Wivenhoe
Colchester
CO7 9DS
Secretary Name | Mr Andrew Gordon Goodwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1991(24 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS |
Director Name | Mr Gordon Roger Goodwin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(24 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 10 September 2023) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS |
Registered Address | 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | Over 40 other UK companies use this postal address |
240 at £1 | Andrew Gordon Goodwin 8.00% Ordinary A |
---|---|
2.3k at £1 | Gordon Roger Goodwin 76.00% Ordinary A |
480 at £1 | Sheila Goodwin 16.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £930,648 |
Cash | £185,843 |
Current Liabilities | £104,622 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
20 October 1989 | Delivered on: 10 November 1989 Satisfied on: 24 July 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: Yew tree cottage days road capel st mary suffolk. Fully Satisfied |
---|---|
28 November 1983 | Delivered on: 7 December 1983 Satisfied on: 23 June 2010 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 former playground st. Michaels church of england school, manningtree essex. Fully Satisfied |
28 November 1983 | Delivered on: 7 December 1983 Satisfied on: 23 June 2010 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 land at rear of elm house, trinity road, mistley, essex. Fully Satisfied |
30 June 1981 | Delivered on: 13 July 1981 Satisfied on: 23 June 2010 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 land in st albans rd colchester essex title no ex 159322. Fully Satisfied |
6 September 1978 | Delivered on: 11 September 1978 Satisfied on: 23 June 2010 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: 259 mill road colchester, essex. Fully Satisfied |
21 September 1973 | Delivered on: 27 September 1973 Satisfied on: 23 June 2010 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: 305 ipswich rd, colchester, essex. Fully Satisfied |
12 September 1972 | Delivered on: 19 September 1972 Satisfied on: 23 June 2010 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 adjoining & at rear of elm house, trinity road, mistley, essex. As comprised in conveyance dated 24/5/72. Fully Satisfied |
26 November 2019 | Delivered on: 3 December 2019 Satisfied on: 7 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Oakleigh, capel road, bentley, ipswich IP9 2DW. Fully Satisfied |
23 April 2009 | Delivered on: 29 April 2009 Satisfied on: 23 June 2010 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 known as 1 gaston street east bergholt suffolk. Fully Satisfied |
12 September 1972 | Delivered on: 19 September 1972 Satisfied on: 23 June 2010 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: "Pauldene" 54 green lane, tiftree essex. Fully Satisfied |
14 October 2008 | Delivered on: 15 October 2008 Satisfied on: 15 February 2013 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 the driftway (plots 1,2 and 3) capel st mary ipswich suffolk. Fully Satisfied |
23 December 2005 | Delivered on: 4 January 2006 Satisfied on: 23 June 2010 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 plot 1 103 the street capel st mary suffolk. Fully Satisfied |
25 November 2003 | Delivered on: 3 December 2003 Satisfied on: 23 June 2010 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 the drift the street capel st mary suffolk. Fully Satisfied |
24 May 2002 | Delivered on: 31 May 2002 Satisfied on: 23 June 2010 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 f/h property k/a or being 97-99 the street capel st mary suffolk. Fully Satisfied |
15 February 2000 | Delivered on: 16 February 2000 Satisfied on: 23 June 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £212,000.00 due or to become due from the company to the chargee. Particulars: Land at church farm yard raydon suffolk. Fully Satisfied |
3 September 1999 | Delivered on: 10 September 1999 Satisfied on: 23 June 2010 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 2 de vere lane wivenhoe colchester essex t/n-EX611033. Fully Satisfied |
3 September 1999 | Delivered on: 10 September 1999 Satisfied on: 23 June 2010 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 3 de vere lane wivenhoe colchester essex t/n-EX611031. Fully Satisfied |
3 March 1998 | Delivered on: 12 March 1998 Satisfied on: 15 February 2013 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
7 September 1992 | Delivered on: 16 September 1992 Satisfied on: 23 June 2010 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 days road capel st. St mary suffolk. Fully Satisfied |
10 August 1992 | Delivered on: 18 August 1992 Satisfied on: 27 July 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: Land at the rear of yew tree cottage capel st mary suffolk. Fully Satisfied |
