106/108 High Street
Ingatestone
Essex
CM4 0BA
Director Name | Jennifer Louise Lomas |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2005(32 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoe Mill Barns Manor Road Woodham Walter Maldon Essex CM9 6GH |
Director Name | Miss Catherine Anne Moody |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2016(44 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moody House 106/108 High Street Ingatestone Essex CM4 0BA |
Director Name | Sally Jane Ellis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moody House 106/108 High Street Ingatestone Essex CM4 0BA |
Director Name | Donald Alfred Moody |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 10 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Moody House 106/108 High Street Ingatestone Essex CM4 0BA |
Director Name | Mrs Shirley Moody |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moody House 106/108 High Street Ingatestone Essex CM4 0BA |
Secretary Name | Mrs Sheila Margaret Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood 25 Brook Lane Galleywood Chelmsford Essex CM2 8NL |
Secretary Name | Claire Ann Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(21 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 24 The Paddocks Ingatestone Essex CM4 0BQ |
Secretary Name | Eric Pinks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 8 Newstead Road Great Wakering Southend On Sea Essex SS3 0AB |
Director Name | Eric Pinks |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(24 years after company formation) |
Appointment Duration | 11 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 8 Newstead Road Great Wakering Southend On Sea Essex SS3 0AB |
Director Name | Mr Barrie Richard Palmer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(28 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mountnessing Lane Brentwood Essex CM15 0TS |
Secretary Name | Ann Storr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(28 years, 8 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 13 Brocksparkwood Hutton Brentwood Essex CM13 2TH |
Director Name | Christopher John Hatch |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 19 Welwyn Hall Gardens Welwyn Hertfordshire AL6 9LF |
Director Name | Raymond Neale Stradling |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(35 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 07 May 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Black Barn White Notley Witham Essex CM8 1RQ |
Director Name | Mr Timothy John Ellis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Linstead Road Huntingfield Suffolk IP19 0QP |
Secretary Name | Mrs Ann Storr |
---|---|
Status | Resigned |
Appointed | 24 May 2013(40 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 2017) |
Role | Company Director |
Correspondence Address | Moody House 106/108 High Street Ingatestone Essex CM4 0BA |
Telephone | 01277 354222 |
---|---|
Telephone region | Brentwood |
Registered Address | Moody House 106/108 High Street Ingatestone Essex CM4 0BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | 3 other UK companies use this postal address |
130 at £1 | Trustee Of 1986 D.a. Moody A & M Settlement 65.00% Ordinary |
---|---|
48 at £1 | Donald Alfred Moody 24.00% Ordinary |
22 at £1 | Trustee Of Jersey A Settlement 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,915,885 |
Cash | £2,695,316 |
Current Liabilities | £272,287 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
20 November 1979 | Delivered 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 1978 | Delivered 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 1977 | Delivered 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 1973 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1972 | Delivered 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 |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
26 July 2023 | Confirmation statement made on 9 July 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
24 March 2022 | Second filing for the appointment of Catherine Anne Moody as a director (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
27 April 2021 | Notification of Shirley Moody as a person with significant control on 10 February 2021 (2 pages) |
20 April 2021 | Termination of appointment of Donald Alfred Moody as a director on 10 February 2021 (1 page) |
20 April 2021 | Cessation of Donald Alfred Moody as a person with significant control on 10 February 2021 (1 page) |
10 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 October 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
22 December 2019 | Audited abridged accounts made up to 31 March 2019 (6 pages) |
17 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
20 December 2018 | Audited abridged accounts made up to 31 March 2018 (6 pages) |
2 November 2018 | Appointment of Sally Jane Ellis as a director on 26 September 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
24 May 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
27 September 2017 | Audited abridged accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Audited abridged accounts made up to 31 December 2016 (6 pages) |
2 August 2017 | Director's details changed for Donald Alfred Moody on 30 June 2017 (2 pages) |
2 August 2017 | Termination of appointment of Ann Storr as a secretary on 13 June 2017 (1 page) |
2 August 2017 | Director's details changed for Jennifer Louise Moody on 30 June 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
2 August 2017 | Director's details changed for Alison Elizabeth Moody on 30 June 2017 (2 pages) |
2 August 2017 | Director's details changed for Mrs Shirley Moody on 30 June 2017 (2 pages) |
2 August 2017 | Termination of appointment of Ann Storr as a secretary on 13 June 2017 (1 page) |
2 August 2017 | Director's details changed for Jennifer Louise Moody on 30 June 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
2 August 2017 | Director's details changed for Mrs Shirley Moody on 30 June 2017 (2 pages) |
2 August 2017 | Director's details changed for Alison Elizabeth Moody on 30 June 2017 (2 pages) |
2 August 2017 | Director's details changed for Donald Alfred Moody on 30 June 2017 (2 pages) |
7 December 2016 | Termination of appointment of Sheila Margaret Franklin as a secretary on 1 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Sheila Margaret Franklin as a secretary on 1 December 2016 (1 page) |
18 November 2016 | Appointment of Catherine Ann Moody as a director on 16 September 2016 (2 pages) |
18 November 2016 | Appointment of Catherine Ann Moody as a director on 16 September 2016 (2 pages) |
18 November 2016 | Appointment of Catherine Ann Moody as a director on 16 September 2016
|
9 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
24 May 2013 | Appointment of Mrs Ann Storr as a secretary (1 page) |
24 May 2013 | Appointment of Mrs Ann Storr as a secretary (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Termination of appointment of Timothy Ellis as a director (1 page) |
11 January 2012 | Termination of appointment of Timothy Ellis as a director (1 page) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Director's details changed for Alison Elizabeth Moody on 9 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Director's details changed for Alison Elizabeth Moody on 9 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Alison Elizabeth Moody on 9 July 2010 (2 pages) |
8 January 2010 | Termination of appointment of Barrie Palmer as a director (2 pages) |
8 January 2010 | Termination of appointment of Barrie Palmer as a director (2 pages) |
24 August 2009 | Director's change of particulars / jennifer lomas / 24/08/2009 (2 pages) |
24 August 2009 | Director's change of particulars / jennifer lomas / 24/08/2009 (2 pages) |
24 August 2009 | Return made up to 09/07/09; full list of members (6 pages) |
24 August 2009 | Return made up to 09/07/09; full list of members (6 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 February 2009 | Director appointed timothy john ellis (2 pages) |
19 February 2009 | Director appointed timothy john ellis (2 pages) |
22 July 2008 | Return made up to 09/07/08; full list of members (6 pages) |
22 July 2008 | Appointment terminated director raymond stradling (1 page) |
22 July 2008 | Appointment terminated director raymond stradling (1 page) |
22 July 2008 | Return made up to 09/07/08; full list of members (6 pages) |
30 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
29 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 August 2007 | Return made up to 09/07/07; full list of members (4 pages) |
7 August 2007 | Return made up to 09/07/07; full list of members (4 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
25 July 2006 | Return made up to 09/07/06; no change of members (8 pages) |
25 July 2006 | Return made up to 09/07/06; no change of members (8 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members (8 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members (8 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 August 2004 | Return made up to 09/07/04; full list of members (8 pages) |
16 August 2004 | Return made up to 09/07/04; full list of members (8 pages) |
23 August 2003 | Return made up to 09/07/03; full list of members (9 pages) |
23 August 2003 | Return made up to 09/07/03; full list of members (9 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 August 2002 | Return made up to 09/07/02; full list of members
|
10 August 2002 | Return made up to 09/07/02; full list of members
|
26 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 September 2000 | Return made up to 09/07/00; full list of members; amend
|
26 September 2000 | Return made up to 09/07/00; full list of members; amend
|
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
19 July 2000 | Return made up to 09/07/00; full list of members
|
19 July 2000 | Return made up to 09/07/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
12 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 August 1997 | Secretary resigned;director resigned (1 page) |
4 August 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | Return made up to 09/07/97; full list of members (8 pages) |
15 July 1997 | Return made up to 09/07/97; full list of members (8 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
6 August 1996 | Return made up to 09/07/96; no change of members (4 pages) |
6 August 1996 | Return made up to 09/07/96; no change of members (4 pages) |
2 October 1995 | Director's particulars changed (2 pages) |
2 October 1995 | Director's particulars changed (2 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
27 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
17 December 1974 | Company name changed\certificate issued on 17/12/74 (3 pages) |
17 December 1974 | Company name changed\certificate issued on 17/12/74 (3 pages) |
13 October 1972 | Company name changed\certificate issued on 13/10/72 (2 pages) |
13 October 1972 | Company name changed\certificate issued on 13/10/72 (2 pages) |