Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director Name | Mrs Brenda May Bush |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1991(10 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Vicarage Hill South Benfleet Essex SS7 1PF |
Secretary Name | Mrs Brenda May Bush |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1991(10 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
Website | ajbush.co.uk |
---|
Registered Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Alan Joseph Bush 50.00% Ordinary |
---|---|
1 at £1 | Mrs Brenda May Bush 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,276,112 |
Cash | £2,394,947 |
Current Liabilities | £3,623,158 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
30 October 1987 | Delivered on: 16 November 1987 Persons entitled: Lloyds 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 property k/a or being 67 ranelagh road stratford london E15. Title no:- egl 192589 all buildings and fixtures thereon. The goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 October 1987 | Delivered on: 16 November 1987 Persons entitled: Lloyds 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 property k/a or being 8 greenwich court cavell street london E1 title no:- egl 195169. all buildings and fixtures thereon the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 October 1987 | Delivered on: 16 November 1987 Persons entitled: Lloyds 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 property k/a or being 26 scarborough road london E11. Title no:- ngl 131344.all buildings and fixtures the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 March 1987 | Delivered on: 19 March 1987 Persons entitled: Lloyds 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: F/H property known as 131 caistor park road london borough of newham t/n ex 52275. Outstanding |
12 March 1987 | Delivered on: 19 March 1987 Persons entitled: Lloyds 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: F/H property known as 7 horace road forest gate in the london borough of newham t/n egl 94965. Outstanding |
15 March 1994 | Delivered on: 1 April 1994 Persons entitled: The Managing Trustees of the A.J. Bush LTD Retirement Benefit Scheme Classification: Legal charge Secured details: £290,000.00 due or to become due from the company to the chargee. Particulars: 18 holness road, london. 65A/b raymond road, london. 36A/b keogh road, london. 7 bryant street, london. 35A/b rutland road, london. Outstanding |
1 February 1991 | Delivered on: 21 February 1991 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 19 brock road plaistow london E13. Outstanding |
11 January 1991 | Delivered on: 12 January 1991 Persons entitled: Northern Rock Building Society. Classification: Deed. Mortgage Secured details: Sterling pounds 43,500 due from the company to the chargee. Particulars: 18 holness road stratford london E15. Outstanding |
15 October 1990 | Delivered on: 16 October 1990 Persons entitled: Lloyds 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 property unit 6 57 high street leigh-on-sea essex & goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 October 1990 | Delivered on: 16 October 1990 Persons entitled: Lloyds 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 property 19 kings road south benfleet essex & goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 August 1990 | Delivered on: 16 August 1990 Persons entitled: Lloyds 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 property k/a 34 chestnut avenue forest gate london E7 t/n egl 263576. & assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 August 1990 | Delivered on: 16 August 1990 Persons entitled: Lloyds 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 property k/a 224 odessa road forest gate london E7 t/n ngl 174429 & assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 August 1990 | Delivered on: 16 August 1990 Persons entitled: Lloyds 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 property k/a 34 vernon road stratford london E15 t/n ngl 75409 & assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 August 1990 | Delivered on: 16 August 1990 Persons entitled: Lloyds 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 property k/a 72 evesham road stratford london E15 t/n egl 17709 & assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 August 1990 | Delivered on: 16 August 1990 Persons entitled: Lloyds 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 12 holly bush street plaistow london E13 t/n egl 263578. & assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 November 1989 | Delivered on: 14 November 1989 Persons entitled: Lloyds 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 property k/a 386 strane road manor park london E12 t/n ex 12859 with all buildings and fixtures goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 November 1989 | Delivered on: 14 November 1989 Persons entitled: Lloyds 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 property k/a 12 walselin road stratford london E15 t/n egl 208528 with all buildings and fixtures goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 1989 | Delivered on: 5 July 1989 Persons entitled: Cheshunt Building Society Classification: Legal charge Secured details: Sterling pounds 78,750.00 due from the company to charge under the terms of the charge. Particulars: 36 keogh road stratford london E15. Outstanding |
