Haverhill
Suffolk
CB9 7ED
Secretary Name | Stella Jane Westrope-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2005(47 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 45 Bower Hall Drive Steeple Bumpstead Haverhill Suffolk CB9 7ED |
Director Name | Mr Stuart Roy Walter Westrope |
---|---|
Date of Birth | August 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(34 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 03 October 2013) |
Role | Transport Director |
Country of Residence | England |
Correspondence Address | The Elms New England Halstead Essex CO9 4BB |
Director Name | Ena Murrie Amelia Westrope |
---|---|
Date of Birth | February 1913 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(34 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2008) |
Role | Secretary |
Correspondence Address | Bowercroft Steeple Bumpstead Haverhill Suffolk CB9 7EA |
Director Name | John Clifford Westrope |
---|---|
Date of Birth | August 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(34 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 07 August 2015) |
Role | Maintenance Director |
Country of Residence | England |
Correspondence Address | The Beeches New England Halstead Essex CO9 4BB |
Secretary Name | Ena Murrie Amelia Westrope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(34 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 03 March 2005) |
Role | Company Director |
Correspondence Address | Bowercroft Steeple Bumpstead Haverhill Suffolk CB9 7EA |
Telephone | 01440 785795 |
---|---|
Telephone region | Haverhill |
Registered Address | Westrope Depot Sturmer Road New England Halstead Essex CO9 4BB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Birdbrook |
Ward | Bumpstead |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | John Clifford Westrope 40.00% Ordinary |
---|---|
2k at £1 | Lindsay Westrope 40.00% Ordinary |
1000 at £1 | Stella Jane Westrope-smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £721,289 |
Cash | £76,850 |
Current Liabilities | £76,035 |
Latest Accounts | 31 March 2019 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2020 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2021 (3 months, 3 weeks from now) |
26 April 2018 | Delivered on: 26 April 2018 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
19 January 2018 | Delivered on: 22 January 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
26 May 2015 | Delivered on: 27 May 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
27 February 2001 | Delivered on: 13 March 2001 Satisfied on: 11 July 2008 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £4,185.00 due from the company to the chargee. Particulars: Road fund tax for atkinson - G374 lng,mercedes - R917 drt and volvo - R164 whj. Fully Satisfied |
29 December 2000 | Delivered on: 11 January 2001 Satisfied on: 11 July 2008 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £2710 due or to become due from the company to the chargee. Particulars: Road fund tax certificate applicable to the following vehicles:daf G301 vmt renault G518 ueu. Fully Satisfied |
1 November 2000 | Delivered on: 14 November 2000 Satisfied on: 11 July 2008 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £6,7400 from the company to chargee. Particulars: Road fund licence appliable to the following vehicles - leyalnd daf G424MAO; leyland daf J400DAF and mercedes D985 bdx. Fully Satisfied |
3 October 2000 | Delivered on: 18 October 2000 Satisfied on: 11 July 2008 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £6220 due from the company to the chargee. Particulars: Road fund tax certificates applicable to the following vehicle(s) daf G504 whk; renault L418 jjv; daf G225 upp. Fully Satisfied |
1 June 2000 | Delivered on: 22 June 2000 Satisfied on: 7 February 2001 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £1,280.00 due or to become due from the company to the chargee. Particulars: Road fund licence applicable to the following vehicle: renault L421JJV. Fully Satisfied |
1 March 2000 | Delivered on: 17 March 2000 Satisfied on: 7 February 2001 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £2,210 due or to become due from the company to the chargee. Particulars: Road fund tax certificate applicable to the vehicle; mercedes R917 drt. Fully Satisfied |
4 January 2000 | Delivered on: 13 January 2000 Satisfied on: 7 February 2001 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £9,630 due or to become due from the company to the chargee. Particulars: Road fund tax certificates applicable to the following vehicles:- daf G301 vmt; renault F27 tbe; renault G518 ueu. Fully Satisfied |
28 October 1999 | Delivered on: 6 November 1999 Satisfied on: 7 February 2001 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £16,115 and all other monies from the company to the chargee under the terms of the charge. Particulars: Road fund tax certificates applicable to the following vehicles ;- D985 bdx, F692 dav, F691 dav, G505 whk, G545 nav, F388 nje, G424 mad, F906 rpv, J400 daf and G374 lng. Fully Satisfied |
30 September 1999 | Delivered on: 13 October 1999 Satisfied on: 7 February 2001 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £15,370 (fifteen thousand, three hundred and seventy pounds) due or to become due from the company to the chargee. Particulars: Road fund licences applicable to the following vehicles:- f 646 tbk - g 225 uff - d 526 mnr - l 418 jjv - g 503 whk - g 504 whk. Fully Satisfied |
29 September 1999 | Delivered on: 11 October 1999 Satisfied on: 7 February 2001 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: (Including trade fixtures). 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 |
26 August 1999 | Delivered on: 6 September 1999 Satisfied on: 11 July 2008 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £16,050 due or to become due from the company to the chargee. Particulars: Road fund licences applicable to the following vehicles:- renault K802XNK;renault J884LRP;renault K202XKX;renault J889LRP;renault G588JGL. Fully Satisfied |
28 July 1999 | Delivered on: 14 August 1999 Satisfied on: 7 February 2001 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £13,860 due from the company to the chargee. Particulars: Road fund licences for L525CRH G3739FD. See the mortgage charge document for full details. Fully Satisfied |
28 May 1999 | Delivered on: 4 June 1999 Satisfied on: 7 February 2001 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £1,280. Particulars: Road fund licence applicable to renault L421 jjv. Fully Satisfied |
26 February 1999 | Delivered on: 6 March 1999 Satisfied on: 7 February 2001 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £3,210 due from the company to the chargee. Particulars: Road fund tax certificates applicable to the following vehicles:-mercedes R917 drt. Fully Satisfied |
30 December 1998 | Delivered on: 9 January 1999 Satisfied on: 7 February 2001 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £12,840 and all other monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: Road fund tax certificates applicable to the vehicles in agreement IO13868 being daf G301 vmt, renault F27 tbe, renault F465 jnl, renault G518 ueu. Fully Satisfied |
27 November 1998 | Delivered on: 3 December 1998 Satisfied on: 7 February 2001 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £2600 due from the company to the chargee. Particulars: Road fund tax certificates for the following:-G603 rkl..L421 jjv. Fully Satisfied |
3 November 1998 | Delivered on: 7 November 1998 Satisfied on: 7 February 2001 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £22,530 due from the company to the chargee. Particulars: Road fund tax certificates on: G545 nav,F692 dav,G505 whk,F691 dav,D985 bdx,C998 hbw,G374 lng,E730 guo,F906 rpv,G424 mao,F388 nje and J400 daf. Fully Satisfied |
7 October 1998 | Delivered on: 28 October 1998 Satisfied on: 7 February 2001 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £1,280 due or to become due from the company to the chargee. Particulars: The road fund tax certificate applicable to the vehicle:- renault L418 jjv. Fully Satisfied |
1 October 1998 | Delivered on: 7 October 1998 Satisfied on: 7 February 2001 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £14,90 due or to become due from the company to the chargee. Particulars: Road fund tax certificates applicable to the following vehicles:- F646 tbk.G225 upp.D526 mnr.G503 whk.G504 whk. Fully Satisfied |
27 August 1998 | Delivered on: 29 August 1998 Satisfied on: 7 February 2001 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £16,050 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Road fund tax certificates applicable to the following 5 renault vehicles with reg. No. K802 xnk, J884 LRP, K202 xkx, J889 LRP and G588 jgl. Fully Satisfied |
23 July 1998 | Delivered on: 29 July 1998 Satisfied on: 7 February 2001 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £14,150 and all other monies due or to be become due from the company to the chargee. Particulars: Road fund tax certificates K812 xnk G373 pfd L525 crh F579 0SN for further details please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
10 February 1998 | Delivered on: 20 February 1998 Satisfied on: 7 February 2001 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £3,408 due or to become due from the company to the chargee. Particulars: Road fund tax certificate applicable to mercedes R917 drt. Fully Satisfied |
8 January 1998 | Delivered on: 22 January 1998 Satisfied on: 7 February 2001 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £12,840.00 due or to become due from the company to the chargee. Particulars: Road fund tax certificates applicable to the following vehicles:- daf G301 vmt.renault F27 tbe.renault F465 jnl.renault G518 ueu. Fully Satisfied |
2 December 1997 | Delivered on: 15 December 1997 Satisfied on: 7 February 2001 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £4,530 due or to become due from the company to the chargee. Particulars: Road fund tax certificates applicable to the following vehicles:- mercedes G603 rkl mercedes C823 trt. Fully Satisfied |
13 August 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 December 2019 | Satisfaction of charge 005815380044 in full (1 page) |
3 July 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
26 April 2018 | Registration of charge 005815380045, created on 26 April 2018 (23 pages) |
24 January 2018 | Satisfaction of charge 005815380043 in full (10 pages) |
22 January 2018 | Registration of charge 005815380044, created on 19 January 2018 (9 pages) |
22 January 2018 | Registration of charge 005815380044, created on 19 January 2018 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 September 2015 | Annual return made up to 14 June 2015 with a full list of shareholders (5 pages) |
23 September 2015 | Secretary's details changed for Stella Jane Westrope-Smith on 30 April 2015 (1 page) |
23 September 2015 | Director's details changed for Stella Jane Westrope-Smith on 30 April 2015 (2 pages) |
23 September 2015 | Annual return made up to 14 June 2015 with a full list of shareholders (5 pages) |
23 September 2015 | Secretary's details changed for Stella Jane Westrope-Smith on 30 April 2015 (1 page) |
23 September 2015 | Director's details changed for Stella Jane Westrope-Smith on 30 April 2015 (2 pages) |
2 September 2015 | Cancellation of shares. Statement of capital on 7 August 2015
|
2 September 2015 | Purchase of own shares. (3 pages) |
2 September 2015 | Cancellation of shares. Statement of capital on 7 August 2015
|
2 September 2015 | Cancellation of shares. Statement of capital on 7 August 2015
|
2 September 2015 | Purchase of own shares. (3 pages) |
17 August 2015 | Termination of appointment of John Clifford Westrope as a director on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of John Clifford Westrope as a director on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of John Clifford Westrope as a director on 7 August 2015 (1 page) |
27 May 2015 | Registration of charge 005815380043, created on 26 May 2015 (26 pages) |
27 May 2015 | Registration of charge 005815380043, created on 26 May 2015 (26 pages) |
5 May 2015 | Termination of appointment of Stuart Roy Walter Westrope as a director on 3 October 2013 (1 page) |
5 May 2015 | Termination of appointment of Stuart Roy Walter Westrope as a director on 3 October 2013 (1 page) |
5 May 2015 | Termination of appointment of Stuart Roy Walter Westrope as a director on 3 October 2013 (1 page) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
19 June 2013 | Director's details changed for Mr Stuart Roy Walter Westrope on 1 May 2013 (2 pages) |
19 June 2013 | Director's details changed for John Clifford Westrope on 1 May 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Stuart Roy Walter Westrope on 1 May 2013 (2 pages) |
19 June 2013 | Director's details changed for John Clifford Westrope on 1 May 2013 (2 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
19 June 2013 | Director's details changed for Mr Stuart Roy Walter Westrope on 1 May 2013 (2 pages) |
19 June 2013 | Director's details changed for John Clifford Westrope on 1 May 2013 (2 pages) |
6 June 2013 | Registered office address changed from the Elms Birdbrook Halstead Essex CO9 4BB on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from the Elms Birdbrook Halstead Essex CO9 4BB on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from the Elms Birdbrook Halstead Essex CO9 4BB on 6 June 2013 (1 page) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
5 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
19 January 2009 | Return made up to 14/06/08; full list of members (5 pages) |
19 January 2009 | Return made up to 14/06/08; full list of members (5 pages) |
12 January 2009 | Appointment terminated director ena westrope (1 page) |
12 January 2009 | Appointment terminated director ena westrope (1 page) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 August 2007 | Return made up to 14/06/07; no change of members (8 pages) |
3 August 2007 | Return made up to 14/06/07; no change of members (8 pages) |
3 August 2006 | Return made up to 14/06/06; full list of members (9 pages) |
3 August 2006 | Return made up to 14/06/06; full list of members (9 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 August 2005 | Return made up to 14/06/05; full list of members (9 pages) |
5 August 2005 | Return made up to 14/06/05; full list of members (9 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 August 2004 | Return made up to 14/06/04; full list of members
|
10 August 2004 | Return made up to 14/06/04; full list of members
|
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
16 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 August 2002 | Return made up to 14/06/02; full list of members (9 pages) |
19 August 2002 | Return made up to 14/06/02; full list of members (9 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 August 2001 | Return made up to 14/06/01; full list of members (8 pages) |
23 August 2001 | Return made up to 14/06/01; full list of members (8 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Return made up to 14/06/00; full list of members (8 pages) |
26 July 2000 | Return made up to 14/06/00; full list of members (8 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Return made up to 14/06/99; no change of members (4 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Return made up to 14/06/99; no change of members (4 pages) |
11 October 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Return made up to 14/06/97; no change of members
|
29 July 1997 | Return made up to 14/06/97; no change of members
|
23 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
8 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
18 November 1995 | Particulars of mortgage/charge (6 pages) |
18 November 1995 | Particulars of mortgage/charge (6 pages) |
21 October 1995 | Particulars of mortgage/charge (4 pages) |
21 October 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 July 1995 | Return made up to 14/06/95; full list of members (6 pages) |
19 July 1995 | Return made up to 14/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
9 March 1985 | Accounts made up to 31 March 1984 (6 pages) |
9 March 1985 | Accounts made up to 31 March 1984 (6 pages) |
25 January 1984 | Accounts made up to 31 March 1983 (6 pages) |
25 January 1984 | Accounts made up to 31 March 1983 (6 pages) |
16 July 1982 | Accounts made up to 31 March 1982 (8 pages) |
16 July 1982 | Accounts made up to 31 March 1982 (8 pages) |
30 December 1981 | Accounts made up to 31 March 1980 (5 pages) |
30 December 1981 | Accounts made up to 31 March 1980 (5 pages) |
27 October 1981 | Accounts made up to 31 March 1981 (7 pages) |
27 October 1981 | Accounts made up to 31 March 1981 (7 pages) |
22 October 1981 | Accounts made up to 31 March 1981 (7 pages) |
22 October 1981 | Accounts made up to 31 March 1981 (7 pages) |
30 December 1980 | Accounts made up to 31 March 1980 (5 pages) |
30 December 1980 | Accounts made up to 31 March 1980 (5 pages) |
3 April 1957 | Incorporation (15 pages) |
3 April 1957 | Incorporation (15 pages) |