Outwood Common Road
Billericay
Essex
CM11 1HP
Director Name | Mrs Rita Doris Cooper |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1997(44 years, 4 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tylde Hall Farm Outwood Common Road Billericay Essex CM11 1HP |
Director Name | Eric Charles Coverdale |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2001(48 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mrs Karen Jayne Golder |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2017(64 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Albert Charles Butt |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | Tylde Hall Farm Outwood Common Road Ramsden Heath Billericay Essex CM11 1HP |
Director Name | Doris Clara Butt |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | Tylde Hall Outwood Common Road Ramsden Heath Billericay Essex CM11 1HP |
Secretary Name | Doris Clara Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | Tylde Hall Outwood Common Road Ramsden Heath Billericay Essex CM11 1HP |
Director Name | Linda Ann Murray |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 October 2001) |
Role | Secretary |
Correspondence Address | Tylde Hall Cottage Heath Road Ramsden Heath Billericay Essex CM11 1HJ |
Website | www.burney.com |
---|
Registered Address | 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 3 other UK companies use this postal address |
83 at £1 | Douglas Andrew Murray 8.30% Ordinary |
---|---|
83 at £1 | Rita Doris Cooper 8.30% Ordinary |
500 at £1 | Trustees Of Albert C. Butt 50.00% Ordinary |
42 at £1 | Jane Elizabeth Cornell 4.20% Ordinary |
42 at £1 | Karen Jayne Golder 4.20% Ordinary |
250 at £1 | Trustees Of Doris Clara Butt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,178,368 |
Cash | £619,652 |
Current Liabilities | £161,347 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 October 2023 (1 month ago) |
---|---|
Next Return Due | 14 November 2024 (11 months, 1 week from now) |
25 May 1964 | Delivered on: 11 April 1964 Satisfied on: 2 March 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 eastwood rd., Goodmayes,ilford, essex. Fully Satisfied |
---|---|
22 October 1963 | Delivered on: 1 November 1963 Satisfied on: 2 March 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises off fobbing rd., Thurrock, essex. Fully Satisfied |
1 August 1963 | Delivered on: 22 August 1963 Satisfied on: 2 March 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in station parade on south east side of eastern ave., Ilford, essex. Fully Satisfied |
3 July 1962 | Delivered on: 11 July 1962 Satisfied on: 2 March 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: Land in castledown rd, wickford, essex. Title no ex 78529. Fully Satisfied |
23 October 1961 | Delivered on: 30 October 1961 Satisfied on: 2 March 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: Land on n e side of mountnessing road, billericay, essex title no ex 55112. Fully Satisfied |
3 September 1958 | Delivered on: 15 September 1958 Satisfied on: 2 March 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: Land to south west of outing lane, doddinghurst, essex. Fully Satisfied |
29 January 1957 | Delivered on: 11 February 1957 Satisfied on: 2 March 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Land at outings lane, doddinghurst, essex, title no ex 34884. Fully Satisfied |
17 January 1972 | Delivered on: 25 January 1972 Satisfied on: 3 March 2020 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: Land at rear of 27 hillside road billericay, essex. Fully Satisfied |
17 January 1972 | Delivered on: 25 January 1972 Satisfied on: 3 March 2020 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: Strip of land adjoining 37 chapel street, billericay essex. Fully Satisfied |
5 November 1970 | Delivered on: 12 November 1970 Satisfied on: 3 March 2020 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: 2 nelmes way, hornchurch essex. Fully Satisfied |
17 November 1969 | Delivered on: 3 December 1969 Satisfied on: 3 March 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: Land at woodside close, rainham essex title no ex 69673. Fully Satisfied |
17 July 1969 | Delivered on: 28 July 1969 Satisfied on: 3 March 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 131 white hart lane, collier row, havering. Fully Satisfied |
17 July 1969 | Delivered on: 28 July 1969 Satisfied on: 3 March 2020 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 15 little wheatley chase, rayleigh, essex. Fully Satisfied |
