6

View Document

20/07/1520 July 2015 20/07/15 STATEMENT OF CAPITAL GBP 1069.1

View Document

06/07/156 July 2015 06/07/15 STATEMENT OF CAPITAL GBP 1068.9

View Document

06/07/156 July 2015 06/07/15 STATEMENT OF CAPITAL GBP 1067.9

View Document

06/07/156 July 2015 06/07/15 STATEMENT OF CAPITAL GBP 1066.7

View Document

06/07/156 July 2015 06/07/15 STATEMENT OF CAPITAL GBP 1066.8

View Document

06/07/156 July 2015 06/07/15 STATEMENT OF CAPITAL GBP 1066.9

View Document

06/07/156 July 2015 06/07/15 STATEMENT OF CAPITAL GBP 1066.5

View Document

01/07/151 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 1066.4

View Document

01/07/151 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 1066.2

View Document

10/06/1510 June 2015 10/06/15 STATEMENT OF CAPITAL GBP 1065.2

View Document

09/06/159 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 1065.1

View Document

09/06/159 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 1065

View Document

09/06/159 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 1064.8

View Document

09/06/159 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 1062.7

View Document

09/06/159 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 1064.7

View Document

09/06/159 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 1061.6

View Document

09/06/159 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 1061.7

View Document

03/06/153 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 1061.4

View Document

27/05/1527 May 2015 26/05/15 STATEMENT OF CAPITAL GBP 1061

View Document

27/05/1527 May 2015 26/05/15 STATEMENT OF CAPITAL GBP 1060.8

View Document

27/05/1527 May 2015 26/05/15 STATEMENT OF CAPITAL GBP 1060.7

View Document

27/05/1527 May 2015 26/05/15 STATEMENT OF CAPITAL GBP 1060.6

View Document

18/05/1518 May 2015 18/05/15 STATEMENT OF CAPITAL GBP 1059.6

View Document

18/05/1518 May 2015 18/05/15 STATEMENT OF CAPITAL GBP 1059.4

View Document

13/05/1513 May 2015 13/05/15 STATEMENT OF CAPITAL GBP 1059.3

View Document

11/05/1511 May 2015 11/05/15 STATEMENT OF CAPITAL GBP 1059.2

View Document

11/05/1511 May 2015 11/05/15 STATEMENT OF CAPITAL GBP 1059

View Document

11/05/1511 May 2015 11/05/15 STATEMENT OF CAPITAL GBP 1058

View Document

11/05/1511 May 2015 11/05/15 STATEMENT OF CAPITAL GBP 1057.9

View Document

11/05/1511 May 2015 11/05/15 STATEMENT OF CAPITAL GBP 1057.7

View Document

07/05/157 May 2015 07/05/15 STATEMENT OF CAPITAL GBP 1057.1

View Document

07/05/157 May 2015 07/05/15 STATEMENT OF CAPITAL GBP 1057.2

View Document

06/05/156 May 2015 05/05/15 STATEMENT OF CAPITAL GBP 1056.5

View Document

06/05/156 May 2015 05/05/15 STATEMENT OF CAPITAL GBP 1056.9

View Document

06/05/156 May 2015 05/05/15 STATEMENT OF CAPITAL GBP 1056.7

View Document

29/04/1529 April 2015 29/04/15 STATEMENT OF CAPITAL GBP 1056.1

View Document

28/04/1528 April 2015 28/04/15 STATEMENT OF CAPITAL GBP 1055.9

View Document

28/04/1528 April 2015 28/04/15 STATEMENT OF CAPITAL GBP 1056

View Document

27/04/1527 April 2015 27/04/15 STATEMENT OF CAPITAL GBP 1055.3

View Document

27/04/1527 April 2015 27/04/15 STATEMENT OF CAPITAL GBP 1055.1

View Document

27/04/1527 April 2015 27/04/15 STATEMENT OF CAPITAL GBP 1055

View Document

27/04/1527 April 2015 27/04/15 STATEMENT OF CAPITAL GBP 1054.5

View Document

27/04/1527 April 2015 27/04/15 STATEMENT OF CAPITAL GBP 1055.4

View Document

22/04/1522 April 2015 22/04/15 STATEMENT OF CAPITAL GBP 1054.4

View Document

20/04/1520 April 2015 20/04/15 STATEMENT OF CAPITAL GBP 1054.1

View Document

20/04/1520 April 2015 20/04/15 STATEMENT OF CAPITAL GBP 1053.9

View Document

20/04/1520 April 2015 20/04/15 STATEMENT OF CAPITAL GBP 1054.3

View Document

20/04/1520 April 2015 20/04/15 STATEMENT OF CAPITAL GBP 1053.7

View Document

15/04/1515 April 2015 15/04/15 STATEMENT OF CAPITAL GBP 1053

View Document

15/04/1515 April 2015 15/04/15 STATEMENT OF CAPITAL GBP 1053.5

View Document

15/04/1515 April 2015 14/04/15 STATEMENT OF CAPITAL GBP 1052.8

View Document

25/03/1525 March 2015 24/03/15 STATEMENT OF CAPITAL GBP 1052.6

View Document

24/03/1524 March 2015 24/03/15 STATEMENT OF CAPITAL GBP 1052.5

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STUART SLADDIN / 10/03/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROY MITCHELL / 10/03/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID JOHNSON / 10/03/2015

View Document

10/03/1510 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN ROY MITCHELL / 10/03/2015

View Document

10/03/1510 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 1052.1

View Document

10/03/1510 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 1045

View Document

10/03/1510 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 1048.1

View Document

10/03/1510 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 1046.1

View Document

03/03/153 March 2015 03/03/15 STATEMENT OF CAPITAL GBP 1041.9

View Document

03/03/153 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 1041.7

View Document

03/03/153 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 1040.7

View Document

25/02/1525 February 2015 24/02/15 STATEMENT OF CAPITAL GBP 1040.3

View Document

25/02/1525 February 2015 24/02/15 STATEMENT OF CAPITAL GBP 1040.2

View Document

25/02/1525 February 2015 24/02/15 STATEMENT OF CAPITAL GBP 1040.5

View Document

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 16/02/15 STATEMENT OF CAPITAL GBP 1039.2

View Document

16/02/1516 February 2015 16/02/15 STATEMENT OF CAPITAL GBP 1039.1

View Document

29/01/1529 January 2015 SUB-DIVISION 15/01/15

View Document

26/01/1526 January 2015 26/01/15 STATEMENT OF CAPITAL GBP 1039

View Document

21/01/1521 January 2015 21/01/15 STATEMENT OF CAPITAL GBP 1037.8

View Document

21/01/1521 January 2015 21/01/15 STATEMENT OF CAPITAL GBP 1038.8

View Document

21/01/1521 January 2015 21/01/15 STATEMENT OF CAPITAL GBP 1035.8

View Document

31/12/1431 December 2014 31/12/14 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 11/10/14 STATEMENT OF CAPITAL GBP 1035

View Document

17/09/1417 September 2014 16/09/14 STATEMENT OF CAPITAL GBP 1034

View Document

16/09/1416 September 2014 15/09/14 STATEMENT OF CAPITAL GBP 1033

View Document

15/09/1415 September 2014 15/09/14 STATEMENT OF CAPITAL GBP 1031

View Document

01/09/141 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 1027

View Document

01/09/141 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 1028

View Document

01/09/141 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 1030

View Document

18/08/1418 August 2014 18/08/14 STATEMENT OF CAPITAL GBP 1026

View Document

04/08/144 August 2014 04/08/14 STATEMENT OF CAPITAL GBP 1021

View Document

16/07/1416 July 2014 16/07/14 STATEMENT OF CAPITAL GBP 1019

View Document



08/07/148 July 2014 08/07/14 STATEMENT OF CAPITAL GBP 1018

View Document

01/07/141 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 1008

View Document

01/07/141 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 1007

View Document

01/07/141 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 1006

View Document

01/07/141 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 1004

View Document

01/07/141 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 1002

View Document

10/06/1410 June 2014 ADOPT ARTICLES 31/05/2013

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM FOLGATE HOUSE FOLGATE ROAD NORTH WALSHAM NORFOLK NR28 0AJ

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROY MITCHELL / 11/03/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STUART SLADDIN / 11/03/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID JOHNSON / 11/03/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROY MITCHELL / 11/03/2014

View Document

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN ROY MITCHELL / 11/03/2014

View Document

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/12/13 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR TREVOR ROYSTON TUCKLEY

View Document

31/12/1231 December 2012 31/12/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 31/12/11 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STUART SLADDIN / 03/03/2010

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN GOULD

View Document

12/05/0912 May 2009 DIRECTOR RESIGNED ADRIAN GOULD

View Document

03/03/093 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 49 STIRLING ROAD SUTTON COLDFIELD WEST MIDLANDS B73 6PS

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: CATESBY 2 BODMIN AVENUE MARSHSIDE SOUTHPORT MERSEYSIDE PR9 9TU

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/03/961 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: THE FIRS ASHILL NR ILMINSTER SOMERSET TA19 9NE

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: G OFFICE CHANGED 28/09/89 THE FIRS ASHILL NR ILMINSTER SOMERSET TA19 9NE

View Document

23/05/8923 May 1989 NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/02/8812 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/08/8619 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

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