10 October 1988 | Delivered on: 14 October 1988 Persons entitled: Lloyds 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 property k/a or being 89 falcon street london E13. The goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 July 1988 | Delivered on: 20 July 1988 Persons entitled: Lloyds 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 14B tennyson road, london E15 t/n ex 79128 & all buildings & fixtures. The goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 July 1988 | Delivered on: 20 July 1988 Persons entitled: Lloyds 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 21 bushey road london E13 & all buildings & fixtures the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 July 1988 | Delivered on: 20 July 1988 Persons entitled: Lloyds 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 26 talbot road forest gate t/n ex 52971 & all buildings & fixtures thereon the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 July 1988 | Delivered on: 20 July 1988 Persons entitled: Lloyds 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 12 louage approach e 6 & all buildings & fixtures. The goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 July 1988 | Delivered on: 20 July 1988 Persons entitled: Lloyds 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 10 leonard road E7 & all buildings & fixtures. The goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 December 1987 | Delivered on: 22 December 1987 Persons entitled: Lloyds 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 March 1987 | Delivered on: 19 March 1987 Satisfied on: 16 August 2017 Persons entitled: Lloyds 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: F/H property known as 18 holness road stratford in the london borough of newham t/n egl 182732. Fully Satisfied |
12 March 1987 | Delivered on: 19 March 1987 Satisfied on: 16 August 2017 Persons entitled: Lloyds 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: F/H property known as 17 shaftesbury road in the london borough of newham t/n ex 5344. Fully Satisfied |
12 March 1987 | Delivered on: 19 March 1987 Satisfied on: 16 August 2017 Persons entitled: Lloyds 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: F/H property known as 49 trevelyan road westham in the london borough of newham t/n ngl 95922. Fully Satisfied |
12 March 1987 | Delivered on: 19 March 1987 Satisfied on: 16 August 2017 Persons entitled: Lloyds 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: F/H property known as 7 washington avenue manor park in the london borough of newham t/n egl 118782. Fully Satisfied |
16 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 September 2020 | Sub-division of shares on 27 August 2020 (4 pages) |
27 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 December 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 August 2017 | Satisfaction of charge 16 in full (1 page) |
16 August 2017 | Satisfaction of charge 23 in full (1 page) |
16 August 2017 | Satisfaction of charge 15 in full (1 page) |
16 August 2017 | Satisfaction of charge 26 in full (1 page) |
16 August 2017 | Satisfaction of charge 18 in full (1 page) |
16 August 2017 | Satisfaction of charge 6 in full (1 page) |
16 August 2017 | Satisfaction of charge 7 in full (1 page) |
16 August 2017 | Satisfaction of charge 17 in full (1 page) |
16 August 2017 | Satisfaction of charge 15 in full (1 page) |
16 August 2017 | Satisfaction of charge 7 in full (1 page) |
16 August 2017 | Satisfaction of charge 5 in full (1 page) |
16 August 2017 | Satisfaction of charge 25 in full (1 page) |
16 August 2017 | Satisfaction of charge 29 in full (1 page) |
16 August 2017 | Satisfaction of charge 11 in full (1 page) |
16 August 2017 | Satisfaction of charge 4 in full (1 page) |
16 August 2017 | Satisfaction of charge 10 in full (1 page) |
16 August 2017 | Satisfaction of charge 13 in full (1 page) |
16 August 2017 | Satisfaction of charge 25 in full (1 page) |
16 August 2017 | Satisfaction of charge 2 in full (1 page) |
16 August 2017 | Satisfaction of charge 11 in full (1 page) |
16 August 2017 | Satisfaction of charge 28 in full (1 page) |
16 August 2017 | Satisfaction of charge 17 in full (1 page) |
16 August 2017 | Satisfaction of charge 16 in full (1 page) |
16 August 2017 | Satisfaction of charge 8 in full (1 page) |
16 August 2017 | Satisfaction of charge 8 in full (1 page) |
16 August 2017 | Satisfaction of charge 21 in full (1 page) |
16 August 2017 | Satisfaction of charge 9 in full (1 page) |
16 August 2017 | Satisfaction of charge 10 in full (1 page) |
16 August 2017 | Satisfaction of charge 9 in full (1 page) |
16 August 2017 | Satisfaction of charge 12 in full (1 page) |
16 August 2017 | Satisfaction of charge 14 in full (1 page) |
16 August 2017 | Satisfaction of charge 27 in full (1 page) |
16 August 2017 | Satisfaction of charge 6 in full (1 page) |
16 August 2017 | Satisfaction of charge 3 in full (1 page) |
16 August 2017 | Satisfaction of charge 26 in full (1 page) |
16 August 2017 | Satisfaction of charge 1 in full (1 page) |
16 August 2017 | Satisfaction of charge 27 in full (1 page) |
16 August 2017 | Satisfaction of charge 14 in full (1 page) |
16 August 2017 | Satisfaction of charge 21 in full (1 page) |
16 August 2017 | Satisfaction of charge 2 in full (1 page) |
16 August 2017 | Satisfaction of charge 20 in full (1 page) |
16 August 2017 | Satisfaction of charge 22 in full (1 page) |
16 August 2017 | Satisfaction of charge 5 in full (1 page) |
16 August 2017 | Satisfaction of charge 1 in full (1 page) |
16 August 2017 | Satisfaction of charge 23 in full (1 page) |
