Priors Way
Coggeshall
Essex
CO6 1TW
Director Name | Mr Stephen Douglas Healy |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2011(60 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Eastern House Priors Way Coggeshall Essex CO6 1TW |
Director Name | Mr Mark Antony Kennedy |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2011(60 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Eastern House Priors Way Coggeshall Essex CO6 1TW |
Director Name | Mr Michael James Brock |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 May 2011(60 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Eastern House Priors Way Coggeshall Essex CO6 1TW |
Director Name | Mr Ivan James Butcher |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(41 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 17 May 2011) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | 75 Broad Road Bocking Braintree Essex CM7 6RZ |
Director Name | Mr David Geoffrey Cameron |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(41 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 17 May 2011) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | Deepway Meadows Deepway Lane Woodbury Exeter Devon EX5 1EH |
Director Name | Mr Peter Sydney Nash |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1995) |
Role | Marketing & Developments Director |
Country of Residence | England |
Correspondence Address | Oasis The Street Cressing Braintree Essex CM77 8DG |
Director Name | Paul Ruscoe |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1995) |
Role | Quantity Surveyor Commercial Directormmercial Di |
Correspondence Address | Hazelwood The Street Cressing Braintree Essex CM77 8DG |
Website | dchconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 563663 |
Telephone region | Braintree |
Registered Address | Eastern House Priors Way Coggeshall Essex CO6 1TW |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
Address Matches | 3 other UK companies use this postal address |
12.5k at £1 | D.c. & H. Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £627,280 |
Cash | £747,697 |
Current Liabilities | £1,857,884 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 14 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2024 (6 months from now) |
23 June 1987 | Delivered on: 7 July 1987 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 land forming part of holders farm springfield, chelmsford essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
22 April 1987 | Delivered on: 30 April 1987 Satisfied on: 18 December 2002 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 land at bocking end braintree essex, and the proceeds ofsale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 January 1987 | Delivered on: 26 January 1987 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: Matchyns farmhouse,rivenhall end,witham essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1986 | Delivered on: 17 October 1986 Satisfied on: 18 December 2002 Persons entitled: National Westminster Bank PLC Classification: Charge supplemental to a building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of all the company's benefit of the building agreement referred to including compensation, insurance monies arising therefrom & it's estate or interest from time to time in the hereditaments & property in the building agreements. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1985 | Delivered on: 7 December 1985 Satisfied on: 18 December 2002 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: St. Lawrence, 4, bocking end, braintree in the county of essex. Fully Satisfied |
17 August 1984 | Delivered on: 22 August 1984 Satisfied on: 18 December 2002 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 land at hadleigh suffolk described in two conveyances dated 17.8.84 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 1984 | Delivered on: 16 January 1984 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all f/h & l/h properties and/or the proceeds of the sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
11 February 1981 | Delivered on: 16 February 1981 Satisfied on: 18 December 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 52 and 54 church street bocking braintree essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 2004 | Delivered on: 3 February 2004 Satisfied on: 7 December 2004 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: All that freehold property known as eastern house coggeshall industrial park coggeshall essex. Fully Satisfied |
28 November 1997 | Delivered on: 4 December 1997 Satisfied on: 12 February 2005 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. See the mortgage charge document for full details. Fully Satisfied |
28 April 1997 | Delivered on: 8 May 1997 Satisfied on: 23 May 1998 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 48 - 54 bocking church street braintree essex t/no: EX455667 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 January 1989 | Delivered on: 27 January 1989 Satisfied on: 18 December 2002 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 griggs farm coggeshall essex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 1988 | Delivered on: 31 August 1988 Satisfied on: 18 December 2002 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 sloe house sloe hill halstead essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 1988 | Delivered on: 31 August 1988 Satisfied on: 18 December 2002 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 "sheepcotes" rivenhall witham essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 1988 | Delivered on: 31 August 1988 Satisfied on: 18 December 2002 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 44, 44A and 46 church street rocking braintree essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1981 | Delivered on: 16 February 1981 Satisfied on: 18 December 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 48 and 50 bocking church street braintree essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 2004 | Delivered on: 9 December 2004 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. Outstanding |
12 November 2004 | Delivered on: 20 November 2004 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: Eastern house priors way coggeshall essex,. 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. Outstanding |
26 February 2021 | Accounts for a small company made up to 29 February 2020 (9 pages) |
---|---|
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a small company made up to 28 February 2019 (8 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 28 February 2018 (8 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
4 September 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
29 September 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
29 September 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
13 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 February 2016 | Secretary's details changed for Mr Michael James Brock on 29 January 2016 (1 page) |
