Basildon
SS14 3DQ
Director Name | Mrs Julie Anne Granger |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(59 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chester Hall Lane Chester Hall Lane Basildon SS14 3DQ |
Director Name | Mrs Anne Louise Rayment |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(59 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Solicitor |
Country of Residence | England |
Correspondence Address | Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3SD |
Secretary Name | Mrs Julie Anne Granger |
---|---|
Status | Current |
Appointed | 30 June 2011(59 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Chester Hall Lane Chester Hall Lane Basildon SS14 3DQ |
Director Name | Mr Jason Goodall |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2012(60 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Chester Hall Lane Chester Hall Lane Basildon SS14 3DQ |
Director Name | Mr Paul Chapman |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2013(61 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Works Director |
Country of Residence | England |
Correspondence Address | Chester Hall Lane Chester Hall Lane Basildon SS14 3DQ |
Director Name | Mr John Rodwell |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(39 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 October 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 18 Wentworth Close Bournemouth Dorset BH5 2DZ |
Director Name | Mrs Christine Averil Washington |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(39 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 June 2011) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 39 Hillhouse Close Billericay Essex CM12 0BB |
Director Name | Roger Ward Saunders |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(39 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 12 Newman Close Hornchurch Essex RM11 2TD |
Director Name | Mrs Marjorie Patricia Rodwell |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(39 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 June 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 18 Wentworth Close Bournemouth Dorset BH5 2DZ |
Director Name | Mr John Alan Rodwell |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(39 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 04 April 2008) |
Role | Chartered Engineer |
Country of Residence | Isle Of Man |
Correspondence Address | Springfalls Port Lewaigue Close Church Road Ramsey Isle Of Man IM7 1AH |
Director Name | Mrs Patricia Anne Marriott |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(39 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 June 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 The Grove Billericay Essex CM11 1AU |
Director Name | Philip Barker Hamilton |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 December 1998) |
Role | Engineer |
Correspondence Address | 530 Kents Hill Road North Benfleet Essex SS7 4AA |
Director Name | Victor Leslie Bayne |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 May 1994) |
Role | Engineer |
Correspondence Address | 11 Meadow Way Chigwell Essex IG7 6LP |
Secretary Name | Roger Ward Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(39 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 January 2005) |
Role | Company Director |
Correspondence Address | 12 Newman Close Hornchurch Essex RM11 2TD |
Director Name | Mr Stephen Craig Brough |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(43 years after company formation) |
Appointment Duration | 21 years (resigned 31 December 2015) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 225 Oakfield Road Benfleet Essex SS7 1DT |
Director Name | Kenneth Louis Dickson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(46 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 April 2009) |
Role | Engineer |
Correspondence Address | Homestead Wick Drive Cranfield Park Road Wickford Essex SS12 9HG |
Director Name | Mr Michael Charles Washington |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(46 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Hillhouse Close Billericay Essex CM12 0BB |
Director Name | Mr Michael Humphrey Marriott |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(46 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 The Grove Billericay Essex CM11 1AU |
Director Name | David Matthew Rodwell |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 August 2005) |
Role | General Manager |
Correspondence Address | 55 Lime Grove Doddinghurst Brentwood Essex CM15 0QX |
Secretary Name | Mrs Christine Averil Washington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2005(53 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 September 2011) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 39 Hillhouse Close Billericay Essex CM12 0BB |
Secretary Name | Mrs Julie Anne Granger |
---|---|
Status | Resigned |
Appointed | 02 September 2011(59 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 September 2011) |
Role | Company Director |
Correspondence Address | 13 Howard Road Great Bookham Surrey KT23 4PW |
Website | www.rodwell-engineering.co.uk |
---|
Registered Address | Chester Hall Lane Basildon SS14 3DQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,853,058 |
Gross Profit | £2,020,974 |
Net Worth | £986,911 |
Cash | £13,760 |
Current Liabilities | £2,462,482 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2023 (2 months from now) |