16 August 2017 | Satisfaction of charge 28 in full (1 page) |
16 August 2017 | Satisfaction of charge 22 in full (1 page) |
16 August 2017 | Satisfaction of charge 29 in full (1 page) |
16 August 2017 | Satisfaction of charge 3 in full (1 page) |
16 August 2017 | Satisfaction of charge 24 in full (1 page) |
16 August 2017 | Satisfaction of charge 12 in full (1 page) |
16 August 2017 | Satisfaction of charge 24 in full (1 page) |
16 August 2017 | Satisfaction of charge 13 in full (1 page) |
16 August 2017 | Satisfaction of charge 19 in full (1 page) |
16 August 2017 | Satisfaction of charge 19 in full (1 page) |
16 August 2017 | Satisfaction of charge 18 in full (1 page) |
16 August 2017 | Satisfaction of charge 20 in full (1 page) |
16 August 2017 | Satisfaction of charge 4 in full (1 page) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
21 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
2 October 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
21 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
5 October 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
4 October 2011 | Amended accounts made up to 31 December 2009 (15 pages) |
4 October 2011 | Amended accounts made up to 31 December 2009 (15 pages) |
3 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Director's details changed (2 pages) |
2 December 2010 | Director's details changed (2 pages) |
1 December 2010 | Director's details changed for Mr Alan Joseph Bush on 1 November 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mrs Brenda May Bush on 1 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Alan Joseph Bush on 1 November 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mrs Brenda May Bush on 1 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Alan Joseph Bush on 1 November 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mrs Brenda May Bush on 1 November 2010 (2 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
4 March 2010 | Registered office address changed from C/O S J Cooke & Company Stone Farm Borough Lane Great Finborough Stowmarket Suffolk IP14 3AS United Kingdom on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from C/O S J Cooke & Company Stone Farm Borough Lane Great Finborough Stowmarket Suffolk IP14 3AS United Kingdom on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from C/O S J Cooke & Company Stone Farm Borough Lane Great Finborough Stowmarket Suffolk IP14 3AS United Kingdom on 4 March 2010 (2 pages) |
10 February 2010 | Registered office address changed from 88a High Street Billericay Essex CM12 9BS on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 88a High Street Billericay Essex CM12 9BS on 10 February 2010 (1 page) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Director's details changed for Mrs Brenda May Bush on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Brenda May Bush on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Alan Joseph Bush on 11 January 2010 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Mr Alan Joseph Bush on 11 January 2010 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
22 October 2009 | Accounts for a medium company made up to 31 December 2008 (13 pages) |
22 October 2009 | Accounts for a medium company made up to 31 December 2008 (13 pages) |
25 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 December 2007 | Return made up to 13/11/07; no change of members (7 pages) |
1 December 2007 | Return made up to 13/11/07; no change of members (7 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
11 September 2007 | Full accounts made up to 31 December 2005 (12 pages) |
11 September 2007 | Full accounts made up to 31 December 2005 (12 pages) |
14 December 2006 | Return made up to 13/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 13/11/06; full list of members (7 pages) |
30 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
30 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
7 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
19 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
13 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 February 2000 | Return made up to 13/11/99; full list of members (6 pages) |
21 February 2000 | Return made up to 13/11/99; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 November 1998 | Return made up to 13/11/98; full list of members (6 pages) |
23 November 1998 | Return made up to 13/11/98; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 December 1997 | Return made up to 13/11/97; no change of members (4 pages) |
1 December 1997 | Return made up to 13/11/97; no change of members (4 pages) |
12 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
12 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 65/67 high street billericay essex CM12 9AX (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 65/67 high street billericay essex CM12 9AX (1 page) |
19 December 1996 | Return made up to 13/11/96; no change of members
|
19 December 1996 | Return made up to 13/11/96; no change of members
|
31 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
13 November 1995 | Return made up to 13/11/95; full list of members
|
13 November 1995 | Registered office changed on 13/11/95 from: 65/67 high street billericay essex CM12 9AX (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: 65/67 high street billericay essex CM12 9AX (1 page) |
13 November 1995 | Return made up to 13/11/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |