Colchester
Essex
CO2 9JU
Director Name | Mr Terence Henry Cramphorn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(73 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Albro Works Gosbecks Road Colchester Essex CO2 9JU |
Director Name | Mr Philip Grindrod |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2015(76 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Suffolk |
Correspondence Address | Albro Works Gosbecks Road Colchester Essex CO2 9JU |
Director Name | Mr Andrew Simon Kennaugh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(82 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albro Works Gosbecks Road Colchester Essex CO2 9JU |
Director Name | Mr Frank William Cross |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 1991(52 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Woodfield Hadleigh Heath Hadleigh Ipswich Suffolk IP7 5NZ |
Director Name | Mr John Playsted Alston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(52 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookery Farm Nayland Road West Bergholt Colchester Essex CO6 3DE |
Director Name | Mr Alan Frederick Playsted Alston |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 1991(52 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 14 August 2009) |
Role | Company Director |
Correspondence Address | Grovesbury Cornard Tye Sudbury Suffolk CO10 0QZ |
Secretary Name | Ian Geoffrey Bickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(52 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Harefield Long Melford Sudbury Suffolk CO10 9DE |
Director Name | Mr David Hadley Alston |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(54 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jeveck Chapel Road Langham Colchester CO4 5NY |
Director Name | John Cameron Broad |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(59 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 December 2007) |
Role | Sales Director |
Correspondence Address | 20 Lockington Road Stowmarket Suffolk IP14 1BQ |
Director Name | Ian Geoffrey Bickers |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(64 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Harefield Long Melford Sudbury Suffolk CO10 9DE |
Director Name | Mr Gary Donald Yates |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 2010) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Mill Green Stonham Aspal Stowmarket Suffolk IP14 6DA |
Director Name | Mr Philip Grindrod |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(73 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 2015) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | Albro Works Gosbecks Road Colchester Essex CO2 9JU |
Director Name | Mr Charlie Jangvijitkul |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 19 June 2015(76 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 2015) |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | Albro Works Gosbecks Road Colchester Essex CO2 9JU |
Director Name | Mr Chaiyut Srivikorn |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 19 June 2015(76 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 2015) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Albro Works Gosbecks Road Colchester Essex CO2 9JU |
Director Name | Mr Pimol Srivikorn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 19 June 2015(76 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 2015) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Albro Works Gosbecks Road Colchester Essex CO2 9JU |
Director Name | M.L Walliwan Varavarn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 19 June 2015(76 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albro Works Gosbecks Road Colchester Essex CO2 9JU |
Website | alstons.co.uk |
---|
Registered Address | Albro Works Gosbecks Road Colchester Essex CO2 9JU |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Shrub End |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
612.9k at £0.2 | Alstons (Upholstery) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,699,000 |
Gross Profit | £1,029,000 |
Net Worth | £721,000 |
Cash | £64,000 |
Current Liabilities | £163,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
19 June 2015 | Delivered on: 20 June 2015 Persons entitled: Bangkok Bank Public Company Limited Classification: A registered charge Outstanding |
---|---|
25 March 2010 | Delivered on: 1 April 2010 Satisfied on: 28 February 2015 Persons entitled: Alstons (Upholstery) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 September 2004 | Delivered on: 25 September 2004 Satisfied on: 28 February 2015 Persons entitled: Adam & Company PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £360,000 credited to account designation 4559453 with adam and any addition to that deposit & any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
21 July 1992 | Delivered on: 23 July 1992 Satisfied on: 21 March 2000 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 February 2021 | Appointment of Mr Andrew Simon Kennaugh as a director on 31 December 2020 (2 pages) |
---|---|
1 February 2021 | Termination of appointment of Philip Grindrod as a director on 31 December 2020 (1 page) |
15 July 2020 | Notification of Tcm Living Limited as a person with significant control on 30 April 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
24 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
13 June 2018 | Auditor's resignation (1 page) |
16 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
