Kelvedon
Colchester
Essex
CO5 9NR
Secretary Name | Mrs Alison Marian Deal |
---|---|
Status | Current |
Appointed | 28 November 2013(66 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 'Hilbre' Chappel Road Great Tey Colchester Essex CO6 1JL |
Director Name | Mr Robert William Deal |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2014(67 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 'Hilbre' Chappel Road Great Tey Colchester Essex CO6 1JL |
Director Name | Mrs Alison Marian Deal |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(68 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 'Hilbre' Chappel Road Great Tey Colchester Essex CO6 1JL |
Director Name | Christopher John Deal |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 January 2000) |
Role | Motor Engineer |
Correspondence Address | Rylands Rye Mill Lane, Feering Colchester Essex CO5 9SA |
Director Name | Mr Robert William Deal |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(45 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 28 November 2013) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Railway Garage Station Road Kelvedon Colchester Essex CO5 9NR |
Secretary Name | Mr Robert William Deal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(45 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilbre Chappel Road Great Tey Colchester Essex CO6 1JL |
Website | www.dealofkelvedon.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01376 570331 |
Telephone region | Braintree |
Registered Address | Railway Garage Station Road Kelvedon Colchester Essex CO5 9NR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
6k at £1 | P.e. Hine & Diana Hine 40.00% Ordinary |
---|---|
6k at £1 | R.w. Deal & Alison Deal 40.00% Ordinary |
3k at £1 | C.j. Deal 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,627,199 |
Cash | £34,974 |
Current Liabilities | £576,152 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 11 November 2024 (11 months, 1 week from now) |
24 August 2001 | Delivered on: 8 September 2001 Persons entitled: Proton Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as railway garage, station road, kelvedon, essex comprising all that f/h land at station road, kelvedon, essex, all that f/h land and garage premises at kelvedon, essex, all that f/h property known as land containing approximately 678 square yards, the dwellinghouse and garage known as crofton house, kelvedon, essex. See the mortgage charge document for full details. Outstanding |
---|---|
21 February 1996 | Delivered on: 22 February 1996 Persons entitled: Proton Finance Limited Classification: Mortgage 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 |
22 December 2011 | Delivered on: 29 December 2011 Persons entitled: Close Motor Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Railway garage station road kelvedon colchester. Outstanding |
30 June 2011 | Delivered on: 6 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: £350,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
30 June 2011 | Delivered on: 6 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: £350,000 due or to become due from the company to the chargee. Particulars: F/H property k/a railway garage station road kelvedon t/n EX740806. Outstanding |
3 February 1999 | Delivered on: 12 February 1999 Satisfied on: 2 October 2001 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a railway garage essex including all fixtures and fittings the proceeds of sale lease or other disposition thereof the benefit of all rights licence guarantees rent deposits contracts deeds undertakings and warranties relating to the property and the goodwill of the business from time to time. Fully Satisfied |
3 February 1999 | Delivered on: 12 February 1999 Satisfied on: 2 October 2001 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating security all of the motor vehicle stock now and in the future belonging to the company. Fully Satisfied |
13 July 1994 | Delivered on: 3 August 1994 Satisfied on: 30 November 2005 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 |
27 May 1992 | Delivered on: 29 May 1992 Satisfied on: 30 December 1995 Persons entitled: Lombard North Central PLC Classification: Deed of floating charge over stock Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks of new and used motor vehicles owned from time to time by the company with all fixtures. Fully Satisfied |
3 May 1991 | Delivered on: 9 May 1991 Satisfied on: 30 November 2005 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/Hold property k/as land containing approximately 678 sq. Yds. Dwellinghouse and garage kelvedon essex and k/as crofton house. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 October 1990 | Delivered on: 22 October 1990 Satisfied on: 30 November 2005 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/Hold property k/as land in station road kelveden essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 2004 | Delivered on: 20 November 2004 Satisfied on: 8 July 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. Fully Satisfied |
3 November 2004 | Delivered on: 20 November 2004 Satisfied on: 8 July 2011 Persons entitled: Aib Group (UK) P.L.C. 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 l/h property k/a railway garage station road kelvedon essex by way of fixed charge the goodwill by way of fixed charge any share held in any tenants' residents or occupiers' management company affecting the mortgaged property or any estate or building of which the property forms part and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. Fully Satisfied |
29 December 1960 | Delivered on: 6 January 1961 Satisfied on: 30 November 2005 Persons entitled: Westminster Bank LTD. Classification: Legal charge Secured details: All moneys due etc. Particulars: Land & garage in station road, kelvedon, essex & all trade & other fixtures present and future. Fully Satisfied |
29 October 2020 | Confirmation statement made on 28 October 2020 with updates (5 pages) |
---|---|
5 December 2019 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
7 November 2019 | Satisfaction of charge 9 in full (2 pages) |
6 November 2019 | Satisfaction of charge 14 in full (1 page) |
6 November 2019 | Satisfaction of charge 6 in full (1 page) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
31 May 2019 | All of the property or undertaking has been released from charge 14 (1 page) |
31 May 2019 | All of the property or undertaking has been released from charge 6 (2 pages) |
23 November 2018 | Total exemption full accounts made up to 30 June 2018 (17 pages) |
31 October 2018 | Confirmation statement made on 28 October 2018 with updates (5 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (18 pages) |
20 November 2017 | Confirmation statement made on 28 October 2017 with updates (6 pages) |
20 November 2017 | Confirmation statement made on 28 October 2017 with updates (6 pages) |
17 November 2017 | Director's details changed for Mr Peter Edward Hine on 28 October 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Peter Edward Hine on 28 October 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Peter Edward Hine on 28 October 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Peter Edward Hine on 28 October 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Robert William Deal on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Peter Edward Hine on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Robert William Deal on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Peter Edward Hine on 15 March 2017 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
