Inworth
Colchester
Essex
CO5 9SH
Director Name | Mr Charles George William Crowe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1993(28 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm House Kelvedon Road Inworth Colchester Essex CO5 9SH |
Secretary Name | Margaret Crowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1995(30 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm House Kelvedon Road Inworth Colchester Essex CO5 9SH |
Director Name | Peter Crowe |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 15 September 2008) |
Role | Builder |
Correspondence Address | Park Farm House Kelvedon Road Inworth Colchester Essex CO5 9SH |
Secretary Name | Doris Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Garden House Feering Hill Kelvedon Essex CO5 9NH |
Telephone | 01376 570328 |
---|---|
Telephone region | Braintree |
Registered Address | Park Farm House Kelvedon Road Inworth Colchester Essex CO5 9SH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Messing-cum-Inworth |
Ward | Marks Tey and Layer |
410 at £1 | Crowe Trust Fund 43.62% Ordinary |
---|---|
410 at £1 | Margaret Crowe 43.62% Ordinary |
120 at £1 | Mr Charles George William Crowe 12.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,071,825 |
Cash | £82,139 |
Current Liabilities | £122,506 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
25 May 1978 | Delivered on: 31 May 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Feering hill house, kelvedon colchester, essex. Outstanding |
---|---|
15 September 1977 | Delivered on: 22 September 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at frating lodge farm frating essex comprised in a conveyance dated 29.3.77 and 25.1.77. Outstanding |
6 January 1977 | Delivered on: 12 January 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate on the northern side of the street,great tey,essex, as comprised in a conveyance dated 29-11-76. Outstanding |
6 December 1976 | Delivered on: 13 December 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The site of four cottages known as 20,21,22 & 23 broad street green rd, haybridge essex. Conveyance dated 11/10/76. Outstanding |
15 August 2016 | Delivered on: 17 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Park farm house kelvedon road inworth colchester essex. Outstanding |
5 January 2015 | Delivered on: 10 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 72 high street kelvedon essex. Outstanding |
5 January 2015 | Delivered on: 10 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at peters house high street kelvedon essex. Outstanding |
24 February 2009 | Delivered on: 3 March 2009 Persons entitled: Lynda Frances Salisbury Classification: Rent deposit deed Secured details: £2203.12 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £2203.12. Outstanding |
16 August 2007 | Delivered on: 18 August 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: F/H 215 to 217 high street kelvedon colchester essex. Outstanding |
17 May 1973 | Delivered on: 23 May 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on n/e side of coggeshall rd feering essex. Outstanding |
28 March 2003 | Delivered on: 4 April 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: 85 hythe hill colchester essex. Outstanding |
28 March 2003 | Delivered on: 4 April 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: 1 thomas court east street colchester essex. Outstanding |
28 March 2003 | Delivered on: 4 April 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: 7 and 8 vint crescent lexden colchester essex. Outstanding |
31 March 2003 | Delivered on: 4 April 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: 143/145 magdalen street, colchester, essex,. Outstanding |
19 April 2002 | Delivered on: 24 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10/12 northgate street colchester essex. Outstanding |
2 May 2000 | Delivered on: 19 May 2000 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: All that f/h land k/a land on the east side of coggeshall road kelvedon. Outstanding |
29 August 1997 | Delivered on: 8 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of high street, kelvedon, essex as comprised in 2 conveyances dated 05.07.1982 & 21.11.1993 and comprised in a transfer dated 29.08.1997 and title numbers EX388972, EX358062 and EX412768. Outstanding |
3 June 1997 | Delivered on: 23 June 1997 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: "Pippins" 29 brockwell lane kelvedon colchester essex. Outstanding |
10 December 1971 | Delivered on: 16 December 1971 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: Piece of land at stocks green, feering essex. Conveyance dated 30-11-71. Outstanding |
6 December 1996 | Delivered on: 20 December 1996 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: 25 east hill colchester essex. Outstanding |
20 November 1995 | Delivered on: 27 November 1995 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. See the mortgage charge document for full details. Outstanding |
14 August 1992 | Delivered on: 2 September 1992 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: St mary's hall ,high street, kelvedon, essex,. Outstanding |
1 September 1971 | Delivered on: 9 September 1971 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: Plot of land for three houses at little london, feering, essex, conveyance dated 7TH june 1971. Outstanding |
17 April 1990 | Delivered on: 8 May 1990 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 railway tower, station road, ardleigh essex. T/no ex 209940. Outstanding |
15 August 1989 | Delivered on: 29 August 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of the hedges, 130 high street, (formerly no 1. lawson villas kelvedon, essex. Outstanding |
17 April 1989 | Delivered on: 3 May 1989 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: 72 high street, kelvedon essex. Outstanding |
17 April 1989 | Delivered on: 28 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings lying to the north-west of feering hill, kelvedon colchester, essex title no ex 125885. Outstanding |
30 June 1988 | Delivered on: 8 July 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of feering hill, kelvedon, essex title no ex 349152. Outstanding |
7 April 1986 | Delivered on: 22 April 1986 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: Park farm buildings, ilworth kelvedon essex. Outstanding |
6 September 1985 | Delivered on: 26 September 1985 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: Two building plots at fullers close, kelvedon essex. Outstanding |
12 March 1985 | Delivered on: 18 March 1985 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: 27A bridge street, witham, essex. Outstanding |
18 December 1984 | Delivered on: 2 January 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of coggeshall road kelvedon essex. Outstanding |
1 September 1971 | Delivered on: 9 September 1971 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: Plot of land at coggleshall rd, kelveden, essex conveyance dated 30/6/71. Outstanding |
30 May 1984 | Delivered on: 11 June 1984 Persons entitled: Close Brothers Limited Classification: Deposit & charge agreement Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 30-5-84 or the agreement. Particulars: First legal mortgage over the sum of 14,000.00 deposited or to be deposited in account number 30445 with the mortgage together with all interest credited thereto (the cash deposit). Outstanding |
22 July 1983 | Delivered on: 4 August 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold skingles stores high street, kelvedon essex. Outstanding |
28 April 1983 | Delivered on: 9 May 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at spa road, feering situated at the rear of "trees", feering hill, feering, essex. Outstanding |
28 April 1983 | Delivered on: 9 May 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 14, station road, kelvedon, essex. Outstanding |
29 March 1982 | Delivered on: 6 April 1982 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: Freehold the barn at windells farm great tey, essex. Outstanding |
5 November 1981 | Delivered on: 16 November 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land with a frontage to church street kelvedon, essex. Outstanding |
5 November 1981 | Delivered on: 16 November 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold the gardens cottage, church street, kelvedon, essex. Outstanding |
21 June 1979 | Delivered on: 28 June 1979 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: Building plot, sherwood way, feering, essex. Outstanding |
21 June 1979 | Delivered on: 28 June 1979 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: Building plot, sherwood way, feering, essex. Outstanding |
15 February 1965 | Delivered on: 19 February 1965 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Land fronting on east side of tey road, earls colne, essex. Outstanding |
28 March 2003 | Delivered on: 4 April 2003 Satisfied on: 6 February 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: 14 hospital road, colchester, essex,. Fully Satisfied |
12 December 1996 | Delivered on: 20 December 1996 Satisfied on: 27 February 1998 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: Brocklehurst maldon road kelvedon colchester essex. Fully Satisfied |
3 October 1996 | Delivered on: 15 October 1996 Satisfied on: 13 January 1998 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 plough public house 107 the street capel st mary suffolk t/n-sk 110521. Fully Satisfied |
19 January 1995 | Delivered on: 26 January 1995 Satisfied on: 1 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the rear of the bell inn (formerly part of the old feering village school) feering colchester essex. Fully Satisfied |
17 January 1994 | Delivered on: 24 January 1994 Satisfied on: 12 July 1994 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: 152 high street kelvedon essex. Fully Satisfied |
29 November 1993 | Delivered on: 16 December 1993 Satisfied on: 7 April 1998 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: Plot c barnfield feering hill kelvedon colchester essex. Fully Satisfied |
30 November 1993 | Delivered on: 8 December 1993 Satisfied on: 15 December 1995 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: 114 high street kelvedon essex. Fully Satisfied |
30 June 1993 | Delivered on: 15 July 1993 Satisfied on: 15 September 1994 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: Building plot at orchard road kelvedon essex. Fully Satisfied |
31 March 1993 | Delivered on: 19 April 1993 Satisfied on: 13 January 1998 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: Plot b barnfield feering hill kelvedon colchester essex. Fully Satisfied |
20 December 1988 | Delivered on: 9 January 1989 Satisfied on: 1 December 1994 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: "Trees" 100 feering hill feering, essex. Fully Satisfied |
16 May 1984 | Delivered on: 23 May 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold the dwelling house and premises trewsfield 177 high street, kelvedon, essex and nursery land at the rear thereof extending to the railway. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
9 November 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
15 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
12 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
7 December 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
8 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
8 November 2019 | Director's details changed for Mr Charles George William Crowe on 1 January 2019 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 November 2016 | Director's details changed for Mr Charles George William Crowe on 15 November 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 November 2016 | Director's details changed for Mr Charles George William Crowe on 15 November 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
17 August 2016 | Registration of charge 008071250054, created on 15 August 2016 (12 pages) |
17 August 2016 | Registration of charge 008071250054, created on 15 August 2016 (12 pages) |
22 April 2016 | Satisfaction of charge 44 in full (4 pages) |
22 April 2016 | Satisfaction of charge 44 in full (4 pages) |
1 April 2016 | Director's details changed for Mr Charles George William Crowe on 31 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Charles George William Crowe on 31 March 2016 (2 pages) |
31 March 2016 | Registered office address changed from Park Farm House Inworth Colchester Essex CO5 9SH to Park Farm House Kelvedon Road Inworth Colchester Essex CO5 9SH on 31 March 2016 (1 page) |
31 March 2016 | Director's details changed for Margaret Crowe on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Margaret Crowe on 31 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Margaret Crowe on 31 March 2016 (1 page) |
31 March 2016 | Secretary's details changed for Margaret Crowe on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from Park Farm House Inworth Colchester Essex CO5 9SH to Park Farm House Kelvedon Road Inworth Colchester Essex CO5 9SH on 31 March 2016 (1 page) |
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) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
10 January 2015 | Registration of charge 008071250052, created on 5 January 2015 (12 pages) |
10 January 2015 | Registration of charge 008071250053, created on 5 January 2015 (12 pages) |
10 January 2015 | Registration of charge 008071250052, created on 5 January 2015 (12 pages) |
10 January 2015 | Registration of charge 008071250053, created on 5 January 2015 (12 pages) |
10 January 2015 | Registration of charge 008071250053, created on 5 January 2015 (12 pages) |
10 January 2015 | Registration of charge 008071250052, created on 5 January 2015 (12 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 October 2013 | Director's details changed for Mr Charles George William Crowe on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Charles George William Crowe on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Charles George William Crowe on 8 October 2013 (2 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Director's details changed for Charles George William Crowe on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Charles George William Crowe on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Charles George William Crowe on 3 October 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 April 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 April 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Return made up to 31/10/08; full list of members (5 pages) |
11 February 2009 | Return made up to 31/10/08; full list of members (5 pages) |
7 October 2008 | Appointment terminated director peter crowe (1 page) |
7 October 2008 | Appointment terminated director peter crowe (1 page) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 December 2007 | Return made up to 31/10/07; full list of members (7 pages) |
10 December 2007 | Return made up to 31/10/07; full list of members (7 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members
|
13 November 2006 | Return made up to 31/10/06; full list of members
|
17 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
11 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
11 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
3 July 2003 | Particulars of contract relating to shares (4 pages) |
3 July 2003 | Ad 27/03/03--------- £ si 100@1=100 £ ic 840/940 (2 pages) |
3 July 2003 | Particulars of contract relating to shares (4 pages) |
3 July 2003 | Ad 27/03/03--------- £ si 100@1=100 £ ic 840/940 (2 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Return made up to 31/10/02; full list of members
|
4 February 2003 | Return made up to 31/10/02; full list of members
|
12 December 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
15 March 2001 | £ ic 1000/840 25/01/01 £ sr 160@1=160 (1 page) |
15 March 2001 | £ ic 1000/840 25/01/01 £ sr 160@1=160 (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
27 November 2000 | Return made up to 31/10/00; full list of members
|
27 November 2000 | Return made up to 31/10/00; full list of members
|
17 October 2000 | Resolutions
|
17 October 2000 | Resolutions
|
2 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members
|
10 November 1998 | Return made up to 31/10/98; no change of members
|
7 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
19 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
1 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
3 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Location of register of members (1 page) |
3 December 1996 | Location of debenture register (1 page) |
3 December 1996 | Director's particulars changed (1 page) |
3 December 1996 | Director's particulars changed (1 page) |
3 December 1996 | Location of register of members (1 page) |
3 December 1996 | Location of debenture register (1 page) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Company name changed G.crowe & son LIMITED\certificate issued on 01/10/96 (2 pages) |
30 September 1996 | Company name changed G.crowe & son LIMITED\certificate issued on 01/10/96 (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1995 | Particulars of mortgage/charge (4 pages) |
27 November 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members
|
9 November 1995 | Return made up to 31/10/95; no change of members
|
9 November 1995 | New secretary appointed (2 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (156 pages) |
29 January 1988 | Accounts made up to 31 March 1986 (4 pages) |
29 January 1988 | Accounts made up to 31 March 1986 (4 pages) |
21 October 1985 | Accounts made up to 31 March 1985 (4 pages) |
21 October 1985 | Accounts made up to 31 March 1985 (4 pages) |
17 July 1984 | Accounts made up to 31 March 1984 (4 pages) |
17 July 1984 | Accounts made up to 31 March 1984 (4 pages) |
31 January 1983 | Accounts made up to 31 March 1980 (8 pages) |
31 January 1983 | Accounts made up to 31 March 1980 (8 pages) |
27 October 1982 | Accounts made up to 31 March 1982 (9 pages) |
27 October 1982 | Accounts made up to 31 March 1982 (9 pages) |
26 October 1982 | Accounts made up to 31 March 1981 (9 pages) |
26 October 1982 | Accounts made up to 31 March 1981 (9 pages) |
7 March 1975 | Company name changed\certificate issued on 07/03/75 (2 pages) |
7 March 1975 | Company name changed\certificate issued on 07/03/75 (2 pages) |
29 May 1964 | Certificate of incorporation (1 page) |
29 May 1964 | Certificate of incorporation (1 page) |