The Pinnacles
Harlow
Essex
CM19 5BJ
Director Name | Mr Richard Paul Tucker |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2014(36 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 34 Bouvel Drive Burnham-On-Crouch Essex CM0 8TW |
Director Name | Mr Daniel Robert Hann |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pentagon House Harolds Road Harlow Essex CM19 5BJ |
Director Name | Reginald William Adams |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | Great Canney House Hackmans Lane Purleigh Danbury Essex CM3 6RP |
Director Name | Denis George Seager |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Little Acre Cock Road Little Maplestead Halstead Essex CO9 2SH |
Secretary Name | Denis George Seager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Little Acre Cock Road Little Maplestead Halstead Essex CO9 2SH |
Director Name | Mahmud Ilkin Ali |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 January 2010) |
Role | Branch Manager |
Correspondence Address | Glenfield Cottage Old Heathfield Heathfield East Sussex TN21 9AB |
Director Name | Diana Kay Adams |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(21 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 05 September 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Great Canney House Hackmans Lane Purleigh Danbury Essex CM3 6RP |
Secretary Name | Robert John Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(22 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Harwell Close Braintree Essex CM7 9FW |
Director Name | Robert John Keefe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(24 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 29 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Harwell Close Braintree Essex CM7 9FW |
Director Name | Mr Richard Paul Tucker |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2011) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 34 Bouvel Drive Burnham On Crouch Essex CM0 8TW |
Director Name | Matthew John Adams |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24 Mercury Place Heybridge Essex CM9 4PN |
Director Name | Mr Samuel Frith |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(36 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 June 2019) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Harlow Office Harolds Road The Pinnacles Ind Estate Harlow Essex CM19 5BJ |
Website | www.pentagon-tiles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 626662 |
Telephone region | Bishops Stortford |
Registered Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £922,950 |
Cash | £480 |
Current Liabilities | £969,463 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months from now) |
2 April 2009 | Delivered on: 11 April 2009 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
22 November 2002 | Delivered on: 23 November 2002 Persons entitled: National Westminster 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: Land and buildings on the north side of harolds road templefields harlow essex title number EX555935. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 November 2002 | Delivered on: 23 November 2002 Persons entitled: National Westminster 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: Pheonix house henson way telford way industrial estate kettering northamptonshire title number NN117584. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 May 1996 | Delivered on: 29 May 1996 Satisfied on: 5 September 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the colora building harolds road pinnacles industrial estate harlow essex; the goodwill of business and benefit of all licences and proceeds of sale of property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 May 1989 | Delivered on: 23 May 1989 Satisfied on: 5 September 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 10B, crawborough industrial park, farningham road, crawborough, east sussex, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1987 | Delivered on: 2 September 1987 Satisfied on: 13 January 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the S.w side of pindar rd, hoddesdon hertfordshire title no: 191804 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 August 1987 | Delivered on: 12 August 1987 Satisfied on: 25 March 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 April 1985 | Delivered on: 12 April 1985 Persons entitled: Co-Operative Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc. M20). 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 |
14 March 1985 | Delivered on: 20 March 1985 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 17 pindar road industrial estate hoddesdon herts. Fully Satisfied |
5 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
14 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
15 September 2022 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Abacus House 14-18 Forest Road Loughton IG10 1DX on 15 September 2022 (1 page) |
21 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
18 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
14 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 September 2019 | Confirmation statement made on 3 September 2019 with updates (5 pages) |
8 July 2019 | Purchase of own shares. (3 pages) |
5 June 2019 | Termination of appointment of Samuel Frith as a director on 5 June 2019 (1 page) |
10 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
3 September 2018 | Cessation of Samuel Frith as a person with significant control on 3 September 2018 (1 page) |
3 September 2018 | Cessation of Daniel Robert Hann as a person with significant control on 3 September 2018 (1 page) |
3 September 2018 | Cessation of Richard Paul Tucker as a person with significant control on 3 September 2018 (1 page) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
17 November 2017 | Cessation of Diana Kay Adams as a person with significant control on 5 September 2017 (1 page) |
17 November 2017 | Cessation of Diana Kay Adams as a person with significant control on 5 September 2017 (1 page) |
17 November 2017 | Termination of appointment of Diana Kay Adams as a director on 5 September 2017 (1 page) |
17 November 2017 | Termination of appointment of Diana Kay Adams as a director on 5 September 2017 (1 page) |
8 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
8 September 2017 | Cessation of Emma Jannine Tucker as a person with significant control on 5 September 2016 (1 page) |
8 September 2017 | Cessation of Emma Jannine Tucker as a person with significant control on 5 September 2016 (1 page) |
8 September 2017 | Cessation of Richard Paul Tucker as a person with significant control on 5 September 2016 (1 page) |
8 September 2017 | Notification of Emma Tucker as a person with significant control on 5 September 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
8 September 2017 | Notification of Richard Tucker as a person with significant control on 4 September 2016 (2 pages) |
8 September 2017 | Cessation of Richard Paul Tucker as a person with significant control on 5 September 2016 (1 page) |
8 September 2017 | Notification of Emma Tucker as a person with significant control on 5 September 2016 (2 pages) |
8 September 2017 | Notification of Richard Tucker as a person with significant control on 4 September 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 3 September 2016 with updates (9 pages) |
14 October 2016 | Confirmation statement made on 3 September 2016 with updates (9 pages) |
13 May 2016 | Appointment of Mr Daniel Robert Hann as a director on 29 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Daniel Robert Hann as a director on 29 April 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
14 September 2015 | Appointment of Samuel Frith as a director on 14 May 2015 (2 pages) |
14 September 2015 | Appointment of Samuel Frith as a director on 14 May 2015 (2 pages) |
14 September 2015 | Termination of appointment of Robert John Keefe as a secretary on 14 May 2015 (1 page) |
14 September 2015 | Termination of appointment of Robert John Keefe as a secretary on 14 May 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Appointment of Mr Richard Tucker as a director on 11 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr Richard Tucker as a director on 11 November 2014 (2 pages) |
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
2 September 2014 | Termination of appointment of Robert John Keefe as a director on 29 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Robert John Keefe as a director on 29 August 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 3 September 2013 (1 page) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
21 June 2013 | Appointment of Mrs Emma Jannine Tucker as a director (2 pages) |
21 June 2013 | Appointment of Mrs Emma Jannine Tucker as a director (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Termination of appointment of Matthew Adams as a director (1 page) |
8 May 2012 | Termination of appointment of Matthew Adams as a director (1 page) |
4 January 2012 | Termination of appointment of Richard Tucker as a director (1 page) |
4 January 2012 | Termination of appointment of Richard Tucker as a director (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (8 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 September 2010 | Director's details changed for Robert John Keefe on 3 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Richard Paul Tucker on 3 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Richard Paul Tucker on 3 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (8 pages) |
23 September 2010 | Director's details changed for Diana Kay Adams on 28 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Richard Paul Tucker on 3 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Robert John Keefe on 3 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Diana Kay Adams on 28 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Robert John Keefe on 3 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Matthew John Adams on 3 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Matthew John Adams on 3 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (8 pages) |
23 September 2010 | Director's details changed for Matthew John Adams on 3 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Termination of appointment of Mahmud Ali as a director (1 page) |
10 February 2010 | Termination of appointment of Mahmud Ali as a director (1 page) |
15 January 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
15 January 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
29 October 2009 | Termination of appointment of Reginald Adams as a director (1 page) |
29 October 2009 | Termination of appointment of Reginald Adams as a director (1 page) |
9 September 2009 | Return made up to 03/09/09; full list of members (6 pages) |
9 September 2009 | Return made up to 03/09/09; full list of members (6 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
2 October 2008 | Return made up to 03/09/08; full list of members (6 pages) |
2 October 2008 | Return made up to 03/09/08; full list of members (6 pages) |
17 March 2008 | Director appointed matthew john adams (2 pages) |
17 March 2008 | Director appointed matthew john adams (2 pages) |
22 January 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
22 January 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
4 October 2007 | Return made up to 03/09/07; full list of members (4 pages) |
4 October 2007 | Return made up to 03/09/07; full list of members (4 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
25 September 2006 | Return made up to 03/09/06; full list of members (4 pages) |
25 September 2006 | Return made up to 03/09/06; full list of members (4 pages) |
2 December 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
2 December 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
12 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
12 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
10 November 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
10 November 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
9 September 2004 | Return made up to 03/09/04; full list of members (8 pages) |
9 September 2004 | Return made up to 03/09/04; full list of members (8 pages) |
30 December 2003 | Return made up to 03/09/03; full list of members
|
30 December 2003 | Return made up to 03/09/03; full list of members
|
28 August 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
28 August 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2002 | £ ic 10010/5832 24/10/02 £ sr 4178@1=4178 (1 page) |
28 November 2002 | £ ic 10010/5832 24/10/02 £ sr 4178@1=4178 (1 page) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Return made up to 03/09/02; full list of members
|
10 September 2002 | Return made up to 03/09/02; full list of members
|
9 September 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
9 September 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
1 May 2002 | Ad 20/03/02--------- £ si 10@1=10 £ ic 10000/10010 (2 pages) |
1 May 2002 | Ad 20/03/02--------- £ si 10@1=10 £ ic 10000/10010 (2 pages) |
29 January 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
29 January 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
2 November 2001 | Resolutions
|
2 November 2001 | Resolutions
|
28 October 2001 | Return made up to 03/09/01; full list of members (8 pages) |
28 October 2001 | Return made up to 03/09/01; full list of members (8 pages) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
25 October 2000 | Return made up to 03/09/00; full list of members (8 pages) |
25 October 2000 | Return made up to 03/09/00; full list of members (8 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
12 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
10 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
13 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
9 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 September 1997 | Return made up to 03/09/97; no change of members (4 pages) |
9 September 1997 | Return made up to 03/09/97; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
20 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1995 | Return made up to 03/09/95; full list of members (6 pages) |
27 September 1995 | Return made up to 03/09/95; full list of members (6 pages) |
1 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
23 January 1991 | Resolutions
|
23 January 1991 | Resolutions
|
9 November 1978 | Incorporation (11 pages) |
9 November 1978 | Incorporation (11 pages) |