9 February 2016 | Secretary's details changed for Mr Michael James Brock on 29 January 2016 (1 page) |
9 February 2016 | Secretary's details changed for Mr Michael James Brock on 29 January 2016 (1 page) |
9 February 2016 | Director's details changed for Mr Michael James Brock on 29 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Michael James Brock on 29 January 2016 (2 pages) |
9 February 2016 | Secretary's details changed for Mr Michael James Brock on 29 January 2016 (1 page) |
24 July 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
24 July 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
11 September 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
11 September 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
25 September 2013 | Full accounts made up to 28 February 2013 (15 pages) |
25 September 2013 | Full accounts made up to 28 February 2013 (15 pages) |
22 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Director's details changed for Mr Mark Anthony Kennedy on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Mark Anthony Kennedy on 22 April 2013 (2 pages) |
22 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Full accounts made up to 29 February 2012 (15 pages) |
5 November 2012 | Full accounts made up to 29 February 2012 (15 pages) |
24 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
8 November 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
3 June 2011 | Appointment of Mr Mark Anthony Kennedy as a director (2 pages) |
3 June 2011 | Appointment of Mr Michael James Brock as a director (2 pages) |
3 June 2011 | Appointment of Mr Stephen Douglas Healy as a director (2 pages) |
3 June 2011 | Appointment of Mr Mark Anthony Kennedy as a director (2 pages) |
3 June 2011 | Termination of appointment of David Cameron as a director (1 page) |
3 June 2011 | Termination of appointment of Ivan Butcher as a director (1 page) |
3 June 2011 | Appointment of Mr Michael James Brock as a director (2 pages) |
3 June 2011 | Termination of appointment of Ivan Butcher as a director (1 page) |
3 June 2011 | Appointment of Mr Stephen Douglas Healy as a director (2 pages) |
3 June 2011 | Termination of appointment of David Cameron as a director (1 page) |
2 June 2011 | Resolutions
|
2 June 2011 | Resolutions
|
13 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Full accounts made up to 28 February 2010 (14 pages) |
26 October 2010 | Full accounts made up to 28 February 2010 (14 pages) |
16 March 2010 | Director's details changed for Mr Ivan James Butcher on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for David Geoffrey Cameron on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for David Geoffrey Cameron on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Ivan James Butcher on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Full accounts made up to 28 February 2009 (15 pages) |
17 December 2009 | Full accounts made up to 28 February 2009 (15 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
22 December 2008 | Full accounts made up to 29 February 2008 (20 pages) |
22 December 2008 | Full accounts made up to 29 February 2008 (20 pages) |
3 November 2008 | Director's change of particulars / ivan butcher / 03/11/2008 (2 pages) |
3 November 2008 | Director's change of particulars / ivan butcher / 03/11/2008 (2 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
19 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
19 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
16 October 2006 | Full accounts made up to 28 February 2006 (19 pages) |
16 October 2006 | Full accounts made up to 28 February 2006 (19 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
24 August 2005 | Full accounts made up to 28 February 2005 (19 pages) |
24 August 2005 | Full accounts made up to 28 February 2005 (19 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Full accounts made up to 29 February 2004 (19 pages) |
21 July 2004 | Full accounts made up to 29 February 2004 (19 pages) |
24 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: griggs west street coggeshall essex CO6 1NT (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: griggs west street coggeshall essex CO6 1NT (1 page) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Full accounts made up to 28 February 2003 (19 pages) |
23 August 2003 | Full accounts made up to 28 February 2003 (19 pages) |
22 March 2003 | Return made up to 14/03/03; full list of members
|
22 March 2003 | Return made up to 14/03/03; full list of members
|
24 December 2002 | Full accounts made up to 28 February 2002 (19 pages) |
24 December 2002 | Full accounts made up to 28 February 2002 (19 pages) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
12 December 2001 | Full accounts made up to 28 February 2001 (18 pages) |
12 December 2001 | Full accounts made up to 28 February 2001 (18 pages) |
24 April 2001 | Return made up to 14/03/01; full list of members
|
24 April 2001 | Return made up to 14/03/01; full list of members
|
18 August 2000 | Full accounts made up to 29 February 2000 (18 pages) |
18 August 2000 | Full accounts made up to 29 February 2000 (18 pages) |
22 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
19 December 1999 | Full accounts made up to 28 February 1999 (19 pages) |
19 December 1999 | Full accounts made up to 28 February 1999 (19 pages) |
22 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
18 September 1998 | Full group accounts made up to 28 February 1998 (19 pages) |
18 September 1998 | Full group accounts made up to 28 February 1998 (19 pages) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
17 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Director's particulars changed (1 page) |
24 September 1997 | Director's particulars changed (1 page) |
2 September 1997 | Full group accounts made up to 28 February 1997 (23 pages) |
2 September 1997 | Full group accounts made up to 28 February 1997 (23 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
18 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
3 March 1997 | Ad 26/02/97--------- £ si 1389@1=1389 £ ic 11111/12500 (2 pages) |
3 March 1997 | Ad 26/02/97--------- £ si 1389@1=1389 £ ic 11111/12500 (2 pages) |
16 October 1996 | Accounting reference date extended from 30/09/96 to 28/02/97 (1 page) |
16 October 1996 | Accounting reference date extended from 30/09/96 to 28/02/97 (1 page) |
2 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
2 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
27 March 1996 | Ad 19/03/96--------- £ si 1111@1=1111 £ ic 10000/11111 (2 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Ad 19/03/96--------- £ si 1111@1=1111 £ ic 10000/11111 (2 pages) |
21 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
21 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
30 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
30 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
21 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |
21 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |
4 November 1950 | Incorporation (14 pages) |
4 November 1950 | Incorporation (14 pages) |