Pebmarsh
Halstead
Essex
CO9 2NH
Secretary Name | Stephen Arthur Mynard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2010(31 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Star House Main Road Bicknacre Chelmsford Essex CM3 4HE |
Secretary Name | Mrs Susan Flack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Garnetts Bishops Green Barnston Dunmow Essex CM6 1NF |
Secretary Name | Martin Alan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Wilderness Lodge Matching Green Harlow Essex |
Telephone | 01371 856350 |
---|---|
Telephone region | Great Dunmow |
Registered Address | 16 Middleborough Middleborough House Colchester CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Mr John Christopher Flack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,450 |
Cash | £23,877 |
Current Liabilities | £17,906 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
29 July 1988 | Delivered on: 11 August 1988 Satisfied on: 24 January 2020 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or D.P.M. consultants limited to the chargee on any account whatsoever. Particulars: Farmhouse and land known as threshfords farm feering and inworth essex. Fully Satisfied |
---|---|
29 July 1988 | Delivered on: 11 August 1988 Satisfied on: 24 January 2020 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or D.P.M. consultants limited to the chargee on any account whatsoever. Particulars: 9 baddow place avenue, great baddow, chelmsford, essex. Fully Satisfied |
7 April 1988 | Delivered on: 19 April 1988 Satisfied on: 24 January 2020 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or anglia retirement homes limited to the chargee on any account whatsoever. Particulars: The four horseshoes public house, whatfield, nr hadleigh, suffolk. Fully Satisfied |
30 March 1988 | Delivered on: 8 April 1988 Satisfied on: 24 January 2020 Persons entitled: Chancery Securities PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 van diemans road chelmsford essex. Tog with assets thereon floating charge the undertaking and all property and assets present and future. Fully Satisfied |
11 January 1988 | Delivered on: 30 January 1988 Persons entitled: Chancery Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17, new little street, chelmsford, essex floating charge on undertaking and all property and assets present and future. Fully Satisfied |
26 August 1986 | Delivered on: 4 September 1986 Satisfied on: 24 January 2020 Persons entitled: Beneficial Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ruzells yard & banstreets, great baddow chelmsford, essex. Fully Satisfied |
26 April 1990 | Delivered on: 12 May 1990 Satisfied on: 1 December 1990 Persons entitled: Chancery Bank. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 juniper way romford essex tog with fixed machinery buildings erections & other fixtures & fittings floating charge over. Undertaking and all property and assets. Fully Satisfied |
14 March 1990 | Delivered on: 30 March 1990 Satisfied on: 1 December 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Lexden house, cooks lane colchester, essex. Fully Satisfied |
14 December 1989 | Delivered on: 20 December 1989 Satisfied on: 24 April 1991 Persons entitled: Chancery Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 wainwright werrington peterborough flolating charge over. Undertaking and all property and assets. Fully Satisfied |
6 December 1985 | Delivered on: 13 December 1985 Satisfied on: 24 January 2020 Persons entitled: Beneficial Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 grove rd, chelmsford, essex. Fully Satisfied |
1 February 1989 | Delivered on: 2 February 1989 Satisfied on: 7 December 1990 Persons entitled: Chancery Securities PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 school lane broomfield chelmsford essex, tog with assets thereon. Floating charge over all code 2. Fully Satisfied |
2 November 1988 | Delivered on: 18 November 1988 Satisfied on: 24 January 2020 Persons entitled: Chancery Securities PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 langdale gardens chelmsford essex tog with assets thereon. Floating charge over all. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 March 1985 | Delivered on: 25 March 1985 Persons entitled: Beneficial Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 5 marllorough road chelmsford essex. Fully Satisfied |
1 February 1989 | Delivered on: 2 February 1988 Persons entitled: Chancery Securities PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 hamlet road, chelmsford, essex together with assets thereon floating charge over all. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
16 August 2022 | Delivered on: 17 August 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as banstreet shop & 2 banstreets cottages, chelmsford, essex, CM2 7JS being all of the land and buildings in title EX335227 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
20 April 2020 | Delivered on: 24 April 2020 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: (1) banstreets, bell street, great baddow (title number: EX335227).. (2) part of 1 the munnions, great baddow (title number: EX469944). Outstanding |
14 July 2008 | Delivered on: 1 August 2008 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: L/H units 2 and 3 threshelfords farm inworth road feering t/nos EX734529 and EX734530 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
14 July 2008 | Delivered on: 1 August 2008 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 bell street great baddon chelmsford t/n EX335227 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 July 2004 | Delivered on: 4 August 2004 Persons entitled: Bell Street Investments Limited Classification: Mortgage Secured details: £49,685.65 and all monies due or to become due from the company to the chargee. Particulars: F/H t/no EX388339 and EX472721 threshelfords farm inworth road feering essex. Outstanding |
19 July 2004 | Delivered on: 24 July 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit ii threshelfords farm inworth road feering essex and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Outstanding |
19 July 2004 | Delivered on: 24 July 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit iii threshelfords farm inworth road feering essex and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Outstanding |
19 July 2004 | Delivered on: 24 July 2004 Persons entitled: Northern Rock PLC Classification: Charge deed 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 bell house bell street chelmsford essex t/no EX335227 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Outstanding |
19 September 2003 | Delivered on: 27 September 2003 Persons entitled: Saffron Walden Herts & Essex Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Brookside garden centre, bran end, stebbing, essex, CM6 3RJ. Outstanding |
10 April 1992 | Delivered on: 15 April 1992 Persons entitled: Chancery PLC Classification: Charge on facility agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: Facility agreement dated 10/04/92 between the company & orderword limited. Outstanding |
27 March 1991 | Delivered on: 10 April 1991 Persons entitled: Yverdon Properties Limited. Classification: Charge of whole Secured details: £43,453.28 due or to become due from the company to the chargee. Particulars: Property 9 baddow place avenue great baddow, chelmsford, essex. Outstanding |
14 September 1990 | Delivered on: 2 October 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 baddow place avenue chelmsford essex title no ex 388588. Outstanding |
20 September 1990 | Delivered on: 27 September 1990 Persons entitled: First National Commercial 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 lexden house, cooks lane, colchester essex fixed charge the goodwill of the business floating charge over all other undertaking goodwill property and assets all fixtures fittings movable plant machinery implements utensils furniture and equipment. Outstanding |
6 April 1990 | Delivered on: 24 April 1990 Persons entitled: Charcery Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings k/a 24 the street stisted essex. Floating charge over. Undertaking and all property and assets. Outstanding |
21 November 1989 | Delivered on: 2 December 1989 Persons entitled: Chancery Bank. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property bancroft bell street, great baddow chelmsford essex tog with assets theron. Floating charge on undertaking and property and assets present and future. Outstanding |
2 October 1989 | Delivered on: 20 October 1989 Persons entitled: Chancery PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at the rear of barnes at hillside farm, claydon, suffolk together with, assets thereon and a floating charge over the. Undertaking and all property and assets. Outstanding |
5 October 1989 | Delivered on: 20 October 1989 Persons entitled: Secretary of State for Transport. Classification: Deed of coverant Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 11 langdale gardens, chelmsford, essex. Outstanding |
2 October 1989 | Delivered on: 20 October 1989 Persons entitled: Chancery PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hillside farm, claydon, suffolk together with assets thereon and a floating charge over the. Undertaking and all property and assets. Outstanding |
31 March 1989 | Delivered on: 12 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Threshelfords farm, feering, essex. Outstanding |
3 February 1989 | Delivered on: 8 February 1989 Persons entitled: Chancery Securities PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property 11 langdale gardens, chelmsford essex. Tog with assets thereon. Floating charge on the undertaking and all property and assets present and future. Outstanding |
1 February 1989 | Delivered on: 2 February 1989 Persons entitled: Chancery Securities PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 laugdale gardens, chelmsford, essex with all assets thereon, floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
13 January 1989 | Delivered on: 26 January 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or yverdon properties limited and rowtan nigel gifford robinson to the chargee on any account whatsoever. Particulars: Threshelfords farm feering, essex title no ex 388339. Outstanding |
14 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
29 December 2022 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
17 August 2022 | Registration of charge 013779130036, created on 16 August 2022 (5 pages) |
25 January 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
10 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
31 October 2021 | Satisfaction of charge 013779130035 in full (1 page) |
19 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
20 March 2021 | Confirmation statement made on 29 December 2020 with updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
8 June 2020 | Registered office address changed from Bell House Bell Street Great Baddow Chelmsford, Essex CM2 7JS to 16 Middleborough Middleborough House Colchester CO1 1QT on 8 June 2020 (1 page) |
24 April 2020 | Registration of charge 013779130035, created on 20 April 2020 (22 pages) |
23 April 2020 | Satisfaction of charge 33 in full (2 pages) |
27 January 2020 | Satisfaction of charge 34 in part (2 pages) |
