Weeley
Clacton-On-Sea
Essex
CO16 9DN
Director Name | Mr Paul Brian McManus |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(31 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Stephen Derek Stone |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(31 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Raymond Walter Byford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 25 April 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Secretary Name | Margaret Rosemary Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | St Michaels Newton Green Sudbury Suffolk CO10 0QF |
Secretary Name | Mrs Karen Margaret Byford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(14 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Director Name | Martin John Byford |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 April 2012) |
Role | Building Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mallards 3 Blackthorn Way Leavenheath Colchester Essex CO6 4UR |
Director Name | Miss Paula Anne Byford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 April 2012) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Website | abglass.co.uk |
---|---|
Telephone | 01787 880099 |
Telephone region | Sudbury |
Registered Address | Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | 2 other UK companies use this postal address |
74 at £1 | A&b Glass Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,485,607 |
Gross Profit | £9,120,097 |
Net Worth | £3,883,409 |
Cash | £359,961 |
Current Liabilities | £8,367,799 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 4 weeks from now) |
18 April 2000 | Delivered on: 29 April 2000 Satisfied on: 7 December 2005 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: The f/h property k/a woodhall business park suffolk t/n SK73171. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
18 April 2000 | Delivered on: 29 April 2000 Satisfied on: 7 December 2005 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: The f/h properyt k/a former brittania frames site sharps way hitchin herts t/n HD369497. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 August 1999 | Delivered on: 6 September 1999 Satisfied on: 28 March 2001 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: Former britannia frame sites sharps way hitchin hertfordshire t/no: HD369467. Fully Satisfied |
7 April 1995 | Delivered on: 18 April 1995 Satisfied on: 28 March 2001 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: Unit 1 woodhall industrial estate sudbury suffolk t/n sk 73171. Fully Satisfied |
14 July 1987 | Delivered on: 4 August 1987 Satisfied on: 28 March 2001 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: Unit b woodhall business park sudbury suffolk. Fully Satisfied |
14 July 1987 | Delivered on: 4 August 1987 Satisfied on: 28 March 2001 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: Unit C. woodhall business park, sudbury suffolk. Fully Satisfied |
9 January 1984 | Delivered on: 24 January 1984 Satisfied on: 28 March 2001 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: F/H land at northern road, sudbury, suffolk. Fully Satisfied |
28 October 2010 | Delivered on: 30 October 2010 Satisfied on: 27 April 2012 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land & buildings at commissioners road, medway city estate, rochester, kent t/no K440643 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
21 August 2009 | Delivered on: 10 September 2009 Satisfied on: 7 February 2012 Persons entitled: Eurocell PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 April 2001 | Delivered on: 26 April 2001 Satisfied on: 27 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Portica building addison road sudbury suffolk t/nos: SK153283 and SK150803. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
15 July 1982 | Delivered on: 22 July 1982 Satisfied on: 28 March 2001 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
18 April 2000 | Delivered on: 27 April 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
15 November 2022 | Delivered on: 17 November 2022 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
18 January 2021 | Delivered on: 25 January 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
31 October 2019 | Delivered on: 1 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2.1 as continuing security for the payment and/or discharge of the secured liabilities, the chargor with full title guarantee charges to the bank:. 2.1.1 by way of legal mortgage, the property (if any) described in schedule 2;. 2.1.2 by way of fixed charge any freehold or leasehold property (excluding any property charged by clause 2.1.1) now and in the future owned by the chargor or in which the chargor may have an interest;. 2.1.10 by way of fixed charge, all the chargor’s intellectual property from time to time not disposed of in the ordinary course of the chargor’s business. Schedule 2 – no property listed. Outstanding |
