Chelmsford
Essex
CM1 2QU
Secretary Name | Mr Nicholas James Wargent |
---|---|
Status | Current |
Appointed | 17 November 2017(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Nicholas James Wargent |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | David Neil Haden |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(10 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 09 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Blackbrook Avenue Hawarden Flintshire CH5 3HJ Wales |
Director Name | Ian Duncan Brodie |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 03 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hunters Piece Bourton Swindon Wiltshire SN6 8JR |
Director Name | Paul Neville Aplin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 17 Chipping Avenue Ainsdale Southport PR8 2SG |
Director Name | John Patrick Davis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 June 1999) |
Role | Company Director |
Correspondence Address | Sandwath Newbiggin On Lune Cumbria CA17 4LY |
Director Name | Mr John Stuart Ellison |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloudsmoor Moor Court Rodborough Common Stroud Gloucestershire GL5 5DA Wales |
Director Name | William Patrick Frawley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 3 Wash Lane Leigh Lancs Wn7 |
Director Name | Mr John Graham Holgate |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | Ghyll Croft St Mary's Close Kempsford Gloucestershire GL7 4NF Wales |
Secretary Name | Mr John Stuart Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloudsmoor Moor Court Rodborough Common Stroud Gloucestershire GL5 5DA Wales |
Director Name | Geoffrey Duncan Stewart |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(13 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Osmaston Road Prenton Wirral CH42 8LL Wales |
Director Name | Mr David Griffiths Scott |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | The Barn Main Street Wick Pershore Worcestershire WR10 3NZ |
Director Name | David John Ison |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(16 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | Green Paddocks Cheltenham Road Little Beckford Tewkesbury Gloucestershire GL20 7AL Wales |
Director Name | David John Brannock |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 2001) |
Role | Managing Director |
Correspondence Address | Glebe House Silver Street Bourton Swindon Wiltshire SN6 8JF |
Director Name | Neil Adrian Perry |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(18 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | 2 Prospect Place Cirencester Gloucestershire GL7 1EZ Wales |
Director Name | Mr Kevin Neil Edwards |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(18 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 July 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Rothesay Avenue Chelmsford Essex CM2 9BU |
Secretary Name | Mr Kevin Neil Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 July 2010) |
Role | Cm2 9bu |
Country of Residence | England |
Correspondence Address | 15 Rothesay Avenue Chelmsford Essex CM2 9BU |
Director Name | Mr Harry Thomas Barnshaw |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 April 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aviation House The Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ |
Director Name | Mr Aldo Pichelli |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2010(29 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Secretary Name | Harry Thomas Barnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | Blackthorn Garnibboch Road Cumbernauld Glasgow G67 4AF Scotland |
Director Name | Mr David Alexander Russell Mather |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2019) |
Role | Group Cfo And Director |
Country of Residence | Scotland |
Correspondence Address | 9-13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland |
Secretary Name | David Alexander Russell Mather |
---|---|
Status | Resigned |
Appointed | 28 April 2017(35 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | 9-13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland |
Website | www.cml-group.com |
---|---|
Telephone | 0151 3348200 |
Telephone region | Liverpool |
Registered Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,472,582 |
Gross Profit | -£175,972 |
Net Worth | -£46,240 |
Cash | £67,410 |
Current Liabilities | £4,099,966 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
7 March 2001 | Delivered on: 13 March 2001 Satisfied on: 17 December 2013 Persons entitled: Barclays 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. Fully Satisfied |
---|---|
3 April 1998 | Delivered on: 16 April 1998 Satisfied on: 17 December 2013 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: 290 price street birkenhead merseyside t/n-MS223231. Fully Satisfied |
3 April 1998 | Delivered on: 16 April 1998 Satisfied on: 17 December 2013 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cincinnati milacron 3 spindle 5 axis 51' rail type profiler serial number: 4320A0188-001. Fully Satisfied |
5 November 1981 | Delivered on: 26 November 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including book debts and uncalled capital. Fully Satisfied |
25 October 2020 | Accounts for a dormant company made up to 29 December 2019 (5 pages) |
---|---|
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
13 February 2019 | Appointment of Mr Nicholas James Wargent as a director on 6 February 2019 (2 pages) |
18 January 2019 | Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
17 November 2017 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page) |
6 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 August 2017 | Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page) |
30 August 2017 | Register(s) moved to registered office address 106 Waterhouse Lane Chelmsford Essex CM1 2QU (1 page) |
30 August 2017 | Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page) |
30 August 2017 | Register(s) moved to registered office address 106 Waterhouse Lane Chelmsford Essex CM1 2QU (1 page) |
3 May 2017 | Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 January 2014 | Termination of appointment of Geoffrey Stewart as a director (1 page) |
17 January 2014 | Termination of appointment of Geoffrey Stewart as a director (1 page) |
17 December 2013 | Satisfaction of charge 4 in full (4 pages) |
17 December 2013 | Satisfaction of charge 2 in full (4 pages) |
17 December 2013 | Satisfaction of charge 3 in full (4 pages) |
17 December 2013 | Satisfaction of charge 3 in full (4 pages) |
17 December 2013 | Satisfaction of charge 2 in full (4 pages) |
17 December 2013 | Satisfaction of charge 4 in full (4 pages) |
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