16 May 1969 | Delivered on: 23 May 1969 Satisfied on: 3 March 2020 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 little wheatley close, rayleigh, essex. Fully Satisfied |
14 March 1969 | Delivered on: 21 March 1969 Satisfied on: 3 March 2020 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 gubbins lane, harold wood romford essex. Fully Satisfied |
31 December 1968 | Delivered on: 17 January 1969 Satisfied on: 3 March 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 'Koombahla' the avenue, north fambridge, essex title no ex 28028. Fully Satisfied |
29 January 1957 | Delivered on: 11 February 1957 Satisfied on: 2 March 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Land at outings lane, doddinghurst, essex, title no ex 27292. Fully Satisfied |
10 December 1968 | Delivered on: 17 December 1968 Satisfied on: 3 March 2020 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bloomfield house, the street and land at rear & 1,2,3,4,5 & 6 the terrace,the street, latchingdon, essex as comprised in a conveyance dated 29/11/68. Fully Satisfied |
27 July 1966 | Delivered on: 10 August 1966 Satisfied on: 3 March 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: Cosy nook, the avenue & land adjoining,also strip of land adjoining, also strip of land adjacent to cosy nook, and land adjoining the avenue, billericay, essex. Fully Satisfied |
17 May 1966 | Delivered on: 6 June 1966 Satisfied on: 3 March 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: Ravenswood, percy rd, goodmayes redbridge london. Fully Satisfied |
1 April 1966 | Delivered on: 22 April 1966 Satisfied on: 2 March 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: Land on west side of south rd south ockendon essex title no ex 105187. Fully Satisfied |
25 February 1966 | Delivered on: 18 March 1966 Satisfied on: 2 March 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 4, douglas road goodmayes, ilford, essex. Fully Satisfied |
14 April 1965 | Delivered on: 23 April 1965 Satisfied on: 2 March 2020 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 219 stock rd., Billericay, essex. Fully Satisfied |
14 April 1965 | Delivered on: 23 April 1965 Satisfied on: 2 March 2020 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Land adjoining "the limes" chadwell ave chadwell heath essex. Fully Satisfied |
4 March 1965 | Delivered on: 16 March 1965 Satisfied on: 3 March 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 72 barley lane goodmayes essex. Fully Satisfied |
25 May 1964 | Delivered on: 28 April 1964 Satisfied on: 2 March 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of tamarick third ave., Stanford-le-hope, essex. Fully Satisfied |
20 April 1964 | Delivered on: 28 April 1964 Satisfied on: 2 March 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at corner of rainham road south and bury rd., Dagenham, essex. Fully Satisfied |
29 January 1980 | Delivered on: 8 February 1980 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 land at ozonia avenue, wickford, essex title no:- ex 33627. Outstanding |
28 November 1978 | Delivered on: 8 December 1978 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: 29 stock road, billericay, essex as comprised in a conveyance dated 28 nov 1978. Outstanding |
9 November 1978 | Delivered on: 20 November 1978 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 328 outward common road, billericay, essex described in a conveyance dated 18/10/78. Outstanding |
30 September 1977 | Delivered on: 7 October 1977 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: Land at outwood common rd, billericay, essex as comprised in a conveyance dated 17.3.76. Outstanding |
12 July 1977 | Delivered on: 26 July 1977 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: Land adjoining st. Johns school, hill house, stock road billericay, essex title no ex 3241. Outstanding |
6 October 1976 | Delivered on: 12 October 1976 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: Land adjoining "hawthorns" common lane, stock, essex. Outstanding |
16 September 1976 | Delivered on: 22 September 1976 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: Land at rear of 35 wiggans lane and 1 second avenue billericay essex. Outstanding |
31 August 1976 | Delivered on: 8 September 1976 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: "Sunnyeot", frith wood lane, billericay essex. Outstanding |
