Springfield Industrial Estate
Burnham-On-Crouch
Essex
CM0 8UA
Secretary Name | Mrs Hazel Rita Hart |
---|---|
Status | Current |
Appointed | 10 December 2011(72 years, 7 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 8 Springfield Road Springfield Industrial Estate Burnham-On-Crouch Essex CM0 8UA |
Director Name | Malcolm Barry George Price |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 381 Little Wakering Road Barling Magna Southend On Sea Essex SS3 0LH |
Director Name | Mr John Gregory Simpson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 25 Princes Road Burnham On Crouch Essex CM0 8BX |
Director Name | Mrs Elizabeth Ann Wastnage |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(52 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creeksea Hall Ferry Road Creeksea Burnham On Crouch Essex CM0 8PQ |
Director Name | Mr Geoffrey Charles Whittaker Wastnage |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(52 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | Creeksea Hall Ferry Road Creeksea Burnham On Crouch Essex CM0 8PQ |
Director Name | Roma Elsie Wastnage |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 9 Mill Green Burnham On Crouch Essex CM0 8HT |
Director Name | Anthony Frank Grover |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(52 years, 6 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Springfield Road Springfield Industrial Estate Burnham-On-Crouch Essex CM0 8UA |
Secretary Name | Roma Elsie Wastnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 9 Mill Green Burnham On Crouch Essex CM0 8HT |
Director Name | Anthony Daniel Wastnage |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(55 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 09 October 2002) |
Role | Sales Manager |
Correspondence Address | 97-99 High Street Burnham On Crouch Essex CM0 8AT |
Secretary Name | Robert Jack Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(57 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 10 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Springfield Road Springfield Industrial Estate Burnham On Crouch Essex CM0 8AU |
Director Name | Robert Jack Brand |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(63 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Springfield Road Springfield Industrial Estate Burnham On Crouch Essex CM0 8AU |
Director Name | Mr David Charles Pearman Lewin |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(63 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Springfield Road Springfield Industrial Estate Burnham On Crouch Essex CM0 8AU |
Website | www.flagpaints.co.uk |
---|---|
Telephone | 01621 785173 |
Telephone region | Maldon |
Registered Address | 8 Springfield Road Springfield Industrial Estate Burnham-On-Crouch Essex CM0 8UA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch North |
Built Up Area | Burnham-on-Crouch |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Anthony Frank Grover 33.22% Ordinary |
---|---|
15k at £1 | Mr David Charles Pearman Lewin 33.22% Ordinary |
15k at £1 | Mr Martin John Noon 33.22% Ordinary |
50 at £1 | Anthony Frank Grover 0.11% Preference |
50 at £1 | Mr David Charles Pearman Lewin 0.11% Preference |
50 at £1 | Mr Martin John Noon 0.11% Preference |
Year | 2014 |
---|---|
Net Worth | £1,104,244 |
Cash | £359,571 |
Current Liabilities | £474,257 |
Latest Accounts | 31 May 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 December 2022 (12 months ago) |
---|---|
Next Return Due | 24 December 2023 (2 weeks, 2 days from now) |
22 August 2019 | Delivered on: 27 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
8 May 2007 | Delivered on: 29 May 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
1 September 2006 | Delivered on: 13 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 8 springfield road springfield industrial estate burnham on crouch essex. Outstanding |
22 June 2005 | Delivered on: 13 July 2005 Satisfied on: 8 August 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 July 2004 | Delivered on: 22 July 2004 Satisfied on: 22 September 2006 Persons entitled: Flag Brand Products Limited as Secured Party Classification: Legal mortgage Secured details: All monies due or to become due from the company formerly known as C.W.wastnage limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Legal mortgage l/h 8 springfield road springfield industrial estate burnham on crouch essex together with all buildings fixtures and erections fixed charge all monies to be received under any policy of insurance the goodwill of any business amy share held in any tenants residents or occupiers management company affecting the property or any estate building which property forms part floating security all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
8 November 1988 | Delivered on: 14 November 1988 Satisfied on: 5 June 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 3 burnham business park burnham on crouch essex. And or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 July 1987 | Delivered on: 4 August 1987 Satisfied on: 22 September 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 September 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
16 August 2023 | Satisfaction of charge 6 in full (1 page) |
16 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
13 September 2022 | Satisfaction of charge 003534360007 in full (1 page) |
5 September 2022 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
17 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
18 January 2021 | Director's details changed for Mr Martin John Noon on 18 January 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
16 December 2019 | Cessation of Anthony Frank Grover as a person with significant control on 7 October 2019 (1 page) |
16 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
16 December 2019 | Change of details for Mr Martin John Noon as a person with significant control on 7 October 2019 (2 pages) |
29 October 2019 | Cancellation of shares. Statement of capital on 7 October 2019
|
29 October 2019 | Purchase of own shares. (3 pages) |
18 October 2019 | Termination of appointment of Anthony Frank Grover as a director on 7 October 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
27 August 2019 | Registration of charge 003534360007, created on 22 August 2019 (41 pages) |
12 August 2019 | Registered office address changed from 8 Springfield Road Springfield Industrial Estate Burnham on Crouch Essex CM0 8AU to 8 Springfield Road Springfield Industrial Estate Burnham-on-Crouch Essex CM0 8UA on 12 August 2019 (1 page) |
11 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
4 October 2018 | Satisfaction of charge 5 in full (1 page) |
9 August 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
20 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
19 December 2017 | Change of details for Mr Martin John Noon as a person with significant control on 1 December 2017 (2 pages) |
19 December 2017 | Change of details for Mr Martin John Noon as a person with significant control on 1 December 2017 (2 pages) |
18 December 2017 | Change of details for Anthony Frank Grover as a person with significant control on 1 December 2017 (2 pages) |
18 December 2017 | Change of details for Mr Martin John Noon as a person with significant control on 1 December 2017 (2 pages) |
18 December 2017 | Change of details for Anthony Frank Grover as a person with significant control on 1 December 2017 (2 pages) |
18 December 2017 | Change of details for Mr Martin John Noon as a person with significant control on 1 December 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Martin John Noon on 17 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Martin John Noon on 17 November 2017 (2 pages) |
13 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
14 December 2016 | Cancellation of shares. Statement of capital on 28 September 2016
|
14 December 2016 | Cancellation of shares. Statement of capital on 28 September 2016
|
16 November 2016 | Termination of appointment of David Charles Pearman Lewin as a director on 28 September 2016 (1 page) |
16 November 2016 | Termination of appointment of David Charles Pearman Lewin as a director on 28 September 2016 (1 page) |
7 November 2016 | Purchase of own shares. (3 pages) |
7 November 2016 | Purchase of own shares. (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
7 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 October 2015 | Director's details changed for Mr David Charles Pearman Lewin on 26 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr David Charles Pearman Lewin on 26 October 2015 (2 pages) |
17 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 January 2014 | Resolutions
|
20 January 2014 | Resolutions
|
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
10 December 2013 | Director's details changed for Mr Martin John Noon on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Martin John Noon on 10 December 2013 (2 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
8 August 2012 | Termination of appointment of Robert Brand as a director (1 page) |
8 August 2012 | Termination of appointment of Robert Brand as a director (1 page) |
29 February 2012 | Secretary's details changed for Mrs Hazel Rita Hart on 29 February 2012 (1 page) |
29 February 2012 | Secretary's details changed for Mrs Hazel Rita Hart on 29 February 2012 (1 page) |
24 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
24 February 2012 | Appointment of Mrs Hazel Rita Hart as a secretary (2 pages) |
24 February 2012 | Termination of appointment of Robert Brand as a secretary (1 page) |
24 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
24 February 2012 | Appointment of Mrs Hazel Rita Hart as a secretary (2 pages) |
24 February 2012 | Termination of appointment of Robert Brand as a secretary (1 page) |
26 January 2012 | Purchase of own shares. (3 pages) |
26 January 2012 | Purchase of own shares. (3 pages) |
29 November 2011 | Director's details changed for Mr David Charles Pearman Lewin on 29 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Anthony Frank Grover on 29 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Martin John Noon on 29 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Robert Jack Brand on 29 November 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Robert Jack Brand on 29 November 2011 (1 page) |
29 November 2011 | Director's details changed for Mr Martin John Noon on 29 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr David Charles Pearman Lewin on 29 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Robert Jack Brand on 29 November 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Robert Jack Brand on 29 November 2011 (1 page) |
29 November 2011 | Director's details changed for Anthony Frank Grover on 29 November 2011 (2 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
15 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Director's details changed for Mr Martin John Noon on 15 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Martin John Noon on 15 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Martin John Noon on 15 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Martin John Noon on 15 November 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
16 December 2009 | Director's details changed for Mr Martin John Noon on 10 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Robert Jack Brand on 10 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Robert Jack Brand on 10 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (8 pages) |
16 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (8 pages) |
16 December 2009 | Director's details changed for Anthony Frank Grover on 10 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Anthony Frank Grover on 10 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Martin John Noon on 10 December 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Location of debenture register (1 page) |
13 August 2009 | Location of debenture register (1 page) |
13 August 2009 | Location of register of members (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from unit 11, mildmay house foundry lane burnham on crouch essex CM0 8BL (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from unit 11, mildmay house foundry lane burnham on crouch essex CM0 8BL (1 page) |
20 February 2009 | Director's change of particulars / martin noon / 19/02/2009 (1 page) |
20 February 2009 | Director's change of particulars / martin noon / 19/02/2009 (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 8 springfield road springfield industrial estate burnham on crouch essex CM0 8UA (1 page) |
15 December 2008 | Location of debenture register (1 page) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from 8 springfield road springfield industrial estate burnham on crouch essex CM0 8UA (1 page) |
15 December 2008 | Location of debenture register (1 page) |
15 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
15 December 2008 | Location of register of members (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2007 | Particulars of mortgage/charge (9 pages) |
29 May 2007 | Particulars of mortgage/charge (9 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
15 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
27 October 2006 | Total exemption full accounts made up to 31 May 2006 (17 pages) |
27 October 2006 | Total exemption full accounts made up to 31 May 2006 (17 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2006 | Particulars of mortgage/charge (4 pages) |
13 September 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2005 | Return made up to 10/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 10/12/05; full list of members (3 pages) |
5 December 2005 | Total exemption full accounts made up to 31 May 2005 (16 pages) |
5 December 2005 | Total exemption full accounts made up to 31 May 2005 (16 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
8 February 2005 | Total exemption full accounts made up to 31 May 2004 (16 pages) |
8 February 2005 | Total exemption full accounts made up to 31 May 2004 (16 pages) |
11 January 2005 | Return made up to 10/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 10/12/04; full list of members (9 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
10 August 2004 | £ ic 286/200 16/07/04 £ sr 86@1=86 (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | £ nc 1000/60200 16/07/04 (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Ad 16/07/04--------- £ si 60000@1=60000 £ ic 200/60200 (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | £ ic 286/200 16/07/04 £ sr 86@1=86 (1 page) |
10 August 2004 | £ nc 1000/60200 16/07/04 (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Ad 16/07/04--------- £ si 60000@1=60000 £ ic 200/60200 (2 pages) |
22 July 2004 | Particulars of mortgage/charge (4 pages) |
22 July 2004 | Particulars of mortgage/charge (4 pages) |
14 July 2004 | Company name changed C.W.wastnage LIMITED\certificate issued on 14/07/04 (2 pages) |
14 July 2004 | Company name changed C.W.wastnage LIMITED\certificate issued on 14/07/04 (2 pages) |
23 December 2003 | Return made up to 10/12/03; full list of members (9 pages) |
23 December 2003 | Return made up to 10/12/03; full list of members (9 pages) |
26 August 2003 | Ad 28/07/03--------- £ si 50@1=50 £ ic 236/286 (2 pages) |
26 August 2003 | Ad 28/07/03--------- £ si 50@1=50 £ ic 236/286 (2 pages) |
15 July 2003 | Full accounts made up to 31 May 2003 (14 pages) |
15 July 2003 | Full accounts made up to 31 May 2003 (14 pages) |
26 March 2003 | New director appointed (4 pages) |
26 March 2003 | New director appointed (4 pages) |
26 March 2003 | New director appointed (4 pages) |
26 March 2003 | New director appointed (4 pages) |
3 February 2003 | Return made up to 10/12/02; full list of members (8 pages) |
3 February 2003 | Return made up to 10/12/02; full list of members (8 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
4 October 2002 | Ad 23/08/02--------- £ si 36@1=36 £ ic 200/236 (2 pages) |
4 October 2002 | £ nc 200/1000 23/08/02 (1 page) |
4 October 2002 | £ nc 200/1000 23/08/02 (1 page) |
4 October 2002 | Ad 23/08/02--------- £ si 36@1=36 £ ic 200/236 (2 pages) |
5 July 2002 | Full accounts made up to 31 May 2002 (16 pages) |
5 July 2002 | Full accounts made up to 31 May 2002 (16 pages) |
19 December 2001 | Return made up to 10/12/01; full list of members
|
19 December 2001 | Return made up to 10/12/01; full list of members
|
27 June 2001 | Full accounts made up to 31 May 2001 (14 pages) |
27 June 2001 | Full accounts made up to 31 May 2001 (14 pages) |
19 December 2000 | Return made up to 10/12/00; full list of members
|
19 December 2000 | Return made up to 10/12/00; full list of members
|
28 June 2000 | Full accounts made up to 31 May 2000 (14 pages) |
28 June 2000 | Full accounts made up to 31 May 2000 (14 pages) |
15 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
15 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
1 July 1999 | Full accounts made up to 31 May 1999 (14 pages) |
1 July 1999 | Full accounts made up to 31 May 1999 (14 pages) |
16 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
7 July 1998 | Full accounts made up to 31 May 1998 (14 pages) |
7 July 1998 | Full accounts made up to 31 May 1998 (14 pages) |
17 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
17 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
10 July 1997 | Full accounts made up to 31 May 1997 (15 pages) |
10 July 1997 | Full accounts made up to 31 May 1997 (15 pages) |
20 December 1996 | Return made up to 10/12/96; full list of members
|
20 December 1996 | Return made up to 10/12/96; full list of members
|
9 August 1996 | Secretary resigned;director resigned (2 pages) |
9 August 1996 | Secretary resigned;director resigned (2 pages) |
9 August 1996 | New secretary appointed (1 page) |
9 August 1996 | New secretary appointed (1 page) |
10 July 1996 | Full accounts made up to 31 May 1996 (15 pages) |
10 July 1996 | Full accounts made up to 31 May 1996 (15 pages) |
22 December 1995 | Return made up to 10/12/95; no change of members
|
22 December 1995 | Return made up to 10/12/95; no change of members
|
12 July 1995 | Full accounts made up to 31 May 1995 (15 pages) |
12 July 1995 | Full accounts made up to 31 May 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |