South Weald
Brentwood
Essex
CM14 5QP
Director Name | Mr Nigel Ruskin Snape |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(44 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddocks Colchester Road, Chappel Colchester Essex CO6 2DQ |
Director Name | Mr Nigel Ruskin Snape |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(44 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 41 Aubrey Close, Earls Colne Earls Colne Colchester Essex CO6 2FG |
Secretary Name | Mr Nigel Ruskin Snape |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1998(44 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddocks Colchester Road, Chappel Colchester Essex CO6 2DQ |
Director Name | Neil Richard Sutton |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2003(49 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindens St Michaels Chase Copford Green Colchester Essex CO6 1EF |
Director Name | Mr Cyril Frederick Bennett |
---|---|
Date of Birth | September 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991(37 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 July 2007) |
Role | Engineer |
Correspondence Address | Springs Wigley Bush Lane South Weald Brentwood Essex CM14 5QP |
Director Name | Mrs Elizabeth Doreen Bennett |
---|---|
Date of Birth | November 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991(37 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 1994) |
Role | Housewife |
Correspondence Address | Springs Wigley Bush Lane South Weald Brentwood Essex CM14 5QP |
Director Name | Mrs Jeanette Anne Bennett |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991(37 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 April 2001) |
Role | Housewife |
Correspondence Address | 123 Pembroke Road Seven Kings Ilford Essex IG3 8PF |
Director Name | Mr Jonathon Edward Bennett |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991(37 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 17 March 2003) |
Role | Valuer |
Country of Residence | England |
Correspondence Address | 35 Southdown Road Wimbledon London SW20 8PX |
Director Name | Mr Terence Mullen |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991(37 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 May 2002) |
Role | Engineer |
Correspondence Address | 31 Paddock Close Eastwood Leigh On Sea Essex SS9 5QP |
Director Name | Ian Andrew Williams |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991(37 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 1998) |
Role | Commercial - Marketing Manager |
Correspondence Address | Yeoman Cottage 41 Crowborough Lane Kents Hill Milton Keynes Buckinghamshire MK7 6HE |
Secretary Name | Mr Derek Arnold Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991(37 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 12 Avenue Road Brentwood Essex CM14 5EL |
Director Name | Robert Ernest Plimmer |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(46 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 362 Hagley Road Pedmore Stourbridge West Midlands DY9 0QY |
Website | www.nvtools.co.uk |
---|
Registered Address | 28 Wash Road Hutton Industrial Estate Brentwood Essex CM13 1TB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,470,460 |
Gross Profit | £636,580 |
Net Worth | £1,342,154 |
Cash | £197,759 |
Current Liabilities | £1,024,555 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 October 2022 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2023 (7 months, 3 weeks from now) |
8 November 2000 | Delivered on: 21 November 2000 Satisfied on: 31 October 2007 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ajax heavy duty vertical drilling machine power feeds coolant box ways no. 50 taper various tools. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 January 2000 | Delivered on: 27 January 2000 Satisfied on: 31 October 2007 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. Fully Satisfied |
27 April 1999 | Delivered on: 28 April 1999 Satisfied on: 14 June 2014 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x pride cnc grinding machine serial no L080. Fully Satisfied |
15 October 1996 | Delivered on: 16 October 1996 Satisfied on: 14 June 2014 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £80,000.00 and all other monies due or to become due from the company to the chargee under the terms of the deed. Particulars: 1X4 axis cnc pride radius grinder with speed controls and westwind air bearings serial no: L080. Fully Satisfied |
19 December 1984 | Delivered on: 8 January 1985 Satisfied on: 31 October 2007 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: Factory land at station sidings adjoining st. James road, brentwood, essex. Fully Satisfied |
6 April 1983 | Delivered on: 19 April 1983 Satisfied on: 8 December 2006 Persons entitled: N.V. Tools Estates LTD. Classification: Debenture Secured details: £50,000. Particulars: The undertaking and all property and assets both present and future including uncalled capital of N.V. tools LTD. Fully Satisfied |
22 January 1971 | Delivered on: 29 January 1971 Satisfied on: 19 June 1997 Persons entitled: Eagle Star Insurance Company LTD. Classification: Deed of further charge. Secured details: £25,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold factory and premises at st. James road, brentwood, essex. Fully Satisfied |
15 June 1965 | Delivered on: 18 June 1965 Satisfied on: 19 June 1997 Persons entitled: Eagle Star Insurance Company LTD. Classification: Mortgage Secured details: £50,000 and all other monies due etc. Particulars: Freehold factory and premises at st. James road, brentwood, essex. Fully Satisfied |
30 April 2009 | Delivered on: 6 May 2009 Satisfied on: 14 June 2014 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Make: mazak varlaxis 630-5X new/used: used s/no. 160898 date 1ST registered or manufactured: 2002 desc: cnc machine, make: mazak qt nexus 250M new/used: used s/no. 169287 date 1ST registered or manufactured: 2004 desc: cnc machine, make: harrison alpha 1550 2 axis new/used: used s/no. S5AT210 date 1ST registered or manufactured: 2003 desc: cnc machine for details of further equipment please see form 395. Fully Satisfied |
25 June 2007 | Delivered on: 28 June 2007 Satisfied on: 10 July 2015 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
15 November 2004 | Delivered on: 18 November 2004 Satisfied on: 14 June 2014 Persons entitled: Haydock Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged assets set out in the equipment schedule to the chattels mortgage being mazak H55/40N machining centre serial number 93741 and all spare parts replacements and modifications and additions for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto. Fully Satisfied |
27 June 2002 | Delivered on: 5 July 2002 Satisfied on: 31 October 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 September 2001 | Delivered on: 27 September 2001 Satisfied on: 31 October 2007 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattel assets as more particularly described in the schedule to the form 395.. see the mortgage charge document for full details. Fully Satisfied |
24 February 1955 | Delivered on: 3 March 1955 Satisfied on: 13 November 1996 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking goodwill all property present and future including uncalled capital. Fully Satisfied |
19 March 2015 | Delivered on: 4 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 March 2015 | Delivered on: 4 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 September 2010 | Delivered on: 1 October 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 January 2022 | Accounts for a small company made up to 31 January 2021 (22 pages) |
---|---|
8 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a small company made up to 31 January 2020 (20 pages) |
6 December 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 January 2019 (21 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a small company made up to 31 January 2018 (20 pages) |
30 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
6 November 2017 | Accounts for a small company made up to 31 January 2017 (19 pages) |
6 November 2017 | Accounts for a small company made up to 31 January 2017 (19 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (19 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (19 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
17 September 2016 | Auditor's resignation (1 page) |
17 September 2016 | Auditor's resignation (1 page) |
14 September 2016 | Auditor's resignation (1 page) |
14 September 2016 | Auditor's resignation (1 page) |
12 November 2015 | Full accounts made up to 31 January 2015 (21 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (21 pages) |
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
10 July 2015 | Satisfaction of charge 13 in full (4 pages) |
10 July 2015 | Satisfaction of charge 13 in full (4 pages) |
4 April 2015 | Registration of charge 005287010016, created on 19 March 2015 (33 pages) |
4 April 2015 | Registration of charge 005287010017, created on 19 March 2015 (36 pages) |
4 April 2015 | Registration of charge 005287010016, created on 19 March 2015 (33 pages) |
4 April 2015 | Registration of charge 005287010017, created on 19 March 2015 (36 pages) |
12 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
7 November 2014 | Full accounts made up to 31 January 2014 (17 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (17 pages) |
14 June 2014 | Satisfaction of charge 7 in full (4 pages) |
14 June 2014 | Satisfaction of charge 6 in full (4 pages) |
14 June 2014 | Satisfaction of charge 14 in full (4 pages) |
14 June 2014 | Satisfaction of charge 12 in full (4 pages) |
14 June 2014 | Satisfaction of charge 6 in full (4 pages) |
14 June 2014 | Satisfaction of charge 7 in full (4 pages) |
14 June 2014 | Satisfaction of charge 12 in full (4 pages) |
14 June 2014 | Satisfaction of charge 14 in full (4 pages) |
7 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
29 October 2013 | Full accounts made up to 31 January 2013 (17 pages) |
29 October 2013 | Full accounts made up to 31 January 2013 (17 pages) |
2 November 2012 | Full accounts made up to 31 January 2012 (19 pages) |
2 November 2012 | Full accounts made up to 31 January 2012 (19 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Auditor's resignation (1 page) |
22 May 2012 | Auditor's resignation (1 page) |
9 February 2012 | Resolutions
|
9 February 2012 | Resignation of an auditor (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Resignation of an auditor (2 pages) |
9 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (17 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (17 pages) |
11 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
26 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
1 February 2010 | Termination of appointment of Robert Plimmer as a director (1 page) |
1 February 2010 | Termination of appointment of Robert Plimmer as a director (1 page) |
7 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
7 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Nigel Ruskin Snape on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Neil Richard Sutton on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Ernest Plimmer on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nigel Ruskin Snape on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Neil Richard Sutton on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Ernest Plimmer on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Nigel Ruskin Snape on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Ernest Plimmer on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Neil Richard Sutton on 1 October 2009 (2 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
25 November 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
25 November 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
20 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (16 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (16 pages) |
20 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (17 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (17 pages) |
9 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
5 December 2005 | Full accounts made up to 31 January 2005 (18 pages) |
5 December 2005 | Full accounts made up to 31 January 2005 (18 pages) |
10 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
29 November 2004 | Full accounts made up to 31 January 2004 (20 pages) |
29 November 2004 | Full accounts made up to 31 January 2004 (20 pages) |
23 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (26 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (26 pages) |
28 November 2003 | Return made up to 27/10/03; full list of members (9 pages) |
28 November 2003 | Return made up to 27/10/03; full list of members (9 pages) |
13 June 2003 | £ ic 30018/22514 16/01/03 £ sr [email protected]=7504 (1 page) |
13 June 2003 | £ ic 30018/22514 16/01/03 £ sr [email protected]=7504 (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
26 January 2003 | Resolutions
|
26 January 2003 | Resolutions
|
26 January 2003 | Resolutions
|
26 January 2003 | Resolutions
|
3 December 2002 | Full accounts made up to 31 January 2002 (26 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (26 pages) |
29 November 2002 | Return made up to 27/10/02; full list of members
|
29 November 2002 | Return made up to 27/10/02; full list of members
|
14 July 2002 | Registered office changed on 14/07/02 from: larkins works 46 queens road brentwood essex CM14 4HD (1 page) |
14 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Registered office changed on 14/07/02 from: larkins works 46 queens road brentwood essex CM14 4HD (1 page) |
14 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2002 | Director resigned (1 page) |
5 July 2002 | Particulars of mortgage/charge (4 pages) |
5 July 2002 | Particulars of mortgage/charge (4 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
4 December 2001 | Full accounts made up to 31 January 2001 (26 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (26 pages) |
20 November 2001 | Return made up to 27/10/01; full list of members (9 pages) |
20 November 2001 | Return made up to 27/10/01; full list of members (9 pages) |
27 September 2001 | Particulars of mortgage/charge (7 pages) |
27 September 2001 | Particulars of mortgage/charge (7 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
27 November 2000 | Return made up to 27/10/00; full list of members
|
27 November 2000 | Return made up to 27/10/00; full list of members
|
23 November 2000 | Full accounts made up to 31 January 2000 (22 pages) |
23 November 2000 | Full accounts made up to 31 January 2000 (22 pages) |
21 November 2000 | Particulars of mortgage/charge (4 pages) |
21 November 2000 | Particulars of mortgage/charge (4 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
27 January 2000 | Particulars of mortgage/charge (4 pages) |
27 January 2000 | Particulars of mortgage/charge (4 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (24 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (24 pages) |
8 November 1999 | Return made up to 27/10/99; full list of members
|
8 November 1999 | Return made up to 27/10/99; full list of members
|
28 April 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (22 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (22 pages) |
25 November 1998 | Return made up to 27/10/98; full list of members (8 pages) |
25 November 1998 | Return made up to 27/10/98; full list of members (8 pages) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | New secretary appointed;new director appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
21 November 1997 | Return made up to 27/10/97; no change of members (6 pages) |
21 November 1997 | Return made up to 27/10/97; no change of members (6 pages) |
31 October 1997 | Full accounts made up to 31 January 1997 (20 pages) |
31 October 1997 | Full accounts made up to 31 January 1997 (20 pages) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | Director's particulars changed (1 page) |
11 December 1996 | Director's particulars changed (1 page) |
11 December 1996 | Return made up to 27/10/96; full list of members (8 pages) |
11 December 1996 | Director's particulars changed (1 page) |
11 December 1996 | Return made up to 27/10/96; full list of members (8 pages) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Full accounts made up to 31 January 1996 (18 pages) |
20 September 1996 | Full accounts made up to 31 January 1996 (18 pages) |
19 December 1995 | Director's particulars changed (2 pages) |
19 December 1995 | Director's particulars changed (2 pages) |
19 December 1995 | Return made up to 27/10/95; change of members (8 pages) |
19 December 1995 | Director's particulars changed (2 pages) |
19 December 1995 | Director's particulars changed (2 pages) |
19 December 1995 | Return made up to 27/10/95; change of members (8 pages) |
21 September 1995 | Full accounts made up to 31 January 1995 (20 pages) |
21 September 1995 | Full accounts made up to 31 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
7 September 1994 | Accounts made up to 31 January 1994 (18 pages) |
7 September 1994 | Accounts made up to 31 January 1994 (18 pages) |
23 November 1993 | Accounts made up to 31 January 1993 (18 pages) |
23 November 1993 | Accounts made up to 31 January 1993 (18 pages) |
13 November 1992 | Accounts made up to 31 January 1992 (18 pages) |
13 November 1992 | Accounts made up to 31 January 1992 (18 pages) |
3 December 1991 | Accounts made up to 31 January 1991 (18 pages) |
3 December 1991 | Accounts made up to 31 January 1991 (18 pages) |
29 May 1991 | Resolutions
|
29 May 1991 | Memorandum and Articles of Association (15 pages) |
29 May 1991 | Memorandum and Articles of Association (15 pages) |
29 May 1991 | Resolutions
|
28 March 1991 | Accounts made up to 31 January 1990 (17 pages) |
28 March 1991 | Accounts made up to 31 January 1990 (17 pages) |
7 December 1989 | Accounts made up to 31 January 1989 (15 pages) |
7 December 1989 | Accounts made up to 31 January 1989 (15 pages) |
28 March 1989 | Accounts made up to 31 January 1988 (15 pages) |
28 March 1989 | Accounts made up to 31 January 1988 (15 pages) |
19 April 1983 | Particulars of mortgage/charge (3 pages) |
19 April 1983 | Particulars of mortgage/charge (3 pages) |
30 January 1954 | Certificate of incorporation (1 page) |
30 January 1954 | Certificate of incorporation (1 page) |