Lordship Road
Writtle
Chelmsford
CM1 3WT
Director Name | Mr Peter John Van Driessche |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(79 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Business Centre Lordship Road Writtle Chelmsford CM1 3WT |
Director Name | Jane Marie Van Driessche |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2011(79 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Business Centre Lordship Road Writtle Chelmsford CM1 3WT |
Director Name | Mrs Alice Celine Van Driessche |
---|---|
Date of Birth | August 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 1994) |
Role | Company Director |
Correspondence Address | Beech Bungalow Old Mead Road Henham Bishops Stortford Hertfordshire CM22 6JL |
Director Name | Mr Etienne Alberic Leopold Van Driessche |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(59 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 1998) |
Role | Labourer |
Correspondence Address | Old Mead Road Elsenham Essex CM22 6JL |
Director Name | Mr John Joseph Leopold Van Driessche |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(59 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 August 2007) |
Role | Driver |
Correspondence Address | Beech Bungalow Old Mead Road Elsenham Essex CM22 6JL |
Director Name | Mr Yvan Leopold Reni Van Driessche |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(59 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G204 Weston House Allen House Business Centre The Maltings, Station Road Sawbridgeworth CM21 9FP |
Secretary Name | Mr John Joseph Leopold Van Driessche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(59 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 29 August 2007) |
Role | Company Director |
Correspondence Address | Beech Bungalow Old Mead Road Elsenham Essex CM22 6JL |
Secretary Name | Mr Yvan Leopold Van Driessche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(75 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 10 February 2023) |
Role | Company Director |
Correspondence Address | G204 Weston House Allen House Business Centre The Maltings, Station Road Sawbridgeworth CM21 9FP |
Registered Address | The Old Grange Warren Business Centre Lordship Road Writtle Chelmsford CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 10 other UK companies use this postal address |
7.2k at £1 | Y.l.r. Van Driessche 39.82% Ordinary |
---|---|
590 at £1 | Jane Van Driessche 3.28% Ordinary J |
590 at £1 | Peter Van Driessche 3.28% Ordinary P |
2.9k at £1 | W.j.a. Van Driessche 15.97% Ordinary |
2.4k at £1 | Jane Marie Vn Driessche 13.24% Ordinary |
2.4k at £1 | Peter John Van Driessche 13.24% Ordinary |
2k at £1 | E.j. Van Driessche 11.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,905 |
Cash | £34,772 |
Current Liabilities | £45,048 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
18 January 2008 | Delivered on: 23 January 2008 Persons entitled: Fairfield Elsenham Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the east and west side of old mead road henham bishops stortford essex. Outstanding |
---|---|
21 September 1962 | Delivered on: 25 September 1962 Satisfied on: 2 March 2005 Persons entitled: District Bank Limited Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land & buildings near elsenham station, and other land, at henham essex. Fully Satisfied |
20 November 1938 | Delivered on: 30 November 1938 Satisfied on: 2 March 2005 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys etc. Particulars: 2 cottages & 35 acres land rear elsenham station henham essex. Fully Satisfied |
10 November 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
8 March 2023 | Termination of appointment of Yvan Leopold Reni Van Driessche as a director on 10 February 2023 (1 page) |
8 March 2023 | Termination of appointment of Yvan Leopold Van Driessche as a secretary on 10 February 2023 (1 page) |
16 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
16 November 2022 | Director's details changed for Mr Yvan Leopold Reni Van Driessche on 16 November 2022 (2 pages) |
15 November 2022 | Secretary's details changed for Mr Yvan Leopold Van Driessche on 15 November 2022 (1 page) |
15 November 2022 | Director's details changed for Ms. Eileen Joan Van Driessche on 15 November 2022 (2 pages) |
25 July 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with updates (5 pages) |
25 October 2021 | Second filing for the appointment of Ms Jane Marie Van Driessche as a director (3 pages) |
7 September 2021 | Confirmation statement made on 1 September 2021 with updates (7 pages) |
2 September 2021 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP on 2 September 2021 (1 page) |
2 September 2021 | Notification of Peter John Van Driessche as a person with significant control on 2 September 2021 (2 pages) |
2 September 2021 | Cessation of Yvan Leopold Reni Van Driessche as a person with significant control on 2 September 2021 (1 page) |
2 September 2021 | Notification of Jane Marie Van Driessche as a person with significant control on 2 September 2021 (2 pages) |
18 August 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
2 October 2020 | Satisfaction of charge 3 in full (1 page) |
7 September 2020 | Confirmation statement made on 1 September 2020 with updates (5 pages) |
10 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with updates (5 pages) |
5 August 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 October 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
26 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
17 October 2017 | Purchase of own shares. (3 pages) |
17 October 2017 | Purchase of own shares. (3 pages) |
17 October 2017 | Purchase of own shares. (3 pages) |
17 October 2017 | Purchase of own shares. (3 pages) |
16 October 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
9 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
25 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
9 September 2016 | Director's details changed for Mr Yvan Leopold Reni Van Driessche on 1 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Ms. Eileen Joan Van Driessche on 1 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Peter John Van Driessche on 1 September 2016 (2 pages) |
9 September 2016 | Secretary's details changed for Mr Yvan Leopold Van Driessche on 1 September 2016 (1 page) |
9 September 2016 | Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 9 September 2016 (1 page) |
9 September 2016 | Director's details changed for Mr Peter John Van Driessche on 1 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Yvan Leopold Reni Van Driessche on 1 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Ms Jane Marie Van Driessche on 1 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Ms Jane Marie Van Driessche on 1 September 2016 (2 pages) |
9 September 2016 | Secretary's details changed for Mr Yvan Leopold Van Driessche on 1 September 2016 (1 page) |
9 September 2016 | Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 9 September 2016 (1 page) |
9 September 2016 | Director's details changed for Ms. Eileen Joan Van Driessche on 1 September 2016 (2 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 December 2015 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 December 2015 (1 page) |
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
8 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
26 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
5 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 October 2012 | Director's details changed for Ms. Eileen Joan Van Driessche on 1 August 2012 (2 pages) |
8 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Secretary's details changed for Mr Yvan Leopold Van Driessche on 1 August 2012 (1 page) |
8 October 2012 | Secretary's details changed for Mr Yvan Leopold Van Driessche on 1 August 2012 (1 page) |
8 October 2012 | Director's details changed for Ms. Eileen Joan Van Driessche on 1 August 2012 (2 pages) |
8 October 2012 | Director's details changed for Ms. Eileen Joan Van Driessche on 1 August 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mr Yvan Leopold Van Driessche on 1 August 2012 (1 page) |
8 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
2 September 2011 | Director's details changed for Mr Yvan Leopold Reni Van Driessche on 2 September 2010 (3 pages) |
2 September 2011 | Appointment of Mr Peter John Van Driessche as a director (2 pages) |
2 September 2011 | Director's details changed for Mr Yvan Leopold Reni Van Driessche on 2 September 2010 (3 pages) |
2 September 2011 | Appointment of Ms Jane Marie Van Driessche as a director (2 pages) |
2 September 2011 | Appointment of Mr Peter John Van Driessche as a director (2 pages) |
2 September 2011 | Appointment of Ms Jane Marie Van Driessche as a director (2 pages) |
2 September 2011 | Appointment of Ms Jane Marie Van Driessche as a director
|
2 September 2011 | Director's details changed for Mr Yvan Leopold Reni Van Driessche on 2 September 2010 (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 November 2010 | Director's details changed for Ms. Eileen Joan Van Driessche on 2 September 2010 (3 pages) |
23 November 2010 | Director's details changed for Ms. Eileen Joan Van Driessche on 2 September 2010 (3 pages) |
23 November 2010 | Secretary's details changed for Mr Yvan Leopold Van Driessche on 2 September 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Mr Yvan Leopold Van Driessche on 2 September 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Mr Yvan Leopold Van Driessche on 2 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Ms. Eileen Joan Van Driessche on 2 September 2010 (3 pages) |
2 September 2010 | Director's details changed for Mr Yvan Leopold Reni Van Driessche on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Mr Yvan Leopold Reni Van Driessche on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Mr Yvan Leopold Reni Van Driessche on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 July 2010 | Registered office address changed from 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA United Kingdom on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA United Kingdom on 22 July 2010 (1 page) |
22 July 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 July 2010 | Director's details changed for Mr Yvan Leopold Reni Van Driessche on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Eileen Joan Van Driessche on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Yvan Leopold Reni Van Driessche on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Eileen Joan Van Driessche on 1 October 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Yvan Leopold Van Driessche on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Eileen Joan Van Driessche on 1 October 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Yvan Leopold Van Driessche on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Yvan Leopold Reni Van Driessche on 1 October 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Yvan Leopold Van Driessche on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 October 2008 | Return made up to 01/09/08; full list of members (5 pages) |
21 October 2008 | Return made up to 01/09/08; full list of members (5 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from old mead road, elsenham, essex, CM22 6JL. (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from old mead road, elsenham, essex, CM22 6JL. (1 page) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Return made up to 01/09/07; full list of members (4 pages) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Return made up to 01/09/07; full list of members (4 pages) |
13 September 2007 | New secretary appointed (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
16 October 2006 | Return made up to 01/09/06; full list of members (5 pages) |
16 October 2006 | Return made up to 01/09/06; full list of members (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
11 October 2005 | Return made up to 01/09/05; full list of members (3 pages) |
11 October 2005 | Return made up to 01/09/05; full list of members (3 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
9 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
11 September 2003 | Return made up to 01/09/03; full list of members (8 pages) |
11 September 2003 | Return made up to 01/09/03; full list of members (8 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
6 August 2003 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
3 September 2002 | Return made up to 01/09/02; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
3 September 2002 | Return made up to 01/09/02; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
7 September 2001 | Return made up to 01/09/01; full list of members (8 pages) |
7 September 2001 | Return made up to 01/09/01; full list of members (8 pages) |
28 August 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 August 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
9 October 2000 | Return made up to 14/09/00; full list of members (8 pages) |
9 October 2000 | Return made up to 14/09/00; full list of members (8 pages) |
9 October 2000 | Accounts for a small company made up to 30 June 2000 (2 pages) |
9 October 2000 | Accounts for a small company made up to 30 June 2000 (2 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
14 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
14 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
16 September 1998 | Accounts for a small company made up to 30 June 1998 (2 pages) |
16 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
16 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
16 September 1998 | Accounts for a small company made up to 30 June 1998 (2 pages) |
7 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
7 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
12 August 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
12 August 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
16 April 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
16 April 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
20 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
20 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
7 December 1995 | Accounts for a small company made up to 30 June 1995 (2 pages) |
7 December 1995 | Accounts for a small company made up to 30 June 1995 (2 pages) |
18 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
18 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
10 January 1995 | Accounts for a small company made up to 30 June 1994 (2 pages) |
10 January 1995 | Accounts for a small company made up to 30 June 1994 (2 pages) |
3 November 1994 | Return made up to 14/09/94; full list of members
|
3 November 1994 | Return made up to 14/09/94; full list of members
|
23 March 1994 | Accounts for a small company made up to 30 June 1993 (3 pages) |
23 March 1994 | Accounts for a small company made up to 30 June 1993 (3 pages) |
10 September 1993 | Return made up to 14/09/93; no change of members (4 pages) |
10 September 1993 | Return made up to 14/09/93; no change of members (4 pages) |
7 October 1992 | Full accounts made up to 30 June 1992 (6 pages) |
7 October 1992 | Full accounts made up to 30 June 1992 (6 pages) |
30 September 1992 | Return made up to 14/09/92; full list of members (6 pages) |
30 September 1992 | Return made up to 14/09/92; full list of members (6 pages) |
10 October 1991 | Full accounts made up to 30 June 1991 (6 pages) |
10 October 1991 | Full accounts made up to 30 June 1991 (6 pages) |
2 October 1991 | Return made up to 14/09/91; no change of members (6 pages) |
2 October 1991 | Return made up to 14/09/91; no change of members (6 pages) |
19 October 1990 | Full accounts made up to 30 June 1990 (6 pages) |
19 October 1990 | Return made up to 14/09/90; no change of members (6 pages) |
19 October 1990 | Return made up to 14/09/90; no change of members (6 pages) |
19 October 1990 | Full accounts made up to 30 June 1990 (6 pages) |
25 September 1989 | Accounts for a small company made up to 30 June 1989 (3 pages) |
25 September 1989 | Return made up to 14/09/89; full list of members (4 pages) |
25 September 1989 | Return made up to 14/09/89; full list of members (4 pages) |
25 September 1989 | Accounts for a small company made up to 30 June 1989 (3 pages) |
6 December 1988 | Return made up to 29/11/88; full list of members (4 pages) |
6 December 1988 | Return made up to 29/11/88; full list of members (4 pages) |
2 December 1988 | Accounts for a small company made up to 30 June 1988 (3 pages) |
2 December 1988 | Accounts for a small company made up to 30 June 1988 (3 pages) |
17 October 1986 | Accounts for a small company made up to 30 June 1986 (3 pages) |
17 October 1986 | Return made up to 14/10/86; full list of members (4 pages) |
17 October 1986 | Return made up to 14/10/86; full list of members (4 pages) |
17 October 1986 | Accounts for a small company made up to 30 June 1986 (3 pages) |
7 March 1932 | Incorporation (21 pages) |
7 March 1932 | Incorporation (21 pages) |