10 December 1980 | Delivered on: 24 December 1980 Satisfied on: 20 June 1998 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 kelfield works, ingleside road, west lancing, west sussex. Fully Satisfied |
---|---|
3 April 1980 | Delivered on: 14 April 1980 Satisfied on: 20 June 1998 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 laburnham works laburnham road sandy bedfordshire. Fully Satisfied |
6 December 1978 | Delivered on: 22 December 1978 Satisfied on: 20 June 1998 Persons entitled: Midland 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/Hold property in laburnum road, sandy, beds, with all fixtures whatsoever and comprised in a conveyance dated 4 aug 1975. Fully Satisfied |
3 August 1978 | Delivered on: 10 August 1978 Satisfied on: 4 August 2005 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 being 2A vicarage road, hornchurch havering comprised in a conveyance dated 17/9/59. Fully Satisfied |
20 March 1978 | Delivered on: 10 April 1978 Satisfied on: 4 August 2005 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: 199,203,205,207,209, hornchurch road hornchurch london borough of havering. Fully Satisfied |
20 March 1978 | Delivered on: 10 April 1978 Satisfied on: 14 May 2002 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: Paramount house chesterhall lane basildon essex. Fully Satisfied |
20 March 1978 | Delivered on: 10 April 1978 Satisfied on: 20 June 1998 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: Regal works penhill road, lancing, west sussex and adjoining land at ingleside road as comprised in a conveyance dated 27/10/75. Fully Satisfied |
24 December 1963 | Delivered on: 2 January 1964 Satisfied on: 20 June 1998 Persons entitled: John Rodwell Classification: Debenture Secured details: £41,500. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 March 1978 | Delivered on: 28 April 1978 Satisfied on: 11 July 1998 Persons entitled: Barclays Bank Limited Classification: Guarantee & 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 |
6 May 1998 | Delivered on: 13 May 1998 Satisfied on: 14 May 2002 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 |
9 January 1988 | Delivered on: 9 January 1988 Satisfied on: 20 June 1998 Classification: Series of debentures Fully Satisfied |
7 March 1985 | Delivered on: 21 March 1985 Satisfied on: 20 June 1998 Persons entitled: John Rodwell Classification: Debenture Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
5 October 1984 | Delivered on: 15 October 1984 Satisfied on: 20 June 1998 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any fo the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
26 May 1982 | Delivered on: 10 June 1982 Satisfied on: 20 June 1998 Persons entitled: Barclays Bank PLC Classification: Further 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: All that property undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
12 October 1959 | Delivered on: 27 October 1959 Satisfied on: 20 June 1998 Persons entitled: John Rodwell Classification: Debenture Secured details: £8,500. Particulars: For the time being. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 August 2018 | Delivered on: 28 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 July 2018 | Delivered on: 9 July 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 May 2018 | Delivered on: 1 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 July 2016 | Delivered on: 1 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 May 2002 | Delivered on: 14 May 2002 Persons entitled: Noram International Inc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets including goodwill book and other debts uncalled capital patents and trade marks. See the mortgage charge document for full details. Outstanding |
11 January 2021 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
---|---|
7 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
27 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
5 September 2019 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
26 June 2019 | Second filing for the appointment of Mrs Anne Louise Rayment as a director (6 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
28 August 2018 | Registration of charge 005029260020, created on 9 August 2018 (13 pages) |
9 July 2018 | Registration of charge 005029260019, created on 2 July 2018 (12 pages) |
1 June 2018 | Registration of charge 005029260018, created on 25 May 2018 (13 pages) |
7 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
12 October 2016 | Director's details changed for Mr Jason Goodall on 10 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr John Andrew Rodwell on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Jason Goodall on 10 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr John Andrew Rodwell on 12 October 2016 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (19 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (19 pages) |
1 August 2016 | Registration of charge 005029260017, created on 22 July 2016 (8 pages) |
1 August 2016 | Registration of charge 005029260017, created on 22 July 2016 (8 pages) |
29 February 2016 | Termination of appointment of Julie Anne Granger as a secretary on 31 December 9999 (1 page) |
29 February 2016 | Termination of appointment of Stephen Craig Brough as a director on 31 December 2015 (1 page) |