27 January 2020 | Satisfaction of charge 25 in full (1 page) |
27 January 2020 | All of the property or undertaking no longer forms part of charge 25 (1 page) |
24 January 2020 | Satisfaction of charge 2 in full (1 page) |
24 January 2020 | Satisfaction of charge 6 in full (1 page) |
24 January 2020 | Satisfaction of charge 17 in full (1 page) |
24 January 2020 | Satisfaction of charge 9 in full (1 page) |
24 January 2020 | Satisfaction of charge 27 in full (1 page) |
24 January 2020 | Satisfaction of charge 16 in full (1 page) |
24 January 2020 | Satisfaction of charge 7 in full (1 page) |
24 January 2020 | Satisfaction of charge 8 in full (1 page) |
24 January 2020 | Satisfaction of charge 32 in full (1 page) |
24 January 2020 | Satisfaction of charge 13 in full (1 page) |
24 January 2020 | Satisfaction of charge 22 in full (1 page) |
24 January 2020 | Satisfaction of charge 19 in full (1 page) |
24 January 2020 | Satisfaction of charge 5 in full (1 page) |
24 January 2020 | Satisfaction of charge 18 in full (1 page) |
24 January 2020 | Satisfaction of charge 31 in full (2 pages) |
24 January 2020 | Satisfaction of charge 11 in full (1 page) |
24 January 2020 | Satisfaction of charge 29 in full (2 pages) |
24 January 2020 | Satisfaction of charge 30 in full (2 pages) |
24 January 2020 | Satisfaction of charge 24 in full (1 page) |
24 January 2020 | Satisfaction of charge 10 in full (1 page) |
24 January 2020 | Satisfaction of charge 3 in full (1 page) |
24 January 2020 | Satisfaction of charge 14 in full (1 page) |
24 January 2020 | Satisfaction of charge 15 in full (1 page) |
24 January 2020 | Satisfaction of charge 34 in part (2 pages) |
24 January 2020 | Satisfaction of charge 26 in full (1 page) |
24 January 2020 | Satisfaction of charge 28 in full (1 page) |
9 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
21 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
30 March 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
30 March 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
8 March 2016 | Change of share class name or designation (2 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
8 March 2016 | Change of share class name or designation (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 January 2015 | Director's details changed for Mr John Christopher Flack on 1 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr John Christopher Flack on 1 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr John Christopher Flack on 1 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr John Christopher Flack on 10 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr John Christopher Flack on 10 March 2014 (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 January 2013 | Director's details changed for Mr John Christopher Flack on 29 March 2012 (3 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (14 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (14 pages) |
25 January 2013 | Director's details changed for Mr John Christopher Flack on 29 March 2012 (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (14 pages) |
27 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
1 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
29 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
29 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
12 May 2010 | Termination of appointment of Martin Marsden as a secretary (2 pages) |
12 May 2010 | Termination of appointment of Martin Marsden as a secretary (2 pages) |
12 May 2010 | Appointment of Stephen Arthur Mynard as a secretary (3 pages) |
12 May 2010 | Appointment of Stephen Arthur Mynard as a secretary (3 pages) |
5 February 2010 | Director's details changed for Mr John Christopher Flack on 8 December 2009 (3 pages) |
5 February 2010 | Director's details changed for Mr John Christopher Flack on 8 December 2009 (3 pages) |
5 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
5 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
5 February 2010 | Director's details changed for Mr John Christopher Flack on 8 December 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (11 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (11 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (6 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
21 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (7 pages) |
24 July 2004 | Particulars of mortgage/charge (7 pages) |
24 July 2004 | Particulars of mortgage/charge (7 pages) |
24 July 2004 | Particulars of mortgage/charge (7 pages) |
24 July 2004 | Particulars of mortgage/charge (7 pages) |
24 July 2004 | Particulars of mortgage/charge (7 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
20 February 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
20 February 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
19 January 2004 | Return made up to 29/12/03; full list of members
|
19 January 2004 | Return made up to 29/12/03; full list of members
|
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
16 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
20 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
18 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
3 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
17 December 1996 | Return made up to 29/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 29/12/96; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
29 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
29 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
14 March 1995 | Return made up to 29/12/94; no change of members (4 pages) |
14 March 1995 | Return made up to 29/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |