West Thurrock
Grays
Essex
RM20 3LU
Secretary Name | Mr Richard Robert Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1992(33 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 728 London Road West Thurrock Grays Essex RM20 3LU |
Director Name | Mr Giles Elliott James Walley Heap |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1999(39 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 728 London Road West Thurrock Grays Essex RM20 3LU |
Director Name | Mr Gary Ewing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2008(49 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 728 London Road West Thurrock Grays Essex RM20 3LU |
Director Name | Mr Calum Stuart Fraser |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2008(49 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 728 London Road West Thurrock Grays Essex RM20 3LU |
Director Name | Mr Howard White |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2016(56 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 728 London Road West Thurrock Grays Essex RM20 3LU |
Director Name | Mr Antony Richard Spink |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(57 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | 728 London Road West Thurrock Grays Essex RM20 3LU |
Director Name | Mary Anne Gertrude Heap |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | The Round House Havering-Atte-Bower Romford Essex RM4 1QH |
Director Name | John Howard Millward |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | The Heathers Leapley Lane Yeavely Ashbourne Derbyshire DE6 2DU |
Secretary Name | Mary Anne Gertrude Heap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | The Round House Havering-Atte-Bower Romford Essex RM4 1QH |
Director Name | Mr Richard Robert Davies |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(34 years after company formation) |
Appointment Duration | 26 years, 7 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 728 London Road West Thurrock Grays Essex RM20 3LU |
Director Name | Nora Robbins |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | Chart House Chart Lane Brasted Westerham Kent TN16 1LU |
Director Name | Mr Ian John Burridge |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(39 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 728 London Road West Thurrock Essex RM20 3LU |
Director Name | Patrick Robert Courtney Parker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(39 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 08 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 728 London Road West Thurrock Grays Essex RM20 3LU |
Director Name | Ian Philip Devenish |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(42 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 728 London Road West Thurrock Grays Essex RM20 3LU |
Website | ced.ltd.uk |
---|---|
Telephone | 01708 867237 |
Telephone region | Romford |
Registered Address | 728 London Road West Thurrock Grays Essex RM20 3LU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 9 other UK companies use this postal address |
11.1k at £1 | Michael Elliott Walley Heap 79.59% Ordinary |
---|---|
2.8k at £1 | Giles Elliott James Walley Heap 20.30% Ordinary |
15 at £1 | Walley LTD 0.11% Ordinary Redeemable |
Year | 2014 |
---|---|
Turnover | £13,159,570 |
Gross Profit | £3,139,732 |
Net Worth | £2,220,021 |
Cash | £18,956 |
Current Liabilities | £5,164,543 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
10 September 2013 | Delivered on: 20 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects k/a the coal yard at allandale bonnybridge t/no.STG14702. Notification of addition to or amendment of charge. Outstanding |
---|---|
19 May 2011 | Delivered on: 24 May 2011 Persons entitled: Heritage Properties (East Midlands) Limited Classification: Rent deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit see image for full details. Outstanding |
10 July 2003 | Delivered on: 12 July 2003 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: The land and buildings at 728 london road west thurrock grays essex t/n EX380559 EX692837 EX383628. Outstanding |
21 May 2003 | Delivered on: 2 June 2003 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. Outstanding |
5 January 2021 | Delivered on: 19 January 2021 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: All and whole the subjects forming the coal yard at allandale, bonnybridge, being the subjects registered in the land register of scotland with title number STG14702. Outstanding |
5 January 2021 | Delivered on: 7 January 2021 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: All and whole the subjects forming the coal yard at allandale, bonnybridge, being the subjects registered in the land register of scotland with title number STG14702. Outstanding |
4 December 2020 | Delivered on: 10 December 2020 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: The land and buildings lying to the west of canterbury road, thurrock, registered at the land registry with title number EX380559. For more details please refer to the instrument. Outstanding |
8 May 2017 | Delivered on: 10 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 July 2016 | Delivered on: 3 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the property known as 31 rash road, omagh, BT78 5NJ and comprised in folio numbers 31066 and 33615 county tyrone. For more information please refer to the instrument. Outstanding |
19 January 1996 | Delivered on: 24 February 1996 Satisfied on: 10 December 2003 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on the 20TH february 1996 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the area of ground k/a the former castlecary brickworks and others extending to 28.83 acres or thereby at castlecary stirling. Fully Satisfied |
31 August 1995 | Delivered on: 12 September 1995 Satisfied on: 3 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate and k/a 728 london road west thurrock grays essex t/no: EX380559 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 March 1990 | Delivered on: 3 April 1990 Satisfied on: 6 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of bowesfield lane, stockton-on-tees title no CE94922;and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1988 | Delivered on: 13 April 1988 Satisfied on: 3 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at west thurrock essex title nos: ex 285577 and ex 360462. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 1983 | Delivered on: 29 July 1983 Satisfied on: 3 October 2003 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: Specific equitable charge over all f/h &l/h property and/or the proceeds of the sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill boodkdebts. Fully Satisfied |
19 January 2021 | Registration of charge 006248430014, created on 5 January 2021 (11 pages) |
---|---|
7 January 2021 | Registration of charge 006248430013, created on 5 January 2021 (11 pages) |
31 December 2020 | Cancellation of shares. Statement of capital on 4 December 2020
|
31 December 2020 | Purchase of own shares. (3 pages) |
30 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
10 December 2020 | Statement of capital following an allotment of shares on 4 December 2020
|
10 December 2020 | Registration of charge 006248430012, created on 4 December 2020 (49 pages) |
8 December 2020 | Satisfaction of charge 006248430009 in full (1 page) |
8 December 2020 | Satisfaction of charge 006248430010 in full (1 page) |
8 December 2020 | Satisfaction of charge 006248430011 in full (1 page) |
8 December 2020 | Satisfaction of charge 7 in full (1 page) |
8 December 2020 | Satisfaction of charge 6 in full (1 page) |
13 November 2020 | Resolutions
|
13 November 2020 | Memorandum and Articles of Association (11 pages) |
8 October 2020 | Termination of appointment of Patrick Robert Courtney Parker as a director on 8 October 2020 (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
30 December 2019 | Amended group of companies' accounts made up to 31 December 2018 (35 pages) |
30 October 2019 | Termination of appointment of Ian John Burridge as a director on 30 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Richard Robert Davies as a director on 30 October 2019 (1 page) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
19 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
13 December 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
19 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 December 2017 | Full accounts made up to 31 December 2016 (27 pages) |
13 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
13 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
12 September 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
12 September 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
10 May 2017 | Registration of charge 006248430011, created on 8 May 2017 (26 pages) |
10 May 2017 | Registration of charge 006248430011, created on 8 May 2017 (26 pages) |
10 April 2017 | Appointment of Mr Antony Richard Spink as a director on 3 January 2017 (2 pages) |
10 April 2017 | Appointment of Mr Antony Richard Spink as a director on 3 January 2017 (2 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (29 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (29 pages) |
3 August 2016 | Registration of charge 006248430010, created on 21 July 2016 (16 pages) |
3 August 2016 | Registration of charge 006248430010, created on 21 July 2016 (16 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
8 February 2016 | Full accounts made up to 30 June 2015 (23 pages) |
8 February 2016 | Full accounts made up to 30 June 2015 (23 pages) |
26 January 2016 | Appointment of Mr Howard White as a director on 5 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Howard White as a director on 5 January 2016 (2 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 April 2015 | Full accounts made up to 30 June 2014 (24 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (24 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 June 2014 | Termination of appointment of Ian Devenish as a director (1 page) |
4 June 2014 | Termination of appointment of Ian Devenish as a director (1 page) |
4 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
20 September 2013 | Registration of charge 006248430009 (14 pages) |
20 September 2013 | Registration of charge 006248430009 (14 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (11 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (11 pages) |
11 June 2013 | Director's details changed for Ian Philip Devenish on 31 May 2013 (2 pages) |
11 June 2013 | Secretary's details changed for Mr Richard Robert Davies on 31 May 2013 (1 page) |
11 June 2013 | Director's details changed for Mr Richard Robert Davies on 31 May 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Richard Robert Davies on 31 May 2013 (2 pages) |
11 June 2013 | Director's details changed for Ian Philip Devenish on 31 May 2013 (2 pages) |
11 June 2013 | Secretary's details changed for Mr Richard Robert Davies on 31 May 2013 (1 page) |
8 May 2013 | Full accounts made up to 30 June 2012 (22 pages) |
8 May 2013 | Full accounts made up to 30 June 2012 (22 pages) |
4 July 2012 | Director's details changed for Calum Stuart Fraser on 1 January 2012 (2 pages) |
4 July 2012 | Register(s) moved to registered office address (1 page) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (12 pages) |
4 July 2012 | Director's details changed for Gary Ewing on 1 January 2012 (2 pages) |
4 July 2012 | Director's details changed for Gary Ewing on 1 January 2012 (2 pages) |
4 July 2012 | Director's details changed for Calum Stuart Fraser on 1 January 2012 (2 pages) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (12 pages) |
4 July 2012 | Register(s) moved to registered office address (1 page) |
4 July 2012 | Director's details changed for Gary Ewing on 1 January 2012 (2 pages) |
4 July 2012 | Director's details changed for Calum Stuart Fraser on 1 January 2012 (2 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (21 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (21 pages) |