23 May 1972 | Delivered on: 31 May 1972 Satisfied on: 23 June 2010 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: Parcel of f/h land having a frontage to mill road, colchester, essex. Approx 105 feet comprised in a conveyance dated 12/5/72. Fully Satisfied |
12 May 2022 | Delivered on: 19 May 2022 Persons entitled: Suffolk Sight Classification: A registered charge Particulars: Land at putticks lane, east bergholt, comprised in land registry title number SK305032. Outstanding |
26 November 2019 | Delivered on: 4 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Oakleigh, capel road, bentley, ipswich IP9 2DW and land lying to the south of station road, bentley. Outstanding |
12 December 2018 | Delivered on: 13 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land at the drift capel st mary ipswich t/nos: SK242449, SK237300, SK264492 and SK247531. Outstanding |
23 July 2015 | Delivered on: 27 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Parkfield works, putticks lane, east bergholt, colchester CO7 6YU. Outstanding |
9 March 2011 | Delivered on: 16 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Capel st mary. Plot to the east of the drift suffolk t/n SK197168 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 August 2010 | Delivered on: 17 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at the rear of 101 the street, capel, st mary t/no SK312693 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 July 2010 | Delivered on: 4 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 105 the street, capel st mary t/nos: sk 237300 and sk 247531 (parts of) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 July 2010 | Delivered on: 27 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 1 gaston street east bergholt t/no SK315539 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 June 2010 | Delivered on: 26 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 December 2023 | Cessation of Gordon Roger Goodwin as a person with significant control on 10 September 2023 (1 page) |
---|---|
1 December 2023 | Notification of Andrew Gordon Goodwin as a person with significant control on 1 December 2023 (2 pages) |
27 June 2023 | Director's details changed for Mr Andrew Gordon Goodwin on 27 June 2023 (2 pages) |
27 June 2023 | Registered office address changed from Martyn Lewis Chartered Accts 1 Brewery House Brook Street Wivenhoe Essex CO7 9DS to 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS on 27 June 2023 (1 page) |
26 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
6 April 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
21 June 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
19 May 2022 | Registration of charge 008938590030, created on 12 May 2022 (18 pages) |
27 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
27 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
3 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
1 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
7 December 2019 | Satisfaction of charge 008938590028 in full (4 pages) |
4 December 2019 | Registration of charge 008938590029, created on 26 November 2019 (38 pages) |
3 December 2019 | Registration of charge 008938590028, created on 26 November 2019 (38 pages) |
1 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
21 May 2019 | Director's details changed for Mr Gordon Roger Goodwin on 20 May 2019 (2 pages) |
20 May 2019 | Secretary's details changed for Mr Andrew Gordon Goodwin on 20 May 2019 (1 page) |
20 May 2019 | Director's details changed for Mr Gordon Roger Goodwin on 20 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
13 December 2018 | Registration of charge 008938590027, created on 12 December 2018 (40 pages) |
15 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
2 November 2017 | Change of details for Mr Gordon Roger Goodwin as a person with significant control on 23 October 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Gordon Roger Goodwin on 23 October 2017 (2 pages) |
2 November 2017 | Change of details for Mr Gordon Roger Goodwin as a person with significant control on 23 October 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Gordon Roger Goodwin on 23 October 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
12 May 2017 | Director's details changed for Mr Andrew Gordon Goodwin on 26 April 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
12 May 2017 | Director's details changed for Mr Andrew Gordon Goodwin on 26 April 2017 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
27 July 2015 | Registration of charge 008938590026, created on 23 July 2015 (30 pages) |
27 July 2015 | Registration of charge 008938590026, created on 23 July 2015 (30 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 April 2012 | Director's details changed for Mr Andrew Gordon Goodwin on 26 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for Mr Andrew Gordon Goodwin on 26 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Secretary's details changed for Mr Andrew Gordon Goodwin on 26 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Mr Andrew Gordon Goodwin on 26 April 2012 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
1 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 July 2007 | Return made up to 26/04/07; no change of members
|
15 July 2007 | Return made up to 26/04/07; no change of members
|
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Return made up to 26/04/06; full list of members (3 pages) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Return made up to 26/04/06; full list of members (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
1 August 2005 | Return made up to 26/04/05; full list of members (7 pages) |
1 August 2005 | Return made up to 26/04/05; full list of members (7 pages) |
24 August 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
24 August 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
22 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
22 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
31 July 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
14 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
29 November 2001 | Partial exemption accounts made up to 31 October 2000 (12 pages) |
29 November 2001 | Partial exemption accounts made up to 31 October 2000 (12 pages) |
9 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
31 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
31 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
21 November 1999 | Full accounts made up to 31 October 1998 (11 pages) |
21 November 1999 | Full accounts made up to 31 October 1998 (11 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Return made up to 26/04/99; full list of members (6 pages) |
17 June 1999 | Return made up to 26/04/99; full list of members (6 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: 66A high street sawston cambridge CB2 4BG (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: 66A high street sawston cambridge CB2 4BG (1 page) |
30 November 1998 | Auditor's resignation (1 page) |
30 November 1998 | Auditor's resignation (1 page) |
31 October 1998 | Full accounts made up to 31 October 1997 (8 pages) |
31 October 1998 | Full accounts made up to 31 October 1997 (8 pages) |
7 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
14 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
14 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
12 May 1997 | Return made up to 26/04/97; no change of members
|
12 May 1997 | Return made up to 26/04/97; no change of members
|
23 December 1996 | Registered office changed on 23/12/96 from: 12 north hill colchester essex CO1 1AS (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: 12 north hill colchester essex CO1 1AS (1 page) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Return made up to 26/04/96; full list of members (6 pages) |
11 June 1996 | Return made up to 26/04/96; full list of members (6 pages) |
24 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
24 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 May 1994 | Return made up to 26/04/94; no change of members (4 pages) |
19 October 1993 | Registered office changed on 19/10/93 from: 55 crouch street colchester essex CO3 3EY (1 page) |
5 September 1993 | Accounts for a small company made up to 31 October 1992 (7 pages) |
6 May 1993 | Return made up to 26/04/93; full list of members (5 pages) |
16 September 1992 | Particulars of mortgage/charge (3 pages) |
14 September 1992 | Accounts for a small company made up to 31 October 1991 (7 pages) |
18 August 1992 | Particulars of mortgage/charge (3 pages) |
24 April 1992 | Return made up to 26/04/92; no change of members (4 pages) |
10 February 1992 | Auditor's resignation (1 page) |
8 November 1991 | Accounts for a small company made up to 31 October 1990 (6 pages) |
9 September 1991 | Auditor's resignation (1 page) |
14 August 1991 | Return made up to 26/04/91; no change of members (6 pages) |
18 July 1991 | Accounts for a small company made up to 31 October 1989 (4 pages) |
7 April 1991 | Return made up to 14/01/91; full list of members (9 pages) |
21 March 1991 | Registered office changed on 21/03/91 from: 3 north hill colchester essex CO1 1DZ (1 page) |
10 November 1989 | Particulars of mortgage/charge (3 pages) |
20 July 1989 | Accounts for a small company made up to 31 October 1988 (4 pages) |
20 July 1989 | Return made up to 31/12/87; full list of members (4 pages) |
8 May 1989 | Return made up to 26/04/89; full list of members (4 pages) |
8 May 1989 | Accounts for a small company made up to 31 December 1987 (4 pages) |
22 April 1988 | Accounts for a small company made up to 31 December 1986 (4 pages) |
22 April 1988 | Return made up to 15/03/88; full list of members (4 pages) |
7 December 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 November 1987 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
5 February 1987 | Accounts for a small company made up to 31 December 1985 (4 pages) |
5 February 1987 | Return made up to 14/01/87; full list of members (4 pages) |
12 December 1966 | Incorporation (13 pages) |