Ardleigh
Colchester
CO7 7PQ
Secretary Name | Mrs Vanessa Lyn Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2009(62 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Redbury Farm Colchester Road Ardleigh Colchester CO7 7PQ |
Director Name | Miss Moira Eileen Bradley |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(44 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 August 2007) |
Role | Company Director |
Correspondence Address | 26 Seaforth Gardens London N21 3BS |
Director Name | Percy Bradley |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 26 Seaforth Gardens London N21 3BS |
Director Name | Geoffrey Chase Gardener |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(44 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 May 1999) |
Role | Independent Gravel Producer |
Correspondence Address | Pipits Hill West Drive Wentworth Virginia Water Surrey GU25 4ND |
Director Name | Mrs Beryl Constance Marion Chase-Gardener |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(44 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 09 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redbury Farm Colchester Road Ardleigh Colchester CO7 7PQ |
Secretary Name | Mr Keith James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redbury Farmhouse Colchester Road Ardleigh Colchester Essex CO7 9PQ |
Secretary Name | Miss Lynda Jane Chase-Gardener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2002(55 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cartlodge The Cartlodge Higham Place Higham Essex CO7 6JY |
Director Name | Mrs Vanessa Lyn Ingram |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(67 years after company formation) |
Appointment Duration | 1 month (resigned 23 January 2014) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Redbury Barn Colchester Road Ardleigh Essex CO7 7PQ |
Director Name | Mr Keith James Thompson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Redbury Farm Colchester Road Ardleigh Colchester CO7 7PQ |
Website | garside-sands.com |
---|---|
Telephone | 07 419075464 |
Telephone region | Mobile |
Registered Address | Redbury Farm Colchester Road Ardleigh Colchester CO7 7PQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | 9 other UK companies use this postal address |
22.7k at £1 | Whitton Park Estates LTD 93.60% Ordinary |
---|---|
1.6k at £1 | L.j. Chase-gardener 6.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,066,128 |
Cash | £11,846 |
Current Liabilities | £290,251 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
11 March 2010 | Delivered on: 13 March 2010 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
2 June 2010 | Delivered on: 12 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of slough lane ardleigh t/no EX781278 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 June 2010 | Delivered on: 12 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of slough lane ardleigh by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 June 2010 | Delivered on: 12 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of the A120 ardleigh t/no EX720371 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 September 2006 | Delivered on: 8 September 2006 Satisfied on: 5 June 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
1 September 2006 | Delivered on: 5 September 2006 Satisfied on: 14 July 2012 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: F/H property k/a prt of martell's industrial estate slough lane ardleigh colchester essex. Fully Satisfied |
27 November 2003 | Delivered on: 28 November 2003 Satisfied on: 5 September 2012 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: F/H property known as land on the north-east side of A120 ardleigh, essex. Fully Satisfied |
2 April 2002 | Delivered on: 4 April 2002 Satisfied on: 28 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land comprised in a transfer dated 1 march 2002. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 April 1991 | Delivered on: 17 April 1991 Satisfied on: 28 September 2006 Persons entitled: The Royal Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H old property adjoining mastells hall ardleigh essex. Fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 October 1989 | Delivered on: 4 November 1989 Satisfied on: 28 September 2006 Persons entitled: The Royal Bank of Scotland 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 stocks shares and other securities all intellectual property rights. Fully Satisfied |
9 May 1989 | Delivered on: 17 May 1989 Satisfied on: 5 April 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land and premises thereon comprising O.S. plot no. 4732 and part of D.S. plot no. 4763 and part of O.s plots numbers 8587 and 0093 and situate at ardleigh colchester essex fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 April 1983 | Delivered on: 15 April 1983 Satisfied on: 5 April 1991 Persons entitled: Williams & Glyns Bank PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture dated 23RD november 1949. Particulars: Fixed charge all the book debts and the debts of the company both present and future (see doc M73 for full details). Fully Satisfied |
25 October 2023 | Confirmation statement made on 25 October 2023 with updates (4 pages) |
---|---|
2 October 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
15 February 2023 | Appointment of Miss Vanessa Harvey as a director on 15 February 2023 (2 pages) |
9 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
8 July 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
15 November 2021 | Confirmation statement made on 13 November 2021 with updates (4 pages) |
1 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
9 July 2021 | Termination of appointment of Beryl Constance Marion Chase-Gardener as a director on 9 July 2021 (1 page) |
13 May 2021 | Termination of appointment of Keith James Thompson as a director on 2 May 2021 (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
13 November 2020 | Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 13 November 2020 (2 pages) |
13 November 2020 | Change of details for Whitton Park Estates Ltd as a person with significant control on 13 November 2020 (2 pages) |
13 November 2020 | Secretary's details changed for Mrs Vanessa Lyn Harvey on 13 November 2020 (1 page) |
2 October 2020 | Director's details changed for Miss Lynda Jane Chase-Gardener on 2 October 2020 (2 pages) |
2 October 2020 | Director's details changed for Mr Keith James Thompson on 2 October 2020 (2 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
4 April 2019 | Appointment of Mr Keith James Thompson as a director on 1 April 2019 (2 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
12 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
26 January 2017 | Registered office address changed from Redbury Barn Colchester Road Ardleigh Essex CO7 7PQ to Redbury Farm Colchester Road Ardleigh Colchester CO7 7PQ on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from Redbury Barn Colchester Road Ardleigh Essex CO7 7PQ to Redbury Farm Colchester Road Ardleigh Colchester CO7 7PQ on 26 January 2017 (1 page) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 January 2014 | Secretary's details changed for Vanessa Lyn Ingram on 23 January 2014 (1 page) |