14 November 2016 | Confirmation statement made on 28 October 2016 with updates (9 pages) |
14 November 2016 | Confirmation statement made on 28 October 2016 with updates (9 pages) |
11 November 2016 | Appointment of Mrs Alison Marian Deal as a director on 31 March 2016 (2 pages) |
11 November 2016 | Appointment of Mrs Alison Marian Deal as a director on 31 March 2016 (2 pages) |
22 March 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
22 March 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
9 February 2015 | Appointment of Mr Robert William Deal as a director on 14 November 2014 (2 pages) |
9 February 2015 | Appointment of Mr Robert William Deal as a director on 14 November 2014 (2 pages) |
4 December 2014 | Accounts for a small company made up to 30 June 2014 (9 pages) |
4 December 2014 | Accounts for a small company made up to 30 June 2014 (9 pages) |
13 November 2014 | Termination of appointment of Robert William Deal as a secretary on 30 June 2013 (1 page) |
13 November 2014 | Termination of appointment of Robert William Deal as a director on 28 November 2013 (1 page) |
13 November 2014 | Appointment of Mrs Alison Marian Deal as a secretary on 28 November 2013 (2 pages) |
13 November 2014 | Appointment of Mrs Alison Marian Deal as a secretary on 28 November 2013 (2 pages) |
13 November 2014 | Termination of appointment of Robert William Deal as a secretary on 30 June 2013 (1 page) |
13 November 2014 | Termination of appointment of Robert William Deal as a director on 28 November 2013 (1 page) |
5 November 2014 | Secretary's details changed (1 page) |
5 November 2014 | Secretary's details changed (1 page) |
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Secretary's details changed for {officer_name} (1 page) |
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
4 November 2014 | Secretary's details changed for Mr Robert William Deal on 30 June 2013 (1 page) |
4 November 2014 | Secretary's details changed for Mr Robert William Deal on 30 June 2013 (1 page) |
20 December 2013 | Change of share class name or designation (2 pages) |
20 December 2013 | Change of share class name or designation (2 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
27 September 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
27 September 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
13 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2012 (14 pages) |
13 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2011 (14 pages) |
13 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2011 (14 pages) |
13 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2012 (14 pages) |
12 December 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
12 December 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders
|
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders
|
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
19 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
19 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
24 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
24 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders
|
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders
|
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
17 September 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
3 November 2009 | Director's details changed for Peter Edward Hine on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Robert William Deal on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Edward Hine on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Robert William Deal on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Robert William Deal on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Peter Edward Hine on 3 November 2009 (2 pages) |
11 September 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
11 September 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
13 November 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
13 November 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
30 October 2008 | Location of debenture register (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from railway garage kelvedon essex CO5 9NR (1 page) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Location of debenture register (1 page) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from railway garage kelvedon essex CO5 9NR (1 page) |
11 December 2007 | Return made up to 31/10/07; no change of members
|
11 December 2007 | Return made up to 31/10/07; no change of members
|
29 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
29 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
8 September 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
8 September 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
6 February 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
6 February 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
20 November 2004 | Particulars of mortgage/charge (4 pages) |
20 November 2004 | Particulars of mortgage/charge (8 pages) |
20 November 2004 | Particulars of mortgage/charge (8 pages) |
20 November 2004 | Particulars of mortgage/charge (4 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
6 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
9 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
9 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
20 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
23 August 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
17 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
10 November 1999 | Return made up to 31/10/99; full list of members
|
10 November 1999 | Return made up to 31/10/99; full list of members
|
15 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
15 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
18 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
13 November 1996 | Return made up to 31/10/96; full list of members
|
13 November 1996 | Return made up to 31/10/96; full list of members
|
12 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
12 November 1996 | Ad 22/10/96--------- £ si 1690@1=1690 £ ic 13310/15000 (2 pages) |
12 November 1996 | Ad 22/10/96--------- £ si 1690@1=1690 £ ic 13310/15000 (2 pages) |
12 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
22 February 1996 | Particulars of mortgage/charge (7 pages) |
22 February 1996 | Particulars of mortgage/charge (7 pages) |
30 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1995 | Return made up to 31/10/95; change of members (6 pages) |
1 November 1995 | Return made up to 31/10/95; change of members (6 pages) |
11 September 1995 | Accounts for a small company made up to 30 June 1995 (13 pages) |
11 September 1995 | Accounts for a small company made up to 30 June 1995 (13 pages) |
15 January 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
15 January 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
20 February 1992 | Accounts for a small company made up to 30 June 1991 (8 pages) |
20 February 1992 | Accounts for a small company made up to 30 June 1991 (8 pages) |
9 August 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
9 August 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
27 June 1947 | Incorporation (17 pages) |
27 June 1947 | Incorporation (17 pages) |