24 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
15 July 2015 | Termination of appointment of Walliwan Varavarn as a director on 19 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Charlie Jangvijitkul as a director on 19 June 2015 (1 page) |
15 July 2015 | Appointment of Mr Philip Grindrod as a director on 19 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Chaiyut Srivikorn as a director on 19 June 2015 (1 page) |
15 July 2015 | Appointment of Mr Philip Grindrod as a director on 19 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Pimol Srivikorn as a director on 19 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Pimol Srivikorn as a director on 19 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Walliwan Varavarn as a director on 19 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Charlie Jangvijitkul as a director on 19 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Chaiyut Srivikorn as a director on 19 June 2015 (1 page) |
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
1 July 2015 | Appointment of Mr Pimol Srivikorn as a director on 19 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Chaiyut Srivikorn as a director on 19 June 2015 (2 pages) |
1 July 2015 | Appointment of M.L. Walliwan Varavarn as a director on 19 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Chaiyut Srivikorn as a director on 19 June 2015 (2 pages) |
1 July 2015 | Appointment of M.L. Walliwan Varavarn as a director on 19 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Charlie Jangvijitkul as a director on 19 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Charlie Jangvijitkul as a director on 19 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Pimol Srivikorn as a director on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Philip Grindrod as a director on 19 June 2015 (1 page) |
26 June 2015 | Termination of appointment of David Hadley Alston as a director on 19 June 2015 (1 page) |
26 June 2015 | Termination of appointment of John Playsted Alston as a director on 19 June 2015 (1 page) |
26 June 2015 | Termination of appointment of David Hadley Alston as a director on 19 June 2015 (1 page) |
26 June 2015 | Termination of appointment of John Playsted Alston as a director on 19 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Philip Grindrod as a director on 19 June 2015 (1 page) |
20 June 2015 | Registration of charge 003476410004, created on 19 June 2015 (48 pages) |
20 June 2015 | Registration of charge 003476410004, created on 19 June 2015 (48 pages) |
15 June 2015 | Full accounts made up to 31 March 2015 (15 pages) |
15 June 2015 | Full accounts made up to 31 March 2015 (15 pages) |
28 February 2015 | Satisfaction of charge 3 in full (9 pages) |
28 February 2015 | Satisfaction of charge 2 in full (4 pages) |
28 February 2015 | Satisfaction of charge 3 in full (9 pages) |
28 February 2015 | Satisfaction of charge 2 in full (4 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
20 June 2013 | Auditor's resignation (2 pages) |
20 June 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
9 October 2012 | Appointment of Mr Philip Grindrod as a director (2 pages) |
9 October 2012 | Appointment of Mr Philip Grindrod as a director (2 pages) |
9 October 2012 | Appointment of Mr Terence Henry Cramphorn as a director (2 pages) |
9 October 2012 | Appointment of Mr Terence Henry Cramphorn as a director (2 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Appointment of Mr Terence Henry Cramphorn as a secretary (1 page) |
29 June 2012 | Appointment of Mr Terence Henry Cramphorn as a secretary (1 page) |
18 June 2012 | Termination of appointment of Ian Bickers as a secretary (1 page) |
18 June 2012 | Termination of appointment of Ian Bickers as a director (1 page) |
18 June 2012 | Termination of appointment of Ian Bickers as a director (1 page) |
18 June 2012 | Termination of appointment of Ian Bickers as a secretary (1 page) |
12 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
12 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
3 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
30 January 2012 | Registered office address changed from Albro Works Nacton Road Ipswich IP3 9QL on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from Albro Works Nacton Road Ipswich IP3 9QL on 30 January 2012 (1 page) |
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (20 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (20 pages) |
29 November 2010 | Termination of appointment of Gary Yates as a director (1 page) |
29 November 2010 | Termination of appointment of Gary Yates as a director (1 page) |
30 July 2010 | Director's details changed for Gary Yates on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Ian Geoffrey Bickers on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Ian Geoffrey Bickers on 1 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Director's details changed for Gary Yates on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Ian Geoffrey Bickers on 1 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Director's details changed for Gary Yates on 1 July 2010 (2 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
25 September 2009 | Appointment terminated director alan alston (1 page) |
25 September 2009 | Appointment terminated director alan alston (1 page) |
20 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (21 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (21 pages) |
5 August 2008 | Return made up to 12/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 12/07/08; full list of members (5 pages) |
16 April 2008 | Full accounts made up to 30 June 2007 (22 pages) |
16 April 2008 | Full accounts made up to 30 June 2007 (22 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 12/07/07; no change of members
|
24 July 2007 | Return made up to 12/07/07; no change of members
|
4 May 2007 | Full accounts made up to 30 June 2006 (24 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (24 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
6 September 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
6 September 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
20 July 2006 | Return made up to 12/07/06; full list of members
|
20 July 2006 | Return made up to 12/07/06; full list of members
|
6 July 2006 | Full accounts made up to 31 August 2005 (24 pages) |
6 July 2006 | Full accounts made up to 31 August 2005 (24 pages) |
4 August 2005 | Return made up to 12/07/05; full list of members
|
4 August 2005 | Return made up to 12/07/05; full list of members
|
4 May 2005 | Full accounts made up to 31 August 2004 (24 pages) |
4 May 2005 | Full accounts made up to 31 August 2004 (24 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Full accounts made up to 31 August 2003 (24 pages) |
2 September 2004 | Full accounts made up to 31 August 2003 (24 pages) |
30 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
30 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
20 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
20 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
9 June 2003 | Full accounts made up to 31 August 2002 (35 pages) |
9 June 2003 | Full accounts made up to 31 August 2002 (35 pages) |
2 August 2002 | Return made up to 12/07/02; full list of members (8 pages) |
2 August 2002 | Return made up to 12/07/02; full list of members (8 pages) |
11 June 2002 | Full accounts made up to 31 August 2001 (23 pages) |
11 June 2002 | Full accounts made up to 31 August 2001 (23 pages) |
20 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
20 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
25 June 2001 | Full accounts made up to 31 August 2000 (22 pages) |
25 June 2001 | Full accounts made up to 31 August 2000 (22 pages) |
14 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
14 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
13 April 2000 | Full accounts made up to 31 August 1999 (22 pages) |
13 April 2000 | Full accounts made up to 31 August 1999 (22 pages) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
16 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 31 August 1998 (19 pages) |
1 June 1999 | Full accounts made up to 31 August 1998 (19 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
16 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (19 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (19 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
22 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
22 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
30 June 1997 | Full accounts made up to 1 September 1996 (21 pages) |
30 June 1997 | Full accounts made up to 1 September 1996 (21 pages) |
30 June 1997 | Full accounts made up to 1 September 1996 (21 pages) |
26 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
26 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
14 June 1996 | Full accounts made up to 1 September 1995 (19 pages) |
14 June 1996 | Full accounts made up to 1 September 1995 (19 pages) |
14 June 1996 | Full accounts made up to 1 September 1995 (19 pages) |
28 July 1995 | Company name changed alstons (long melford) LIMITED\certificate issued on 31/07/95 (8 pages) |
28 July 1995 | Company name changed alstons (long melford) LIMITED\certificate issued on 31/07/95 (8 pages) |
25 July 1995 | Return made up to 12/07/95; full list of members
|
25 July 1995 | Return made up to 12/07/95; full list of members
|
15 May 1995 | Full accounts made up to 31 August 1994 (17 pages) |
15 May 1995 | Full accounts made up to 31 August 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 July 1993 | Full group accounts made up to 31 August 1992 (17 pages) |
1 July 1993 | Full group accounts made up to 31 August 1992 (17 pages) |
22 July 1992 | Memorandum and Articles of Association (4 pages) |
22 July 1992 | Memorandum and Articles of Association (4 pages) |
12 August 1986 | Return made up to 04/08/86; full list of members (4 pages) |
12 August 1986 | Full accounts made up to 31 August 1985 (17 pages) |
12 August 1986 | Full accounts made up to 31 August 1985 (17 pages) |
12 August 1986 | Return made up to 04/08/86; full list of members (4 pages) |
8 November 1983 | Accounts made up to 31 August 1982 (15 pages) |
8 November 1983 | Accounts made up to 31 August 1982 (15 pages) |
8 November 1982 | Accounts made up to 31 August 1981 (16 pages) |
8 November 1982 | Accounts made up to 31 August 1981 (16 pages) |
19 August 1981 | Accounts made up to 31 August 1980 (16 pages) |
19 August 1981 | Accounts made up to 31 August 1980 (16 pages) |
30 September 1980 | Accounts made up to 31 August 1979 (16 pages) |
30 September 1980 | Accounts made up to 31 August 1979 (16 pages) |
17 January 1977 | Accounts made up to 31 August 1975 (10 pages) |
17 January 1977 | Accounts made up to 31 August 1975 (10 pages) |
23 December 1938 | Certificate of incorporation (1 page) |
23 December 1938 | Certificate of incorporation (1 page) |