31 May 2019 | Delivered on: 31 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 April 2012 | Delivered on: 15 May 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 April 2012 | Delivered on: 10 May 2012 Persons entitled: Raymond Walter Byford 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 including goodwill, uncalled capital, equipment. See image for full details. Outstanding |
25 January 2021 | Registration of charge 015437210017, created on 18 January 2021 (52 pages) |
---|---|
22 January 2021 | Resolutions
|
22 January 2021 | Memorandum and Articles of Association (12 pages) |
20 January 2021 | Satisfaction of charge 015437210016 in full (1 page) |
20 January 2021 | Satisfaction of charge 015437210015 in full (1 page) |
20 January 2021 | Satisfaction of charge 7 in full (1 page) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
30 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
2 April 2020 | Group of companies' accounts made up to 30 April 2019 (36 pages) |
19 February 2020 | Satisfaction of charge 14 in full (1 page) |
6 February 2020 | All of the property or undertaking has been released from charge 14 (2 pages) |
5 November 2019 | Satisfaction of charge 13 in full (4 pages) |
1 November 2019 | Registration of charge 015437210016, created on 31 October 2019 (26 pages) |
3 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
31 May 2019 | Registration of charge 015437210015, created on 31 May 2019 (30 pages) |
21 May 2019 | Auditor's resignation (1 page) |
5 February 2019 | Group of companies' accounts made up to 30 April 2018 (32 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
14 December 2017 | Group of companies' accounts made up to 30 April 2017 (31 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
7 February 2017 | Group of companies' accounts made up to 30 April 2016 (33 pages) |
7 February 2017 | Group of companies' accounts made up to 30 April 2016 (33 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
8 January 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
8 January 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
3 March 2015 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
3 March 2015 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
4 March 2014 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
4 March 2014 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
1 February 2013 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
1 February 2013 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
10 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
4 May 2012 | Termination of appointment of Raymond Byford as a director (1 page) |
4 May 2012 | Termination of appointment of Paula Byford as a director (1 page) |
4 May 2012 | Appointment of Mr Stephen Derek Stone as a director (2 pages) |
4 May 2012 | Appointment of Mr Stephen Derek Stone as a director (2 pages) |
4 May 2012 | Termination of appointment of Paula Byford as a director (1 page) |
4 May 2012 | Termination of appointment of Martin Byford as a director (1 page) |
4 May 2012 | Appointment of Mr Paul Brian Mcmanus as a director (2 pages) |
4 May 2012 | Termination of appointment of Martin Byford as a director (1 page) |
4 May 2012 | Termination of appointment of Karen Byford as a secretary (1 page) |
4 May 2012 | Termination of appointment of Raymond Byford as a director (1 page) |
4 May 2012 | Termination of appointment of Karen Byford as a secretary (1 page) |
4 May 2012 | Appointment of Mr Paul Brian Mcmanus as a director (2 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (4 pages) |
3 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (4 pages) |
3 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (4 pages) |
3 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (4 pages) |
3 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (4 pages) |
3 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (4 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 January 2012 | Group of companies' accounts made up to 30 April 2011 (28 pages) |
31 January 2012 | Group of companies' accounts made up to 30 April 2011 (28 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Group of companies' accounts made up to 30 April 2010 (29 pages) |
7 December 2010 | Group of companies' accounts made up to 30 April 2010 (29 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Group of companies' accounts made up to 30 April 2009 (27 pages) |
9 July 2010 | Group of companies' accounts made up to 30 April 2009 (27 pages) |
15 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
25 February 2009 | Full accounts made up to 30 April 2008 (28 pages) |
25 February 2009 | Full accounts made up to 30 April 2008 (28 pages) |
30 September 2008 | Return made up to 29/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 29/09/08; full list of members (4 pages) |
1 March 2008 | Full accounts made up to 30 April 2007 (24 pages) |
1 March 2008 | Full accounts made up to 30 April 2007 (24 pages) |
16 October 2007 | Return made up to 29/09/07; no change of members (8 pages) |
16 October 2007 | Return made up to 29/09/07; no change of members (8 pages) |
6 March 2007 | Full accounts made up to 30 April 2006 (23 pages) |
6 March 2007 | Full accounts made up to 30 April 2006 (23 pages) |
11 October 2006 | Return made up to 29/09/06; full list of members (8 pages) |
11 October 2006 | Return made up to 29/09/06; full list of members (8 pages) |
3 August 2006 | Full accounts made up to 30 April 2005 (20 pages) |
3 August 2006 | Full accounts made up to 30 April 2005 (20 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Return made up to 29/09/05; full list of members
|
21 October 2005 | Return made up to 29/09/05; full list of members
|
4 January 2005 | Full accounts made up to 30 April 2004 (19 pages) |
4 January 2005 | Full accounts made up to 30 April 2004 (19 pages) |
19 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
19 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
14 January 2004 | Full accounts made up to 30 April 2003 (19 pages) |
14 January 2004 | Full accounts made up to 30 April 2003 (19 pages) |
9 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
9 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
21 November 2002 | Full accounts made up to 30 April 2002 (20 pages) |
21 November 2002 | Full accounts made up to 30 April 2002 (20 pages) |
4 November 2002 | Resolutions
|
4 November 2002 | Resolutions
|
28 October 2002 | Location of register of members (1 page) |
28 October 2002 | Location of register of members (1 page) |
27 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
27 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: woodhall business park sudbury suffolk CO10 1WH (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: woodhall business park sudbury suffolk CO10 1WH (1 page) |
25 July 2002 | Auditor's resignation (1 page) |
25 July 2002 | Auditor's resignation (1 page) |
1 March 2002 | Full accounts made up to 30 April 2001 (25 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (25 pages) |
28 October 2001 | Return made up to 29/09/01; full list of members
|
28 October 2001 | Return made up to 29/09/01; full list of members
|
26 April 2001 | Particulars of mortgage/charge (5 pages) |
26 April 2001 | Particulars of mortgage/charge (5 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Full accounts made up to 30 April 2000 (20 pages) |
5 December 2000 | Full accounts made up to 30 April 2000 (20 pages) |
9 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
9 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
29 April 2000 | Particulars of mortgage/charge (5 pages) |
29 April 2000 | Particulars of mortgage/charge (5 pages) |
29 April 2000 | Particulars of mortgage/charge (5 pages) |
29 April 2000 | Particulars of mortgage/charge (5 pages) |
27 April 2000 | Particulars of mortgage/charge (7 pages) |
27 April 2000 | Particulars of mortgage/charge (7 pages) |
15 October 1999 | Return made up to 29/09/99; full list of members
|
15 October 1999 | Return made up to 29/09/99; full list of members
|
6 September 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Full accounts made up to 30 April 1999 (18 pages) |
19 August 1999 | Full accounts made up to 30 April 1999 (18 pages) |
24 December 1998 | Full accounts made up to 30 April 1998 (19 pages) |
24 December 1998 | Full accounts made up to 30 April 1998 (19 pages) |
9 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
9 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 30 April 1997 (19 pages) |
6 October 1997 | Full accounts made up to 30 April 1997 (19 pages) |
2 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
2 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
15 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
15 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
19 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
19 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
21 July 1995 | Full accounts made up to 30 April 1995 (17 pages) |
21 July 1995 | Full accounts made up to 30 April 1995 (17 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | £ ic 100/74 17/02/95 £ sr 26@1=26 (1 page) |
13 April 1995 | £ ic 100/74 17/02/95 £ sr 26@1=26 (1 page) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1995 | Resolutions
|
1 February 1995 | Resolutions
|
5 November 1994 | Resolutions
|
5 November 1994 | Resolutions
|
10 September 1991 | Director resigned (2 pages) |
10 September 1991 | Director resigned (2 pages) |
9 October 1989 | Director resigned;new director appointed (2 pages) |
9 October 1989 | Director resigned;new director appointed (2 pages) |
14 April 1989 | Director resigned (2 pages) |
14 April 1989 | Director resigned (2 pages) |
6 February 1981 | Incorporation (19 pages) |
6 February 1981 | Incorporation (19 pages) |