Colchester Business Park
Colchester
CO4 9YQ
Director Name | Mr Michael Dominic Greely |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA |
Director Name | Mr John William Newland |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 1998) |
Role | Insurance Broker |
Correspondence Address | 66 Oaklands Avenue Colchester Essex CO3 5ET |
Director Name | Mr Eric Robin Twinn |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Wayside Chitts Hill Colchester Essex CO3 5SY |
Secretary Name | Mr Jeremy Steed Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Vale View Church Road Battisford Stowmarket Suffolk IP14 2HQ |
Director Name | Nigel Healy Hutchinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 August 2011) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Gamekeepers Barn Jockeys Lane Framsden Stowmarket Suffolk IP14 6LW |
Director Name | Mr Timothy John Mulley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(20 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 September 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Simon Ian William McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 April 2012) |
Role | Insurance Broking |
Correspondence Address | 1 West View Close Colchester Essex CO4 9SP |
Director Name | Mr Gary Leonard Riches |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(24 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 15 March 2022) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Simon Ian William McKay |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 April 2012) |
Role | Insurance Broker |
Correspondence Address | 1 West View Close Colchester Essex CO4 9SP |
Director Name | Mr Neil Gordon Hewitt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(27 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 21 March 2022) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Stuart Mills |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(28 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 October 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Timothy Jonathan Adam Long |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(28 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 16 October 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Daniel Joseph Bligh |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 2019) |
Role | Senior Accounts Exec |
Country of Residence | United Kingdom |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Andrew Edwin Edge |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 2013) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 11 Allthorpe Road Harleston Norfolk IP20 9AP |
Secretary Name | Truan James Death |
---|---|
Status | Resigned |
Appointed | 16 April 2012(35 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Andrew Paul Strickland |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr John Grant Buchanan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 February 2022) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nicholas Leslie Banks |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(38 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr James Thomas Bolton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Website | scruttonbland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 838400 |
Telephone region | Colchester |
Registered Address | 910 The Crescent Colchester Business Park Colchester CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 30 other UK companies use this postal address |
14.6k at £1 | Scrutton Bland Nominees 97.37% Ordinary A |
---|---|
375 at £1 | Gary Leonard Riches 2.50% Ordinary B |
10 at £1 | Scrutton Bland Crescent LTD 0.07% Ordinary P |
10 at £1 | Scrutton Bland Town LTD 0.07% Ordinary Q |
Year | 2014 |
---|---|
Net Worth | £642,079 |
Cash | £429,206 |
Current Liabilities | £422,689 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
28 August 2012 | Delivered on: 5 September 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 May 2006 | Delivered on: 27 May 2006 Satisfied on: 18 May 2012 Persons entitled: Andrew Eaglen and David Leeder 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 February 2004 | Delivered on: 6 February 2004 Satisfied on: 26 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 October 2023 | Accounts for a small company made up to 31 December 2022 (26 pages) |
---|---|
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
1 September 2023 | Termination of appointment of Peter Leonard Emery as a director on 15 August 2023 (1 page) |
17 August 2023 | Appointment of James William Brunning as a director on 15 August 2023 (2 pages) |
20 December 2022 | Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 910 the Crescent Colchester Business Park Colchester CO4 9YQ on 20 December 2022 (1 page) |
11 October 2022 | Confirmation statement made on 25 September 2022 with updates (4 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
13 July 2022 | Second filing for the appointment of Peter Leonard Emery as a director (3 pages) |
23 March 2022 | Termination of appointment of Neil Hewitt as a director on 21 March 2022 (1 page) |
22 March 2022 | Termination of appointment of Gary Leonard Riches as a director on 15 March 2022 (1 page) |
2 March 2022 | Termination of appointment of John Grant Buchanan as a director on 18 February 2022 (1 page) |
4 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
22 September 2021 | Cessation of Scrutton Bland Nominees as a person with significant control on 1 September 2021 (1 page) |
22 September 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
15 September 2021 | Resolutions
|
15 September 2021 | Memorandum and Articles of Association (11 pages) |
9 September 2021 | Termination of appointment of Truan James Death as a secretary on 1 September 2021 (1 page) |
9 September 2021 | Appointment of Mr Michael Dominic Greely as a director on 1 September 2021 (2 pages) |
9 September 2021 | Termination of appointment of Nicholas Leslie Banks as a director on 1 September 2021 (1 page) |
9 September 2021 | Appointment of Peter Leonard Emery as a director on 1 September 2021
|
9 September 2021 | Notification of Emery (Ifa) Limited as a person with significant control on 1 September 2021 (2 pages) |
9 September 2021 | Termination of appointment of Timothy John Mulley as a director on 1 September 2021 (1 page) |
20 August 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
10 June 2021 | Statement of company's objects (2 pages) |
25 May 2021 | Satisfaction of charge 3 in full (1 page) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
5 November 2020 | Director's details changed for Gary Leonard Riches on 1 November 2019 (2 pages) |
5 November 2020 | Director's details changed for Neil Hewitt on 1 November 2019 (2 pages) |
5 November 2020 | Director's details changed for John Grant Buchanan on 1 November 2019 (2 pages) |
5 November 2020 | Director's details changed for Timothy John Mulley on 1 November 2019 (2 pages) |
5 November 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
31 January 2020 | Termination of appointment of Daniel Joseph Bligh as a director on 1 October 2019 (1 page) |
31 January 2020 | Termination of appointment of Stuart Mills as a director on 1 October 2019 (1 page) |
31 January 2020 | Termination of appointment of James Thomas Bolton as a director on 31 December 2019 (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
28 October 2019 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
4 October 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
6 September 2019 | Resolutions
|
5 September 2019 | Change of share class name or designation (2 pages) |
5 September 2019 | Purchase of own shares. (3 pages) |
5 September 2019 | Cancellation of shares. Statement of capital on 23 May 2019
|
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
19 October 2018 | Termination of appointment of Timothy Jonathan Adam Long as a director on 16 October 2018 (1 page) |
28 September 2018 | Confirmation statement made on 25 September 2018 with updates (6 pages) |
21 August 2018 | Change of share class name or designation (2 pages) |
21 August 2018 | Termination of appointment of Andrew Paul Strickland as a director on 1 April 2018 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with updates (6 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with updates (6 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
5 October 2016 | Director's details changed for Stuart Mills on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Gary Leonard Riches on 5 October 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
5 October 2016 | Director's details changed for Stuart Mills on 5 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr James Thomas Bolton as a director on 1 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Neil Hewitt on 5 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr James Thomas Bolton as a director on 1 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Neil Hewitt on 5 October 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
5 October 2016 | Director's details changed for Gary Leonard Riches on 5 October 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
2 February 2015 | Appointment of Nicholas Leslie Banks as a director on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Nicholas Leslie Banks as a director on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Nicholas Leslie Banks as a director on 1 February 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
7 October 2014 | Statement of capital following an allotment of shares on 7 May 2013
|
7 October 2014 | Statement of capital following an allotment of shares on 7 May 2013
|
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Statement of capital following an allotment of shares on 7 May 2013
|
29 September 2014 | Secretary's details changed for Truan James Death on 1 September 2014 (1 page) |
29 September 2014 | Director's details changed for Daniel Joseph Bligh on 1 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Daniel Joseph Bligh on 1 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Neil Hewitt on 1 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Gary Leonard Riches on 1 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Timothy Jonathan Adam Long on 1 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Stuart Mills on 1 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Gary Leonard Riches on 1 September 2014 (2 pages) |
29 September 2014 | Secretary's details changed for Truan James Death on 1 September 2014 (1 page) |
29 September 2014 | Secretary's details changed for Truan James Death on 1 September 2014 (1 page) |
29 September 2014 | Director's details changed for Timothy Jonathan Adam Long on 1 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Daniel Joseph Bligh on 1 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Stuart Mills on 1 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Neil Hewitt on 1 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Timothy Jonathan Adam Long on 1 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Stuart Mills on 1 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Gary Leonard Riches on 1 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Neil Hewitt on 1 September 2014 (2 pages) |
1 October 2013 | Appointment of John Grant Buchanan as a director (2 pages) |
1 October 2013 | Appointment of John Grant Buchanan as a director (2 pages) |
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
21 August 2013 | Total exemption full accounts made up to 31 March 2013 (27 pages) |
21 August 2013 | Total exemption full accounts made up to 31 March 2013 (27 pages) |
24 July 2013 | Appointment of Andrew Paul Strickland as a director (2 pages) |
24 July 2013 | Appointment of Andrew Paul Strickland as a director (2 pages) |
22 July 2013 | Termination of appointment of Andrew Edge as a director (1 page) |
22 July 2013 | Termination of appointment of Andrew Edge as a director (1 page) |
18 June 2013 | Director's details changed for Daniel Joseph Bligh on 10 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Daniel Joseph Bligh on 10 June 2013 (2 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
13 May 2013 | Resolutions
|
13 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
13 May 2013 | Resolutions
|
13 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (11 pages) |
9 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (11 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 August 2012 | Total exemption full accounts made up to 31 March 2012 (27 pages) |
7 August 2012 | Total exemption full accounts made up to 31 March 2012 (27 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2012 | Termination of appointment of Simon Mckay as a secretary (1 page) |
16 April 2012 | Termination of appointment of Simon Mckay as a secretary (1 page) |
16 April 2012 | Appointment of Truan James Death as a secretary (2 pages) |
16 April 2012 | Termination of appointment of Simon Mckay as a director (1 page) |
16 April 2012 | Appointment of Truan James Death as a secretary (2 pages) |
16 April 2012 | Termination of appointment of Simon Mckay as a director (1 page) |
24 November 2011 | Appointment of Andrew Edwin Edge as a director (2 pages) |
24 November 2011 | Appointment of Andrew Edwin Edge as a director (2 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (27 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (27 pages) |
29 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (11 pages) |
29 September 2011 | Director's details changed for Daniel Joseph Bligh on 29 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (11 pages) |
29 September 2011 | Director's details changed for Daniel Joseph Bligh on 29 September 2011 (2 pages) |
30 August 2011 | Termination of appointment of Nigel Hutchinson as a director (1 page) |
30 August 2011 | Termination of appointment of Nigel Hutchinson as a director (1 page) |
16 August 2011 | Appointment of Daniel Joseph Bligh as a director (2 pages) |
16 August 2011 | Appointment of Daniel Joseph Bligh as a director (2 pages) |
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (11 pages) |
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (11 pages) |
30 June 2010 | Total exemption full accounts made up to 31 March 2010 (27 pages) |
30 June 2010 | Total exemption full accounts made up to 31 March 2010 (27 pages) |
17 November 2009 | Director's details changed for Timothy John Mulley on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Timothy John Mulley on 17 November 2009 (2 pages) |
27 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (6 pages) |
11 September 2009 | Director's change of particulars / gary riches / 11/09/2009 (1 page) |
11 September 2009 | Director's change of particulars / gary riches / 11/09/2009 (1 page) |
25 August 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
25 August 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
29 September 2008 | Return made up to 25/09/08; full list of members (6 pages) |
29 September 2008 | Return made up to 25/09/08; full list of members (6 pages) |
12 September 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
12 September 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (31 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (31 pages) |
28 September 2007 | Return made up to 25/09/07; full list of members (4 pages) |
28 September 2007 | Return made up to 25/09/07; full list of members (4 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 22 sir isaac's walk colchester essex CO1 1JJ (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 22 sir isaac's walk colchester essex CO1 1JJ (1 page) |
5 December 2006 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
5 December 2006 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
4 December 2006 | Return made up to 25/09/06; full list of members (4 pages) |
4 December 2006 | Return made up to 25/09/06; full list of members (4 pages) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
27 May 2006 | Particulars of mortgage/charge (11 pages) |
27 May 2006 | Particulars of mortgage/charge (11 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
27 October 2005 | New director appointed (1 page) |
27 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
26 October 2005 | Group of companies' accounts made up to 30 April 2005 (31 pages) |
26 October 2005 | Group of companies' accounts made up to 30 April 2005 (31 pages) |
12 September 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 September 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 January 2005 | Auditor's resignation (1 page) |
17 January 2005 | Auditor's resignation (1 page) |
20 December 2004 | Return made up to 25/09/04; full list of members (9 pages) |
20 December 2004 | Return made up to 25/09/04; full list of members (9 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
20 September 2004 | Group of companies' accounts made up to 30 April 2004 (26 pages) |
20 September 2004 | Group of companies' accounts made up to 30 April 2004 (26 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
18 October 2003 | Resolutions
|
18 October 2003 | Return made up to 25/09/03; full list of members (9 pages) |
18 October 2003 | Return made up to 25/09/03; full list of members (9 pages) |
18 October 2003 | Resolutions
|
15 September 2003 | Company name changed bland & son LIMITED\certificate issued on 15/09/03 (2 pages) |
15 September 2003 | Company name changed bland & son LIMITED\certificate issued on 15/09/03 (2 pages) |
7 September 2003 | Group of companies' accounts made up to 30 April 2003 (33 pages) |
7 September 2003 | Group of companies' accounts made up to 30 April 2003 (33 pages) |
6 September 2003 | Resolutions
|
6 September 2003 | Resolutions
|
30 October 2002 | Group of companies' accounts made up to 30 April 2002 (31 pages) |
30 October 2002 | Group of companies' accounts made up to 30 April 2002 (31 pages) |
30 October 2002 | Return made up to 25/09/02; full list of members
|
30 October 2002 | Return made up to 25/09/02; full list of members
|
31 May 2002 | Company name changed bland & son insurance brokers li mited\certificate issued on 31/05/02 (2 pages) |
31 May 2002 | Company name changed bland & son insurance brokers li mited\certificate issued on 31/05/02 (2 pages) |
5 December 2001 | Full accounts made up to 30 April 2001 (22 pages) |
5 December 2001 | Full accounts made up to 30 April 2001 (22 pages) |
28 September 2001 | Return made up to 25/09/01; full list of members (8 pages) |
28 September 2001 | Return made up to 25/09/01; full list of members (8 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
6 November 2000 | Full accounts made up to 30 April 2000 (18 pages) |
6 November 2000 | Return made up to 03/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 03/10/00; full list of members (7 pages) |
6 November 2000 | Full accounts made up to 30 April 2000 (18 pages) |
9 November 1999 | Full accounts made up to 30 April 1999 (18 pages) |
9 November 1999 | Full accounts made up to 30 April 1999 (18 pages) |
19 October 1999 | Return made up to 03/10/99; full list of members
|
19 October 1999 | Return made up to 03/10/99; full list of members
|
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
14 December 1998 | Memorandum and Articles of Association (17 pages) |
14 December 1998 | Memorandum and Articles of Association (17 pages) |
28 October 1998 | Full accounts made up to 30 April 1998 (18 pages) |
28 October 1998 | Full accounts made up to 30 April 1998 (18 pages) |
26 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
26 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
1 October 1998 | Resolutions
|
1 October 1998 | Resolutions
|
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
11 November 1997 | Return made up to 03/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 03/10/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (17 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (17 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
6 November 1996 | Full accounts made up to 30 April 1996 (19 pages) |
6 November 1996 | Full accounts made up to 30 April 1996 (19 pages) |
17 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
17 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
9 November 1995 | Return made up to 03/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 03/10/95; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
27 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
6 April 1995 | Full accounts made up to 30 April 1994 (16 pages) |
6 April 1995 | Full accounts made up to 30 April 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 November 1989 | Nc inc already adjusted 08/08/89 (1 page) |
1 November 1989 | Nc inc already adjusted 08/08/89 (1 page) |