Chelmsford
Essex
CM1 2LY
Secretary Name | Philip James Hunnable |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2008(83 years after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | 14 The Shrubbery Dudley West Midlands DY1 2BZ |
Director Name | Prof Shaun Malcolm Cole |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(84 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 27 Roxwell Road Chelmsford Essex CM1 2LY |
Director Name | Mr Philip James Hunnable |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(84 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Roxwell Road Chelmsford Essex CM1 2LY |
Director Name | Miss Claire Margaret Hunnable |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(90 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 27 Roxwell Road Chelmsford Essex CM1 2LY |
Secretary Name | Mr John Eric Hunnable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1979(53 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Roxwell Road Chelmsford Essex CM1 2LY |
Director Name | Marion Dorothy Cole |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(66 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 19 Bois Hall Gardens Halstead Essex CO9 2HX |
Director Name | Mr Graham Roy Hunnable |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(66 years, 1 month after company formation) |
Appointment Duration | 19 years, 12 months (resigned 24 December 2011) |
Role | Director & Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 7 30 Portland Street Brighton BN2 1RQ |
Director Name | Mr Victor Francis Cole |
---|---|
Date of Birth | December 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(73 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bois Hall Gardens Halstead Essex CO9 2HX |
Registered Address | 27 Roxwell Road Chelmsford Essex CM1 2LY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | St Andrews |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Philip James Hunnable 6.00% Ordinary |
---|---|
6 at £1 | Timothy Clive Hunnable 6.00% Ordinary |
5 at £1 | Mark Stephen Hunnable 5.00% Ordinary |
21 at £1 | Carolyn Niccolls 21.00% Ordinary |
21 at £1 | Margaret Elizabeth Cole & Shaun Malcolm Cole 21.00% Ordinary |
15 at £1 | John Eric Hunnable 15.00% Ordinary |
15 at £1 | Pamela May Hunnable 15.00% Ordinary |
11 at £1 | Claire Margaret Hunnable 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,672,545 |
Cash | £77,804 |
Current Liabilities | £8,989 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 December 2023 (2 months, 1 week from now) |
7 December 1937 | Delivered on: 12 July 1949 Persons entitled: A. Hills Classification: Mortgage Secured details: £1,600. Particulars: Nos. 34, 36, 38 & 40, yarwood road, chelsford, essex. Outstanding |
---|---|
23 February 1938 | Delivered on: 5 May 1948 Persons entitled: M.J. Martin Classification: Mortgage Secured details: £350 owing. Particulars: 30, yarwood road, chelmsford. Outstanding |
14 March 1938 | Delivered on: 5 May 1948 Persons entitled: E.I. Swan Classification: Mortgage Secured details: UK 400 owing. Particulars: 28, yarwood road, chelmsford. Outstanding |
14 March 1938 | Delivered on: 5 May 1948 Persons entitled: J. Gordon Classification: Mortgage Secured details: £2,000 owing. Particulars: 18, 20, 22 & 24, yarwood rd, chelmsford. Outstanding |
14 May 1985 | Delivered on: 24 May 1985 Persons entitled: David Bernard Watson Diana Patricia Watson Classification: Mortgage Secured details: £2,775 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 20 yarwood road chelmsford essex. Outstanding |
23 May 1983 | Delivered on: 25 May 1983 Persons entitled: David Bernard Watson Diana Patricia Watson James Ernest Hutley Lawrence Makin William Belcher Hutley Classification: Further charge Secured details: £1,100. Particulars: 3 ludham hall lane, black notley, essex. Outstanding |
23 May 1983 | Delivered on: 25 May 1983 Persons entitled: Alice Maud Butcher. Classification: Mortgage Secured details: £2,200. Particulars: 40, yarwood road, chelmsford, essex. Outstanding |
5 July 1982 | Delivered on: 16 July 1982 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 52 and 54 london road, braintree, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 February 1982 | Delivered on: 15 February 1982 Persons entitled: David Bernard Watson Diana Patricia Watson James Ernest Hutley Lawrence Makin William Belcher Hutley D.P. Watson. D K Groom Classification: Legal charge Secured details: £1,350. Particulars: Freehold 6 ludham hall lane, black notley, braintree, essex. Outstanding |
28 February 1978 | Delivered on: 6 March 1978 Persons entitled: B.R. Watson Classification: Mortgage Secured details: £650. Particulars: No.6 Ludham hall lane black notley essex. Outstanding |
28 February 1978 | Delivered on: 6 March 1978 Persons entitled: David Bernard Watson Diana Patricia Watson James Ernest Hutley Lawrence Makin William Belcher Hutley D.P. Watson. D K Groom D.K. Groom D.P. Watson. Classification: Mortgage Secured details: £1,425. Particulars: No. 6 ludham hall lane black notley essex. Outstanding |
28 February 1978 | Delivered on: 6 March 1978 Persons entitled: David Bernard Watson Diana Patricia Watson James Ernest Hutley Lawrence Makin William Belcher Hutley D.P. Watson. D K Groom D.K. Groom D.P. Watson. W.B. Hutley J.E Hutley L Makin Classification: Mortgage Secured details: £500. Particulars: No. 3 ludham hall lane black notley essex. Outstanding |
22 April 1974 | Delivered on: 24 April 1974 Persons entitled: R.F. Hills Classification: Mortgage Secured details: £1,500. Particulars: 86, chapel hill, braintree, essex. Outstanding |
11 August 1972 | Delivered on: 15 August 1972 Persons entitled: Mrs. E.M. Huffman Classification: Mortgage Secured details: £700. Particulars: 86, chapel hill, braintree, essex. Outstanding |
1 December 1969 | Delivered on: 18 December 1969 Persons entitled: Mrs. H.M. Chambers Classification: Mortgage Secured details: £5,000. Particulars: 7, clare road, braintree essex. Outstanding |
10 August 1971 | Delivered on: 11 August 1969 Persons entitled: Rosa Coe Classification: Mortgage Secured details: £1,000. Particulars: Land at the rear of finsbury place, head street, halstead, essex. Outstanding |
15 April 1948 | Delivered on: 5 May 1948 Persons entitled: E.I. Swan Classification: Mortgage Secured details: £100. Particulars: 28, yarwood rd, chelmsford. Outstanding |
14 May 1969 | Delivered on: 15 May 1969 Persons entitled: David Bernard Watson Diana Patricia Watson James Ernest Hutley Lawrence Makin William Belcher Hutley D.P. Watson. D K Groom D.K. Groom D.P. Watson. W.B. Hutley J.E Hutley L Makin Mrs. D.K. Groom Mrs. D.P. Watson Classification: Mortgage Secured details: £600. Particulars: Land on the north side of south street, braintree, essex together with warehouse & garages erected thereon. Outstanding |
3 March 1969 | Delivered on: 4 March 1969 Persons entitled: Mrs. D.K. Groom Classification: Transfer of mortgage Secured details: For securing £1,500 inclusive of £1,000 secured by a charge dated 1/2/65 due from the company to the chargee. Particulars: 50, vauxhall drive braintree, essex. Outstanding |
5 February 1969 | Delivered on: 18 February 1969 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: For securing £3,500 and further advances. Particulars: Land having a frontage of 40' to the n/side of penticton road, braintree and together with 2 flats & 4 garages. Outstanding |
10 January 1968 | Delivered on: 15 January 1968 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: For securing £2,500 and further advances. Particulars: 185, rayne road, braintree, essex together with the two garages. Outstanding |
11 December 1967 | Delivered on: 13 December 1967 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 235, rayne road, braintree, essex. Outstanding |
27 July 1966 | Delivered on: 2 August 1966 Persons entitled: F.E. Savill Classification: Mortgage Secured details: £1,000. Particulars: 568 vauxhall drive braintree, essex. Outstanding |
28 July 1965 | Delivered on: 3 August 1965 Persons entitled: Mrs. H.M. Chambers Classification: Mortgage Secured details: £2,500. Particulars: No. 9 clare road, braintree, essex. Outstanding |
15 March 1965 | Delivered on: 25 March 1965 Persons entitled: Westminster Bank LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 189, rayne road, braintree, essex. Outstanding |
15 March 1965 | Delivered on: 25 March 1965 Persons entitled: Westminster Bank LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of south street braintree, essex. Outstanding |
15 April 1948 | Delivered on: 5 May 1948 Persons entitled: P. Hutley Classification: Mortgage Secured details: £500. Particulars: 32, yarwood road, chelmsford. Outstanding |
1 January 1965 | Delivered on: 2 March 1965 Persons entitled: E. Benham Classification: Mortgage Secured details: £500. Particulars: 56, vauxhall drive braintree, essex. Outstanding |
11 January 1965 | Delivered on: 15 January 1965 Persons entitled: Leicester Permanent Building Society Classification: Legal charge Secured details: £4,000. Particulars: 4 flats 7 garages in new street halstead essex. Conveyance dated 11/12/63. Outstanding |
11 December 1963 | Delivered on: 1 January 1964 Persons entitled: Westminster Bank LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at new street, halstead, essex. Outstanding |
10 January 1963 | Delivered on: 18 January 1963 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & garages on the south side of south street, braintree, essex. Outstanding |
27 April 1962 | Delivered on: 3 May 1962 Persons entitled: A. Metson Classification: Mortgage Secured details: £1,000. Particulars: Land at chelmsford, essex and being situate at rear of the properties fronting springfield park lane and yarwood road, chelmsford. Outstanding |
2 January 1961 | Delivered on: 16 January 1961 Persons entitled: Mrs. D.K. Groom Classification: Legal charge Secured details: £650. Particulars: 97 south street, braintree, essex. Outstanding |
20 September 1960 | Delivered on: 20 September 1960 Persons entitled: Mrs. D.K. Groom Classification: Legal charge Secured details: £1,050. Particulars: 7, rifle hill, braintree, essex. Outstanding |
18 April 1960 | Delivered on: 2 May 1960 Persons entitled: Westminster Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & garages at trinity road, halstead, essex including all trade & other fixtures. Outstanding |
5 January 1960 | Delivered on: 15 January 1960 Persons entitled: Westminster Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garages boisfield terrace halstead essex including all trade & other fixtures. Outstanding |
5 January 1960 | Delivered on: 15 January 1960 Persons entitled: Westminster Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in harold road, braintree, essex including all trade & other fixtures. Outstanding |
13 April 1948 | Delivered on: 3 May 1948 Persons entitled: The Halifax Building Society Classification: Mortgage Secured details: For securing £425 and any further advances. Particulars: No. 3 shalford road, panfield, essex. Outstanding |
5 January 1960 | Delivered on: 13 January 1960 Persons entitled: Westminster Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No. 67 clare road, braintree, essex, including all trade & other fixtures present & future. Outstanding |
14 October 1958 | Delivered on: 28 October 1958 Persons entitled: Westminster Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land edinburgh gardens dallwood estate, braintree, including all trade & other fixtures. Outstanding |
9 June 1958 | Delivered on: 24 June 1958 Persons entitled: Westminster Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & garages, finsbury place, head street, halstead essex. Including all trade and other fixtures both present & future. Outstanding |
12 February 1958 | Delivered on: 14 February 1958 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: For securing £1,500 and any further advances. Particulars: Bungalow on the northern side and with a frontage of 52'6" to edinburgh gardens, bocking braintree, essex. Outstanding |
16 May 1957 | Delivered on: 20 May 1957 Persons entitled: Westminster Bank LTD Classification: Letter of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 plots of land edinburgh gardens, dallwood estate, braintree including all trade & other fixtures present & future. Outstanding |
12 October 1954 | Delivered on: 25 October 1954 Persons entitled: Westminster Bank LTD Classification: Letter of deposit with title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and dwellinghouses on the east side of maple avenue, braintree, essex including all trade and other fixtures present & future. Outstanding |
18 September 1953 | Delivered on: 21 September 1953 Persons entitled: David Bernard Watson Diana Patricia Watson James Ernest Hutley Lawrence Makin William Belcher Hutley D.P. Watson. D K Groom D.K. Groom D.P. Watson. W.B. Hutley J.E Hutley L Makin Mrs. D.K. Groom Mrs. D.P. Watson E. Husley J.E. Hutley Classification: Mortgage Secured details: £400. Particulars: 1 mill lane, cressing, essex. Outstanding |
4 July 1953 | Delivered on: 7 July 1953 Persons entitled: E.I. Swan Classification: Mortgage Secured details: £500. Particulars: 8 garages & land yarwood road, chelmsford, essex. Outstanding |
8 June 1953 | Delivered on: 26 June 1953 Persons entitled: Westminster Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of clare road braintree, essex, including all trade & other fixtures present & future. (For details please see doc. No 56). Outstanding |
9 July 1949 | Delivered on: 12 July 1949 Persons entitled: A. Hills Classification: Further charge Secured details: For securing £2,000 inclusive of £1,600 secured by a mortgage dated 7/12/37. Particulars: Nos. 34, 36, 38 & 40, yarwood road, chelmsford essex. Outstanding |
11 September 1947 | Delivered on: 24 September 1947 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: For securing the sum of £900 and further advances. Particulars: 4 & 9 fernie road, braintree, essex 8 pentictou road, braintree, essex. Outstanding |
22 July 1937 | Delivered on: 5 May 1948 Persons entitled: The Executors of L.C. Nichols (Deceased) Classification: Mortgage Secured details: £1,600 owing. Particulars: 10, 12, 14 & 16 yarwood road, chelmsford. Fully Satisfied |
15 August 1977 | Delivered on: 22 August 1977 Satisfied on: 1 May 1992 Persons entitled: M.M. Hutley Classification: Mortgage Secured details: £1,500. Particulars: 52 london rd braintree essex. Fully Satisfied |
10 December 1971 | Delivered on: 21 December 1969 Persons entitled: Trustees of Duncan, Cameron & Hutchinson Pension Fund. Classification: Mortgage Secured details: £1,500. Particulars: 65, clare road, braintree, essex. Fully Satisfied |
24 September 1965 | Delivered on: 28 September 1965 Persons entitled: F.C. Farncombe Classification: Mortgage Secured details: £2,300. Particulars: 267, cressing road, braintree, essex. Fully Satisfied |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
12 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
14 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
18 December 2017 | Termination of appointment of Victor Francis Cole as a director on 18 December 2017 (1 page) |
18 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 July 2016 | Appointment of Miss Claire Margaret Hunnable as a director on 1 June 2016 (2 pages) |
24 July 2016 | Appointment of Miss Claire Margaret Hunnable as a director on 1 June 2016 (2 pages) |
6 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Director's details changed for Mr Philip James Hunnable on 1 November 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Philip James Hunnable on 1 November 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Philip James Hunnable on 1 November 2012 (2 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 April 2012 | Termination of appointment of Graham Hunnable as a director (1 page) |
10 April 2012 | Termination of appointment of Graham Hunnable as a director (1 page) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
27 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
27 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 July 2010 | Appointment of Professor Shaun Malcolm Cole as a director (2 pages) |
7 July 2010 | Appointment of Professor Shaun Malcolm Cole as a director (2 pages) |
4 July 2010 | Appointment of Mr Philip James Hunnable as a director (2 pages) |
4 July 2010 | Appointment of Mr Philip James Hunnable as a director (2 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for John Eric Hunnable on 17 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Victor Francis Cole on 17 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Victor Francis Cole on 17 December 2009 (2 pages) |
18 December 2009 | Director's details changed for John Eric Hunnable on 17 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Graham Roy Hunnable on 17 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Graham Roy Hunnable on 17 December 2009 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
15 December 2008 | Appointment terminated secretary john hunnable (1 page) |
15 December 2008 | Appointment terminated secretary john hunnable (1 page) |
15 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
4 December 2008 | Secretary appointed philip james hunnable (2 pages) |
4 December 2008 | Secretary appointed philip james hunnable (2 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
23 June 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
23 June 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
19 September 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
19 September 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members
|
20 January 2004 | Return made up to 31/12/03; full list of members
|
22 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members
|
29 January 2003 | Return made up to 31/12/02; full list of members
|
22 August 2002 | Registered office changed on 22/08/02 from: graves hall graves hall road, sible hedingham, halstead essex CO9 3LL (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: graves hall graves hall road, sible hedingham, halstead essex CO9 3LL (1 page) |
22 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
12 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
8 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
29 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
19 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
5 December 1925 | Incorporation (19 pages) |
5 December 1925 | Incorporation (19 pages) |