15 July 2011 | Director's details changed for Gary Ewing on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Gary Ewing on 14 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (13 pages) |
15 July 2011 | Director's details changed for Calum Stuart Fraser on 14 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (13 pages) |
15 July 2011 | Director's details changed for Calum Stuart Fraser on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Ian Philip Devenish on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Ian Philip Devenish on 14 July 2011 (2 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (20 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (20 pages) |
8 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Patrick Robert Courtney Parker on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Patrick Robert Courtney Parker on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Giles Elliott James Walley Heap on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Giles Elliott James Walley Heap on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Michael Elliott Walley Heap on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Michael Elliott Walley Heap on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Patrick Robert Courtney Parker on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Giles Elliott James Walley Heap on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Michael Elliott Walley Heap on 1 January 2010 (2 pages) |
30 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
30 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (22 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (22 pages) |
11 December 2008 | Director's change of particulars / michael heap / 17/11/2008 (1 page) |
11 December 2008 | Director appointed gary ewing (2 pages) |
11 December 2008 | Director appointed gary ewing (2 pages) |
11 December 2008 | Director appointed calum stuart fraser (2 pages) |
11 December 2008 | Director's change of particulars / michael heap / 17/11/2008 (1 page) |
11 December 2008 | Director appointed calum stuart fraser (2 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (22 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (22 pages) |
1 August 2007 | Return made up to 30/06/07; full list of members (4 pages) |
1 August 2007 | Return made up to 30/06/07; full list of members (4 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
11 May 2006 | Full accounts made up to 30 June 2005 (44 pages) |
11 May 2006 | Full accounts made up to 30 June 2005 (44 pages) |
11 July 2005 | Ad 28/06/02--------- £ si 15@1 (2 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
11 July 2005 | Ad 28/06/02--------- £ si 15@1 (2 pages) |
7 June 2005 | Accounts for a medium company made up to 30 June 2004 (22 pages) |
7 June 2005 | Accounts for a medium company made up to 30 June 2004 (22 pages) |
16 May 2005 | Auditor's resignation (1 page) |
16 May 2005 | Auditor's resignation (1 page) |
2 September 2004 | Return made up to 10/07/04; full list of members
|
2 September 2004 | Return made up to 10/07/04; full list of members
|
3 June 2004 | Full accounts made up to 30 June 2003 (29 pages) |
3 June 2004 | Full accounts made up to 30 June 2003 (29 pages) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Return made up to 10/07/03; full list of members (9 pages) |
7 August 2003 | Return made up to 10/07/03; full list of members (9 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (22 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (22 pages) |
21 August 2002 | Return made up to 10/07/02; full list of members (9 pages) |
21 August 2002 | Return made up to 10/07/02; full list of members (9 pages) |
9 July 2002 | Ad 28/06/02--------- £ si 15@1=15 £ ic 13907/13922 (2 pages) |
9 July 2002 | Ad 28/06/02--------- £ si 15@1=15 £ ic 13907/13922 (2 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (20 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (20 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
29 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
20 July 2000 | Return made up to 10/07/00; full list of members
|
20 July 2000 | Return made up to 10/07/00; full list of members
|
28 April 2000 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
28 April 2000 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
6 January 2000 | Company name changed civil engineering developments l imited\certificate issued on 07/01/00 (2 pages) |
6 January 2000 | Company name changed civil engineering developments l imited\certificate issued on 07/01/00 (2 pages) |
3 August 1999 | Return made up to 10/07/99; full list of members
|
3 August 1999 | Return made up to 10/07/99; full list of members
|
28 April 1999 | Accounts for a medium company made up to 30 June 1998 (15 pages) |
28 April 1999 | Accounts for a medium company made up to 30 June 1998 (15 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
29 July 1998 | Return made up to 10/07/98; full list of members
|
29 July 1998 | Return made up to 10/07/98; full list of members
|
27 April 1998 | Accounts for a medium company made up to 30 June 1997 (14 pages) |
27 April 1998 | Accounts for a medium company made up to 30 June 1997 (14 pages) |
17 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
17 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
2 April 1997 | Accounts for a medium company made up to 30 June 1996 (14 pages) |
2 April 1997 | Accounts for a medium company made up to 30 June 1996 (14 pages) |
4 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
4 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
5 June 1996 | Accounts for a medium company made up to 30 June 1995 (14 pages) |
5 June 1996 | Accounts for a medium company made up to 30 June 1995 (14 pages) |
24 February 1996 | Particulars of mortgage/charge (4 pages) |
24 February 1996 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
3 April 1959 | Incorporation (15 pages) |
3 April 1959 | Incorporation (15 pages) |