29 February 2016 | Termination of appointment of Julie Anne Granger as a secretary on 31 December 9999 (1 page) |
29 February 2016 | Termination of appointment of Stephen Craig Brough as a director on 31 December 2015 (1 page) |
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
19 May 2015 | Registered office address changed from 199/209 Hornchurch Rd Hornchurch Essex RM12 4TJ to Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3SD on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 199/209 Hornchurch Rd Hornchurch Essex RM12 4TJ to Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3SD on 19 May 2015 (1 page) |
28 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
27 November 2014 | Director's details changed for Mrs Anne Louise Rayment on 1 September 2014 (2 pages) |
27 November 2014 | Director's details changed for Mrs Anne Louise Rayment on 1 September 2014 (2 pages) |
27 November 2014 | Director's details changed for Mrs Anne Louise Rayment on 1 September 2014 (2 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
22 September 2014 | Appointment of Mr Paul Chapman as a director on 15 July 2013 (2 pages) |
22 September 2014 | Appointment of Mr Paul Chapman as a director on 15 July 2013 (2 pages) |
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Termination of appointment of Michael Washington as a director (1 page) |
12 December 2012 | Appointment of Mr Jason Goodall as a director (2 pages) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Termination of appointment of Michael Washington as a director (1 page) |
12 December 2012 | Appointment of Mr Jason Goodall as a director (2 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
29 February 2012 | Director's details changed for Mrs Anne Louise Rayment on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mrs Anne Louise Rayment on 29 February 2012 (2 pages) |
20 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (23 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (23 pages) |
19 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
19 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
19 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
7 September 2011 | Appointment of Mrs Julie Anne Granger as a secretary (2 pages) |
7 September 2011 | Appointment of Mrs Julie Anne Granger as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Christine Washington as a secretary (1 page) |
6 September 2011 | Termination of appointment of Christine Washington as a secretary (1 page) |
22 July 2011 | Appointment of Mrs Julie Anne Granger as a secretary (1 page) |
22 July 2011 | Appointment of Mrs Julie Anne Granger as a director (2 pages) |
22 July 2011 | Appointment of Mrs Anne Louise Rayment as a director (2 pages) |
22 July 2011 | Termination of appointment of Christine Washington as a director (1 page) |
22 July 2011 | Termination of appointment of Marjorie Rodwell as a director (1 page) |
22 July 2011 | Termination of appointment of Christine Washington as a secretary (1 page) |
22 July 2011 | Termination of appointment of Christine Washington as a secretary (1 page) |
22 July 2011 | Appointment of Mrs Anne Louise Rayment as a director
|
22 July 2011 | Termination of appointment of Patricia Marriott as a director (1 page) |
22 July 2011 | Termination of appointment of Patricia Marriott as a director (1 page) |
22 July 2011 | Appointment of Mrs Julie Anne Granger as a secretary (1 page) |
22 July 2011 | Termination of appointment of Marjorie Rodwell as a director (1 page) |
22 July 2011 | Appointment of Mrs Julie Anne Granger as a director (2 pages) |
22 July 2011 | Termination of appointment of Christine Washington as a director (1 page) |
29 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (10 pages) |
29 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (10 pages) |
22 November 2010 | Termination of appointment of John Rodwell as a director (1 page) |
22 November 2010 | Termination of appointment of John Rodwell as a director (1 page) |
22 November 2010 | Termination of appointment of Michael Marriott as a director (1 page) |
22 November 2010 | Termination of appointment of Michael Marriott as a director (1 page) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (22 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (22 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (8 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (8 pages) |
17 November 2009 | Director's details changed for Michael Charles Washington on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for John Rodwell on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Stephen Craig Brough on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Marriott on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Marjorie Patricia Rodwell on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for John Rodwell on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for John Andrew Rodwell on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Marjorie Patricia Rodwell on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for John Andrew Rodwell on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Patricia Anne Marriott on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Patricia Anne Marriott on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Christine Averil Washington on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Marriott on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Charles Washington on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Stephen Craig Brough on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Christine Averil Washington on 17 November 2009 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (18 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (18 pages) |
24 June 2009 | Appointment terminated director kenneth dickson (1 page) |
24 June 2009 | Appointment terminated director kenneth dickson (1 page) |
27 November 2008 | Return made up to 14/11/08; full list of members (6 pages) |
27 November 2008 | Return made up to 14/11/08; full list of members (6 pages) |
7 October 2008 | Director's change of particulars / humphrey marriott / 07/10/2008 (1 page) |
7 October 2008 | Director's change of particulars / humphrey marriott / 07/10/2008 (1 page) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
9 April 2008 | Appointment terminated director john rodwell (1 page) |
9 April 2008 | Appointment terminated director john rodwell (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 14/11/07; full list of members (4 pages) |
15 November 2007 | Return made up to 14/11/07; full list of members (4 pages) |
15 November 2007 | Director's particulars changed (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (19 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (19 pages) |
3 January 2007 | Total exemption full accounts made up to 31 December 2005 (20 pages) |
3 January 2007 | Total exemption full accounts made up to 31 December 2005 (20 pages) |
27 November 2006 | Return made up to 14/11/06; full list of members (4 pages) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Return made up to 14/11/06; full list of members (4 pages) |
15 December 2005 | Return made up to 14/11/05; full list of members (12 pages) |
15 December 2005 | Return made up to 14/11/05; full list of members (12 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (20 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (20 pages) |
21 September 2005 | Amended accounts made up to 31 December 2003 (22 pages) |
21 September 2005 | Amended accounts made up to 31 December 2003 (22 pages) |
2 September 2005 | Auditor's resignation (1 page) |
2 September 2005 | Auditor's resignation (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2003 (22 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2003 (22 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
19 November 2004 | Return made up to 14/11/04; full list of members (13 pages) |
19 November 2004 | Return made up to 14/11/04; full list of members (13 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
28 November 2003 | Return made up to 14/11/03; full list of members (13 pages) |
28 November 2003 | Return made up to 14/11/03; full list of members (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (25 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (25 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
28 November 2002 | Return made up to 14/11/02; full list of members (12 pages) |
28 November 2002 | Return made up to 14/11/02; full list of members (12 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Return made up to 14/11/01; full list of members (10 pages) |
21 November 2001 | Return made up to 14/11/01; full list of members (10 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
8 December 2000 | Return made up to 14/11/00; full list of members (10 pages) |
8 December 2000 | Return made up to 14/11/00; full list of members (10 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
26 November 1999 | Return made up to 14/11/99; full list of members
|
26 November 1999 | Return made up to 14/11/99; full list of members
|
7 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
7 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
20 November 1998 | Return made up to 14/11/98; full list of members (10 pages) |
20 November 1998 | Return made up to 14/11/98; full list of members (10 pages) |
11 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
24 May 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Resolutions
|
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Resolutions
|
20 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
20 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
28 June 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
28 June 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
20 November 1996 | Return made up to 14/11/96; no change of members (6 pages) |
20 November 1996 | Return made up to 14/11/96; no change of members (6 pages) |
6 August 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
6 August 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
29 November 1995 | Return made up to 14/11/95; full list of members (8 pages) |
29 November 1995 | Return made up to 14/11/95; full list of members (8 pages) |
26 June 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
26 June 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
18 November 1994 | Return made up to 14/11/94; full list of members (8 pages) |
18 November 1994 | Return made up to 14/11/94; full list of members (8 pages) |
7 October 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
7 October 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
3 December 1993 | Return made up to 14/11/93; no change of members (6 pages) |
3 December 1993 | Return made up to 14/11/93; no change of members (6 pages) |