Dovercourt
Essex
CO12 4RX
Director Name | Mr Michael Schulte |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 March 2021(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Executive - Manufacturing |
Country of Residence | United States |
Correspondence Address | C/O Safe Fleet 6800 East 163rd St Belton Missouri 64012 |
Director Name | Mr Charles Gessler |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 March 2021(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Cfo Of Safe Fleet |
Country of Residence | United States |
Correspondence Address | C/O Safe Fleet 6800 East 163rd St Belton Missouri 64012 |
Director Name | Mr John Knox |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 March 2021(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Ceo Of Safe Fleet |
Country of Residence | United States |
Correspondence Address | C/O Safe Fleet 6800 East 163rd St Belton Missouri 64012 |
Director Name | Mr Christopher John Carr |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(49 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 09 December 2006) |
Role | Company Director |
Correspondence Address | Ivy House Abbey Street Thorpe Le Soken Essex CO16 0HA |
Director Name | Mr Jeremy Stuart Carr |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(49 years, 10 months after company formation) |
Appointment Duration | 22 years (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Denis Frank Dungate |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(49 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 4 Veyses End Stratford St Mary Colchester Essex CO7 6NY |
Director Name | Mrs Fiona Lindsay Leviston |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(49 years, 10 months after company formation) |
Appointment Duration | 22 years (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Keith Maddison |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(49 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Long Perry Capel St Mary Ipswich Suffolk IP9 2XD |
Secretary Name | Mr Keith Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(49 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Long Perry Capel St Mary Ipswich Suffolk IP9 2XD |
Director Name | Gene Margaret Carr |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(64 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durite Works Valley Road Dovercourt Essex CO12 4RX |
Director Name | Mr Andrew Michael Leviston |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(66 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Steven Grant Fobel |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(71 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 April 2021) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Durite Works Valley Road Dovercourt Essex CO12 4RX |
Director Name | Mr Jean-Charles Julien |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 2014(72 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squire Patton Boggs (Uk) Llp (Ref: Csu) Premier Pl 2 And A Half Devonshire Square London EC2M 4UJ |
Director Name | Mr Craig Peachey |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(78 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Durite Works Valley Road Dovercourt Essex CO12 4RX |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2014(71 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 03 February 2015) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | gordonequipments.co.uk |
---|---|
Telephone | 01255 555200 |
Telephone region | Clacton-on-Sea |
Registered Address | Durite Works Valley Road Dovercourt Essex CO12 4RX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich West |
Built Up Area | Harwich |
Address Matches | 2 other UK companies use this postal address |
1.000k at £0.2 | J.s. Carr 50.00% Ordinary A |
---|---|
992k at £0.2 | F.l. Leviston 49.60% Ordinary B |
8k at £0.2 | J.s. Carr 0.40% Ordinary B |
Year | 2014 |
---|---|
Turnover | £11,695,225 |
Gross Profit | £4,557,224 |
Net Worth | £8,936,150 |
Cash | £264,978 |
Current Liabilities | £3,336,158 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2024 (4 months from now) |
7 June 2017 | Delivered on: 8 June 2017 Persons entitled: Santander UK PLC as Security Holder Classification: A registered charge Particulars: The property known as or being durite works at. Valley road, dovercourt, harwich, essex, CO12 4RX. And registered at land registry with title number. EX440250.. Please see the charge instrument for further. Detail. Outstanding |
---|---|
7 February 2014 | Delivered on: 12 February 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The chargor charges to the bank by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage all freehold and leasehold properties and other real property both present and future, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein, other than the property or properties specified in schedule 2;. (iii) all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.. Notification of addition to or amendment of charge. Outstanding |
15 March 2021 | Termination of appointment of Jean Charles Julien as a director on 2 March 2021 (1 page) |
---|---|
15 March 2021 | Appointment of Michael Schulte as a director on 2 March 2021 (2 pages) |
11 March 2021 | Appointment of Charles Gessler as a director on 2 March 2021 (2 pages) |
11 March 2021 | Registered office address changed from Durite Works Valley Road Dovercourt Essex CO12 4RX to Squire Patton Boggs (Uk) Llp (Ref: Csu) Premier Place 2 and a Half Devonshire Square London EC2M 4UJ on 11 March 2021 (1 page) |
11 March 2021 | Appointment of John Knox as a director on 2 March 2021 (2 pages) |
11 March 2021 | Change of details for Spring Bidco Limited as a person with significant control on 11 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Craig Peachey as a director on 2 March 2021 (1 page) |
3 March 2021 | Satisfaction of charge 003731130002 in full (1 page) |
10 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 March 2020 (26 pages) |
15 December 2020 | Appointment of Mr Craig Peachey as a director on 15 December 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
16 January 2020 | Director's details changed for Mr Jean Charles Julien on 16 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr Jean Charles Julien on 16 January 2020 (2 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
28 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
9 July 2018 | Company name changed gordon equipments LIMITED\certificate issued on 09/07/18
|
23 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
12 June 2017 | Satisfaction of charge 003731130001 in full (1 page) |
12 June 2017 | Satisfaction of charge 003731130001 in full (1 page) |
8 June 2017 | Registration of charge 003731130002, created on 7 June 2017 (23 pages) |
8 June 2017 | Registration of charge 003731130002, created on 7 June 2017 (23 pages) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
8 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
29 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
11 February 2015 | Termination of appointment of Filex Services Limited as a secretary on 3 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Filex Services Limited as a secretary on 3 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Filex Services Limited as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Director's details changed for Mr Steven Grant Fobel on 21 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Pierre Nadeau on 21 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Steven Grant Fobel on 21 January 2015 (2 pages) |
3 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Mr Pierre Nadeau on 21 January 2015 (2 pages) |
3 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 January 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
3 January 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
22 May 2014 | Appointment of Mr Jean-Charles Julien as a director (2 pages) |
22 May 2014 | Appointment of Mr Jean-Charles Julien as a director (2 pages) |
25 February 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS England on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS England on 25 February 2014 (1 page) |
18 February 2014 | Auditor's resignation (2 pages) |
18 February 2014 | Auditor's resignation (2 pages) |
17 February 2014 | Statement of company's objects (2 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Statement of company's objects (2 pages) |
17 February 2014 | Resolutions
|
13 February 2014 | Termination of appointment of Fiona Leviston as a director (1 page) |
13 February 2014 | Termination of appointment of Andrew Leviston as a director (1 page) |
13 February 2014 | Termination of appointment of Jeremy Carr as a director (1 page) |
13 February 2014 | Termination of appointment of Jeremy Carr as a director (1 page) |
13 February 2014 | Appointment of Filex Services Limited as a secretary (2 pages) |
13 February 2014 | Appointment of Mr Steven Fobel as a director (2 pages) |
13 February 2014 | Appointment of Filex Services Limited as a secretary (2 pages) |
13 February 2014 | Registered office address changed from Durite Works Valley Road Dovercourt Essex CO12 4RX on 13 February 2014 (1 page) |
13 February 2014 | Termination of appointment of Fiona Leviston as a director (1 page) |
13 February 2014 | Registered office address changed from Durite Works Valley Road Dovercourt Essex CO12 4RX on 13 February 2014 (1 page) |
13 February 2014 | Termination of appointment of Andrew Leviston as a director (1 page) |
13 February 2014 | Appointment of Mr Steven Fobel as a director (2 pages) |
13 February 2014 | Termination of appointment of Jeremy Carr as a director (1 page) |
13 February 2014 | Termination of appointment of Jeremy Carr as a director (1 page) |
13 February 2014 | Appointment of Mr Pierre Nadeau as a director (2 pages) |
13 February 2014 | Appointment of Mr Pierre Nadeau as a director (2 pages) |
12 February 2014 | Auditor's resignation (2 pages) |
12 February 2014 | Auditor's resignation (2 pages) |
12 February 2014 | Registration of charge 003731130001 (47 pages) |
12 February 2014 | Registration of charge 003731130001 (47 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
2 December 2013 | Termination of appointment of Gene Carr as a director (1 page) |
2 December 2013 | Termination of appointment of Gene Carr as a director (1 page) |
10 July 2013 | Director's details changed for Mr Jeremy Stuart Carr on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Jeremy Stuart Carr on 10 July 2013 (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
26 April 2013 | Auditor's resignation (2 pages) |
26 April 2013 | Auditor's resignation (2 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
12 December 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
20 January 2012 | Director's details changed for Mr Jeremy Stuart Carr on 19 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mrs Fiona Lindsay Leviston on 19 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Andrew Michael Leviston on 19 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Gene Margaret Carr on 19 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Jeremy Stuart Carr on 19 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mrs Fiona Lindsay Leviston on 19 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Director's details changed for Gene Margaret Carr on 19 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Director's details changed for Mr Andrew Michael Leviston on 19 January 2012 (2 pages) |
12 December 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
12 December 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
21 December 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mrs Fiona Lindsay Leviston on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mrs Fiona Lindsay Leviston on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Gene Margaret Carr on 21 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Andrew Michael Leviston on 21 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Andrew Michael Leviston on 21 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Gene Margaret Carr on 21 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Jeremy Stuart Carr on 21 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Jeremy Stuart Carr on 21 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a medium company made up to 31 March 2009 (24 pages) |
27 January 2010 | Accounts for a medium company made up to 31 March 2009 (24 pages) |
31 July 2009 | Appointment terminated director keith maddison (1 page) |
31 July 2009 | Appointment terminated secretary keith maddison (1 page) |
31 July 2009 | Appointment terminated secretary keith maddison (1 page) |
31 July 2009 | Appointment terminated director keith maddison (1 page) |
27 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
27 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
8 January 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
8 January 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
3 September 2008 | Director appointed mr andrew michael leviston (1 page) |
3 September 2008 | Director appointed mr andrew michael leviston (1 page) |
8 August 2008 | Appointment terminated director denis dungate (1 page) |
8 August 2008 | Appointment terminated director denis dungate (1 page) |
27 March 2008 | Return made up to 19/01/08; full list of members (5 pages) |
27 March 2008 | Return made up to 19/01/08; full list of members (5 pages) |
14 January 2008 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
14 January 2008 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
6 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
11 September 2006 | Full accounts made up to 31 March 2006 (37 pages) |
11 September 2006 | Full accounts made up to 31 March 2006 (37 pages) |
14 March 2006 | Return made up to 19/01/06; full list of members (3 pages) |
14 March 2006 | Return made up to 19/01/06; full list of members (3 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (23 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (23 pages) |
7 February 2005 | Return made up to 19/01/05; full list of members
|
7 February 2005 | Return made up to 19/01/05; full list of members
|
17 January 2005 | Full accounts made up to 31 March 2004 (23 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (23 pages) |
6 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
6 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
13 February 2003 | Return made up to 19/01/03; full list of members (8 pages) |
13 February 2003 | Return made up to 19/01/03; full list of members (8 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (26 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (26 pages) |
5 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (27 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (27 pages) |
31 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
31 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (39 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (39 pages) |
27 January 2000 | Return made up to 19/01/00; full list of members
|
27 January 2000 | Return made up to 19/01/00; full list of members
|
13 January 2000 | Full accounts made up to 31 March 1999 (24 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (24 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (24 pages) |
27 January 1999 | Return made up to 19/01/99; full list of members (8 pages) |
27 January 1999 | Return made up to 19/01/99; full list of members (8 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (24 pages) |
22 January 1998 | Return made up to 19/01/98; no change of members (6 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (24 pages) |
22 January 1998 | Return made up to 19/01/98; no change of members (6 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (24 pages) |
25 January 1997 | Return made up to 19/01/97; no change of members (6 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (26 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (26 pages) |
25 January 1997 | Return made up to 19/01/97; no change of members (6 pages) |
26 January 1996 | Return made up to 19/01/96; full list of members (8 pages) |
26 January 1996 | Accounts for a medium company made up to 31 March 1995 (25 pages) |
26 January 1996 | Accounts for a medium company made up to 31 March 1995 (25 pages) |
26 January 1996 | Return made up to 19/01/96; full list of members (8 pages) |
4 February 1992 | Full accounts made up to 31 March 1991 (20 pages) |
4 February 1992 | Full accounts made up to 31 March 1991 (20 pages) |
27 March 1991 | Company name changed\certificate issued on 27/03/91 (3 pages) |
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
1 February 1991 | Full group accounts made up to 31 March 1990 (21 pages) |
1 February 1991 | Full group accounts made up to 31 March 1990 (21 pages) |
2 February 1990 | Full group accounts made up to 31 March 1989 (21 pages) |
2 February 1990 | Full group accounts made up to 31 March 1989 (21 pages) |
2 February 1990 | Return made up to 31/01/90; full list of members (4 pages) |
2 February 1990 | Return made up to 31/01/90; full list of members (4 pages) |
15 February 1989 | Return made up to 23/01/89; full list of members (5 pages) |
15 February 1989 | Full group accounts made up to 31 March 1988 (20 pages) |
15 February 1989 | Full group accounts made up to 31 March 1988 (20 pages) |
15 February 1989 | Return made up to 23/01/89; full list of members (5 pages) |
27 January 1989 | S-div (1 page) |
27 January 1989 | Nc inc already adjusted (1 page) |
27 January 1989 | Resolutions
|
27 January 1989 | Resolutions
|
27 January 1989 | Nc inc already adjusted (1 page) |
27 January 1989 | Wd 06/01/89 ad 09/01/89--------- £ si [email protected]=499500 £ ic 2/499502 (2 pages) |
27 January 1989 | S-div (1 page) |
27 January 1989 | Wd 06/01/89 ad 09/01/89--------- £ si [email protected]=499500 £ ic 2/499502 (2 pages) |
1 March 1988 | Return made up to 17/02/88; full list of members (5 pages) |
1 March 1988 | Return made up to 17/02/88; full list of members (5 pages) |
5 March 1987 | Return made up to 31/01/87; full list of members (5 pages) |
5 March 1987 | Return made up to 31/01/87; full list of members (5 pages) |
24 February 1987 | Full accounts made up to 31 March 1986 (20 pages) |
24 February 1987 | Full accounts made up to 31 March 1986 (20 pages) |
6 February 1987 | Alter mem and arts (20 pages) |
6 February 1987 | Alter mem and arts (20 pages) |
23 January 1986 | Annual return made up to 24/01/86 (5 pages) |
23 January 1986 | Annual return made up to 24/01/86 (5 pages) |
12 February 1985 | Annual return made up to 23/01/85 (4 pages) |
12 February 1985 | Annual return made up to 23/01/85 (4 pages) |
26 January 1984 | Annual return made up to 25/01/84 (7 pages) |
26 January 1984 | Annual return made up to 25/01/84 (7 pages) |
11 February 1983 | Accounts made up to 31 March 1982 (12 pages) |
11 February 1983 | Annual return made up to 26/01/83 (7 pages) |
11 February 1983 | Annual return made up to 26/01/83 (7 pages) |
11 February 1983 | Accounts made up to 31 March 1982 (12 pages) |
16 February 1982 | Accounts made up to 31 March 1981 (10 pages) |
16 February 1982 | Accounts made up to 31 March 1981 (10 pages) |
15 February 1982 | Annual return made up to 26/01/82 (7 pages) |
15 February 1982 | Annual return made up to 26/01/82 (7 pages) |
18 June 1981 | Annual return made up to 28/01/81 (4 pages) |
18 June 1981 | Annual return made up to 28/01/81 (4 pages) |
28 May 1981 | Accounts made up to 31 March 1980 (7 pages) |
28 May 1981 | Accounts made up to 31 March 1980 (7 pages) |
20 February 1980 | Accounts made up to 31 March 1979 (9 pages) |
20 February 1980 | Annual return made up to 22/01/80 (4 pages) |
20 February 1980 | Annual return made up to 22/01/80 (4 pages) |
20 February 1980 | Accounts made up to 31 March 1979 (9 pages) |
31 March 1942 | Incorporation (16 pages) |
31 March 1942 | Incorporation (16 pages) |