31 August 1976 | Delivered on: 8 September 1976 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: 148, stock road, billericay, essex. Outstanding |
10 June 1976 | Delivered on: 16 June 1976 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: Land adjoining 20, little norsey rd, billericay, essex. Outstanding |
29 March 1976 | Delivered on: 9 April 1976 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: 320, outward common road, billericay, essex. Outstanding |
29 March 1976 | Delivered on: 9 April 1976 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: 32 jacksons lane billericay, essex. Outstanding |
17 March 1976 | Delivered on: 24 March 1976 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: 42 second avenue billericay, essex. Outstanding |
27 August 1975 | Delivered on: 5 September 1975 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: "Culross", mill lane, ramsden heath, chelmsford, essex. Outstanding |
3 June 1975 | Delivered on: 10 June 1975 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: 110 church st great burstead billericay essex. Outstanding |
12 May 1975 | Delivered on: 16 May 1975 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: 21 hill house drive, billericay, essex. Outstanding |
12 May 1975 | Delivered on: 16 May 1975 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: 56 scrub rise, billericay essex. Outstanding |
12 May 1975 | Delivered on: 16 May 1975 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: "May tree cottage" downham road, downham, essex. Outstanding |
23 June 1972 | Delivered on: 30 June 1973 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: Hawkley cottage, 37 chapel street, billericay, essex. Outstanding |
23 June 1972 | Delivered on: 30 June 1973 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: Weavers cottage, chapel street, billericay, essex. Outstanding |
22 February 1972 | Delivered on: 25 February 1973 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: Land east side of chapel st, billericay, essex. Outstanding |
22 February 1972 | Delivered on: 25 February 1973 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: Land or rear of 29, hillside rd, billericay, essex. Outstanding |
17 January 1972 | Delivered on: 25 January 1972 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: Land at rear of 25 hillside road billericay, essex. Outstanding |
17 January 1972 | Delivered on: 25 January 1972 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: Land on e side of chapel street, billericay, essex title no. Ex 144115. Outstanding |
14 October 1977 | Delivered on: 21 October 1977 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: Millthorpe mill lane ralsden heath essex comprised in a conveyance dated 7.10.1977. Outstanding |
6 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Satisfaction of charge 38 in full (1 page) |
5 March 2020 | Satisfaction of charge 49 in full (1 page) |
5 March 2020 | Satisfaction of charge 45 in full (1 page) |
5 March 2020 | Satisfaction of charge 48 in full (1 page) |
5 March 2020 | Satisfaction of charge 30 in full (1 page) |
5 March 2020 | Satisfaction of charge 52 in full (1 page) |
5 March 2020 | Satisfaction of charge 50 in full (1 page) |
5 March 2020 | Satisfaction of charge 40 in full (1 page) |
5 March 2020 | Satisfaction of charge 41 in full (1 page) |
5 March 2020 | Satisfaction of charge 47 in full (1 page) |
5 March 2020 | Satisfaction of charge 46 in full (1 page) |
5 March 2020 | Satisfaction of charge 39 in full (1 page) |
5 March 2020 | Satisfaction of charge 32 in full (1 page) |
5 March 2020 | Satisfaction of charge 44 in full (1 page) |
5 March 2020 | Satisfaction of charge 51 in full (1 page) |
5 March 2020 | Satisfaction of charge 31 in full (1 page) |
5 March 2020 | Satisfaction of charge 42 in full (1 page) |
5 March 2020 | Satisfaction of charge 43 in full (1 page) |
3 March 2020 | Satisfaction of charge 18 in full (1 page) |
3 March 2020 | Satisfaction of charge 12 in full (1 page) |
3 March 2020 | Satisfaction of charge 22 in full (1 page) |
3 March 2020 | Satisfaction of charge 29 in full (1 page) |
3 March 2020 | Satisfaction of charge 20 in full (1 page) |
3 March 2020 | Satisfaction of charge 28 in full (1 page) |
3 March 2020 | Satisfaction of charge 34 in full (1 page) |
3 March 2020 | Satisfaction of charge 26 in full (1 page) |
3 March 2020 | Satisfaction of charge 25 in full (1 page) |
3 March 2020 | Satisfaction of charge 23 in full (1 page) |
3 March 2020 | Satisfaction of charge 36 in full (1 page) |
3 March 2020 | Satisfaction of charge 17 in full (1 page) |
3 March 2020 | Satisfaction of charge 37 in full (1 page) |
3 March 2020 | Satisfaction of charge 19 in full (1 page) |
3 March 2020 | Satisfaction of charge 24 in full (1 page) |
3 March 2020 | Satisfaction of charge 27 in full (1 page) |
3 March 2020 | Satisfaction of charge 33 in full (1 page) |
3 March 2020 | Satisfaction of charge 35 in full (1 page) |
3 March 2020 | Satisfaction of charge 21 in full (1 page) |
2 March 2020 | Satisfaction of charge 8 in full (1 page) |
2 March 2020 | Satisfaction of charge 10 in full (1 page) |
2 March 2020 | Satisfaction of charge 9 in full (1 page) |
2 March 2020 | Satisfaction of charge 4 in full (1 page) |
2 March 2020 | Satisfaction of charge 7 in full (1 page) |
2 March 2020 | Satisfaction of charge 11 in full (1 page) |
2 March 2020 | Satisfaction of charge 15 in full (1 page) |
2 March 2020 | Satisfaction of charge 1 in full (1 page) |
2 March 2020 | Satisfaction of charge 2 in full (1 page) |
2 March 2020 | Satisfaction of charge 5 in full (1 page) |
2 March 2020 | Satisfaction of charge 13 in full (1 page) |
2 March 2020 | Satisfaction of charge 14 in full (1 page) |
2 March 2020 | Satisfaction of charge 3 in full (1 page) |
2 March 2020 | Satisfaction of charge 6 in full (1 page) |
2 March 2020 | Satisfaction of charge 16 in full (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
2 November 2018 | Director's details changed for Eric Charles Coverdale on 1 November 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
25 September 2017 | Appointment of Mrs Karen Jayne Golder as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Karen Jayne Golder as a director on 25 September 2017 (2 pages) |
9 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 9 March 2017 (1 page) |
1 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Register(s) moved to registered office address (1 page) |
6 November 2012 | Register(s) moved to registered office address (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 November 2010 | Director's details changed for Eric Charles Coverdale on 31 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Director's details changed for Eric Charles Coverdale on 31 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Director's details changed for Eric Charles Coverdale on 31 October 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Director's details changed for Eric Charles Coverdale on 31 October 2009 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
30 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 January 2005 | Return made up to 31/10/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/10/04; full list of members (8 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
19 November 2002 | Return made up to 09/11/02; full list of members
|
19 November 2002 | Return made up to 09/11/02; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
15 November 2001 | Return made up to 09/11/01; full list of members
|
15 November 2001 | Return made up to 09/11/01; full list of members
|
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
2 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
25 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
25 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
1 December 1997 | Return made up to 20/11/97; full list of members
|
1 December 1997 | Return made up to 20/11/97; full list of members
|
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 December 1996 | Return made up to 20/11/96; no change of members (4 pages) |
4 December 1996 | Return made up to 20/11/96; no change of members (4 pages) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | Secretary resigned (2 pages) |
23 May 1996 | Accounts for a small company made up to 30 April 1994 (8 pages) |
23 May 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
23 May 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
23 May 1996 | Accounts for a small company made up to 30 April 1994 (8 pages) |
18 January 1996 | Return made up to 20/11/95; full list of members (6 pages) |
18 January 1996 | Return made up to 20/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
28 April 1964 | Particulars of mortgage/charge (3 pages) |
28 April 1964 | Particulars of mortgage/charge (3 pages) |
24 April 1953 | Incorporation (17 pages) |
24 April 1953 | Incorporation (17 pages) |