28 January 2014 | Secretary's details changed for Vanessa Lyn Ingram on 23 January 2014 (1 page) |
28 January 2014 | Termination of appointment of Vanessa Ingram as a director (1 page) |
28 January 2014 | Termination of appointment of Vanessa Ingram as a director (1 page) |
23 December 2013 | Appointment of Mrs Vanessa Lyn Ingram as a director (2 pages) |
23 December 2013 | Appointment of Mrs Vanessa Lyn Ingram as a director (2 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 30 June 2013 (2 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 30 June 2013 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
7 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Secretary's details changed for Vanessa Lyn Ingram on 1 January 2012 (1 page) |
4 January 2013 | Secretary's details changed for Vanessa Lyn Ingram on 1 January 2012 (1 page) |
4 January 2013 | Secretary's details changed for Vanessa Lyn Ingram on 1 January 2012 (1 page) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 January 2010 (2 pages) |
14 December 2010 | Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 January 2010 (2 pages) |
14 December 2010 | Director's details changed for Lynda Jane Chase-Gardener on 1 January 2010 (2 pages) |
14 December 2010 | Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 January 2010 (2 pages) |
14 December 2010 | Director's details changed for Lynda Jane Chase-Gardener on 1 January 2010 (2 pages) |
14 December 2010 | Director's details changed for Lynda Jane Chase-Gardener on 1 January 2010 (2 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 January 2010 | Appointment of Vanessa Lyn Ingram as a secretary (3 pages) |
3 January 2010 | Termination of appointment of Lynda Chase-Gardener as a secretary (2 pages) |
3 January 2010 | Termination of appointment of Lynda Chase-Gardener as a secretary (2 pages) |
3 January 2010 | Appointment of Vanessa Lyn Ingram as a secretary (3 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (11 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (11 pages) |
16 December 2009 | Registered office address changed from Unit a Martells Industrial Estate Slough Lane Ardleigh Colchester Essex CO7 7RU on 16 December 2009 (2 pages) |
16 December 2009 | Registered office address changed from Unit a Martells Industrial Estate Slough Lane Ardleigh Colchester Essex CO7 7RU on 16 December 2009 (2 pages) |
24 March 2009 | Director and secretary's change of particulars lynda jane chase-gardener logged form (1 page) |
24 March 2009 | Director and secretary's change of particulars lynda jane chase-gardener logged form (1 page) |
27 December 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
27 December 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
23 December 2008 | Return made up to 30/11/08; no change of members (4 pages) |
23 December 2008 | Return made up to 30/11/08; no change of members (4 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
31 December 2007 | Return made up to 30/11/07; full list of members
|
31 December 2007 | Return made up to 30/11/07; full list of members
|
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: martells quarry slough lane ardleigh colchester essex CO7 7RV (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: martells quarry slough lane ardleigh colchester essex CO7 7RV (1 page) |
14 August 2007 | Company name changed bucbricks company LIMITED\certificate issued on 14/08/07 (2 pages) |
14 August 2007 | Company name changed bucbricks company LIMITED\certificate issued on 14/08/07 (2 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
18 January 2007 | Return made up to 30/11/06; full list of members (8 pages) |
18 January 2007 | Return made up to 30/11/06; full list of members (8 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2006 | Particulars of mortgage/charge (9 pages) |
8 September 2006 | Particulars of mortgage/charge (9 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Return made up to 30/11/05; full list of members (8 pages) |
18 January 2006 | Return made up to 30/11/05; full list of members (8 pages) |
13 December 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
13 December 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
19 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
19 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
4 November 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
4 November 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
7 December 2003 | Resolutions
|
7 December 2003 | Resolutions
|
5 December 2003 | Return made up to 30/11/03; full list of members
|
5 December 2003 | Return made up to 30/11/03; full list of members
|
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
14 November 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
16 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
16 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members
|
20 December 1999 | Return made up to 30/11/99; full list of members
|
23 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
4 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
5 March 1997 | Return made up to 30/11/96; full list of members (6 pages) |
5 March 1997 | Return made up to 30/11/96; full list of members (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 June 1996 | Director resigned (2 pages) |
28 June 1996 | Director resigned (2 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
29 November 1995 | Return made up to 30/11/95; no change of members (6 pages) |
29 November 1995 | Return made up to 30/11/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
17 April 1991 | Particulars of mortgage/charge (3 pages) |
17 April 1991 | Particulars of mortgage/charge (3 pages) |
5 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1989 | Particulars of mortgage/charge (3 pages) |
4 November 1989 | Particulars of mortgage/charge (3 pages) |
17 May 1989 | Particulars of mortgage/charge (3 pages) |
17 May 1989 | Particulars of mortgage/charge (3 pages) |
7 January 1986 | Accounts made up to 31 March 1984 (11 pages) |
7 January 1986 | Accounts made up to 31 March 1984 (11 pages) |
3 July 1984 | Accounts made up to 31 March 1983 (10 pages) |
3 July 1984 | Accounts made up to 31 March 1983 (10 pages) |
5 February 1982 | Accounts made up to 31 March 1981 (10 pages) |
5 February 1982 | Accounts made up to 31 March 1981 (10 pages) |
17 December 1980 | Accounts made up to 31 March 1980 (9 pages) |
17 December 1980 | Accounts made up to 31 March 1980 (9 pages) |
6 February 1980 | Accounts made up to 31 March 1979 (9 pages) |
6 February 1980 | Accounts made up to 31 March 1979 (9 pages) |
14 November 1978 | Accounts made up to 31 March 1978 (9 pages) |
14 November 1978 | Accounts made up to 31 March 1978 (9 pages) |
2 January 1947 | Incorporation (18 pages) |
2 January 1947 | Incorporation (18 pages) |