Saffron Walden
CB11 3AQ
Secretary Name | Mr Christopher Ian Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2007(37 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sga Technologies Shire Hill Saffron Walden CB11 3AQ |
Director Name | Robert Rhodes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sga Technologies Shire Hill Saffron Walden CB11 3AQ |
Director Name | Lawrence Leslie A'Court |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(23 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 May 2007) |
Role | Manager |
Correspondence Address | 4 St Andrews Court 53 Yarmouth Road Norwich NR7 0EW |
Director Name | Paul Michael A'Court |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(23 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Angle End Farm House Great Wilbraham Cambridge CB1 5JG |
Director Name | Betty Daisy Hart-A'Court |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(23 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 May 2007) |
Role | Company Director |
Correspondence Address | 32 Peaslands Road Saffron Walden Essex CB11 3EF |
Secretary Name | Betty Daisy Hart-A'Court |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(23 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 May 2007) |
Role | Company Director |
Correspondence Address | 32 Peaslands Road Saffron Walden Essex CB11 3EF |
Director Name | Julia A'Court |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(25 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 May 2007) |
Role | Designer |
Correspondence Address | Angle End Farm House Great Wilbraham Cambridge CB1 5JG |
Director Name | Mr Peter James Woodlock |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(26 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 25 July 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 20 Leopold Road St.Andrews Bristol BS6 5BS |
Director Name | Mr Paul James Game |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 2007(37 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Cramswell Close Haverhill Suffolk CB9 9QL |
Website | sgatech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01799 527264 |
Telephone region | Saffron Walden |
Registered Address | Shirehill Industrial Estate Thaxted Road Saffron Walden CB11 3AQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Shire |
Built Up Area | Saffron Walden |
Address Matches | 3 other UK companies use this postal address |
2k at £1 | Cbpg Innovations LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,072,051 |
Net Worth | £3,749,996 |
Cash | £101,396 |
Current Liabilities | £1,613,580 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
28 March 2000 | Delivered on: 31 March 2000 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 f/h property k/a the plating works,unit 15 shire hill,saffron walden,essex.t/no.EX420524.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
26 February 2013 | Delivered on: 1 March 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
8 May 2007 | Delivered on: 23 May 2007 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 property k/a part of plot 15 shire hill industrial estate shire hill saffron waldron. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 March 2007 | Delivered on: 13 April 2007 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: Unit behind unit 15 shirehill industrial estate saffron waldren. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 March 2007 | Delivered on: 13 April 2007 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: The hut shirehill industrial estate saffron waldren. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 March 2002 | Delivered on: 28 March 2002 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: All assets 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 November 2001 | Delivered on: 24 November 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
7 August 2000 | Delivered on: 12 August 2000 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
29 March 2000 | Delivered on: 3 April 2000 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge on all book and other debts under an agreement dated 29 march 2000 floating charge on all proceeds of book and other debts under or in connection with any agreement or contract for the sale and purchase of debts or under or in connection with any bill of exchange or other negotiable instrument. Outstanding |
28 March 2000 | Delivered on: 31 March 2000 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 f/h property k/a units 10/11/12 shire hill,shire hill industrial estate,saffron walden,essex.t/no.EX549002.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 March 2000 | Delivered on: 31 March 2000 Satisfied on: 23 April 2002 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 f/h property k/a plot 1 shire hill,saffron walden,essex.t/no.EX393608.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 October 1999 | Delivered on: 21 October 1999 Satisfied on: 23 August 2000 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: The freehold property known as shire hill saffron walden essex t/no: EX393608. And the proceeds of sale thereof 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 |
12 October 1999 | Delivered on: 21 October 1999 Satisfied on: 26 August 2000 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: The freehold property known as unit 15 shire hill saffron walden essex t/no: EX420524. And the proceeds of sale thereof 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 |
9 February 1996 | Delivered on: 15 February 1996 Satisfied on: 23 August 2000 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 k/a units 10, 11 & 12 shire hill industrial estate, saffron walden, essex t/no. EX549002 and the proceeds of sale thereof. 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 |
21 September 1989 | Delivered on: 3 October 1989 Satisfied on: 23 August 2000 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 k/a unit 15 shirehill, thaxted road saffron walden, essex and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 1988 | Delivered on: 22 February 1988 Satisfied on: 23 August 2000 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 k/a plot 1 shirehill industrial estate thaxted road, saffron walden, essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 1988 | Delivered on: 17 February 1988 Satisfied on: 23 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 February 2002 | Delivered on: 21 February 2002 Satisfied on: 2 July 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plant machinery chattels and other equipment described in the schedule to form 395 relative to the charge. See the mortgage charge document for full details. Fully Satisfied |
4 August 1984 | Delivered on: 16 August 1984 Satisfied on: 23 August 2000 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 land at shire hill ind est thaxted rd saffron walden essex which forms part of plot 15 of phase 3 of said industrial estate and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Director's details changed for Robert Rhodes on 2 June 2020 (2 pages) |
15 June 2020 | Director's details changed for Mr Christopher Ian Brown on 15 June 2020 (2 pages) |
15 June 2020 | Secretary's details changed for Mr Christopher Ian Brown on 15 June 2020 (1 page) |
24 March 2020 | Full accounts made up to 30 June 2019 (26 pages) |
6 January 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
21 November 2019 | Amended full accounts made up to 30 June 2018 (24 pages) |
25 March 2019 | Full accounts made up to 30 June 2018
|
7 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (30 pages) |
16 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
9 August 2017 | Termination of appointment of Paul James Game as a director on 28 July 2017 (2 pages) |
9 August 2017 | Termination of appointment of Paul James Game as a director on 28 July 2017 (2 pages) |
9 August 2017 | Appointment of Robert Rhodes as a director on 28 July 2017 (3 pages) |
9 August 2017 | Appointment of Robert Rhodes as a director on 28 July 2017 (3 pages) |
27 February 2017 | Accounts for a medium company made up to 30 June 2016 (22 pages) |
27 February 2017 | Accounts for a medium company made up to 30 June 2016 (22 pages) |
30 January 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
18 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
26 November 2015 | Accounts for a medium company made up to 30 June 2015 (21 pages) |
26 November 2015 | Accounts for a medium company made up to 30 June 2015 (21 pages) |
8 April 2015 | Accounts for a medium company made up to 30 June 2014 (22 pages) |
8 April 2015 | Accounts for a medium company made up to 30 June 2014 (22 pages) |
4 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
10 February 2014 | Accounts for a medium company made up to 30 June 2013 (23 pages) |
10 February 2014 | Accounts for a medium company made up to 30 June 2013 (23 pages) |
19 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
26 March 2013 | Resolutions
|
26 March 2013 | Resolutions
|
15 March 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
19 February 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
19 February 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
28 May 2012 | Termination of appointment of Paul A'court as a director (2 pages) |
28 May 2012 | Termination of appointment of Paul A'court as a director (2 pages) |
7 December 2011 | Accounts for a small company made up to 30 June 2011 (9 pages) |
7 December 2011 | Accounts for a small company made up to 30 June 2011 (9 pages) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
15 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
15 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
22 December 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
29 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
29 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
26 November 2009 | Director's details changed for Paul Michael A'court on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Paul Michael A'court on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Paul James Game on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Paul James Game on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Christopher Ian Brown on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Christopher Ian Brown on 26 November 2009 (2 pages) |
26 January 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
26 January 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
15 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
15 February 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
15 February 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
10 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
23 May 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Particulars of mortgage/charge (4 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New secretary appointed;new director appointed (2 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | New secretary appointed;new director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Particulars of mortgage/charge (4 pages) |
23 May 2007 | New director appointed (2 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
23 January 2007 | Return made up to 26/11/06; full list of members (3 pages) |
23 January 2007 | Return made up to 26/11/06; full list of members (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Return made up to 26/11/05; full list of members (3 pages) |
12 December 2005 | Return made up to 26/11/05; full list of members (3 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
23 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
23 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
28 February 2004 | Full accounts made up to 30 June 2003 (21 pages) |
28 February 2004 | Full accounts made up to 30 June 2003 (21 pages) |
23 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
23 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2003 | Full accounts made up to 30 June 2002 (21 pages) |
1 April 2003 | Full accounts made up to 30 June 2002 (21 pages) |
30 December 2002 | Return made up to 26/11/02; full list of members
|
30 December 2002 | Return made up to 26/11/02; full list of members
|
1 July 2002 | Full accounts made up to 30 June 2001 (20 pages) |
1 July 2002 | Full accounts made up to 30 June 2001 (20 pages) |
23 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Particulars of mortgage/charge (7 pages) |
28 March 2002 | Particulars of mortgage/charge (7 pages) |
21 February 2002 | Particulars of mortgage/charge (18 pages) |
21 February 2002 | Particulars of mortgage/charge (18 pages) |
12 December 2001 | Return made up to 26/11/01; full list of members
|
12 December 2001 | Return made up to 26/11/01; full list of members
|
24 November 2001 | Particulars of mortgage/charge (7 pages) |
24 November 2001 | Particulars of mortgage/charge (7 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (18 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (18 pages) |
29 November 2000 | Return made up to 26/11/00; full list of members
|
29 November 2000 | Return made up to 26/11/00; full list of members
|
26 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2000 | Particulars of mortgage/charge (11 pages) |
12 August 2000 | Particulars of mortgage/charge (11 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
17 March 2000 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
17 March 2000 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
13 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
13 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Accounts for a medium company made up to 30 June 1998 (17 pages) |
29 January 1999 | Accounts for a medium company made up to 30 June 1998 (17 pages) |
11 December 1998 | Return made up to 03/12/98; full list of members
|
11 December 1998 | Return made up to 03/12/98; full list of members
|
11 February 1998 | Accounts for a medium company made up to 30 June 1997 (18 pages) |
11 February 1998 | Accounts for a medium company made up to 30 June 1997 (18 pages) |
14 January 1998 | Company name changed suffolk glass associates company LIMITED\certificate issued on 14/01/98 (2 pages) |
14 January 1998 | Company name changed suffolk glass associates company LIMITED\certificate issued on 14/01/98 (2 pages) |
11 December 1997 | Return made up to 03/12/97; no change of members (6 pages) |
11 December 1997 | Return made up to 03/12/97; no change of members (6 pages) |
6 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
6 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
16 December 1996 | Return made up to 08/12/96; no change of members (6 pages) |
16 December 1996 | Return made up to 08/12/96; no change of members (6 pages) |
20 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
20 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Return made up to 08/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 08/12/95; full list of members (6 pages) |
29 June 1995 | New director appointed (4 pages) |
29 June 1995 | New director appointed (4 pages) |
3 November 1976 | Memorandum and Articles of Association (11 pages) |
3 November 1976 | Memorandum and Articles of Association (11 pages) |