Company NameDonald Moody Investments And Developments Limited
Company StatusActive
Company Number01066899
CategoryPrivate Limited Company
Incorporation Date21 August 1972(51 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlison Elizabeth Ivey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleState Registered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressMoody House
106/108 High Street
Ingatestone
Essex
CM4 0BA
Director NameJennifer Louise Lomas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(32 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoe Mill Barns Manor Road
Woodham Walter
Maldon
Essex
CM9 6GH
Director NameMiss Catherine Anne Moody
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(44 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoody House
106/108 High Street
Ingatestone
Essex
CM4 0BA
Director NameSally Jane Ellis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(46 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoody House
106/108 High Street
Ingatestone
Essex
CM4 0BA
Director NameDonald Alfred Moody
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(18 years, 10 months after company formation)
Appointment Duration29 years, 7 months (resigned 10 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoody House
106/108 High Street
Ingatestone
Essex
CM4 0BA
Director NameMrs Shirley Moody
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 7 months (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoody House
106/108 High Street
Ingatestone
Essex
CM4 0BA
Secretary NameMrs Sheila Margaret Franklin
NationalityBritish
StatusResigned
Appointed09 July 1991(18 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood 25 Brook Lane
Galleywood
Chelmsford
Essex
CM2 8NL
Secretary NameClaire Ann Clarke
NationalityBritish
StatusResigned
Appointed01 October 1993(21 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 January 1994)
RoleCompany Director
Correspondence Address24 The Paddocks
Ingatestone
Essex
CM4 0BQ
Secretary NameEric Pinks
NationalityBritish
StatusResigned
Appointed01 June 1994(21 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address8 Newstead Road
Great Wakering
Southend On Sea
Essex
SS3 0AB
Director NameEric Pinks
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(24 years after company formation)
Appointment Duration11 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address8 Newstead Road
Great Wakering
Southend On Sea
Essex
SS3 0AB
Director NameMr Barrie Richard Palmer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(28 years after company formation)
Appointment Duration9 years, 4 months (resigned 24 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mountnessing Lane
Brentwood
Essex
CM15 0TS
Secretary NameAnn Storr
NationalityBritish
StatusResigned
Appointed12 April 2001(28 years, 8 months after company formation)
Appointment Duration1 week, 5 days (resigned 24 April 2001)
RoleCompany Director
Correspondence Address13 Brocksparkwood
Hutton
Brentwood
Essex
CM13 2TH
Director NameChristopher John Hatch
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(33 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address19 Welwyn Hall Gardens
Welwyn
Hertfordshire
AL6 9LF
Director NameRaymond Neale Stradling
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(35 years, 4 months after company formation)
Appointment Duration4 months (resigned 07 May 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBlack Barn
White Notley
Witham
Essex
CM8 1RQ
Director NameMr Timothy John Ellis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(36 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Linstead Road
Huntingfield
Suffolk
IP19 0QP
Secretary NameMrs Ann Storr
StatusResigned
Appointed24 May 2013(40 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 June 2017)
RoleCompany Director
Correspondence AddressMoody House
106/108 High Street
Ingatestone
Essex
CM4 0BA

Contact

Telephone01277 354222
Telephone regionBrentwood

Location

Registered AddressMoody House
106/108 High Street
Ingatestone
Essex
CM4 0BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address Matches3 other UK companies use this postal address

Shareholders

130 at £1Trustee Of 1986 D.a. Moody A & M Settlement
65.00%
Ordinary
48 at £1Donald Alfred Moody
24.00%
Ordinary
22 at £1Trustee Of Jersey A Settlement
11.00%
Ordinary

Financials

Year2014
Net Worth£12,915,885
Cash£2,695,316
Current Liabilities£272,287

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

20 November 1979Delivered on: 10 December 1979
Satisfied on: 7 November 2011
Persons entitled: County Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as:- (a) land on the westside of freebournes road, braintree, essex (b) land lying to the west of freebourne road, braintree, essex (c) 87 prince avenue, prittlewell, southend-on-sea, essex. (D) land on the west side of freebournes road, braintree, essex (the mortgaged property). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 August 1978Delivered on: 23 August 1978
Satisfied on: 7 November 2011
Persons entitled: Lombard & Ulster Banking Limited

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 on the west side of freebournes road, braintree, essex. Title nos. Ex 146876 land ex 196692. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1977Delivered on: 23 August 1977
Satisfied on: 7 November 2011
Persons entitled: County Bank Limited

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 being:- (a) london the westside of freebownes road braintree being part of land registered under title no. Ex 146878 (b) 106/110 high street, ingatestone. (C) 23 high street ingatestone. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1973Delivered on: 27 July 1973
Satisfied on: 7 November 2011
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at witham essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1968Delivered on: 23 July 1973
Satisfied on: 7 November 2011
Persons entitled: Crusader Insurances Company Limited

Classification: Deed of collateral securiity
Secured details: For securing the aggregate sum of £130,000.
Particulars: Premises at ulash road, oulton nr. Brentwood county of essex.
Fully Satisfied
15 May 1968Delivered on: 23 July 1973
Satisfied on: 7 November 2011
Persons entitled: Crusader Insurance Company Limited.

Classification: Further charge
Secured details: For securing the aggregate sum of £130, 000.
Particulars: Premises at ulash road, oulton nr. Brentwood county of essex.
Fully Satisfied
5 September 1972Delivered on: 23 July 1973
Satisfied on: 7 November 2011
Persons entitled: Crusader Insurance Company Limited.

Classification: Legal charge
Secured details: For securing the aggregate sum of £130,000.
Particulars: Premises at ulash road, oulton nr. Brentwood county of essex.
Fully Satisfied

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 July 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
24 March 2022Second filing for the appointment of Catherine Anne Moody as a director (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
27 April 2021Notification of Shirley Moody as a person with significant control on 10 February 2021 (2 pages)
20 April 2021Termination of appointment of Donald Alfred Moody as a director on 10 February 2021 (1 page)
20 April 2021Cessation of Donald Alfred Moody as a person with significant control on 10 February 2021 (1 page)
10 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 October 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
22 December 2019Audited abridged accounts made up to 31 March 2019 (6 pages)
17 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
20 December 2018Audited abridged accounts made up to 31 March 2018 (6 pages)
2 November 2018Appointment of Sally Jane Ellis as a director on 26 September 2018 (2 pages)
18 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
24 May 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
27 September 2017Audited abridged accounts made up to 31 December 2016 (6 pages)
27 September 2017Audited abridged accounts made up to 31 December 2016 (6 pages)
2 August 2017Director's details changed for Donald Alfred Moody on 30 June 2017 (2 pages)
2 August 2017Termination of appointment of Ann Storr as a secretary on 13 June 2017 (1 page)
2 August 2017Director's details changed for Jennifer Louise Moody on 30 June 2017 (2 pages)
2 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
2 August 2017Director's details changed for Alison Elizabeth Moody on 30 June 2017 (2 pages)
2 August 2017Director's details changed for Mrs Shirley Moody on 30 June 2017 (2 pages)
2 August 2017Termination of appointment of Ann Storr as a secretary on 13 June 2017 (1 page)
2 August 2017Director's details changed for Jennifer Louise Moody on 30 June 2017 (2 pages)
2 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
2 August 2017Director's details changed for Mrs Shirley Moody on 30 June 2017 (2 pages)
2 August 2017Director's details changed for Alison Elizabeth Moody on 30 June 2017 (2 pages)
2 August 2017Director's details changed for Donald Alfred Moody on 30 June 2017 (2 pages)
7 December 2016Termination of appointment of Sheila Margaret Franklin as a secretary on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Sheila Margaret Franklin as a secretary on 1 December 2016 (1 page)
18 November 2016Appointment of Catherine Ann Moody as a director on 16 September 2016 (2 pages)
18 November 2016Appointment of Catherine Ann Moody as a director on 16 September 2016 (2 pages)
18 November 2016Appointment of Catherine Ann Moody as a director on 16 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 24/03/2022
(3 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(8 pages)
3 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(8 pages)
3 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(8 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
(8 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
(8 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
(8 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(8 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(8 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(8 pages)
24 May 2013Appointment of Mrs Ann Storr as a secretary (1 page)
24 May 2013Appointment of Mrs Ann Storr as a secretary (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
13 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
13 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
11 January 2012Termination of appointment of Timothy Ellis as a director (1 page)
11 January 2012Termination of appointment of Timothy Ellis as a director (1 page)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
26 July 2010Director's details changed for Alison Elizabeth Moody on 9 July 2010 (2 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
26 July 2010Director's details changed for Alison Elizabeth Moody on 9 July 2010 (2 pages)
26 July 2010Director's details changed for Alison Elizabeth Moody on 9 July 2010 (2 pages)
8 January 2010Termination of appointment of Barrie Palmer as a director (2 pages)
8 January 2010Termination of appointment of Barrie Palmer as a director (2 pages)
24 August 2009Director's change of particulars / jennifer lomas / 24/08/2009 (2 pages)
24 August 2009Director's change of particulars / jennifer lomas / 24/08/2009 (2 pages)
24 August 2009Return made up to 09/07/09; full list of members (6 pages)
24 August 2009Return made up to 09/07/09; full list of members (6 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 February 2009Director appointed timothy john ellis (2 pages)
19 February 2009Director appointed timothy john ellis (2 pages)
22 July 2008Return made up to 09/07/08; full list of members (6 pages)
22 July 2008Appointment terminated director raymond stradling (1 page)
22 July 2008Appointment terminated director raymond stradling (1 page)
22 July 2008Return made up to 09/07/08; full list of members (6 pages)
30 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
29 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 August 2007Return made up to 09/07/07; full list of members (4 pages)
7 August 2007Return made up to 09/07/07; full list of members (4 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
25 July 2006Return made up to 09/07/06; no change of members (8 pages)
25 July 2006Return made up to 09/07/06; no change of members (8 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 July 2005Return made up to 09/07/05; full list of members (8 pages)
26 July 2005Return made up to 09/07/05; full list of members (8 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 August 2004Return made up to 09/07/04; full list of members (8 pages)
16 August 2004Return made up to 09/07/04; full list of members (8 pages)
23 August 2003Return made up to 09/07/03; full list of members (9 pages)
23 August 2003Return made up to 09/07/03; full list of members (9 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 July 2001Return made up to 09/07/01; full list of members (8 pages)
16 July 2001Return made up to 09/07/01; full list of members (8 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 September 2000Return made up to 09/07/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2000Return made up to 09/07/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
19 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 July 1999Return made up to 09/07/99; no change of members (4 pages)
12 July 1999Return made up to 09/07/99; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 July 1998Return made up to 09/07/98; no change of members (4 pages)
17 July 1998Return made up to 09/07/98; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 August 1997Secretary resigned;director resigned (1 page)
4 August 1997Secretary resigned;director resigned (1 page)
15 July 1997Return made up to 09/07/97; full list of members (8 pages)
15 July 1997Return made up to 09/07/97; full list of members (8 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
6 August 1996Return made up to 09/07/96; no change of members (4 pages)
6 August 1996Return made up to 09/07/96; no change of members (4 pages)
2 October 1995Director's particulars changed (2 pages)
2 October 1995Director's particulars changed (2 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 July 1995Return made up to 09/07/95; no change of members (4 pages)
27 July 1995Return made up to 09/07/95; no change of members (4 pages)
17 December 1974Company name changed\certificate issued on 17/12/74 (3 pages)
17 December 1974Company name changed\certificate issued on 17/12/74 (3 pages)
13 October 1972Company name changed\certificate issued on 13/10/72 (2 pages)
13 October 1972Company name changed\certificate issued on 13/10/72 (2 pages)