12 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Register inspection address has been changed (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register inspection address has been changed (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
2 November 2010 | Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page) |
1 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
1 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Termination of appointment of Ian Brodie as a director (1 page) |
27 August 2010 | Full accounts made up to 31 March 2010 (23 pages) |
27 August 2010 | Termination of appointment of Ian Brodie as a director (1 page) |
27 August 2010 | Full accounts made up to 31 March 2010 (23 pages) |
26 August 2010 | Termination of appointment of David Haden as a director (1 page) |
26 August 2010 | Termination of appointment of David Haden as a director (1 page) |
23 August 2010 | Change of name notice (2 pages) |
23 August 2010 | Termination of appointment of Kevin Edwards as a secretary (2 pages) |
23 August 2010 | Company name changed C.M.L. group LTD.\certificate issued on 23/08/10
|
23 August 2010 | Appointment of Harry Thomas Barnshaw as a secretary (3 pages) |
23 August 2010 | Appointment of Robert Mehrabian as a director (3 pages) |
23 August 2010 | Termination of appointment of Kevin Edwards as a secretary (2 pages) |
23 August 2010 | Appointment of Harry Thomas Barnshaw as a director (3 pages) |
23 August 2010 | Appointment of Harry Thomas Barnshaw as a director (3 pages) |
23 August 2010 | Appointment of Aldo Pichelli as a director (3 pages) |
23 August 2010 | Termination of appointment of Kevin Edwards as a director (2 pages) |
23 August 2010 | Company name changed C.M.L. group LTD.\certificate issued on 23/08/10
|
23 August 2010 | Appointment of Aldo Pichelli as a director (3 pages) |
23 August 2010 | Appointment of Harry Thomas Barnshaw as a secretary (3 pages) |
23 August 2010 | Termination of appointment of Kevin Edwards as a director (2 pages) |
23 August 2010 | Change of name notice (2 pages) |
23 August 2010 | Appointment of Robert Mehrabian as a director (3 pages) |
29 October 2009 | Director's details changed for Geoffrey Duncan Stewart on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Geoffrey Duncan Stewart on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Ian Duncan Brodie on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Duncan Brodie on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Duncan Brodie on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for David Neil Haden on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Geoffrey Duncan Stewart on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kevin Neil Edwards on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kevin Neil Edwards on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Neil Haden on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Neil Haden on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kevin Neil Edwards on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
26 August 2009 | Full accounts made up to 31 March 2009 (23 pages) |
26 August 2009 | Full accounts made up to 31 March 2009 (23 pages) |
23 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
16 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
16 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
22 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
30 August 2007 | Auditor's resignation (1 page) |
30 August 2007 | Auditor's resignation (1 page) |
22 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
23 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
2 November 2005 | Return made up to 03/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 03/10/05; full list of members (3 pages) |
31 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
31 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
23 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
3 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Director's particulars changed (1 page) |
24 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
24 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
15 October 2002 | Return made up to 03/10/02; full list of members (8 pages) |
15 October 2002 | Return made up to 03/10/02; full list of members (8 pages) |
14 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Director's particulars changed (1 page) |
10 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
11 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
13 March 2001 | Particulars of mortgage/charge (5 pages) |
13 March 2001 | Particulars of mortgage/charge (5 pages) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
21 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
17 October 2000 | Return made up to 03/10/00; full list of members (8 pages) |
17 October 2000 | Return made up to 03/10/00; full list of members (8 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
18 October 1999 | Return made up to 03/10/99; full list of members (8 pages) |
18 October 1999 | Return made up to 03/10/99; full list of members (8 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (1 page) |
13 May 1999 | New director appointed (1 page) |
21 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
21 October 1998 | Return made up to 03/10/98; no change of members (7 pages) |
21 October 1998 | Return made up to 03/10/98; no change of members (7 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
26 October 1997 | Return made up to 03/10/97; full list of members (7 pages) |
26 October 1997 | Return made up to 03/10/97; full list of members (7 pages) |
17 March 1997 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
17 March 1997 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
1 November 1996 | Full accounts made up to 30 April 1996 (19 pages) |
1 November 1996 | Full accounts made up to 30 April 1996 (19 pages) |
26 October 1996 | Return made up to 03/10/96; no change of members (7 pages) |
26 October 1996 | Return made up to 03/10/96; no change of members (7 pages) |
16 January 1996 | Full accounts made up to 30 April 1995 (16 pages) |
16 January 1996 | Full accounts made up to 30 April 1995 (16 pages) |
26 October 1995 | Return made up to 03/10/95; no change of members (6 pages) |
26 October 1995 | Return made up to 03/10/95; no change of members (6 pages) |
28 November 1991 | Full accounts made up to 30 April 1991 (19 pages) |
28 November 1991 | Full accounts made up to 30 April 1991 (19 pages) |
27 December 1986 | Return made up to 02/10/86; full list of members (5 pages) |
27 December 1986 | Return made up to 02/10/86; full list of members (5 pages) |
15 March 1985 | Accounts made up to 30 April 1982 (13 pages) |
15 March 1985 | Accounts made up to 30 April 1982 (13 pages) |