Company NameHUGH Pearl (Land Drainage) Limited
Company StatusActive
Company Number00558951
CategoryPrivate Limited Company
Incorporation Date20 December 1955(68 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRichard Ward
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(48 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Weald Bridge Road
North Weald
Epping
Essex
CM16 6ES
Secretary NameLucinda Kate Pearl
NationalityBritish
StatusCurrent
Appointed01 April 2007(51 years, 3 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence AddressBerwick Farm
Berwick Lane Stanford Rivers
Ongar
Essex
CM5 9PY
Director NameAndrew Leonard Hynds
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(52 years, 3 months after company formation)
Appointment Duration16 years
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Dyers End
Stambourne
Essex
CO9 4NE
Director NameMr Julian Alexander Tolhurst
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(59 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPharisee House Pharisee Green
Dunmow
CM6 1JN
Director NameMr Simon Marcus Bray
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(59 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGannock Thatch Gannock Green
Sandon
Hertfordshire
SG9 0RH
Director NameMr Adrian Rowell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(60 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Churchfields Great Yeldham
Halstead
Essex
CO9 4PX
Director NameMrs Samantha Ann Tolhurst
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2023(67 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressPharisee House Pharisee Green
Dunmow
CM6 1JN
Director NameMrs Lucinda Kate Harmstorf Pearl
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2023(67 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks
RoleFood Nutritionist
Country of ResidenceEngland
Correspondence Address24 Burnell Avenue Burnell Avenue
Richmond
TW10 7YE
Director NameMrs Emily Jane Bray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2023(67 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressGannock Thatch Gannock Green
Sandon
Buntingford
SG9 0RH
Director NameMargaret Aldington Pearl
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(35 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 December 1998)
RoleChairman
Correspondence Address6 Ravensmere
Kendall Avenue
Epping
Essex
CM16 4PS
Director NameMr Colin Hart
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(35 years, 7 months after company formation)
Appointment Duration27 years, 9 months (resigned 24 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDyers Green Farm Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SF
Director NameMr John William Pearl
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(35 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 March 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick Farm
Stanford Rivers
Ongar
Essex
CM5 9PY
Director NameRichard Edward Hughes
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(35 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2007)
RoleContractor
Correspondence AddressRolfes Mill Lane
Stebbing
Dunmow
Essex
CM6 3SN
Secretary NameMr David Clare
NationalityBritish
StatusResigned
Appointed13 July 1991(35 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address46 Onslow Gardens
Ongar
Essex
CM5 9BQ
Secretary NameRichard Edward Hughes
NationalityBritish
StatusResigned
Appointed22 February 1996(40 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2001)
RoleContractor
Correspondence AddressRolfes Mill Lane
Stebbing
Dunmow
Essex
CM6 3SN
Secretary NameJulie Pailthorpe
NationalityBritish
StatusResigned
Appointed01 April 2001(45 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 March 2007)
RoleCompany Director
Correspondence Address4 Cannons Lane
Fyfield
Ongar
Essex
CM5 0SE
Director NameMrs Kathleen Jane Read
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(57 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Farm Newhouse Lane
Ongar
CM5 0DJ

Contact

Websitehughpearl.co.uk
Telephone01277 890274
Telephone regionBrentwood

Location

Registered AddressNew Farm
Bobbingworth
Ongar
Essex
CM5 0DJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishBobbingworth
WardMoreton and Fyfield
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Pearl Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£723,486
Cash£846,801
Current Liabilities£696,036

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Charges

13 July 2020Delivered on: 14 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 December 1998Delivered on: 2 January 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New farm bobbingworth essex t/n EX447340. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 December 1998Delivered on: 2 January 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Red barns yard little yeldham essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 December 1998Delivered on: 31 December 1998
Persons entitled: Lloyds 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.
Outstanding
23 February 1993Delivered on: 24 February 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £29881.25.
Particulars: All right title and interest in and to all sums payable under the insurance.
Outstanding
18 July 1984Delivered on: 21 July 1984
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All herigable property & assets scotland (see doc M53). 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

Filing History

22 January 2024Notification of Pearl Group Holdings Limited as a person with significant control on 22 January 2024 (2 pages)
22 January 2024Termination of appointment of Kathleen Jane Read as a director on 18 January 2024 (1 page)
22 January 2024Cessation of Kathleen Jane Read as a person with significant control on 22 January 2024 (1 page)
22 August 2023Unaudited abridged accounts made up to 31 March 2023 (13 pages)
11 August 2023Appointment of Mrs Samantha Ann Tolhurst as a director on 4 August 2023 (2 pages)
11 August 2023Appointment of Mrs Lucinda Kate Harmstorf Pearl as a director on 4 August 2023 (2 pages)
11 August 2023Appointment of Mrs Emily Jane Bray as a director on 4 August 2023 (2 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
15 May 2023Satisfaction of charge 005589510006 in full (1 page)
1 August 2022Unaudited abridged accounts made up to 31 March 2022 (13 pages)
6 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
1 March 2022Director's details changed for Mrs Kathleen Jane Read on 1 March 2022 (2 pages)
1 March 2022Change of details for Mrs Kathleen Jane Pearl as a person with significant control on 1 March 2022 (2 pages)
1 March 2022Director's details changed for Mrs Kathleen Jane Pearl on 1 March 2022 (2 pages)
15 September 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
29 June 2021Director's details changed for Mr Julian Alexander Tolhurst on 1 June 2021 (2 pages)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
13 April 2021Director's details changed for Mr Julian Alexander Tolhurst on 31 March 2021 (2 pages)
14 October 2020Unaudited abridged accounts made up to 31 March 2020 (12 pages)
14 July 2020Registration of charge 005589510006, created on 13 July 2020 (41 pages)
9 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
1 August 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
24 April 2019Termination of appointment of Colin Hart as a director on 24 April 2019 (1 page)
4 April 2019Director's details changed for Mrs Kathleen Jane Pearl on 26 March 2019 (2 pages)
6 September 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
15 March 2018Director's details changed for Richard Ward on 1 March 2018 (2 pages)
14 March 2018Director's details changed for Richard Ward on 1 March 2018 (2 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
9 August 2017Notification of Kathleen Jane Pearl as a person with significant control on 1 April 2017 (2 pages)
9 August 2017Notification of Kathleen Jane Pearl as a person with significant control on 1 April 2017 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,500
(8 pages)
12 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,500
(8 pages)
6 January 2016Appointment of Mr Adrian Rowell as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Adrian Rowell as a director on 1 January 2016 (2 pages)
20 October 2015Director's details changed for Ms Kathleen Jane Pearl on 8 December 2014 (2 pages)
20 October 2015Director's details changed for Ms Kathleen Jane Pearl on 8 December 2014 (2 pages)
20 October 2015Director's details changed for Ms Kathleen Jane Pearl on 8 December 2014 (2 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 September 2015Appointment of Mr Julian Alexander Tolhurst as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Mr Julian Alexander Tolhurst as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Mr Julian Alexander Tolhurst as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Mr Simon Bray as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Mr Simon Bray as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Mr Simon Bray as a director on 1 September 2015 (2 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,500
(7 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,500
(7 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,500
(7 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,500
(7 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
3 June 2013Termination of appointment of John Pearl as a director (1 page)
3 June 2013Termination of appointment of John Pearl as a director (1 page)
16 May 2013Appointment of Mrs Kathleen Jane Pearl as a director (2 pages)
16 May 2013Appointment of Mrs Kathleen Jane Pearl as a director (2 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Mr Colin Hart on 27 June 2010 (2 pages)
1 July 2010Director's details changed for Richard Ward on 27 June 2010 (2 pages)
1 July 2010Director's details changed for Richard Ward on 27 June 2010 (2 pages)
1 July 2010Director's details changed for Mr John William Pearl on 27 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Colin Hart on 27 June 2010 (2 pages)
1 July 2010Director's details changed for Andrew Leonard Hynds on 27 June 2010 (2 pages)
1 July 2010Director's details changed for Mr John William Pearl on 27 June 2010 (2 pages)
1 July 2010Director's details changed for Andrew Leonard Hynds on 27 June 2010 (2 pages)
29 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
29 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
6 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
6 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
3 April 2008Director appointed andrew leonard hynds (2 pages)
3 April 2008Director appointed andrew leonard hynds (2 pages)
1 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
1 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
26 July 2007Return made up to 27/06/07; no change of members (7 pages)
26 July 2007Return made up to 27/06/07; no change of members (7 pages)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
31 July 2006Accounts for a small company made up to 31 March 2006 (8 pages)
31 July 2006Accounts for a small company made up to 31 March 2006 (8 pages)
3 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 June 2006Secretary's particulars changed (1 page)
5 June 2006Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
3 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
3 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
7 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
8 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
11 July 2003Return made up to 27/06/03; full list of members (7 pages)
11 July 2003Return made up to 27/06/03; full list of members (7 pages)
19 August 2002Return made up to 27/06/02; full list of members (7 pages)
19 August 2002Return made up to 27/06/02; full list of members (7 pages)
9 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
9 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
28 July 2000Return made up to 27/06/00; full list of members (7 pages)
28 July 2000Return made up to 27/06/00; full list of members (7 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
21 July 1999Return made up to 27/06/99; full list of members
  • 363(287) ‐ Registered office changed on 21/07/99
(6 pages)
21 July 1999Return made up to 27/06/99; full list of members
  • 363(287) ‐ Registered office changed on 21/07/99
(6 pages)
4 January 1999Declaration of assistance for shares acquisition (5 pages)
4 January 1999Declaration of assistance for shares acquisition (5 pages)
4 January 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
4 January 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
2 January 1999Particulars of mortgage/charge (4 pages)
2 January 1999Particulars of mortgage/charge (4 pages)
2 January 1999Particulars of mortgage/charge (4 pages)
2 January 1999Particulars of mortgage/charge (4 pages)
31 December 1998Particulars of mortgage/charge (6 pages)
31 December 1998Particulars of mortgage/charge (6 pages)
30 December 1998Director resigned (1 page)
30 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
30 December 1998Director resigned (1 page)
30 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1997Auditor's resignation (2 pages)
15 January 1997Auditor's resignation (2 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
28 July 1996Return made up to 27/06/96; no change of members (6 pages)
28 July 1996Return made up to 27/06/96; no change of members (6 pages)
19 May 1996Secretary resigned (3 pages)
19 May 1996Secretary resigned (3 pages)
19 May 1996New secretary appointed (2 pages)
19 May 1996New secretary appointed (2 pages)
3 July 1995Return made up to 27/06/95; full list of members (6 pages)
3 July 1995Return made up to 27/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)